Mirfield
West Yorkshire
WF14 8BL
LLP Designated Member Name | Thomas Samuel Pascoe Surman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL |
LLP Designated Member Name | James Lawrence Perkins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL |
LLP Designated Member Name | Mr Thomas Benedict Chappell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL |
LLP Designated Member Name | Sadia Latimer |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Status | Current |
Appointed | 24 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL |
LLP Designated Member Name | Auchmore Energy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 2013(same day as company formation) |
Correspondence Address | Auchmore Farm House Auchmore Farm Muir Of Ord Ross-Shire IV6 7XB Scotland |
LLP Designated Member Name | Auchmore Power Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 2013(same day as company formation) |
Correspondence Address | Auchmore Farm House Auchmore Farm Muir Of Ord Ross-Shire IV6 7XB Scotland |
LLP Designated Member Name | Daniel Grierson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bhp St Michael's Mews 18-22 St Michael's Road Leeds West Yorkshire LS6 3AW |
Registered Address | 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £202,169 |
Cash | £140,805 |
Current Liabilities | £43,678 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 3 weeks from now) |
25 July 2017 | Delivered on: 26 July 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The tenant's interests in the leases of land near muir of ord registered under title numbers ROS16743, ROS16744 and ROS16820. See instrument for further details. Outstanding |
---|---|
13 July 2017 | Delivered on: 17 July 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
13 July 2017 | Delivered on: 17 July 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
3 December 2014 | Delivered on: 18 December 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: All and whole of the area outlined in red on the plan attached and annexed as relative to the standard security being the chargor’s interest in the lease between the scottish ministers and the chargor dated 1 and 8 august 2014 and to be registered in the land register of scotland on or around the date of the standard security; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto. Outstanding |
3 December 2014 | Delivered on: 17 December 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: All and whole of the area outlined in red on the plan annexed and signed as relative to the standard security the chargor’s interest in the lease between ian donald mackenzie and the chargor dated 10TH and 15TH (both dates in april 2014) and subsequent date and to be registered in the land register of scotland on or around the date of the standard security; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinent thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest, present and future, therein and thereto. Outstanding |
27 August 2014 | Delivered on: 12 September 2014 Persons entitled: Close Leasing Limited (Registered Number 06377532) Classification: A registered charge Outstanding |
27 August 2014 | Delivered on: 11 September 2014 Persons entitled: Close Leasing Limited (Registered Number 06377532) Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 4 September 2014 Persons entitled: Close Leasing Limited (Registered Number 06377532) Classification: A registered charge Outstanding |
17 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
17 February 2021 | Member's details changed for Sadia Latimer on 24 December 2020 (2 pages) |
17 February 2021 | Member's details changed for Mr Thomas Benedict Chappell on 24 December 2020 (2 pages) |
21 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
21 January 2020 | Member's details changed for James Lawrence Perkins on 21 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
8 October 2019 | Member's details changed for Mr Thomas Benedict Chappell on 15 August 2019 (2 pages) |
10 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 January 2019 | Member's details changed for James Lawrence Perkins on 23 December 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
21 September 2018 | Member's details changed for Thomas Samuel Pascoe Surman on 1 August 2018 (2 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 January 2018 | Member's details changed for Auchmore Energy Limited on 31 December 2017 (1 page) |
11 January 2018 | Member's details changed for Auchmore Power Limited on 31 December 2017 (1 page) |
11 January 2018 | Member's details changed for Jacob William Harford Surman on 31 December 2017 (2 pages) |
11 January 2018 | Member's details changed for Thomas Benedict Chappell on 31 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
26 July 2017 | Registration of charge OC3900840008, created on 25 July 2017 (14 pages) |
26 July 2017 | Registration of charge OC3900840008, created on 25 July 2017 (14 pages) |
17 July 2017 | Registration of charge OC3900840006, created on 13 July 2017 (19 pages) |
17 July 2017 | Registration of charge OC3900840007, created on 13 July 2017 (34 pages) |
17 July 2017 | Registration of charge OC3900840006, created on 13 July 2017 (19 pages) |
17 July 2017 | Registration of charge OC3900840007, created on 13 July 2017 (34 pages) |
14 July 2017 | Satisfaction of charge OC3900840002 in full (4 pages) |
14 July 2017 | Satisfaction of charge OC3900840002 in full (4 pages) |
14 July 2017 | Satisfaction of charge OC3900840005 in full (4 pages) |
14 July 2017 | Satisfaction of charge OC3900840004 in full (4 pages) |
14 July 2017 | Satisfaction of charge OC3900840005 in full (4 pages) |
14 July 2017 | Satisfaction of charge OC3900840003 in full (4 pages) |
14 July 2017 | Satisfaction of charge OC3900840001 in full (4 pages) |
14 July 2017 | Satisfaction of charge OC3900840004 in full (4 pages) |
14 July 2017 | Satisfaction of charge OC3900840001 in full (4 pages) |
14 July 2017 | Satisfaction of charge OC3900840003 in full (4 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 March 2017 | Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH United Kingdom to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH United Kingdom to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page) |
11 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 February 2016 | Registered office address changed from C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY to 3 Queen Street Mirfield West Yorkshire WF14 8AH on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY to 3 Queen Street Mirfield West Yorkshire WF14 8AH on 15 February 2016 (1 page) |
15 January 2016 | Annual return made up to 24 December 2015 (8 pages) |
15 January 2016 | Annual return made up to 24 December 2015 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 January 2015 | Annual return made up to 24 December 2014 (5 pages) |
28 January 2015 | Annual return made up to 24 December 2014 (5 pages) |
18 December 2014 | Registration of charge OC3900840005, created on 3 December 2014
|
18 December 2014 | Registration of charge OC3900840005, created on 3 December 2014
|
18 December 2014 | Registration of charge OC3900840005, created on 3 December 2014
|
17 December 2014 | Registration of charge OC3900840004, created on 3 December 2014
|
17 December 2014 | Registration of charge OC3900840004, created on 3 December 2014
|
17 December 2014 | Registration of charge OC3900840004, created on 3 December 2014
|
23 September 2014 | Registered office address changed from C/O Bhp St Michael's Mews 18-22 St Michael's Road Leeds West Yorkshire LS6 3AW England to C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from C/O Bhp St Michael's Mews 18-22 St Michael's Road Leeds West Yorkshire LS6 3AW England to C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 23 September 2014 (1 page) |
12 September 2014 | Registration of charge OC3900840003, created on 27 August 2014 (11 pages) |
12 September 2014 | Registration of charge OC3900840003, created on 27 August 2014 (11 pages) |
11 September 2014 | Registration of charge OC3900840002, created on 27 August 2014 (17 pages) |
11 September 2014 | Registration of charge OC3900840002, created on 27 August 2014 (17 pages) |
4 September 2014 | Registration of charge OC3900840001, created on 28 August 2014 (44 pages) |
4 September 2014 | Registration of charge OC3900840001, created on 28 August 2014 (44 pages) |
29 January 2014 | Termination of appointment of Daniel Grierson as a member (2 pages) |
29 January 2014 | Termination of appointment of Daniel Grierson as a member (2 pages) |
24 December 2013 | Incorporation of a limited liability partnership (8 pages) |
24 December 2013 | Incorporation of a limited liability partnership (8 pages) |