Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mr James William Morley |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2013(same day as company formation) |
Role | Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Miss Tara Marie Morley |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Mr Richard Morley |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Production Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Nutclough Hebden Bridge HX7 8HA |
Director Name | Mr Andrew David McKerlie |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carr House Luddendenfoot Halifax HX2 6TN |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
2 at £1 | James Morley 50.00% Ordinary |
---|---|
2 at £1 | Oliver Morley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,282 |
Current Liabilities | £32,477 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 May 2019 | Delivered on: 8 May 2019 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
8 December 2017 | Confirmation statement made on 6 December 2017 with updates (3 pages) |
---|---|
8 December 2017 | Director's details changed for Mr James William Morley on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Oliver Robert Morley on 8 December 2017 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 July 2017 | Change of details for Mr James William Morley as a person with significant control on 27 June 2017 (2 pages) |
12 July 2017 | Change of details for Mr Oliver Robert Morley as a person with significant control on 27 June 2017 (2 pages) |
12 July 2017 | Change of details for Miss Tara Marie Morley as a person with significant control on 27 June 2017 (2 pages) |
4 May 2017 | Registration of charge 088059050001, created on 28 April 2017 (21 pages) |
9 December 2016 | Confirmation statement made on 6 December 2016 with updates (9 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
9 November 2016 | Director's details changed for Mr Oliver Morley on 9 November 2016 (2 pages) |
17 October 2016 | Appointment of Miss Tara Marie Morley as a director on 17 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Unit 2B Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW to Unit 2, Craggs Country Business Park New Road, Cragg Vale Hebden Bridge West Yorkshire HX7 5TT on 14 October 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
22 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Termination of appointment of Richard Morley as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Andrew Mckerlie as a director on 31 July 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Oliver Morley on 26 February 2015 (2 pages) |
31 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
27 November 2014 | Registered office address changed from 2 Carr House Luddendenfoot Halifax HX2 6TN England to Unit 2B Topland Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW on 27 November 2014 (1 page) |
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|