Sowerby Bridge
HX6 1NX
Director Name | Mr Mark Anthony Dunne |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit H2 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Director Name | Mr Darrell Richard Sharp |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Glebe Street Marsh Huddersfield HD1 4NP |
Director Name | Mr Peter William Lambert |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weatherhill Farm Weatherhill Lane Cragg Vale Hebden Bridge West Yorkshire HX7 5TX |
Secretary Name | Mrs Alison Elizabeth Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Ovenden Road Halifax West Yorkshire HX3 5RQ |
Director Name | Mrs Alyson Elizabeth Squire |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H2 Premier Way Lowfields Business Park Elland Halifax West Yorkshire HX5 9HF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | addexpress.co.uk |
---|
Registered Address | Unit 8 Chichester Street Rochdale OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Fairbrother 50.00% Ordinary |
---|---|
1 at £1 | Peter William Lambert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,266,536 |
Cash | £13,397 |
Current Liabilities | £1,140,693 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
8 November 2005 | Delivered on: 9 November 2005 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
10 February 2021 | Purchase of own shares.
|
---|---|
4 December 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
19 October 2020 | Registered office address changed from Unit H2 Premier Way Lowfields Business Park Elland Halifax West Yorkshire HX5 9HF to Unit 8 Chichester Street Rochdale OL16 2AU on 19 October 2020 (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
20 May 2020 | Termination of appointment of Alyson Elizabeth Squire as a director on 21 February 2020 (1 page) |
19 November 2019 | Director's details changed for Mr Mark Anthony Dunne on 19 November 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
24 June 2019 | Director's details changed for Mr David Fairbrother on 24 June 2019 (2 pages) |
24 June 2019 | Change of details for Mr David Fairbrother as a person with significant control on 24 June 2019 (2 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 6 April 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 6 April 2019
|
21 February 2019 | Appointment of Mr Darrell Richard Sharp as a director on 19 February 2019 (2 pages) |
26 September 2018 | Change of details for Mr David Fairbrother as a person with significant control on 16 August 2018 (2 pages) |
26 September 2018 | Statement of capital following an allotment of shares on 16 August 2018
|
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 September 2018 | Appointment of Mr Mark Anthony Dunne as a director on 26 September 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
6 July 2018 | Cessation of Peter William Lambert as a person with significant control on 30 October 2017 (1 page) |
27 March 2018 | Termination of appointment of Alison Elizabeth Hunter as a secretary on 13 March 2018 (1 page) |
27 March 2018 | Appointment of Mrs Alyson Elizabeth Squire as a director on 13 March 2018 (2 pages) |
2 January 2018 | Termination of appointment of Peter William Lambert as a director on 25 October 2017 (1 page) |
4 December 2017 | Purchase of own shares. (3 pages) |
13 November 2017 | Cancellation of shares. Statement of capital on 25 October 2017
|
13 November 2017 | Resolutions
|
13 November 2017 | Cancellation of shares. Statement of capital on 25 October 2017
|
13 November 2017 | Resolutions
|
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 May 2012 | Registered office address changed from Unit G18 River Bank Way Lowfields Business Park Elland West Yorkshire HX5 9DN on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Unit G18 River Bank Way Lowfields Business Park Elland West Yorkshire HX5 9DN on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Unit G18 River Bank Way Lowfields Business Park Elland West Yorkshire HX5 9DN on 4 May 2012 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Peter William Lambert on 6 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Peter William Lambert on 6 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Peter William Lambert on 6 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
21 April 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
21 April 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
9 November 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Particulars of mortgage/charge (4 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: unit G18 river bank way lowfields business park elland west yorkshire HX5 9DN (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: unit G18 river bank way lowfields business park elland west yorkshire HX5 9DN (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
6 July 2005 | Incorporation (13 pages) |
6 July 2005 | Incorporation (13 pages) |