Company Information for HUDDERSFIELD DECORATORS MERCHANTS LIMITED
11 RAY STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 6BL,
|
Company Registration Number
04688673
Private Limited Company
Active |
Company Name | |
---|---|
HUDDERSFIELD DECORATORS MERCHANTS LIMITED | |
Legal Registered Office | |
11 RAY STREET HUDDERSFIELD WEST YORKSHIRE HD1 6BL Other companies in HD1 | |
Company Number | 04688673 | |
---|---|---|
Company ID Number | 04688673 | |
Date formed | 2003-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB525621461 |
Last Datalog update: | 2023-11-06 11:38:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH VICTORIA HAIGH |
||
JULIE KIMBERLIN |
||
ROBERT KIMBERLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE KIMBERLIN |
Company Secretary | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES | |
PSC07 | CESSATION OF CLAIRE KIMBERLIN AS A PERSON OF SIGNIFICANT CONTROL | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-05-13 GBP 100 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES | |
PSC04 | Change of details for Claire Kimberlin as a person with significant control on 2022-03-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE KIMBERLIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE KIMBERLIN | |
PSC07 | CESSATION OF JULIE KIMBERLIN AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Robert Kimberlin on 2022-03-07 | |
PSC04 | Change of details for Mr Robert Kimberlin as a person with significant control on 2017-03-06 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
SH01 | 21/12/16 STATEMENT OF CAPITAL GBP 120 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
RES13 | TWO NEW SHARE CLASSES RESULTING IN A, B AND C ORDINARY SHARES 19/12/2016 | |
RES01 | ADOPT ARTICLES 19/12/2016 | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Kimberlin on 2012-06-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIE KIMBERLIN | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Sarah Victoria Haigh as company secretary | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIMBERLIN / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE KIMBERLIN / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.63 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUDDERSFIELD DECORATORS MERCHANTS LIMITED
The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as HUDDERSFIELD DECORATORS MERCHANTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |