About

Registered Number: 05494987
Date of Incorporation: 29/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Summer Grange Farm School Lane, Dacre Banks, Harrogate, HG3 4ER,

 

Fifty Nine Huddersfield Road Ltd was founded on 29 June 2005 with its registered office in Harrogate, it's status is listed as "Active". Radcliffe, Marie Ann, Brooke, Elaine are listed as directors of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKE, Elaine 29 June 2005 18 December 2006 1
Secretary Name Appointed Resigned Total Appointments
RADCLIFFE, Marie Ann 18 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 21 February 2020
CH01 - Change of particulars for director 23 July 2019
CH03 - Change of particulars for secretary 23 July 2019
AD01 - Change of registered office address 23 July 2019
PSC04 - N/A 23 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 07 March 2016
AD01 - Change of registered office address 09 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 30 June 2011
CH03 - Change of particulars for secretary 30 June 2011
AA - Annual Accounts 16 February 2011
AD01 - Change of registered office address 20 January 2011
AR01 - Annual Return 21 July 2010
AA01 - Change of accounting reference date 27 April 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
353 - Register of members 17 July 2006
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
287 - Change in situation or address of Registered Office 29 July 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.