Huddersfield
HD1 2BB
Director Name | Ms Deborah Louise Bottomley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Market Avenue Huddersfield HD1 2BB |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Colin Mullaney |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mr Paul Andrew Wilkinson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Registered Address | 16a Market Avenue Huddersfield HD1 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
3 March 2021 | Delivered on: 5 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
15 October 2018 | Delivered on: 16 October 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
13 May 2016 | Delivered on: 26 May 2016 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
21 December 2022 | Change of details for Key Selection Limited as a person with significant control on 3 November 2022 (2 pages) |
21 December 2022 | Notification of Steven Thomas Ball as a person with significant control on 3 November 2022 (2 pages) |
21 December 2022 | Confirmation statement made on 11 December 2022 with updates (5 pages) |
9 November 2022 | Change of share class name or designation (2 pages) |
9 November 2022 | Resolutions
|
5 January 2022 | Confirmation statement made on 11 December 2021 with updates (5 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 March 2021 | Registration of charge 099034320003, created on 3 March 2021 (22 pages) |
4 March 2021 | Satisfaction of charge 099034320001 in full (1 page) |
4 March 2021 | Satisfaction of charge 099034320002 in full (1 page) |
25 January 2021 | Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB United Kingdom to 16a Market Avenue Huddersfield HD1 2BB on 25 January 2021 (1 page) |
25 January 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 May 2020 | Resolutions
|
5 May 2020 | Resolutions
|
5 May 2020 | Memorandum and Articles of Association (12 pages) |
5 May 2020 | Memorandum and Articles of Association (12 pages) |
24 April 2020 | Resolutions
|
23 April 2020 | Resolutions
|
15 April 2020 | Change of share class name or designation (2 pages) |
15 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
16 June 2019 | Termination of appointment of Paul Andrew Wilkinson as a director on 5 January 2019 (1 page) |
26 March 2019 | Termination of appointment of Colin Mullaney as a director on 14 March 2019 (1 page) |
26 March 2019 | Appointment of Mrs Deborah Louise Bottomley as a director on 14 March 2019 (2 pages) |
26 March 2019 | Cessation of Colin Mullaney as a person with significant control on 15 August 2018 (1 page) |
26 March 2019 | Notification of Key Selection Limited as a person with significant control on 15 August 2018 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
6 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
16 October 2018 | Registration of charge 099034320002, created on 15 October 2018 (29 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 June 2017 | Appointment of Mr Paul Andrew Wilkinson as a director on 1 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Paul Andrew Wilkinson as a director on 1 June 2017 (2 pages) |
15 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
15 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
26 May 2016 | Registration of charge 099034320001, created on 13 May 2016 (21 pages) |
26 May 2016 | Registration of charge 099034320001, created on 13 May 2016 (21 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
24 May 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
10 December 2015 | Appointment of Colin Mullaney as a director on 4 December 2015 (2 pages) |
10 December 2015 | Appointment of Steven Thomas Ball as a director on 4 December 2015 (2 pages) |
10 December 2015 | Appointment of Steven Thomas Ball as a director on 4 December 2015 (2 pages) |
10 December 2015 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Jonathon Charles Round as a director on 4 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Jonathon Charles Round as a director on 4 December 2015 (1 page) |
10 December 2015 | Appointment of Colin Mullaney as a director on 4 December 2015 (2 pages) |
4 December 2015 | Incorporation
Statement of capital on 2015-12-04
|
4 December 2015 | Incorporation
Statement of capital on 2015-12-04
|