Hebden Bridge
West Yorkshire
HX7 6AD
Director Name | Mr Thomas Matthew Riley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD |
Director Name | Dr Bradley David Thornton |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD |
Registered Address | Tooth Towers Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Ivory Dental Practice LTD 5.00% Ordinary D |
---|---|
5 at £1 | M B Lloyd LTD 5.00% Ordinary E |
40 at £1 | Thomas Matthew Riley 40.00% Ordinary A |
30 at £1 | Bradley David Thornton 30.00% Ordinary B |
20 at £1 | Matthew Benjamin Lloyd 20.00% Ordinary C |
Latest Accounts | 29 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
9 May 2019 | Delivered on: 15 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
29 August 2023 | Total exemption full accounts made up to 29 August 2022 (8 pages) |
---|---|
7 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
3 July 2023 | Change of details for Mr Matthew Benjamin Lloyd as a person with significant control on 3 July 2023 (2 pages) |
31 May 2023 | Notification of Matthew Lloyd as a person with significant control on 31 May 2023 (2 pages) |
30 May 2023 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page) |
26 August 2022 | Total exemption full accounts made up to 30 August 2021 (8 pages) |
19 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
27 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
19 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
29 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
22 July 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
9 June 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
4 June 2020 | Termination of appointment of Bradley David Thornton as a director on 19 May 2020 (1 page) |
4 June 2020 | Cessation of Bradley David Thornton as a person with significant control on 19 May 2020 (1 page) |
17 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
15 May 2019 | Registration of charge 089625170001, created on 9 May 2019 (23 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
14 December 2017 | Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA England to Tooth Towers Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA England to Tooth Towers Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 14 December 2017 (1 page) |
7 August 2017 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 7 August 2017 (1 page) |
11 May 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
11 May 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Annual return made up to 27 March 2016 Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 Statement of capital on 2016-04-21
|
20 April 2016 | Director's details changed for Mr Thomas Matthew Riley on 25 January 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Thomas Matthew Riley on 25 January 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|