Huddersfield
HD5 9BX
Director Name | Ms Gemma Elizabeth Lewis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodside Road St Annes Bristol BS4 4DP |
Director Name | Mr Alexander Jeremy James Cave |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrydown Tarrant Hinton Blandford Forum Dorset DT11 8JA |
Director Name | Mrs Tina Cave |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Fusion@Magna Magna Way Rotherham S60 1FE |
Director Name | Mr Malcolm James King |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrydown Tarrant Hinton Blandford Forum Dorset DT11 8JA |
Director Name | Mr Jordan Eely |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 September 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 24 Fusion@Magna Magna Way Rotherham S60 1FE |
Registered Address | 23a Broad Lane Huddersfield HD5 9BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Adrian David James Lewis 50.00% Ordinary |
---|---|
50 at £1 | John Howard Pickering 50.00% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 September 2020 | Termination of appointment of Jordan Eely as a director on 23 September 2020 (1 page) |
---|---|
23 September 2020 | Cessation of Jordan Eely as a person with significant control on 23 September 2020 (1 page) |
1 September 2020 | Termination of appointment of Alexander Jeremy James Cave as a director on 8 August 2020 (1 page) |
1 September 2020 | Notification of Matthew Peter Staley-Harrison as a person with significant control on 1 September 2020 (2 pages) |
1 September 2020 | Registered office address changed from Merrydown Tarrant Hinton Blandford Forum Dorset DT11 8JA United Kingdom to Unit 24 Fusion@Magna Magna Way Rotherham S60 1FE on 1 September 2020 (1 page) |
1 September 2020 | Appointment of Mr Matthew Peter Staley-Harrison as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Malcolm James King as a director on 8 August 2020 (1 page) |
1 September 2020 | Notification of Jordan Eely as a person with significant control on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Tina Cave as a director on 8 August 2020 (1 page) |
1 September 2020 | Cessation of Malcolm James King as a person with significant control on 8 August 2020 (1 page) |
1 September 2020 | Cessation of Tina Cave as a person with significant control on 8 August 2020 (1 page) |
1 September 2020 | Appointment of Mr Jordan Eely as a director on 1 September 2020 (2 pages) |
1 September 2020 | Cessation of Alexander Jeremy James Cave as a person with significant control on 8 August 2020 (1 page) |
24 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
16 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
30 January 2019 | Change of details for Mrs Tina Cave as a person with significant control on 16 March 2018 (2 pages) |
26 January 2019 | Change of details for Mr Alexander Jeremy James Cave as a person with significant control on 16 March 2018 (2 pages) |
26 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
26 January 2019 | Director's details changed for Mrs Tina Cave on 16 March 2018 (2 pages) |
26 January 2019 | Change of details for Mr Malcolm James King as a person with significant control on 16 March 2018 (2 pages) |
26 January 2019 | Director's details changed for Mr Malcolm James King on 16 March 2018 (2 pages) |
26 January 2019 | Change of details for Mrs Tina Cave as a person with significant control on 16 March 2018 (2 pages) |
26 January 2019 | Director's details changed for Mr Alexander Jeremy James Cave on 16 March 2018 (2 pages) |
27 September 2018 | Current accounting period shortened from 31 December 2017 to 31 May 2017 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 March 2018 | Registered office address changed from 74 Abbotsbury Road Broadstone BH18 9DD England to Merrydown Tarrant Hinton Blandford Forum Dorset DT11 8JA on 20 March 2018 (1 page) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 August 2017 | Notification of Malcolm James Stewart King as a person with significant control on 15 May 2017 (2 pages) |
9 August 2017 | Notification of Malcolm James Stewart King as a person with significant control on 15 May 2017 (2 pages) |
9 August 2017 | Notification of Alexander Jeremy James Cave as a person with significant control on 15 May 2017 (2 pages) |
9 August 2017 | Notification of Alexander Jeremy James Cave as a person with significant control on 15 May 2017 (2 pages) |
9 August 2017 | Notification of Tina Cave as a person with significant control on 15 May 2017 (2 pages) |
9 August 2017 | Notification of Tina Cave as a person with significant control on 15 May 2017 (2 pages) |
12 July 2017 | Cessation of Adrian David James Lewis as a person with significant control on 5 April 2017 (1 page) |
12 July 2017 | Cessation of Adrian David James Lewis as a person with significant control on 5 April 2017 (1 page) |
15 May 2017 | Appointment of Mr Malcolm James King as a director on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Alexander Jeremy James Cave as a director on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Alexander Jeremy James Cave as a director on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Tina Cave as a director on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Malcolm James King as a director on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Tina Cave as a director on 15 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from 20 Woodside Road St Annes Bristol BS4 4DP to 74 Abbotsbury Road Broadstone BH18 9DD on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Gemma Elizabeth Lewis as a director on 5 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Gemma Elizabeth Lewis as a director on 5 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 20 Woodside Road St Annes Bristol BS4 4DP to 74 Abbotsbury Road Broadstone BH18 9DD on 8 May 2017 (1 page) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Ms Gemma Elizabeth Lewis on 16 September 2015 (2 pages) |
19 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Ms Gemma Elizabeth Lewis on 16 September 2015 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed (2 pages) |
31 December 2014 | Director's details changed (2 pages) |
30 December 2014 | Director's details changed for Ms Gemma Elizabeth Pickering on 28 June 2013 (2 pages) |
30 December 2014 | Director's details changed for Ms Gemma Elizabeth Pickering on 28 June 2013 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 December 2012 | Incorporation (22 pages) |
17 December 2012 | Incorporation (22 pages) |