Pennine Business Park
Huddersfield
West Yorkshire
HD2 1GQ
Director Name | Ms Sally Elizabeth Bloxsome |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14a Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ |
Director Name | Mr Ian Chilton-Merryweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14a Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ |
Registered Address | Unit 14a Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
9 November 2021 | Delivered on: 11 November 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
28 May 2019 | Delivered on: 3 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 August 2018 | Delivered on: 28 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 February 2016 | Delivered on: 8 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
11 November 2021 | Registration of charge 085562510004, created on 9 November 2021 (85 pages) |
14 June 2021 | Change of details for Mr Matthew James Bloxsome as a person with significant control on 30 December 2020 (2 pages) |
14 June 2021 | Director's details changed for Ms Sally Elizabeth Bloxsome on 30 December 2020 (2 pages) |
14 June 2021 | Confirmation statement made on 5 June 2021 with updates (6 pages) |
14 June 2021 | Director's details changed for Mr Matthew James Bloxsome on 30 December 2020 (2 pages) |
5 March 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
5 March 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
2 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
20 January 2021 | Appointment of Mr Ian Chilton-Merryweather as a director on 1 January 2021 (2 pages) |
11 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 November 2019 | Satisfaction of charge 085562510001 in full (4 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 June 2019 | Registration of charge 085562510003, created on 28 May 2019 (62 pages) |
9 April 2019 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Unit 14a Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ on 9 April 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
28 August 2018 | Registration of charge 085562510002, created on 21 August 2018 (40 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
19 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 February 2016 | Registration of charge 085562510001, created on 8 February 2016 (21 pages) |
8 February 2016 | Registration of charge 085562510001, created on 8 February 2016 (21 pages) |
12 January 2016 | Company name changed towngate reserve LIMITED\certificate issued on 12/01/16
|
12 January 2016 | Company name changed towngate reserve LIMITED\certificate issued on 12/01/16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2013 | Incorporation
|
5 June 2013 | Incorporation
|