Denby Dale
Huddersfield
HD8 8TS
Director Name | Mr William Edward Buck |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 217 Barnsley Road Denby Dale Huddersfield HD8 8TS |
Director Name | Mr Charles Andrew Warde-Aldam |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 217 Barnsley Road Denby Dale Huddersfield HD8 8TS |
Director Name | Mr David Gary Bean |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulham House Farm Whitley Bridge Goole DN14 0JL |
Secretary Name | Mrs Alexandra Claire Needham |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Fulham House Farm Whitley Bridge Goole DN14 0JL |
Registered Address | 217 Barnsley Road Denby Dale Huddersfield HD8 8TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Denby Dale |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£134 |
Cash | £832 |
Current Liabilities | £23,820 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
20 February 2020 | Register inspection address has been changed from Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW England to Highdale Accounting Ltd 217 Barnsley Road Denby Dale Huddersfield HD8 8TS (1 page) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 February 2020 | Registered office address changed from Fulham House Farm Whitley Bridge Goole DN14 0JL to 217 Barnsley Road Denby Dale Huddersfield HD8 8TS on 19 February 2020 (1 page) |
4 February 2020 | Termination of appointment of Alexandra Claire Needham as a secretary on 4 February 2020 (1 page) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
20 December 2017 | Termination of appointment of David Gary Bean as a director on 20 November 2017 (1 page) |
25 July 2017 | Appointment of Mr Charles Andrew Warde-Aldam as a director on 5 April 2017 (2 pages) |
25 July 2017 | Appointment of Mr Charles Andrew Warde-Aldam as a director on 5 April 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
10 March 2017 | Secretary's details changed for Mrs Alexandra Claire Needham on 24 February 2017 (1 page) |
10 March 2017 | Director's details changed for Mr David Gary Bean on 24 February 2017 (2 pages) |
10 March 2017 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
10 March 2017 | Director's details changed for Mr William Edward Buck on 24 February 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
10 March 2017 | Director's details changed for Mr William Edward Buck on 24 February 2017 (2 pages) |
10 March 2017 | Director's details changed for Mrs Vanessa Elizabeth Fleming on 24 February 2017 (2 pages) |
10 March 2017 | Director's details changed for Mrs Vanessa Elizabeth Fleming on 24 February 2017 (2 pages) |
10 March 2017 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
10 March 2017 | Secretary's details changed for Mrs Alexandra Claire Needham on 24 February 2017 (1 page) |
10 March 2017 | Director's details changed for Mr David Gary Bean on 24 February 2017 (2 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
23 March 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 March 2015 | Register inspection address has been changed to Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
6 March 2015 | Annual return made up to 25 February 2015 no member list (6 pages) |
6 March 2015 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
6 March 2015 | Register inspection address has been changed to Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
6 March 2015 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
6 March 2015 | Annual return made up to 25 February 2015 no member list (6 pages) |
25 February 2014 | Incorporation
|
25 February 2014 | Incorporation
|