Manchester
M12 6AE
Director Name | Keith William Sykes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2008(28 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
Director Name | Mrs Patricia Rita Bayley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(29 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
Director Name | Mr Alan Leslie Stopher |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2010(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
Director Name | Mr Michael Harry McHugh |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2011(30 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
Secretary Name | Mr Michael Harry McHugh |
---|---|
Status | Current |
Appointed | 16 October 2013(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
Director Name | Mr Martin Joseph Clark |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
Director Name | Mrs Anne Goggin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 January 2023(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
Director Name | Miss Fiona Tracy Tewson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 1994) |
Role | Domestic Assistant |
Correspondence Address | 263 Manchester Road Mossley Ashton Under Lyne Lancashire OL5 9AN |
Director Name | Mr John Melbourne Sully |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2003) |
Role | Writer/Lecturer |
Correspondence Address | 19 Kingfishers Orton Wistow Peterborough Cambridgeshire PE2 6YH |
Director Name | Mr William Alec Ramsden |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 January 2004) |
Role | Journalist |
Correspondence Address | 16 Edgemoore Road Honley Huddersfield West Yorkshire HD7 2HP |
Director Name | Alwyn Peter Ogborn |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 16 March 2011) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Nairne Son & Green 477 Chester Road Manchester M16 9HF |
Director Name | Mr George Brian Minor |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 August 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Nairne Son & Green 477 Chester Road Manchester M16 9HF |
Director Name | Robert Maycock |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 1995) |
Role | Surveyor |
Correspondence Address | 9 Warwick Close Shaw Oldham Lancashire OL2 7DZ |
Director Name | Mr David Michael Sumner |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Mr Kenneth Goodwin |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | General Manager |
Correspondence Address | 5 Coppice Rise Macclesfield Cheshire SK11 7RX |
Director Name | Keith Edward Gibson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 August 2007) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Syke Cottage Scholes Moor Road Scholes Holmfirth Huddersfield West Yorkshire HD9 1SJ |
Director Name | David Finnis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 June 1996) |
Role | National Trust Warden |
Correspondence Address | The Kettle 1 Booth Greenbottom Slaithwaite Huddersfield West Yorkshire |
Director Name | Mrs Susanne Andrea Chadwick |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 1993) |
Role | Housewife |
Correspondence Address | 14 Simmondley New Road Glossop Derbyshire SK13 9LP |
Director Name | Mr John Alan Carr |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 18 November 2009) |
Role | Retired Design Engineer |
Country of Residence | England |
Correspondence Address | 19 Sycamore Avenue Euxton Chorley Lancashire PR7 6JR |
Director Name | Mr David Anthony Calverley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 1994) |
Role | Teacher |
Correspondence Address | 1 Park Lane Golcar Huddersfield West Yorkshire HD7 4HU |
Director Name | Mr Allen John Brett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 August 2003) |
Role | P/T Lecturer/Consultant |
Country of Residence | England |
Correspondence Address | 31 Woodlands Road Milnrow Rochdale Greater Manchester OL16 4EY |
Secretary Name | Mr John Michael Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nairne Son & Green 477 Chester Road Manchester M16 9HF |
Director Name | Mrs Julie Gay Quilter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(12 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 March 1999) |
Role | Teacher |
Correspondence Address | 12 Shaw Hall Close Greenfield Oldham Lancashire OL3 7PG |
Director Name | Mr Vincent Howard Willey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(15 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 05 February 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Nairne Son & Green 477 Chester Road Manchester M16 9HF |
Director Name | Patricia Margaret Riley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 1999) |
Role | Clerical Officer |
Correspondence Address | 8 Queens Way Greenfield Oldham Lancashire OL3 7AH |
Director Name | Mr Keith Herbert William Noble |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(17 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 14 November 2021) |
Role | Retired Chartered Civil Engine |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Mr Neville Arthur Kenyon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nairne Son & Green 477 Chester Road Manchester M16 9HF |
Director Name | David Leonard Finnis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(21 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2005) |
Role | Estate Manager |
Correspondence Address | Bentley Norbury Junction Norbury Stafford Staffordshire ST20 0PN |
Director Name | Allan Charles Knott |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(22 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2004) |
Role | Retired Police Officer |
Correspondence Address | 206 Chapel Street Dukinfield Cheshire SK16 4QL |
Director Name | Mr Stephen Keith Picot |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nairne Son & Green 477 Chester Road Manchester M16 9HF |
Director Name | Mr Eric Crosland |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(24 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Nairne Son & Green 477 Chester Road Manchester M16 9HF |
Director Name | Andrea Fisher |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(27 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Nairne Son & Green 477 Chester Road Manchester M16 9HF |
Director Name | Mr Graham Ernest Birch |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Mr Peter Rawson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
Website | huddersfieldcanal.com |
---|---|
Telephone | 01457 871800 |
Telephone region | Glossop |
Registered Address | Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £379,134 |
Cash | £29,091 |
Current Liabilities | £3,310 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
