Birkby
Huddersfield
HD2 2XB
Director Name | Mr Matthew Joseph Turner |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Steven Bonnard |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mr Matthew James Legg |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Director Name | Mr Alan Douglas Payne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
Website | tastecard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 477645 |
Telephone region | Huddersfield |
Registered Address | Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | 3 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
3 August 2015 | Delivered on: 5 August 2015 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
15 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
---|---|
15 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
26 February 2020 | Director's details changed for Mr Matthew Joseph Turner on 26 February 2020 (2 pages) |
13 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
23 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages) |
13 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
7 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages) |
8 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
8 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 April 2016 | Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages) |
3 September 2015 | Termination of appointment of Steven Bonnard as a director on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Steven Bonnard as a director on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Steven Bonnard as a director on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Matthew James Legg as a director on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Alan Douglas Payne as a director on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Alan Douglas Payne as a director on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Alan Douglas Payne as a director on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Matthew James Legg as a director on 3 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Matthew James Legg as a director on 3 August 2015 (1 page) |
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
18 August 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
18 August 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
7 August 2015 | Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages) |
6 August 2015 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB on 6 August 2015 (1 page) |
5 August 2015 | Registration of charge 095785410001, created on 3 August 2015 (53 pages) |
5 August 2015 | Registration of charge 095785410001, created on 3 August 2015 (53 pages) |
5 August 2015 | Registration of charge 095785410001, created on 3 August 2015 (53 pages) |
28 July 2015 | Appointment of Mr Matthew James Legg as a director on 28 July 2015 (2 pages) |
28 July 2015 | Company name changed bdc bidco 68 LIMITED\certificate issued on 28/07/15
|
28 July 2015 | Termination of appointment of Paul Richard Gunner as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Paul Richard Gunner as a director on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Steven Bonnard as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Alan Douglas Payne as a director on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Matthew James Legg as a director on 28 July 2015 (2 pages) |
28 July 2015 | Company name changed bdc bidco 68 LIMITED\certificate issued on 28/07/15
|
28 July 2015 | Appointment of Steven Bonnard as a director on 28 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Charles Stuart John Barter as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Charles Stuart John Barter as a director on 28 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Alan Douglas Payne as a director on 28 July 2015 (2 pages) |
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|