About

Registered Number: 05126641
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Headrow House C/O Relative Accountancy Ltd, 19 Old Leeds Road, Huddersfield, West Yorkshire, HD1 1SG,

 

Black Dyke Court (Holmfirth) Ltd was registered on 12 May 2004 and has its registered office in Huddersfield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Black Dyke Court (Holmfirth) Ltd. The current directors of this organisation are Eastwood, John Mark, Szwedek, Remigiusz Marian, Bugg, Anne, Legge, Susan Margaret, Martin, Susan Claire, Sommerville, James Stephen, Wilkinson, Paul Leslie, Wright, Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SZWEDEK, Remigiusz Marian 09 September 2015 - 1
BUGG, Anne 31 May 2009 04 December 2017 1
LEGGE, Susan Margaret 31 May 2009 17 March 2011 1
MARTIN, Susan Claire 12 May 2004 22 May 2006 1
SOMMERVILLE, James Stephen 22 May 2006 31 May 2009 1
WILKINSON, Paul Leslie 22 May 2006 31 May 2009 1
WRIGHT, Barry 12 May 2004 22 May 2006 1
Secretary Name Appointed Resigned Total Appointments
EASTWOOD, John Mark 13 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 20 May 2019
AP03 - Appointment of secretary 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
AD01 - Change of registered office address 13 March 2019
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 31 May 2018
AP04 - Appointment of corporate secretary 13 December 2017
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 04 September 2017
AA01 - Change of accounting reference date 22 August 2017
AP01 - Appointment of director 18 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 18 February 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 18 September 2015
AP01 - Appointment of director 10 September 2015
AD01 - Change of registered office address 17 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 03 June 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 11 December 2009
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
TM02 - Termination of appointment of secretary 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
AD01 - Change of registered office address 15 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 28 March 2007
287 - Change in situation or address of Registered Office 22 March 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
287 - Change in situation or address of Registered Office 07 October 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.