Brighouse
HD6 1LQ
Director Name | Mr Luke Alexander Limbert |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 Prince Of Wales Mill Birds Royd Lane Brighouse HD6 1LQ |
Director Name | Ms Kirstie Victoria Chew |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 Prince Of Wales Mill Birds Royd Lane Brighouse HD6 1LQ |
Director Name | John Andrew Stratton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 Prince Of Wales Mill Birds Royd Lane Brighouse HD6 1LQ |
Director Name | Olivia Moizer-Peace |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 Prince Of Wales Mill Birds Royd Lane Brighouse HD6 1LQ |
Director Name | Ms Kirstie Victoria Chew |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2 Prince Of Wales Mill Birds Royd Lane Brighouse HD6 1LQ |
Registered Address | Units 1 & 2 Prince Of Wales Mill Birds Royd Lane Brighouse HD6 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
11 July 2023 | Delivered on: 14 July 2023 Persons entitled: Amateur British Gymnastics Investments Limited Classification: A registered charge Outstanding |
---|---|
11 May 2018 | Delivered on: 16 May 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
7 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
---|---|
31 July 2020 | Resolutions
|
31 July 2020 | Memorandum and Articles of Association (21 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
17 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
28 March 2019 | Registered office address changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England to Units 1 & 2 Prince of Wales Mill Birds Royd Lane Brighouse HD6 1LQ on 28 March 2019 (1 page) |
28 March 2019 | Director's details changed for Mr Trevor Garrick Holgate Chew on 28 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mr Luke Alexander Limbert on 28 March 2019 (2 pages) |
28 March 2019 | Change of details for Ms Kirstie Victoria Chew as a person with significant control on 28 March 2019 (2 pages) |
28 March 2019 | Change of details for Mr Luke Alexander Limbert as a person with significant control on 28 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Ms Kirstie Victoria Chew on 28 March 2019 (2 pages) |
16 May 2018 | Registration of charge 112906730001, created on 11 May 2018 (23 pages) |
4 April 2018 | Incorporation
Statement of capital on 2018-04-04
|