Holmfirth
West Yorkshire
HD9 2JT
Director Name | Mr Richard Stanley Green |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
Secretary Name | Mr Richard Stanley Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
Secretary Name | Mrs Tracey Louise Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Medical Representative |
Country of Residence | England |
Correspondence Address | 21 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Greenside House 5, Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£24,442 |
Cash | £907 |
Current Liabilities | £26,228 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
28 April 2023 | Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT to Greenside House 5, Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 28 April 2023 (1 page) |
12 April 2023 | Director's details changed for Mr Richard Stanley Green on 31 August 2022 (2 pages) |
12 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
22 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
19 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
29 March 2019 | Director's details changed for Mr Russell Maurice Sidebottom on 20 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
22 October 2018 | Secretary's details changed for Mr Richard Stanley Green on 22 October 2018 (1 page) |
22 October 2018 | Director's details changed for Mr Richard Stanley Green on 15 September 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (9 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
19 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Registered office address changed from 21 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 21 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 21 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY on 5 October 2010 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
6 February 2009 | Return made up to 29/07/08; full list of members (4 pages) |
6 February 2009 | Return made up to 29/07/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 June 2008 | Appointment terminated secretary tracey denton (1 page) |
25 June 2008 | Director and secretary appointed richard green (1 page) |
25 June 2008 | Director and secretary appointed richard green (1 page) |
25 June 2008 | Appointment terminated secretary tracey denton (1 page) |
20 June 2008 | Company name changed russ sidebottom LIMITED\certificate issued on 23/06/08 (2 pages) |
20 June 2008 | Company name changed russ sidebottom LIMITED\certificate issued on 23/06/08 (2 pages) |
8 January 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
8 January 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Return made up to 29/07/07; full list of members (2 pages) |
18 October 2007 | Return made up to 29/07/07; full list of members (2 pages) |
5 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
5 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
4 October 2006 | Return made up to 29/07/06; full list of members (3 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Return made up to 29/07/06; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 September 2005 | Return made up to 29/07/05; full list of members (3 pages) |
15 September 2005 | Return made up to 29/07/05; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 May 2005 | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2005 | Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
15 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
29 July 2003 | Incorporation (12 pages) |
29 July 2003 | Incorporation (12 pages) |