Paget Crescent
Huddersfield
HD2 2BZ
LLP Designated Member Name | Mrs Karen Elizabeth Commons |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2011(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Fenay Lane Almondbury Huddersfield West Yorkshire HD5 8UJ |
LLP Designated Member Name | Mrs Michelle Jayne Hare |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2011(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finthorpe Grange Finthorpe Lane Almondbury Huddersfield West Yorkshire HD5 8TU |
LLP Designated Member Name | Executor Of Jennifer Davy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Mount Paget Crescent Huddersfield HD2 2BZ |
LLP Member Name | Huddersfield Giants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2011(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 March 2019) |
Correspondence Address | The Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PZ |
Registered Address | 1st Floor, Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,511,792 |
Cash | £3,458 |
Current Liabilities | £4,351,878 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
13 February 2008 | Delivered on: 15 February 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: F/H property k/a land on the east side of st andrews road, huddersfield t/no WYK433548. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
8 April 2004 | Delivered on: 20 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property k/a ntl house market street huddersfield t/n:WYK504416. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
26 June 2023 | Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to 1st Floor, Bates Mill Colne Road Huddersfield West Yorkshire HD1 3AG on 26 June 2023 (1 page) |
3 March 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2021 | Change of details for Mrs Michelle Jayne Hare as a person with significant control on 11 December 2020 (2 pages) |
17 March 2021 | Member's details changed for Mrs Michelle Jayne Hare on 11 December 2020 (2 pages) |
17 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
17 April 2020 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020 (1 page) |
25 February 2020 | Notification of Karen Elizabeth Commons as a person with significant control on 28 March 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
25 February 2020 | Withdrawal of a person with significant control statement on 25 February 2020 (2 pages) |
25 February 2020 | Notification of Michelle Jayne Hare as a person with significant control on 28 March 2019 (2 pages) |
25 February 2020 | Notification of Kenneth Ernest Davy as a person with significant control on 28 March 2019 (2 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 September 2019 | Termination of appointment of Huddersfield Giants Limited as a member on 19 March 2019 (1 page) |
8 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 August 2017 | Termination of appointment of Jennifer Davy as a member on 26 April 2017 (1 page) |
1 August 2017 | Termination of appointment of Jennifer Davy as a member on 26 April 2017 (1 page) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 7 January 2016 (6 pages) |
8 January 2016 | Annual return made up to 7 January 2016 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2015 | Annual return made up to 7 January 2015 (6 pages) |
9 January 2015 | Annual return made up to 7 January 2015 (6 pages) |
9 January 2015 | Annual return made up to 7 January 2015 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 7 January 2014 (6 pages) |
4 February 2014 | Annual return made up to 7 January 2014 (6 pages) |
4 February 2014 | Annual return made up to 7 January 2014 (6 pages) |
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 7 January 2013 (6 pages) |
9 January 2013 | Annual return made up to 7 January 2013 (6 pages) |
9 January 2013 | Annual return made up to 7 January 2013 (6 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
25 January 2012 | Annual return made up to 7 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 7 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 7 January 2012 (6 pages) |
13 January 2012 | Member's details changed for Karen Elizabeth Commons on 29 December 2011 (3 pages) |
13 January 2012 | Member's details changed for Michelle Jayne Hare on 29 December 2011 (3 pages) |
13 January 2012 | Member's details changed for Karen Elizabeth Commons on 29 December 2011 (3 pages) |
13 January 2012 | Member's details changed for Michelle Jayne Hare on 29 December 2011 (3 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
14 June 2011 | Appointment of Huddersfield Giants Limited as a member (3 pages) |
14 June 2011 | Appointment of Huddersfield Giants Limited as a member (3 pages) |
18 May 2011 | Change of status notice (2 pages) |
18 May 2011 | Appointment of Michelle Jayne Hare as a member (3 pages) |
18 May 2011 | Change of status notice (2 pages) |
18 May 2011 | Appointment of Michelle Jayne Hare as a member (3 pages) |
18 May 2011 | Appointment of Karen Elizabeth Commons as a member (3 pages) |
18 May 2011 | Appointment of Karen Elizabeth Commons as a member (3 pages) |
24 January 2011 | Annual return made up to 7 January 2011 (3 pages) |
24 January 2011 | Annual return made up to 7 January 2011 (3 pages) |
24 January 2011 | Annual return made up to 7 January 2011 (3 pages) |
8 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 January 2010 | Annual return made up to 7 January 2010 (8 pages) |
27 January 2010 | Annual return made up to 7 January 2010 (8 pages) |
27 January 2010 | Annual return made up to 7 January 2010 (8 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 January 2009 | Annual return made up to 07/01/09 (2 pages) |
19 January 2009 | Annual return made up to 07/01/09 (2 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
12 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Annual return made up to 07/01/08 (2 pages) |
10 January 2008 | Annual return made up to 07/01/08 (2 pages) |
18 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 February 2007 | Annual return made up to 07/01/07 (2 pages) |
22 February 2007 | Annual return made up to 07/01/07 (2 pages) |
15 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 March 2006 | Annual return made up to 07/01/06 (2 pages) |
2 March 2006 | Annual return made up to 07/01/06 (2 pages) |
8 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
8 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 January 2005 | Annual return made up to 07/01/05 (2 pages) |
21 January 2005 | Annual return made up to 07/01/05 (2 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
20 April 2004 | Particulars of mortgage/charge (4 pages) |
7 January 2004 | Incorporation (3 pages) |
7 January 2004 | Incorporation (3 pages) |