About

Registered Number: 01295253
Date of Incorporation: 24/01/1977 (47 years and 3 months ago)
Company Status: Active
Registered Address: Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW,

 

Huddersfield Superbikes Ltd was founded on 24 January 1977 with its registered office in West Yorkshire. Currently we aren't aware of the number of employees at the this organisation. The organisation has 5 directors listed as Lodge, Jamie Mark, Lodge, Audrey, Lodge, Jamie Mark, Lodge, Jeremy Nicholas, Lodge, Edward Allen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODGE, Audrey N/A - 1
LODGE, Jamie Mark N/A - 1
LODGE, Jeremy Nicholas N/A - 1
LODGE, Edward Allen N/A 17 September 2017 1
Secretary Name Appointed Resigned Total Appointments
LODGE, Jamie Mark 27 March 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 04 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2018
AD01 - Change of registered office address 03 December 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 12 January 2018
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH03 - Change of particulars for secretary 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 20 January 2015
MR01 - N/A 03 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AR01 - Annual Return 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 16 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 25 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 15 February 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 20 February 2006
363a - Annual Return 03 January 2006
363s - Annual Return 05 January 2005
225 - Change of Accounting Reference Date 30 September 2004
RESOLUTIONS - N/A 23 September 2004
MEM/ARTS - N/A 23 September 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 07 January 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
AA - Annual Accounts 02 July 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 28 April 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 21 April 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 23 April 1995
395 - Particulars of a mortgage or charge 06 April 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 28 April 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 15 February 1993
288 - N/A 10 March 1992
AA - Annual Accounts 03 March 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 19 March 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1989
MEM/ARTS - N/A 28 April 1989
RESOLUTIONS - N/A 18 April 1989
RESOLUTIONS - N/A 18 April 1989
RESOLUTIONS - N/A 18 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 1989
123 - Notice of increase in nominal capital 18 April 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
AA - Annual Accounts 14 July 1987
288 - N/A 02 February 1987
363 - Annual Return 23 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2014 Outstanding

N/A

Legal charge 04 April 1995 Outstanding

N/A

Charge 22 December 1980 Outstanding

N/A

Legal charge 22 December 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.