About

Registered Number: 03325867
Date of Incorporation: 28/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Mulberry Brook Manchester Road, Marsden, Huddersfield, HD7 6LP,

 

Having been setup in 1997, Myrtle Dene Ltd have registered office in Huddersfield, it's status is listed as "Active". This company has one director. We do not know the number of employees at Myrtle Dene Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRYMAN, Katie 07 March 1997 29 June 2001 1

Filing History

Document Type Date
CS01 - N/A 01 March 2020
AA - Annual Accounts 11 January 2020
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 15 April 2018
CS01 - N/A 19 March 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 28 November 2016
AD01 - Change of registered office address 28 November 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 30 October 2015
CH01 - Change of particulars for director 05 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 19 April 2012
RESOLUTIONS - N/A 18 April 2012
SH19 - Statement of capital 18 April 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 April 2012
CAP-SS - N/A 18 April 2012
AA - Annual Accounts 22 July 2011
CH01 - Change of particulars for director 17 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 24 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
287 - Change in situation or address of Registered Office 02 October 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 08 August 2002
287 - Change in situation or address of Registered Office 17 July 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 31 January 2001
395 - Particulars of a mortgage or charge 25 July 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 20 January 2000
395 - Particulars of a mortgage or charge 28 September 1999
395 - Particulars of a mortgage or charge 15 September 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 30 December 1998
395 - Particulars of a mortgage or charge 19 August 1998
395 - Particulars of a mortgage or charge 19 August 1998
395 - Particulars of a mortgage or charge 15 July 1998
363s - Annual Return 04 March 1998
395 - Particulars of a mortgage or charge 09 August 1997
225 - Change of Accounting Reference Date 10 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1997
RESOLUTIONS - N/A 15 May 1997
123 - Notice of increase in nominal capital 15 May 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2000 Fully Satisfied

N/A

Legal charge 17 September 1999 Fully Satisfied

N/A

Legal charge 14 September 1999 Fully Satisfied

N/A

Legal charge 31 July 1998 Fully Satisfied

N/A

Legal charge 31 July 1998 Fully Satisfied

N/A

Legal mortgage 13 July 1998 Fully Satisfied

N/A

Legal mortgage 08 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.