Company NameHuddersfield Canal Society Limited
Company StatusActive
Company Number01498800
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 1980(43 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Trevor Ellis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPiccadilly Business Centre Aldow Enterprise Park
Manchester
M12 6AE
Director NameKeith William Sykes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2008(28 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPiccadilly Business Centre Aldow Enterprise Park
Manchester
M12 6AE
Director NameMrs Patricia Rita Bayley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(29 years, 12 months after company formation)
Appointment Duration13 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Aldow Enterprise Park
Manchester
M12 6AE
Director NameMr Alan Leslie Stopher
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(30 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Aldow Enterprise Park
Manchester
M12 6AE
Director NameMr Michael Harry McHugh
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2011(30 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Aldow Enterprise Park
Manchester
M12 6AE
Secretary NameMr Michael Harry McHugh
StatusCurrent
Appointed16 October 2013(33 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressPiccadilly Business Centre Aldow Enterprise Park
Manchester
M12 6AE
Director NameMr Martin Joseph Clark
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(36 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPiccadilly Business Centre Aldow Enterprise Park
Manchester
M12 6AE
Director NameMrs Anne Goggin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed19 January 2023(42 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Aldow Enterprise Park
Manchester
M12 6AE
Director NameMiss Fiona Tracy Tewson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 1994)
RoleDomestic Assistant
Correspondence Address263 Manchester Road
Mossley
Ashton Under Lyne
Lancashire
OL5 9AN
Director NameMr John Melbourne Sully
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2003)
RoleWriter/Lecturer
Correspondence Address19 Kingfishers
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YH
Director NameMr William Alec Ramsden
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 January 2004)
RoleJournalist
Correspondence Address16 Edgemoore Road Honley
Huddersfield
West Yorkshire
HD7 2HP
Director NameAlwyn Peter Ogborn
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 16 March 2011)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNairne Son & Green
477 Chester Road
Manchester
M16 9HF
Director NameMr George Brian Minor
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 August 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNairne Son & Green
477 Chester Road
Manchester
M16 9HF
Director NameRobert Maycock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 1995)
RoleSurveyor
Correspondence Address9 Warwick Close
Shaw
Oldham
Lancashire
OL2 7DZ
Director NameMr David Michael Sumner
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration26 years, 1 month (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Kenneth Goodwin
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleGeneral Manager
Correspondence Address5 Coppice Rise
Macclesfield
Cheshire
SK11 7RX
Director NameKeith Edward Gibson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 August 2007)
RoleWriter
Country of ResidenceEngland
Correspondence AddressSyke Cottage Scholes Moor Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1SJ
Director NameDavid Finnis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 1996)
RoleNational Trust Warden
Correspondence AddressThe Kettle
1 Booth
Greenbottom Slaithwaite
Huddersfield West Yorkshire
Director NameMrs Susanne Andrea Chadwick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 May 1993)
RoleHousewife
Correspondence Address14 Simmondley New Road
Glossop
Derbyshire
SK13 9LP
Director NameMr John Alan Carr
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 November 2009)
RoleRetired Design Engineer
Country of ResidenceEngland
Correspondence Address19 Sycamore Avenue
Euxton
Chorley
Lancashire
PR7 6JR
Director NameMr David Anthony Calverley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 September 1994)
RoleTeacher
Correspondence Address1 Park Lane
Golcar
Huddersfield
West Yorkshire
HD7 4HU
Director NameMr Allen John Brett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 August 2003)
RoleP/T Lecturer/Consultant
Country of ResidenceEngland
Correspondence Address31 Woodlands Road
Milnrow
Rochdale
Greater Manchester
OL16 4EY
Secretary NameMr John Michael Fryer
NationalityBritish
StatusResigned
Appointed06 May 1992(11 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNairne Son & Green
477 Chester Road
Manchester
M16 9HF
Director NameMrs Julie Gay Quilter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(12 years after company formation)
Appointment Duration6 years, 9 months (resigned 09 March 1999)
RoleTeacher
Correspondence Address12 Shaw Hall Close
Greenfield
Oldham
Lancashire
OL3 7PG
Director NameMr Vincent Howard Willey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(15 years after company formation)
Appointment Duration19 years, 8 months (resigned 05 February 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNairne Son & Green
