Wilshaw Road
Holmfirth
West Yorkshire
HD9 3US
Director Name | Mr Ewan James Gallagher |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farm House 1 Home Farm Wilshaw Road Holmfirth West Yorkshire HD9 3US |
Secretary Name | Mr Ewan James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Farmhouse 1 Home Farm Wilshaw Road Holmfirth West Yorkshire HD9 3US |
Director Name | Dr Harry Moore |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Secretary Name | Dr Harry Moore |
---|---|
Status | Resigned |
Appointed | 01 July 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | The Farm House Home Farm Holmfirth West Yorkshire W1W 5DS |
Director Name | Dr Graham Peter Davies |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2015) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | Preston Technology Management Centre Marsh Lane Preston Lancashire PR1 8UQ |
Website | xclgr.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8132120 |
Telephone region | Manchester |
Registered Address | Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
400k at £1 | Finance Yorkshire Seedcorn Lp 99.69% Preference |
---|---|
450 at £1 | David John Gallagher 0.11% Ordinary |
450 at £1 | Ewan James Gallagher 0.11% Ordinary |
346 at £1 | Finance Yorkshire Seedcorn Lp 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,533 |
Cash | £222,677 |
Current Liabilities | £429,637 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
15 May 2015 | Delivered on: 21 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
5 February 2015 | Delivered on: 9 February 2015 Persons entitled: David John Gallagher and Ewan James Gallagher Classification: A registered charge Particulars: The company charges to the lender as a continuing security for the payment or discharge of the secured liabilities with full guarantee by way of legal mortgage on the property together with:. • any premises, plant and equipment and fixtures or in the property;. • the proceeds of sale of the property;. • the benefit of any covenants or rights attaching to the property.. All intellectual property rights and all agreements under which the company is now or may become entitled to a payment or any royalty fee or similar income.. ‘Property’ means all property whether freehold and/or leasehold and whether owned or leased by the company at any time during the continuation of the debenture.. ‘Intellectual property rights’ means all patents, patent applications, trade-marks, know how, copyrights, business names, registered designs, confidential information or other intellectual property rights of the company and any licence or interest in any such rights. Outstanding |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 June 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
7 February 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
7 February 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
21 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
25 January 2021 | Notification of David John Gallagher as a person with significant control on 6 April 2016 (2 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
25 January 2021 | Change of details for Mr Ewan James Gallagher as a person with significant control on 12 November 2020 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
28 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
29 July 2019 | Resolutions
|
15 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
15 April 2019 | Cessation of David John Gallagher as a person with significant control on 6 April 2016 (1 page) |
10 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 January 2019 | Registered office address changed from The Farmhouse 1 Home Farm Wilshaw Road Holmfirth West Yorkshire HD9 3US to Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS on 4 January 2019 (1 page) |
18 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
4 April 2018 | Cessation of Finance Yorkshire Seedcorn Lp as a person with significant control on 4 May 2017 (1 page) |
4 April 2018 | Change of details for Mr David John Gallagher as a person with significant control on 4 May 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
1 June 2017 | Second filing of the annual return made up to 31 March 2016 (23 pages) |
1 June 2017 | Second filing of the annual return made up to 31 March 2016 (23 pages) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 May 2015 | Registration of charge 065492010002, created on 15 May 2015 (8 pages) |
21 May 2015 | Registration of charge 065492010002, created on 15 May 2015 (8 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
9 February 2015 | Registration of charge 065492010001, created on 5 February 2015 (27 pages) |
9 February 2015 | Termination of appointment of Graham Davies as a director on 5 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Graham Davies as a director on 5 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Graham Davies as a director on 5 February 2015 (1 page) |
9 February 2015 | Registration of charge 065492010001, created on 5 February 2015 (27 pages) |
9 February 2015 | Registration of charge 065492010001, created on 5 February 2015 (27 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (6 pages) |
10 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (6 pages) |
