Oldham Road
Ripponden
West Yorkshire
HX6 4FF
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
Director Name | Mr Robert Laszlo Rostas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
Director Name | Mr Robert Garratt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
Secretary Name | Mr David George Harrison |
---|---|
Status | Resigned |
Appointed | 01 October 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
Registered Address | Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Steven Cressey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,148 |
Cash | £4,700 |
Current Liabilities | £25,247 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
28 April 2023 | Delivered on: 3 May 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 March 2021 | Delivered on: 9 March 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
4 March 2021 | Delivered on: 8 March 2021 Persons entitled: Inflexion Private Equity Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
31 October 2019 | Delivered on: 1 November 2019 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
9 March 2021 | Registration of charge 086156940003, created on 4 March 2021 (35 pages) |
---|---|
8 March 2021 | Registration of charge 086156940002, created on 4 March 2021 (26 pages) |
5 February 2021 | Satisfaction of charge 086156940001 in full (4 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
12 May 2020 | Director's details changed for Mr David George Harrison on 20 March 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
30 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
1 November 2019 | Registration of charge 086156940001, created on 31 October 2019 (18 pages) |
31 October 2019 | Resolutions
|
16 October 2019 | Cessation of Steven Cressey as a person with significant control on 1 October 2019 (1 page) |
16 October 2019 | Appointment of Mr David Harrison as a secretary on 1 October 2019 (2 pages) |
16 October 2019 | Notification of Man Bidco Limited as a person with significant control on 1 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr David George Harrison as a director on 1 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr Paul Barry as a director on 1 October 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
11 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
28 March 2018 | Cancellation of shares. Statement of capital on 1 March 2018
|
28 March 2018 | Purchase of own shares. (3 pages) |
8 March 2018 | Cancellation of shares. Statement of capital on 1 February 2018
|
8 March 2018 | Purchase of own shares. (3 pages) |
5 March 2018 | Cancellation of shares. Statement of capital on 10 January 2018
|
5 March 2018 | Purchase of own shares. (3 pages) |
11 January 2018 | Cancellation of shares. Statement of capital on 1 December 2017
|
11 January 2018 | Purchase of own shares. (3 pages) |
8 December 2017 | Purchase of own shares. (3 pages) |
8 December 2017 | Cancellation of shares. Statement of capital on 3 November 2017
|
27 November 2017 | Termination of appointment of Robert Garratt as a director on 3 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Robert Garratt as a director on 3 November 2017 (1 page) |
9 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
9 August 2017 | Registered office address changed from Unit K1 Offices Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England to Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Unit K1 Offices Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England to Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF on 9 August 2017 (1 page) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
25 January 2017 | Appointment of Mr Robert Garratt as a director on 21 December 2016 (2 pages) |
25 January 2017 | Appointment of Mr Robert Garratt as a director on 21 December 2016 (2 pages) |
13 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
10 May 2016 | Registered office address changed from 25 Blackmoorfoot Linthwaite Huddersfield West Yorkshire HD7 5TR to Unit K1 Offices Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 25 Blackmoorfoot Linthwaite Huddersfield West Yorkshire HD7 5TR to Unit K1 Offices Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 10 May 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 April 2015 | Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW to 25 Blackmoorfoot Linthwaite Huddersfield West Yorkshire HD7 5TR on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW to 25 Blackmoorfoot Linthwaite Huddersfield West Yorkshire HD7 5TR on 10 April 2015 (1 page) |
21 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|
18 July 2013 | Incorporation Statement of capital on 2013-07-18
|