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(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Thornton & Ross Ltd, The Globe, Third Floor Br Slaithwaite Huddersfield HD7 5JN |
Director Name | Mrs Samantha Lesley Woodcroft |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dunston Place Dunston Road Chesterfield S41 8NL |
Secretary Name | Samantha Lesley Woodcroft |
---|---|
Status | Resigned |
Appointed | 11 February 2015(same day as company formation) |
Role | Company Director |
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(9 months, 3 weeks 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 Ltd 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(9 months, 3 weeks 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 Ltd Manchester Road Linthwaite Huddersfield HD7 5QH |
Secretary Name | Mrs Janet Alpin |
---|---|
Status | Resigned |
Appointed | 04 December 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 May 2016) |
Role | Company Director |
Correspondence Address | C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield HD7 5QH |
Secretary Name | Mr Geoffrey Martin Adams |
---|---|
Status | Resigned |
Appointed | 01 May 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | C/O Thornton & Ross Ltd Manchester Road Linthwaite Huddersfield HD7 5QH |
Secretary Name | Mr Edwin Charles Blythe |
---|---|
Status | Resigned |
Appointed | 06 April 2018(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | C/O Thornton & Ross Ltd, The Globe, Third Floor Br 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(3 years, 10 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 Ltd 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(5 years, 10 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 Ltd Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Edwin Charles Blythe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(7 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Thornton & Ross Ltd, The Globe, Third Floor Br Slaithwaite Huddersfield HD7 5JN |
Director Name | Ms Kathryn Maria Heywood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(7 years, 11 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 Ltd, The Globe, Third Floor Br Slaithwaite Huddersfield HD7 5JN |
Secretary Name | Ms Kathryn Maria Heywood |
---|---|
Status | Resigned |
Appointed | 31 January 2023(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | C/O Thornton & Ross Ltd, The Globe, Third Floor Br Slaithwaite Huddersfield HD7 5JN |
Registered Address | C/O Thornton & Ross Ltd, The Globe, Third Floor 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 |
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) |
23 February 2021 | Confirmation statement made on 11 February 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 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages) |
7 February 2019 | Termination of appointment of Dieno George as a director on 31 December 2018 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (18 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) |
16 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 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 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 May 2016 | Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page) |
13 May 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages) |
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 February 2016 | Appointment of Mr Luc Maurice Slegers as a director on 4 December 2015 (2 pages) |
3 February 2016 | Appointment of Mr Luc Maurice Slegers as a director on 4 December 2015 (2 pages) |
2 February 2016 | Registered office address changed from 7 Dunston Place Dunston Road Chesterfield S41 8NL England to C/O Thornton & Ross Ltd 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 England to C/O Thornton & Ross Ltd 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) |
8 December 2015 | Appointment of Mrs Janet Alpin as a secretary on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Samantha Lesley Woodcroft 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 Samantha Lesley Woodcroft as a director on 4 December 2015 (1 page) |
8 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
8 December 2015 | Appointment of Mrs Janet Alpin as a secretary 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 Samantha Lesley Woodcroft as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Samantha Lesley Woodcroft as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|
11 February 2015 | Incorporation Statement of capital on 2015-02-11
|