10 June 2014 | Appointment of Mr Graham Davies as a director (2 pages) |
10 June 2014 | Appointment of Mr Graham Davies as a director (2 pages) |
3 June 2014 | Registered office address changed from the Farm House Home Farm Holmfirth West Yorkshire W1W 5DS United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from , the Farm House, Home Farm, Holmfirth, West Yorkshire, W1W 5DS, United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from , the Farm House, Home Farm, Holmfirth, West Yorkshire, W1W 5DS, United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from the Farm House Home Farm Holmfirth West Yorkshire W1W 5DS United Kingdom on 3 June 2014 (1 page) |
14 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
14 May 2014 | Resolutions
|
14 May 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
14 May 2014 | Resolutions
|
20 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
16 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
16 September 2013 | Termination of appointment of a secretary (2 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
16 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Termination of appointment of a secretary (2 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
16 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
16 September 2013 | Resolutions
|
4 September 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 September 2013 | Termination of appointment of Harry Moore as a secretary (1 page) |
3 September 2013 | Registered office address changed from , 1st Floor (North) Devonshire House, 1 Devonshire Street, London, W1W 5DS on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 3 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Harry Moore as a secretary (1 page) |
3 September 2013 | Registered office address changed from 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from , 1st Floor (North) Devonshire House, 1 Devonshire Street, London, W1W 5DS on 3 September 2013 (1 page) |
1 September 2013 | Termination of appointment of Harry Moore as a director (1 page) |
1 September 2013 | Termination of appointment of Harry Moore as a director (1 page) |
30 August 2013 | Registered office address changed from the Farm House Home Farm Holmfirth West Yorkshire HD9 3US United Kingdom on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from , the Farm House, Home Farm, Holmfirth, West Yorkshire, HD9 3US, United Kingdom on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from , the Farm House, Home Farm, Holmfirth, West Yorkshire, HD9 3US, United Kingdom on 30 August 2013 (2 pages) |
29 August 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
29 August 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
27 August 2013 | Registered office address changed from , 1 Devonshire House, Devonshire Street, London, W1W 5DS, England on 27 August 2013 (1 page) |
27 August 2013 | Appointment of Dr Harry Moore as a director (2 pages) |
27 August 2013 | Registered office address changed from , 1 Devonshire House, Devonshire Street, London, W1W 5DS, England on 27 August 2013 (1 page) |
27 August 2013 | Appointment of Dr Harry Moore as a director (2 pages) |
27 August 2013 | Registered office address changed from 1 Devonshire House Devonshire Street London W1W 5DS England on 27 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from , 12 Greenhead Road, Huddersfield, West Yorkshire, HD1 4EN on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from , 12 Greenhead Road, Huddersfield, West Yorkshire, HD1 4EN on 22 August 2013 (1 page) |
19 July 2013 | Termination of appointment of Ewan Gallagher as a secretary (1 page) |
19 July 2013 | Appointment of Dr Harry Moore as a secretary (1 page) |
19 July 2013 | Appointment of Dr Harry Moore as a secretary (1 page) |
19 July 2013 | Termination of appointment of Ewan Gallagher as a secretary (1 page) |
15 May 2013 | Director's details changed for Mr Ewan James Gallagher on 31 March 2013 (2 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Secretary's details changed for Mr Ewan James Gallagher on 31 March 2013 (2 pages) |
15 May 2013 | Secretary's details changed for Mr Ewan James Gallagher on 31 March 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr David John Gallagher on 31 March 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Ewan James Gallagher on 31 March 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr David John Gallagher on 31 March 2013 (2 pages) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr David John Gallagher on 10 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Mr Ewan James Gallagher on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Ewan James Gallagher on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Ewan James Gallagher on 10 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Mr Ewan James Gallagher on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr David John Gallagher on 10 October 2012 (2 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Ewan James Gallagher on 31 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Ewan James Gallagher on 31 March 2010 (2 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2008 | Incorporation (17 pages) |
31 March 2008 | Incorporation (17 pages) |