477 Chester Road
Manchester
M16 9HF
Director NamePatricia Margaret Riley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 1999)
RoleClerical Officer
Correspondence Address8 Queens Way
Greenfield
Oldham
Lancashire
OL3 7AH
Director NameMr Keith Herbert William Noble
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(17 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 14 November 2021)
RoleRetired Chartered Civil Engine
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Neville Arthur Kenyon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(19 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNairne Son & Green
477 Chester Road
Manchester
M16 9HF
Director NameDavid Leonard Finnis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(21 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2005)
RoleEstate Manager
Correspondence AddressBentley
Norbury Junction Norbury
Stafford
Staffordshire
ST20 0PN
Director NameAllan Charles Knott
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2004)
RoleRetired Police Officer
Correspondence Address206 Chapel Street
Dukinfield
Cheshire
SK16 4QL
Director NameMr Stephen Keith Picot
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(23 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNairne Son & Green
477 Chester Road
Manchester
M16 9HF
Director NameMr Eric Crosland
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(24 years after company formation)
Appointment Duration6 years, 11 months (resigned 07 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNairne Son & Green
477 Chester Road
Manchester
M16 9HF
Director NameAndrea Fisher
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(27 years after company formation)
Appointment Duration5 years, 10 months (resigned 22 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNairne Son & Green
477 Chester Road
Manchester
M16 9HF
Director NameMr Graham Ernest Birch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(30 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Director NameMr Peter Rawson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(32 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Aldow Enterprise Park
Manchester
M12 6AE

Contact

Websitehuddersfieldcanal.com
Telephone01457 871800
Telephone regionGlossop

Location

Registered AddressPiccadilly Business Centre
Aldow Enterprise Park
Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£379,134
Cash£29,091
Current Liabilities£3,310

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

24 October 2023Termination of appointment of Peter Rawson as a director on 10 October 2023 (1 page)
5 October 2023Total exemption full accounts made up to 31 December 2022 (28 pages)
11 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
20 March 2023Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 20 March 2023 (1 page)
20 March 2023Director's details changed for Mrs Anne Goggin on 20 March 2023 (2 pages)
8 February 2023Appointment of Mrs Anne Goggin as a director on 19 January 2023 (2 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (26 pages)
20 May 2022Termination of appointment of Keith Herbert William Noble as a director on 14 November 2021 (1 page)
20 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
25 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (28 pages)
18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 December 2019 (29 pages)
27 September 2019Termination of appointment of Anthony Zajac as a director on 15 September 2019 (1 page)
26 July 2019Termination of appointment of Graham Ernest Birch as a director on 11 July 2019 (1 page)
24 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
8 June 2018Termination of appointment of David Michael Sumner as a director on 7 June 2018 (1 page)
25 May 2018Director's details changed for Mr David Michael Sumner on 25 May 2018 (2 pages)
25 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
21 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
28 March 2017Appointment of Mr Martin Joseph Clark as a director on 20 March 2017 (2 pages)
28 March 2017Appointment of Mr Martin Joseph Clark as a director on 20 March 2017 (2 pages)
1 July 2016Director's details changed for Mr Anthony Zajac on 6 May 2016 (2 pages)
1 July 2016Annual return made up to 6 May 2016 no member list (7 pages)
1 July 2016Annual return made up to 6 May 2016 no member list (7 pages)
1 July 2016Director's details changed for Mr Anthony Zajac on 6 May 2016 (2 pages)
30 June 2016Registered office address changed from Nairne Son & Green 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Nairne Son & Green 477 Chester Road Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 30 June 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 May 2015Annual return made up to 6 May 2015 no member list (8 pages)
14 May 2015Annual return made up to 6 May 2015 no member list (8 pages)
14 May 2015Annual return made up to 6 May 2015 no member list (8 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 March 2015Termination of appointment of Vincent Howard Willey as a director on 5 February 2015 (1 page)
2 March 2015Termination of appointment of Vincent Howard Willey as a director on 5 February 2015 (1 page)
2 March 2015Termination of appointment of Vincent Howard Willey as a director on 5 February 2015 (1 page)
29 May 2014Annual return made up to 6 May 2014 no member list (8 pages)
