Bramhope
Leeds
West Yorkshire
LS16 9HS
Secretary Name | Mrs Lynn Handscomb |
---|---|
Status | Current |
Appointed | 12 November 2014(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ |
Secretary Name | Andrew Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Elder Rise Woodlesford Leeds West Yorkshire LS26 8WY |
Director Name | Martin Sharpe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | The Cottage Winscombe Hill Winscombe Bristol North Somerset BS25 1DJ |
Secretary Name | Mr David Philip Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | absenceprotection.co.uk |
---|---|
Telephone | 0800 8620077 |
Telephone region | Freephone |
Registered Address | Unit 8, Brunel Court Rudheath Way Rudheath Northwich CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
8.5k at £1 | Gerrard Leslie Henry 85.00% Ordinary |
---|---|
1.5k at £1 | Offshore Capital LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £302,195 |
Cash | £781,393 |
Current Liabilities | £637,247 |
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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
31 August 2010 | Delivered on: 2 September 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 May 2001 | Delivered on: 6 June 2001 Satisfied on: 11 April 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
20 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
18 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 February 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
12 December 2020 | Satisfaction of charge 2 in full (1 page) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 October 2020 | Statement of capital following an allotment of shares on 23 September 2020
|
9 July 2020 | Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR to Unit 8, Brunel Court Rudheath Way Rudheath Northwich CW9 7LP on 9 July 2020 (1 page) |
21 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Change of details for Mr Dominic Frederick Henry as a person with significant control on 25 February 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 June 2018 | Cessation of Gerrard Leslie Henry as a person with significant control on 4 June 2018 (1 page) |
14 June 2018 | Notification of Dominic Frederick Henry as a person with significant control on 4 June 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
20 November 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
20 November 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
12 November 2014 | Termination of appointment of David Philip Wiles as a secretary on 29 September 2014 (1 page) |
12 November 2014 | Appointment of Mrs Lynn Handscomb as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Lynn Handscomb as a secretary on 12 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of David Philip Wiles as a secretary on 29 September 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 February 2013 | Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX England on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 2 Regent Street Knutsford Cheshire WA16 6GR England on 8 February 2013 (1 page) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 April 2011 | Registered office address changed from the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL on 30 April 2011 (1 page) |
30 April 2011 | Registered office address changed from the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL on 30 April 2011 (1 page) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
31 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr Gerrard Leslie Henry on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Gerrard Leslie Henry on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr Gerrard Leslie Henry on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 April 2009 | Particulars of contract relating to shares (2 pages) |
22 April 2009 | Particulars of contract relating to shares (2 pages) |
22 April 2009 | Ad 10/04/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
22 April 2009 | Ad 10/04/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
15 April 2009 | Company name changed henry data solutions LIMITED\certificate issued on 22/04/09 (2 pages) |
15 April 2009 | Company name changed henry data solutions LIMITED\certificate issued on 22/04/09 (2 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from woodlands farm occupation lane bramhope leeds west yorkshire LS16 9HS (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from woodlands farm occupation lane bramhope leeds west yorkshire LS16 9HS (1 page) |
4 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 June 2007 | Company name changed active data solutions LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed active data solutions LIMITED\certificate issued on 15/06/07 (2 pages) |
3 March 2007 | Return made up to 08/01/07; full list of members (6 pages) |
3 March 2007 | Return made up to 08/01/07; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Return made up to 08/01/06; full list of members (6 pages) |
6 March 2006 | Return made up to 08/01/06; full list of members (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 April 2005 | Return made up to 08/01/05; full list of members
|
19 April 2005 | Return made up to 08/01/05; full list of members
|
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
25 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
19 August 2003 | Accounts for a medium company made up to 31 December 2002 (9 pages) |
19 August 2003 | Accounts for a medium company made up to 31 December 2002 (9 pages) |
9 March 2003 | Return made up to 08/01/03; full list of members (6 pages) |
9 March 2003 | Return made up to 08/01/03; full list of members (6 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 February 2002 | Return made up to 08/01/02; full list of members
|
6 February 2002 | Return made up to 08/01/02; full list of members
|
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
17 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
17 April 2001 | Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
17 April 2001 | Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2001 | New secretary appointed (1 page) |
16 January 2001 | New secretary appointed (1 page) |
12 January 2001 | New director appointed (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (1 page) |
8 January 2001 | Incorporation (15 pages) |
8 January 2001 | Incorporation (15 pages) |