UKBizDB.co.uk

HUDDERSFIELD CANAL SOCIETY LIMITED

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

This company is commonly known as Huddersfield Canal Society Limited. The company was founded 44 years ago and was given the registration number 01498800. The firm's registered office is in WITHINGTON. You can find them at Progress House, 396 Wilmslow Road, Withington, Manchester. This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:HUDDERSFIELD CANAL SOCIETY LIMITED
Company Number:01498800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Progress House, 396 Wilmslow Road, Withington, Manchester, United Kingdom, M20 3BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE

Secretary16 October 2013Active
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE

Director19 May 2010Active
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE

Director20 March 2017Active
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE

Director-Active
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE

Director19 January 2023Active
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE

Director07 May 2011Active
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE

Director17 November 2010Active
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE

Director22 June 2008Active
Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF

Secretary-Active
Progress House, 396 Wilmslow Road, Withington, United Kingdom, M20 3BN

Director21 July 2010Active
31 Woodlands Road, Milnrow, Rochdale, OL16 4EY

Director-Active
1 Park Lane, Golcar, Huddersfield, HD7 4HU

Director-Active
19 Sycamore Avenue, Euxton, Chorley, PR7 6JR

Director-Active
14 Simmondley New Road, Glossop, SK13 9LP

Director-Active
Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF

Director10 June 2004Active
Bentley, Norbury Junction Norbury, Stafford, ST20 0PN

Director15 June 2001Active
The Kettle, 1 Booth, Greenbottom Slaithwaite,

Director-Active
Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF

Director07 June 2007Active
Syke Cottage Scholes Moor Road, Scholes Holmfirth, Huddersfield, HD9 1SJ

Director-Active
5 Coppice Rise, Macclesfield, SK11 7RX

Director-Active
Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF

Director27 October 1999Active
206 Chapel Street, Dukinfield, SK16 4QL

Director14 June 2002Active
9 Warwick Close, Shaw, Oldham, OL2 7DZ

Director-Active
Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF

Director-Active
Progress House, 396 Wilmslow Road, Withington, United Kingdom, M20 3BN

Director26 February 1998Active
Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF

Director-Active
Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF

Director30 September 2003Active
12 Shaw Hall Close, Greenfield, Oldham, OL3 7PG

Director03 June 1992Active
16 Edgemoore Road Honley, Huddersfield, HD7 2HP

Director-Active
Piccadilly Business Centre, Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE

Director17 January 2013Active
8 Queens Way, Greenfield, Oldham, OL3 7AH

Director25 September 1996Active
19 Kingfishers, Orton Wistow, Peterborough, PE2 6YH

Director-Active
Progress House, 396 Wilmslow Road, Withington, United Kingdom, M20 3BN

Director-Active
263 Manchester Road, Mossley, Ashton Under Lyne, OL5 9AN

Director-Active
Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF

Director07 June 1995Active

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
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-17Incorporation

Memorandum articles.

Download
2024-02-17Resolution

Resolution.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Address

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

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.