29 May 2014Annual return made up to 6 May 2014 no member list (8 pages)
29 May 2014Annual return made up to 6 May 2014 no member list (8 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
26 March 2014Termination of appointment of Andrea Fisher as a director (1 page)
26 March 2014Termination of appointment of Andrea Fisher as a director (1 page)
17 October 2013Termination of appointment of John Fryer as a secretary (1 page)
17 October 2013Termination of appointment of John Fryer as a secretary (1 page)
17 October 2013Appointment of Mr Michael Harry Mchugh as a secretary (1 page)
17 October 2013Appointment of Mr Michael Harry Mchugh as a secretary (1 page)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 May 2013Annual return made up to 6 May 2013 no member list (9 pages)
17 May 2013Annual return made up to 6 May 2013 no member list (9 pages)
17 May 2013Annual return made up to 6 May 2013 no member list (9 pages)
7 February 2013Appointment of Mr Peter Rawson as a director (2 pages)
7 February 2013Appointment of Mr Eric Woulds as a director (2 pages)
7 February 2013Appointment of Mr Eric Woulds as a director (2 pages)
7 February 2013Appointment of Mr Peter Rawson as a director (2 pages)
20 June 2012Termination of appointment of Neville Kenyon as a director (1 page)
20 June 2012Termination of appointment of Neville Kenyon as a director (1 page)
22 May 2012Annual return made up to 6 May 2012 no member list (8 pages)
22 May 2012Annual return made up to 6 May 2012 no member list (8 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 May 2012Annual return made up to 6 May 2012 no member list (8 pages)
17 January 2012Appointment of Mr Michael Harry Mchugh as a director (2 pages)
17 January 2012Appointment of Mr Michael Harry Mchugh as a director (2 pages)
9 January 2012Termination of appointment of Eric Crosland as a director (1 page)
9 January 2012Termination of appointment of Eric Crosland as a director (1 page)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Termination of appointment of Stephen Picot as a director (1 page)
11 May 2011Termination of appointment of Stephen Picot as a director (1 page)
11 May 2011Annual return made up to 6 May 2011 no member list (8 pages)
11 May 2011Termination of appointment of Alwyn Ogborn as a director (1 page)
11 May 2011Termination of appointment of Alwyn Ogborn as a director (1 page)
11 May 2011Annual return made up to 6 May 2011 no member list (8 pages)
11 May 2011Annual return made up to 6 May 2011 no member list (8 pages)
31 March 2011Director's details changed for Mr Neville Arthur Kenyon on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Anthony Zajac on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Neville Arthur Kenyon on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Anthony Zajac on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Stephen Keith Picot on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Stephen Keith Picot on 31 March 2011 (2 pages)
30 March 2011Appointment of Mrs Patricia Rita Bayley as a director (2 pages)
30 March 2011Appointment of Mr Alan Leslie Stopher as a director (2 pages)
30 March 2011Appointment of Mrs Patricia Rita Bayley as a director (2 pages)
30 March 2011Appointment of Mr Alan Leslie Stopher as a director (2 pages)
30 March 2011Appointment of Mr Graham Ernest Birch as a director (2 pages)
30 March 2011Appointment of Mr Graham Ernest Birch as a director (2 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
18 May 2010Annual return made up to 6 May 2010 no member list (7 pages)
18 May 2010Annual return made up to 6 May 2010 no member list (7 pages)
18 May 2010Annual return made up to 6 May 2010 no member list (7 pages)
17 May 2010Appointment of Mr Anthony Zajac as a director (1 page)
17 May 2010Secretary's details changed for Mr John Michael Fryer on 6 May 2010 (1 page)
17 May 2010Director's details changed for Mr Eric Crosland on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Alwyn Peter Ogborn on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Keith William Sykes on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Vincent Howard Willey on 6 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mr John Michael Fryer on 6 May 2010 (1 page)
17 May 2010Director's details changed for Keith William Sykes on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Trevor Ellis on 6 May 2010 (2 pages)
17 May 2010Termination of appointment of George Minor as a director (1 page)
17 May 2010Director's details changed for Andrea Fisher on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Keith Herbert William Noble on 6 May 2010 (2 pages)
17 May 2010Appointment of Mr Anthony Zajac as a director (1 page)
17 May 2010Director's details changed for Mr Eric Crosland on 6 May 2010 (2 pages)
17 May 2010Termination of appointment of John Carr as a director (1 page)
17 May 2010Director's details changed for David Michael Sumner on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Vincent Howard Willey on 6 May 2010 (2 pages)
17 May 2010Termination of appointment of Keith Gibson as a director (1 page)
17 May 2010Director's details changed for Alwyn Peter Ogborn on 6 May 2010 (2 pages)
17 May 2010Termination of appointment of Keith Gibson as a director (1 page)