24 October 2023 | Termination of appointment of Peter Rawson as a director on 10 October 2023 (1 page) |
---|---|
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (28 pages) |
11 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
20 March 2023 | Registered 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 2023 | Director's details changed for Mrs Anne Goggin on 20 March 2023 (2 pages) |
8 February 2023 | Appointment of Mrs Anne Goggin as a director on 19 January 2023 (2 pages) |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 (26 pages) |
20 May 2022 | Termination of appointment of Keith Herbert William Noble as a director on 14 November 2021 (1 page) |
20 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
25 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (28 pages) |
18 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (29 pages) |
27 September 2019 | Termination of appointment of Anthony Zajac as a director on 15 September 2019 (1 page) |
26 July 2019 | Termination of appointment of Graham Ernest Birch as a director on 11 July 2019 (1 page) |
24 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
8 June 2018 | Termination of appointment of David Michael Sumner as a director on 7 June 2018 (1 page) |
25 May 2018 | Director's details changed for Mr David Michael Sumner on 25 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
21 June 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
28 March 2017 | Appointment of Mr Martin Joseph Clark as a director on 20 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Martin Joseph Clark as a director on 20 March 2017 (2 pages) |
1 July 2016 | Director's details changed for Mr Anthony Zajac on 6 May 2016 (2 pages) |
1 July 2016 | Annual return made up to 6 May 2016 no member list (7 pages) |
1 July 2016 | Annual return made up to 6 May 2016 no member list (7 pages) |
1 July 2016 | Director's details changed for Mr Anthony Zajac on 6 May 2016 (2 pages) |
30 June 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 May 2015 | Annual return made up to 6 May 2015 no member list (8 pages) |
14 May 2015 | Annual return made up to 6 May 2015 no member list (8 pages) |
14 May 2015 | Annual return made up to 6 May 2015 no member list (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 March 2015 | Termination of appointment of Vincent Howard Willey as a director on 5 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Vincent Howard Willey as a director on 5 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Vincent Howard Willey as a director on 5 February 2015 (1 page) |
29 May 2014 | Annual return made up to 6 May 2014 no member list (8 pages) |
29 May 2014 | Annual return made up to 6 May 2014 no member list (8 pages) |
29 May 2014 | Annual return made up to 6 May 2014 no member list (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
26 March 2014 | Termination of appointment of Andrea Fisher as a director (1 page) |
26 March 2014 | Termination of appointment of Andrea Fisher as a director (1 page) |
17 October 2013 | Termination of appointment of John Fryer as a secretary (1 page) |
17 October 2013 | Termination of appointment of John Fryer as a secretary (1 page) |
17 October 2013 | Appointment of Mr Michael Harry Mchugh as a secretary (1 page) |
17 October 2013 | Appointment of Mr Michael Harry Mchugh as a secretary (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 May 2013 | Annual return made up to 6 May 2013 no member list (9 pages) |
17 May 2013 | Annual return made up to 6 May 2013 no member list (9 pages) |
17 May 2013 | Annual return made up to 6 May 2013 no member list (9 pages) |
7 February 2013 | Appointment of Mr Peter Rawson as a director (2 pages) |
7 February 2013 | Appointment of Mr Eric Woulds as a director (2 pages) |
7 February 2013 | Appointment of Mr Eric Woulds as a director (2 pages) |
7 February 2013 | Appointment of Mr Peter Rawson as a director (2 pages) |
20 June 2012 | Termination of appointment of Neville Kenyon as a director (1 page) |
20 June 2012 | Termination of appointment of Neville Kenyon as a director (1 page) |
22 May 2012 | Annual return made up to 6 May 2012 no member list (8 pages) |
22 May 2012 | Annual return made up to 6 May 2012 no member list (8 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 May 2012 | Annual return made up to 6 May 2012 no member list (8 pages) |
17 January 2012 | Appointment of Mr Michael Harry Mchugh as a director (2 pages) |
17 January 2012 | Appointment of Mr Michael Harry Mchugh as a director (2 pages) |
9 January 2012 | Termination of appointment of Eric Crosland as a director (1 page) |
9 January 2012 | Termination of appointment of Eric Crosland as a director (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Termination of appointment of Stephen Picot as a director (1 page) |
11 May 2011 | Termination of appointment of Stephen Picot as a director (1 page) |
11 May 2011 | Annual return made up to 6 May 2011 no member list (8 pages) |
11 May 2011 | Termination of appointment of Alwyn Ogborn as a director (1 page) |
11 May 2011 | Termination of appointment of Alwyn Ogborn as a director (1 page) |
11 May 2011 | Annual return made up to 6 May 2011 no member list (8 pages) |
11 May 2011 | Annual return made up to 6 May 2011 no member list (8 pages) |
31 March 2011 | Director's details changed for Mr Neville Arthur Kenyon on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Anthony Zajac on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Neville Arthur Kenyon on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Anthony Zajac on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Stephen Keith Picot on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Stephen Keith Picot on 31 March 2011 (2 pages) |
30 March 2011 | Appointment of Mrs Patricia Rita Bayley as a director (2 pages) |
30 March 2011 | Appointment of Mr Alan Leslie Stopher as a director (2 pages) |
30 March 2011 | Appointment of Mrs Patricia Rita Bayley as a director (2 pages) |
30 March 2011 | Appointment of Mr Alan Leslie Stopher as a director (2 pages) |
30 March 2011 | Appointment of Mr Graham Ernest Birch as a director (2 pages) |
30 March 2011 | Appointment of Mr Graham Ernest Birch as a director (2 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2009 (23 pages) |
9 June 2010 | Total exemption full accounts made up to 31 December 2009 (23 pages) |
18 May 2010 | Annual return made up to 6 May 2010 no member list (7 pages) |
18 May 2010 | Annual return made up to 6 May 2010 no member list (7 pages) |
18 May 2010 | Annual return made up to 6 May 2010 no member list (7 pages) |
