Gomersal
Cleckheaton
BD19 4RE
Director Name | Mrs Janet Elizabeth Hoyle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Oxford Road Gomersal Cleckheaton BD19 4RE |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 242 Oxford Road Gomersal Cleckheaton BD19 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dean Hoyle & Janet Elizabeth Hoyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £327,697 |
Cash | £1,332,066 |
Current Liabilities | £15,037,459 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
21 December 2017 | Delivered on: 11 January 2018 Persons entitled: Ubs Ag, London Branch Classification: A registered charge Outstanding |
---|
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
17 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
11 January 2018 | Registration of charge 084888110001, created on 21 December 2017 (21 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
22 November 2013 | Director's details changed for Janet Elizabeth Hoyle on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Janet Elizabeth Hoyle on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Dean Hoyle on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Dean Hoyle on 21 November 2013 (2 pages) |
25 July 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
25 July 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
6 June 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 June 2013 (1 page) |
29 May 2013 | Appointment of Janet Elizabeth Hoyle as a director (2 pages) |
29 May 2013 | Appointment of Dean Hoyle as a director (2 pages) |
29 May 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
29 May 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
29 May 2013 | Appointment of Dean Hoyle as a director (2 pages) |
29 May 2013 | Appointment of Janet Elizabeth Hoyle as a director (2 pages) |
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|