UKBizDB.co.uk

HUDDCOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Huddcor Limited. The company was founded 41 years ago and was given the registration number 01721487. The firm's registered office is in WEST YORKSHIRE. You can find them at The Salt Warehouse, Sowerby Bridge, West Yorkshire, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:HUDDCOR LIMITED
Company Number:01721487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1983
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG

Director31 July 2015Active
6 The Spires, Eccleston, St Helens, WA10 5GA

Secretary01 November 2007Active
10 Rosehill Drive, Birkby, Huddersfield, HD2 2GA

Secretary-Active
Toothill Court, Rastrick, Brighouse, HD6 3SE

Director-Active
6 The Spires, Eccleston, St Helens, WA10 5GA

Director01 November 2007Active
Greystones 14 Rowley Lane, Fenay Bridge, Huddersfield, HD8 0JG

Director11 June 2004Active
Greystones 14 Rowley Lane, Fenay Bridge, Huddersfield, HD8 0JG

Director-Active
4th Floor, 2, Commercial Street, Manchester, England, M15 4RQ

Director09 April 2013Active
Giants Basin, Potato Wharf, Castlefield, Manchester, England, M3 4NB

Director09 April 2013Active
The Manor, Manor House Lane, Alwoodley Leeds, LS17 9JD

Director01 November 2007Active
98, King Street, Manchester, M2 4WU

Director09 April 2013Active
Cote Wood Paget Crescent, Birkby, Huddersfield, HD2 2BZ

Director-Active
International House, Chapel Hill, Huddersfield, United Kingdom, HD1 3EE

Director21 December 2009Active
7 Aire Mount, Wetherby, LS22 7FW

Director11 February 2000Active
4th Floor, 2, Commercial Street, Manchester, England, M15 4RQ

Director09 April 2013Active
Nutbank House, Nutbank Lane, Manchester, M9 6BH

Director07 April 2009Active
10 Rosehill Drive, Birkby, Huddersfield, HD2 2GA

Director-Active
14 Kestrel View, Shelley, Huddersfield, HD8 8HH

Director-Active

People with Significant Control

Plantselect Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Salt Warehouse, The Salt Warehouse, Sowerby Bridge, United Kingdom, HX6 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-01-21Auditors

Auditors resignation company.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Mortgage

Mortgage charge part both with charge number.

Download
2018-12-19Resolution

Resolution.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.