Ossett
West Yorkshire
WF5 0HW
Director Name | Mr Fraser Cameron Thomson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Springfield Mills Spa Street Ossett West Yorkshire WF5 0HW |
Director Name | Mr Adam Longfield |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(7 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
Director Name | Steven Firth |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
Secretary Name | Steven Firth |
---|---|
Status | Resigned |
Appointed | 01 November 2016(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2020) |
Role | Company Director |
Correspondence Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
Director Name | Mr Stephen Duerden Newton |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
Registered Address | Springfield Mill Spa Street Ossett West Yorkshire WF5 0HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (2 months, 4 weeks from now) |
23 November 2020 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
---|---|
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Steven Firth as a director on 27 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Stephen Duerden Newton as a director on 27 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Steven Firth as a secretary on 27 March 2020 (1 page) |
10 December 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
22 August 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
25 July 2019 | Director's details changed for Mr Fraser Thompson on 22 October 2018 (2 pages) |
20 November 2018 | Appointment of Mr Fraser Thompson as a director on 22 October 2018 (2 pages) |
19 November 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
12 November 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
5 November 2018 | Resolutions
|
2 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (31 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (31 pages) |
26 July 2017 | Change of details for Mr Ian Hunter as a person with significant control on 23 September 2016 (2 pages) |
26 July 2017 | Change of details for Mr Ian Hunter as a person with significant control on 23 September 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
25 July 2017 | Change of details for Mr Ian Hunter as a person with significant control on 23 September 2016 (2 pages) |
25 July 2017 | Change of details for Mr Ian Hunter as a person with significant control on 23 September 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 June 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
21 June 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
10 November 2016 | Appointment of Steven Firth as a director on 1 November 2016 (3 pages) |
10 November 2016 | Appointment of Steven Firth as a secretary on 1 November 2016 (3 pages) |
10 November 2016 | Appointment of Steven Firth as a secretary on 1 November 2016 (3 pages) |
10 November 2016 | Appointment of Steven Firth as a director on 1 November 2016 (3 pages) |
25 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
12 October 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
22 September 2016 | Resolutions
|
20 September 2016 | Change of share class name or designation (2 pages) |
20 September 2016 | Change of share class name or designation (2 pages) |
21 July 2016 | Incorporation Statement of capital on 2016-07-21
|
21 July 2016 | Incorporation Statement of capital on 2016-07-21
|