7 Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Director Name | Mr Michael Downes |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Poppleton & Appleby The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL |
Director Name | David Roger Siswick |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 March 1998) |
Role | Engineer |
Correspondence Address | Westways Rossefield Avenue Birkby Huddersfield HD2 2BR |
Director Name | Mr Christopher Peter Siswick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(35 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 06 December 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
Secretary Name | David Roger Siswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | Westways Rossefield Avenue Birkby Huddersfield HD2 2BR |
Secretary Name | Amanda Louise Siswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(41 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 November 2007) |
Role | Secretary |
Correspondence Address | Kid Royd House The Knowle, Shepley Huddersfield West Yorkshire HD8 8EA |
Director Name | Mr Richard Storey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 December 2016) |
Role | Accountant |
Correspondence Address | 111 Slaithwaite Road Meltham Huddersfield West Yorkshire HD9 5PW |
Secretary Name | Mr Richard Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 December 2016) |
Role | Accountant |
Correspondence Address | 111 Slaithwaite Road Meltham Huddersfield West Yorkshire HD9 5PW |
Website | bowerandchild.com |
---|---|
Email address | [email protected] |
Telephone | 01484 425416 |
Telephone region | Huddersfield |
Registered Address | C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
847 at £1 | Christopher Peter Siswick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £444,082 |
Cash | £241,807 |
Current Liabilities | £175,128 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 April 2022 (2 years ago) |
---|---|
Next Return Due | 1 May 2023 (overdue) |
6 December 2019 | Delivered on: 13 December 2019 Persons entitled: Christopher Peter Siswick Classification: A registered charge Outstanding |
---|---|
18 May 1984 | Delivered on: 30 May 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 91 wakefield road, & 2, 2A, 6, 10, 12 silver street, off wakefield road, moldgreen huddersfield west yorkshire. Outstanding |
20 July 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
---|---|
22 April 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
13 December 2019 | Registration of charge 005702970002, created on 6 December 2019 (34 pages) |
10 December 2019 | Notification of Yorkshire Range Cookers and Stoves Ltd as a person with significant control on 6 December 2019 (2 pages) |
10 December 2019 | Cessation of Christopher Peter Siswick as a person with significant control on 6 December 2019 (1 page) |
10 December 2019 | Appointment of Mrs Helen Louise Downes as a director on 6 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Christopher Peter Siswick as a director on 6 December 2019 (1 page) |
10 December 2019 | Appointment of Mr Michael Downes as a director on 6 December 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
19 March 2019 | Satisfaction of charge 1 in full (1 page) |
20 December 2018 | Change of details for Mr Christopher Peter Siswick as a person with significant control on 19 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Mr Christopher Peter Siswick on 19 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Mr Christopher Peter Siswick on 19 December 2018 (2 pages) |
19 December 2018 | Change of details for Mr Christopher Peter Siswick as a person with significant control on 19 December 2018 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
19 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
19 April 2018 | Registered office address changed from Vernon House 40 New North Road Huddersfield HD1 5LQ to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 19 April 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
9 December 2016 | Termination of appointment of Richard Storey as a secretary on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Richard Storey as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Richard Storey as a secretary on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Richard Storey as a director on 9 December 2016 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Termination of appointment of Amanda Siswick as a secretary (1 page) |
31 March 2010 | Termination of appointment of Amanda Siswick as a secretary (1 page) |
5 March 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
5 March 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
3 December 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
3 December 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
7 May 2009 | Director's change of particulars / christopher siswick / 02/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / christopher siswick / 02/04/2009 (1 page) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 November 2007 | New secretary appointed;new director appointed (2 pages) |
27 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
18 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
18 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
5 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
27 November 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 November 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
8 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
28 November 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
28 November 2002 | Accounts for a dormant company made up to 28 February 2002 (7 pages) |
26 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 April 2001 | Return made up to 16/04/01; full list of members
|
27 April 2001 | Return made up to 16/04/01; full list of members
|
15 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
10 January 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
10 January 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
21 April 1998 | Return made up to 16/04/98; full list of members
|
21 April 1998 | Return made up to 16/04/98; full list of members
|
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
21 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
7 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |
7 April 1995 | Return made up to 16/04/95; full list of members (6 pages) |