Huddersfield
HD1 6NG
Director Name | Mr Ian Gareth Sheppard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
Secretary Name | Mr Ian Bowness |
---|---|
Status | Current |
Appointed | 27 February 2024(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
Director Name | Mrs Lesley-Anne Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heather Fold, Skelmanthorpe Huddersfield West Yorkshire HD8 9LD |
Secretary Name | Mr Ian Bostock |
---|---|
Status | Resigned |
Appointed | 08 March 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
Registered Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (12 months ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 5 days from now) |
21 October 2019 | Delivered on: 24 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property being land on the south west of albion drive thurnscoe rotherham t/no SYK301549. Outstanding |
---|---|
21 October 2019 | Delivered on: 24 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property being land anbd buildings on the east side of albion drive thurnscoe rotherham t/no SYK341181. Outstanding |
17 October 2019 | Delivered on: 21 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 February 2024 | Appointment of Mr Ian Bowness as a secretary on 27 February 2024 (2 pages) |
---|---|
17 January 2024 | Termination of appointment of Ian Bostock as a secretary on 17 January 2024 (1 page) |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
17 November 2023 | Registration of charge 092112510004, created on 15 November 2023 (79 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (3 pages) |
1 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
17 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
10 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (30 pages) |
10 May 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
5 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages) |
24 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
24 August 2020 | Resolutions
|
13 August 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
6 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages) |
6 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
6 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (30 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 October 2019 | Registration of charge 092112510003, created on 21 October 2019 (35 pages) |
24 October 2019 | Registration of charge 092112510002, created on 21 October 2019 (35 pages) |
21 October 2019 | Registration of charge 092112510001, created on 17 October 2019 (39 pages) |
20 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
26 July 2018 | Cessation of Lesley-Ann Smith as a person with significant control on 25 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Lesley-Anne Smith as a director on 25 July 2018 (1 page) |
26 July 2018 | Notification of W S Westin Group Ltd as a person with significant control on 25 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Michael Carleton Shanahan as a director on 25 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Ian Gareth Sheppard as a director on 25 July 2018 (2 pages) |
26 July 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 March 2018 | Appointment of Mr Ian Bostock as a secretary on 8 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
15 February 2018 | Registered office address changed from Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL to Phoenix Mill Leeds Road Huddersfield HD1 6NG on 15 February 2018 (1 page) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
22 February 2017 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL on 22 February 2017 (2 pages) |
28 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
9 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
9 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
5 November 2014 | Director's details changed for Mrs Leslie-Anne Smith on 28 October 2014 (4 pages) |
5 November 2014 | Director's details changed for Mrs Leslie-Anne Smith on 28 October 2014 (4 pages) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|