Chadderton
Oldham
OL9 9LY
Director Name | Mr Allan James Harris |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY |
Director Name | Mr Christopher Williams |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY |
Director Name | Mr Mark Graeme Smailes |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton-On-Tees TS18 3EX |
Secretary Name | Kay Smailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | 40 Woodvale Coulby Newham Middlesbrough TS8 0SH |
Registered Address | Unit 3 Westbury Street Elland Halifax West Yorkshire HX5 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
23 December 2020 | Delivered on: 24 December 2020 Persons entitled: Mark Graeme Smailes and Kay Smailes Classification: A registered charge Particulars: All present and future estates or interests of the borrower in or over any freehold, leasehold or commonhold property or intellectual property. Outstanding |
---|
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
17 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
10 January 2022 | Confirmation statement made on 7 December 2021 with updates (5 pages) |
10 February 2021 | Appointment of Mr Christopher Bennett as a director on 23 December 2020 (2 pages) |
10 February 2021 | Appointment of Mr Christopher Williams as a director on 23 December 2020 (2 pages) |
10 February 2021 | Cessation of Kay Smailes as a person with significant control on 23 December 2020 (1 page) |
10 February 2021 | Cessation of Mark Graeme Smailes as a person with significant control on 23 December 2020 (1 page) |
10 February 2021 | Termination of appointment of Mark Graeme Smailes as a director on 23 December 2020 (1 page) |
10 February 2021 | Notification of Bhw Holdings Limited as a person with significant control on 23 December 2020 (2 pages) |
10 February 2021 | Termination of appointment of Kay Smailes as a secretary on 23 December 2020 (1 page) |
10 February 2021 | Appointment of Mr Allan James Harris as a director on 23 December 2020 (2 pages) |
24 December 2020 | Registration of charge 091006040001, created on 23 December 2020 (44 pages) |
8 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with updates (5 pages) |
26 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
29 June 2017 | Director's details changed for Mr Mark Graeme Smailes on 7 April 2017 (2 pages) |
29 June 2017 | Notification of Mark Graeme Smailes as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Kay Smailes as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Mark Graeme Smailes as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Kay Smailes as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Kay Smailes as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Mark Graeme Smailes as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Mark Graeme Smailes on 7 April 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 February 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 February 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 October 2014 | Appointment of Kay Smailes as a secretary on 1 October 2014 (3 pages) |
17 October 2014 | Appointment of Kay Smailes as a secretary on 1 October 2014 (3 pages) |
17 October 2014 | Appointment of Kay Smailes as a secretary on 1 October 2014 (3 pages) |
8 October 2014 | Registered office address changed from Waterloo House, 2Nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA United Kingdom to Unit 3 Westbury Street Elland Halifax West Yorkshire HX5 9AT on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Waterloo House, 2Nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA United Kingdom to Unit 3 Westbury Street Elland Halifax West Yorkshire HX5 9AT on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Waterloo House, 2Nd Floor Teesdale South Thornaby Place Thornaby on Tees TS17 6SA United Kingdom to Unit 3 Westbury Street Elland Halifax West Yorkshire HX5 9AT on 8 October 2014 (1 page) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|