17 May 2010Director's details changed for Mr George Brian Minor on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Keith Herbert William Noble on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mr George Brian Minor on 6 May 2010 (2 pages)
17 May 2010Director's details changed for David Michael Sumner on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mr George Brian Minor on 6 May 2010 (2 pages)
17 May 2010Director's details changed for David Michael Sumner on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Vincent Howard Willey on 6 May 2010 (2 pages)
17 May 2010Termination of appointment of George Minor as a director (1 page)
17 May 2010Termination of appointment of John Carr as a director (1 page)
17 May 2010Director's details changed for Andrea Fisher on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Alwyn Peter Ogborn on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Andrea Fisher on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Trevor Ellis on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Trevor Ellis on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Keith Herbert William Noble on 6 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mr John Michael Fryer on 6 May 2010 (1 page)
17 May 2010Director's details changed for Mr Eric Crosland on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Keith William Sykes on 6 May 2010 (2 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
6 May 2009Annual return made up to 06/05/09 (6 pages)
6 May 2009Annual return made up to 06/05/09 (6 pages)
30 June 2008Annual return made up to 06/05/08 (5 pages)
30 June 2008Annual return made up to 06/05/08 (5 pages)
27 June 2008Director appointed andrea fisher (1 page)
27 June 2008Director appointed andrea fisher (1 page)
27 June 2008Director appointed keith william sykes (1 page)
27 June 2008Director appointed keith william sykes (1 page)
23 April 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
23 April 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
30 May 2007Annual return made up to 06/05/07 (3 pages)
30 May 2007Annual return made up to 06/05/07 (3 pages)
27 July 2006Registered office changed on 27/07/06 from: 18 lewisham road slaithwaite huddersfield west yorkshire HD7 5AL (1 page)
27 July 2006Registered office changed on 27/07/06 from: 18 lewisham road slaithwaite huddersfield west yorkshire HD7 5AL (1 page)
28 June 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
31 May 2006Annual return made up to 06/05/06 (8 pages)
31 May 2006Annual return made up to 06/05/06 (8 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
20 May 2005Annual return made up to 06/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 May 2005Annual return made up to 06/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 March 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
29 March 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: ramsden street huddersfield HD1 2TH (1 page)
7 September 2004Registered office changed on 07/09/04 from: ramsden street huddersfield HD1 2TH (1 page)
24 May 2004Full accounts made up to 31 December 2003 (25 pages)
24 May 2004Full accounts made up to 31 December 2003 (25 pages)
15 May 2004Annual return made up to 06/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 May 2004Annual return made up to 06/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
28 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
28 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
11 June 2003Annual return made up to 06/05/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2003Annual return made up to 06/05/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
26 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
26 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
26 July 2002Annual return made up to 06/05/02 (10 pages)
26 July 2002Annual return made up to 06/05/02 (10 pages)
4 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
4 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
29 June 2001Annual return made up to 06/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Annual return made up to 06/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Full group accounts made up to 31 December 1999 (23 pages)
25 July 2000Full group accounts made up to 31 December 1999 (23 pages)
27 June 2000Annual return made up to 06/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Annual return made up to 06/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
9 July 1999Full group accounts made up to 31 December 1998 (23 pages)
9 July 1999Full group accounts made up to 31 December 1998 (23 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Annual return made up to 06/05/99 (11 pages)
5 July 1999Annual return made up to 06/05/99 (11 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
15 June 1998Full group accounts made up to 31 December 1997 (23 pages)
15 June 1998Full group accounts made up to 31 December 1997 (23 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Annual return made up to 06/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1997Annual return made up to 06/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 June 1996Annual return made up to 06/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 June 1996Annual return made up to 06/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
25 June 198708/05/87 nsc (8 pages)
17 May 1986Annual return made up to 25/04/86 (7 pages)