Huddersfield
West Yorkshire
HD1 2BB
Director Name | Ms Dawn Anne Hotchen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(6 years, 4 months after company formation) |
Appointment Duration | 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Market Avenue Huddersfield West Yorkshire HD1 2BB |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(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 | Mr Colin Mullaney |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Market Avenue Huddersfield West Yorkshire HD1 2BB |
Director Name | Michelle Oxborrow |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2023) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | 16a Market Avenue Huddersfield West Yorkshire HD1 2BB |
Registered Address | 16a Market Avenue Huddersfield West Yorkshire 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
3 March 2021 | Delivered on: 5 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
15 August 2019 | Delivered on: 16 August 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
14 September 2018 | Delivered on: 17 September 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
29 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
19 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 April 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
5 March 2021 | Registration of charge 110967260003, created on 3 March 2021 (22 pages) |
4 March 2021 | Satisfaction of charge 110967260002 in full (1 page) |
4 March 2021 | Satisfaction of charge 110967260001 in full (1 page) |
26 February 2021 | Memorandum and Articles of Association (12 pages) |
26 February 2021 | Resolutions
|
26 February 2021 | Resolutions
|
26 February 2021 | Memorandum and Articles of Association (12 pages) |
25 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
25 February 2021 | Change of share class name or designation (2 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 May 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 August 2019 | Registration of charge 110967260002, created on 15 August 2019 (31 pages) |
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) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
18 February 2019 | Cessation of Colin Mullaney as a person with significant control on 15 August 2018 (1 page) |
18 February 2019 | Notification of Key Selection Limited as a person with significant control on 15 August 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
17 September 2018 | Registration of charge 110967260001, created on 14 September 2018 (21 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
16 January 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 January 2018 | Appointment of Mr Colin Mullaney as a director on 2 January 2018 (2 pages) |
4 January 2018 | Appointment of Michelle Oxborrow as a director on 2 January 2018 (2 pages) |
4 January 2018 | Notification of Colin Mullaney as a person with significant control on 2 January 2018 (2 pages) |
3 January 2018 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 16a Market Avenue Huddersfield West Yorkshire HD1 2BB on 3 January 2018 (1 page) |
3 January 2018 | Cessation of York Place Company Nominees Limited as a person with significant control on 2 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Jonathon Charles Round as a director on 2 January 2018 (1 page) |
5 December 2017 | Incorporation
Statement of capital on 2017-12-05
|
5 December 2017 | Incorporation
Statement of capital on 2017-12-05
|