Slaithwaite
Huddersfield
HD7 5JN
Director Name | Mr James David Collett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thornton & Ross Limited, 3rd Floor, The Globe Slaithwaite Huddersfield HD7 5JN |
Director Name | Mrs Samantha Lesley Gascoyne-Woodcroft |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 High Street East Glossop SK13 8DA |
Secretary Name | Mrs Samantha Lesley Gascoyne-Woodcroft |
---|---|
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Dunston Place Dunston Road Chesterfield S41 8NL |
Director Name | Mr Andrew David Payne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2015(1 year after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunston Place Dunston Road Chesterfield S41 8NL |
Director Name | Mr Laurence Anthony Green |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2015(1 year after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dunston Place Dunston Road Chesterfield S41 8NL |
Director Name | Mr Jeremy Woodcroft |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dunston Place Dunston Road Chesterfield S41 8NL |
Director Name | Mr Luc Maurice Godelieva Slegers |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 December 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Dieno George |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH |
Secretary Name | Mrs Janet Alpin |
---|---|
Status | Resigned |
Appointed | 04 December 2015(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 April 2016) |
Role | Company Director |
Correspondence Address | C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH |
Secretary Name | Mr Geoffrey Martin Adams |
---|---|
Status | Resigned |
Appointed | 20 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Barry Draude |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2017(3 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH |
Secretary Name | Mr Edwin Charles Blythe |
---|---|
Status | Resigned |
Appointed | 06 April 2018(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | C/O Thornton & Ross Limited, 3rd Floor, The Globe Slaithwaite Huddersfield HD7 5JN |
Director Name | Mr Edwin Charles Blythe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Thornton & Ross Limited, 3rd Floor, The Globe Slaithwaite Huddersfield HD7 5JN |
Director Name | Mr Charles Ashley Brierley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Roger Lidderdale Scarlett-Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Ms Kathryn Maria Heywood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2023) |
Role | Vice President Human Resources Uk |
Country of Residence | England |
Correspondence Address | C/O Thornton & Ross Limited, 3rd Floor, The Globe Slaithwaite Huddersfield HD7 5JN |
Website | www.socialiteszero.com |
---|---|
Telephone | 0800 0149365 |
Telephone region | Freephone |
Registered Address | C/O Thornton & Ross Limited, 3rd Floor, The Globe Bridge Street Slaithwaite Huddersfield HD7 5JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 February 2024 | Confirmation statement made on 7 February 2024 with updates (3 pages) |
---|---|
10 November 2023 | Director's details changed for Mr Nigel David Stephenson on 2 September 2023 (2 pages) |
22 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
6 September 2023 | Appointment of Mr James David Collett as a director on 1 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Kathryn Maria Heywood as a director on 1 September 2023 (1 page) |
4 August 2023 | Appointment of Mr Nigel David Stephenson as a director on 1 August 2023 (2 pages) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Edwin Charles Blythe as a director on 31 January 2023 (1 page) |
31 January 2023 | Appointment of Ms Kathryn Maria Heywood as a director on 31 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Edwin Charles Blythe as a secretary on 31 January 2023 (1 page) |
11 January 2023 | Registered office address changed from C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH England to C/O Thornton & Ross Limited, 3rd Floor, the Globe Bridge Street Slaithwaite Huddersfield HD7 5JN on 11 January 2023 (1 page) |
11 October 2022 | Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 1 October 2022 (1 page) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
4 July 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
4 January 2022 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
6 January 2021 | Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 1 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Charles Ashley Brierley as a director on 31 December 2020 (1 page) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (6 pages) |
17 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Dieno George as a director on 31 December 2018 (1 page) |
7 February 2019 | Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
25 September 2018 | Appointment of Mr Edwin Charles Blythe as a director on 4 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Barry Draude as a director on 31 August 2018 (1 page) |
17 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
6 April 2018 | Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 (1 page) |
3 November 2017 | Appointment of Mr Barry Draude as a director on 31 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page) |
3 November 2017 | Appointment of Mr Barry Draude as a director on 31 October 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 20 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Janet Alpin as a secretary on 20 April 2016 (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 April 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 20 April 2016 (2 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 April 2016 | Termination of appointment of Janet Alpin as a secretary on 20 April 2016 (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Registered office address changed from 7 Dunston Place Dunston Road Chesterfield S41 8NL to C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 7 Dunston Place Dunston Road Chesterfield S41 8NL to C/O Thornton & Ross Limited Manchester Road Linthwaite Huddersfield HD7 5QH on 2 February 2016 (1 page) |
22 December 2015 | Resignation of an auditor (2 pages) |
22 December 2015 | Resignation of an auditor (2 pages) |
9 December 2015 | Appointment of Mrs Janet Alpin as a secretary on 4 December 2015 (2 pages) |
9 December 2015 | Appointment of Mrs Janet Alpin as a secretary on 4 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Luc Maurice Godelieva Slegers as a director on 4 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Luc Maurice Godelieva Slegers as a director on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Dieno George as a director on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Andrew David Payne as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Samantha Lesley Gascoyne-Woodcroft as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Samantha Lesley Gascoyne-Woodcroft as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Andrew David Payne as a director on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Dieno George as a director on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Laurence Anthony Green as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Samantha Lesley Gascoyne-Woodcroft as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Laurence Anthony Green as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Samantha Lesley Gascoyne-Woodcroft as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Jeremy Woodcroft as a director on 4 December 2015 (1 page) |
8 December 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Jeremy Woodcroft as a director on 4 December 2015 (1 page) |
23 September 2015 | Appointment of Mr Jeremy Woodcroft as a director on 18 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Jeremy Woodcroft as a director on 18 September 2015 (2 pages) |
21 September 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 September 2015 | Statement of capital following an allotment of shares on 10 May 2015
|
18 September 2015 | Appointment of Mr Laurence Anthony Green as a director on 10 May 2015 (2 pages) |
18 September 2015 | Appointment of Mr Laurence Anthony Green as a director on 10 May 2015 (2 pages) |
18 September 2015 | Appointment of Mr Andrew David Payne as a director on 10 May 2015 (2 pages) |
18 September 2015 | Statement of capital following an allotment of shares on 10 May 2015
|
18 September 2015 | Appointment of Mr Andrew David Payne as a director on 10 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2014 | Registered office address changed from 13 High Street East Glossop SK13 8DA England on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 13 High Street East Glossop SK13 8DA England on 12 May 2014 (1 page) |
12 May 2014 | Secretary's details changed for Mrs Samantha Lesley Gascoyne-Woodcroft on 12 May 2014 (1 page) |
12 May 2014 | Secretary's details changed for Mrs Samantha Lesley Gascoyne-Woodcroft on 12 May 2014 (1 page) |
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|