Labour Rooms (huddersfield) Limited HUDDERSFIELD


Founded in 1993, Labour Rooms (huddersfield), classified under reg no. 02857568 is an active company. Currently registered at 27 Woodside Lane HD2 2HA, Huddersfield the company has been in the business for 31 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 7 directors in the the company, namely Jonathan E., Anthony H. and James O. and others. In addition one secretary - David H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul W. who worked with the the company until 5 June 2007.

Labour Rooms (huddersfield) Limited Address / Contact

Office Address 27 Woodside Lane
Town Huddersfield
Post code HD2 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02857568
Date of Incorporation Tue, 28th Sep 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Jonathan E.

Position: Director

Appointed: 25 September 2020

Anthony H.

Position: Director

Appointed: 04 September 2018

James O.

Position: Director

Appointed: 27 September 2017

Patricia C.

Position: Director

Appointed: 06 June 2013

Carole P.

Position: Director

Appointed: 24 April 2013

David H.

Position: Secretary

Appointed: 05 June 2007

David H.

Position: Director

Appointed: 05 June 2007

Deryck H.

Position: Director

Appointed: 28 September 1993

Robert B.

Position: Director

Appointed: 27 September 2017

Resigned: 08 January 2019

Hugh G.

Position: Director

Appointed: 06 June 2013

Resigned: 19 August 2022

John C.

Position: Director

Appointed: 06 June 2013

Resigned: 13 January 2017

Ian L.

Position: Director

Appointed: 26 September 2002

Resigned: 31 May 2014

Janet J.

Position: Director

Appointed: 15 April 2002

Resigned: 01 January 2012

William T.

Position: Director

Appointed: 15 April 2002

Resigned: 25 July 2011

Max E.

Position: Director

Appointed: 23 February 2001

Resigned: 25 July 2011

Barrie R.

Position: Director

Appointed: 08 February 1998

Resigned: 01 January 2012

Michael H.

Position: Director

Appointed: 08 February 1998

Resigned: 26 September 2002

Bruce B.

Position: Director

Appointed: 07 February 1996

Resigned: 06 April 2002

Kenneth B.

Position: Director

Appointed: 21 October 1995

Resigned: 15 April 2002

Ivan L.

Position: Director

Appointed: 28 September 1993

Resigned: 28 September 1995

Paul W.

Position: Secretary

Appointed: 28 September 1993

Resigned: 05 June 2007

Paul W.

Position: Director

Appointed: 28 September 1993

Resigned: 05 June 2007

Eric L.

Position: Director

Appointed: 28 September 1993

Resigned: 23 February 2001

David W.

Position: Director

Appointed: 28 September 1993

Resigned: 28 September 1995

Susan M.

Position: Director

Appointed: 28 September 1993

Resigned: 01 August 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 753931 3143 9224 1426 78413 83318 321
Net Assets Liabilities28 61424 47521 94424 64825 34127 61233 75438 394
Property Plant Equipment62 22262 22262 22262 22262 22262 22262 22262 222
Other
Accrued Liabilities Deferred Income600600600601600600600600
Amounts Owed To Other Related Parties Other Than Directors32 78437 240 40 26040 26040 26040 260 
Corporation Tax Payable1 977 7326351635341 4411 089
Creditors35 36137 84041 59241 49641 02341 39442 30142 149
Further Item Borrowings Component Total Borrowings  40 26040 260    
Loan Capital      40 26040 460
Net Current Assets Liabilities-33 608-37 747-40 278-37 574-36 881-34 610-28 468-23 828
Property Plant Equipment Gross Cost 62 22262 22262 22262 22262 22262 22262 222
Total Assets Less Current Liabilities28 61424 47521 94424 64825 34127 61233 75438 394

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 21st, November 2023
Free Download (6 pages)

Company search

Advertisements