17 May 2010 | Appointment of Mr Anthony Zajac as a director (1 page) |
17 May 2010 | Secretary's details changed for Mr John Michael Fryer on 6 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Eric Crosland on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Alwyn Peter Ogborn on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Keith William Sykes on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Vincent Howard Willey on 6 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr John Michael Fryer on 6 May 2010 (1 page) |
17 May 2010 | Director's details changed for Keith William Sykes on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Trevor Ellis on 6 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of George Minor as a director (1 page) |
17 May 2010 | Director's details changed for Andrea Fisher on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Keith Herbert William Noble on 6 May 2010 (2 pages) |
17 May 2010 | Appointment of Mr Anthony Zajac as a director (1 page) |
17 May 2010 | Director's details changed for Mr Eric Crosland on 6 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of John Carr as a director (1 page) |
17 May 2010 | Director's details changed for David Michael Sumner on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Vincent Howard Willey on 6 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of Keith Gibson as a director (1 page) |
17 May 2010 | Director's details changed for Alwyn Peter Ogborn on 6 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of Keith Gibson as a director (1 page) |
17 May 2010 | Director's details changed for Mr George Brian Minor on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Keith Herbert William Noble on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr George Brian Minor on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Michael Sumner on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr George Brian Minor on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Michael Sumner on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Vincent Howard Willey on 6 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of George Minor as a director (1 page) |
17 May 2010 | Termination of appointment of John Carr as a director (1 page) |
17 May 2010 | Director's details changed for Andrea Fisher on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Alwyn Peter Ogborn on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrea Fisher on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Trevor Ellis on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Trevor Ellis on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Keith Herbert William Noble on 6 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr John Michael Fryer on 6 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Eric Crosland on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Keith William Sykes on 6 May 2010 (2 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
6 May 2009 | Annual return made up to 06/05/09 (6 pages) |
6 May 2009 | Annual return made up to 06/05/09 (6 pages) |
30 June 2008 | Annual return made up to 06/05/08 (5 pages) |
30 June 2008 | Annual return made up to 06/05/08 (5 pages) |
27 June 2008 | Director appointed andrea fisher (1 page) |
27 June 2008 | Director appointed andrea fisher (1 page) |
27 June 2008 | Director appointed keith william sykes (1 page) |
27 June 2008 | Director appointed keith william sykes (1 page) |
23 April 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
23 April 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
30 May 2007 | Annual return made up to 06/05/07 (3 pages) |
30 May 2007 | Annual return made up to 06/05/07 (3 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 18 lewisham road slaithwaite huddersfield west yorkshire HD7 5AL (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 18 lewisham road slaithwaite huddersfield west yorkshire HD7 5AL (1 page) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
31 May 2006 | Annual return made up to 06/05/06 (8 pages) |
31 May 2006 | Annual return made up to 06/05/06 (8 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
20 May 2005 | Annual return made up to 06/05/05
|
20 May 2005 | Annual return made up to 06/05/05
|
29 March 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
29 March 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: ramsden street huddersfield HD1 2TH (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: ramsden street huddersfield HD1 2TH (1 page) |
24 May 2004 | Full accounts made up to 31 December 2003 (25 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (25 pages) |
15 May 2004 | Annual return made up to 06/05/04
|
15 May 2004 | Annual return made up to 06/05/04
|
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Resolutions
|
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Resolutions
|
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
28 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
28 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
11 June 2003 | Annual return made up to 06/05/03
|
11 June 2003 | Annual return made up to 06/05/03
|
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
26 July 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
26 July 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
26 July 2002 | Annual return made up to 06/05/02 (10 pages) |
26 July 2002 | Annual return made up to 06/05/02 (10 pages) |
4 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
4 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
29 June 2001 | Annual return made up to 06/05/01
|
29 June 2001 | Annual return made up to 06/05/01
|
25 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
25 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
27 June 2000 | Annual return made up to 06/05/00
|
27 June 2000 | Annual return made up to 06/05/00
|
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Annual return made up to 06/05/99 (11 pages) |
5 July 1999 | Annual return made up to 06/05/99 (11 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
15 June 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
15 June 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
15 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Annual return made up to 06/05/97
|
21 May 1997 | Annual return made up to 06/05/97
|
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
21 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 June 1996 | Annual return made up to 06/05/96
|
30 June 1996 | Annual return made up to 06/05/96
|
18 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
25 June 1987 | 08/05/87 nsc (8 pages) |
17 May 1986 | Annual return made up to 25/04/86 (7 pages) |