Background WavePink WaveYellow Wave

HUDDCOR LIMITED (01721487)

HUDDCOR LIMITED (01721487) is an active UK company. incorporated on 9 May 1983. with registered office in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. HUDDCOR LIMITED has been registered for 42 years. Current directors include TANNAHILL, William Boyd.

Company Number
01721487
Status
active
Type
ltd
Incorporated
9 May 1983
Age
42 years
Address
The Salt Warehouse, West Yorkshire, HX6 2AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
TANNAHILL, William Boyd
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDDCOR LIMITED

HUDDCOR LIMITED is an active company incorporated on 9 May 1983 with the registered office located in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. HUDDCOR LIMITED was registered 42 years ago.(SIC: 79110)

Status

active

Active since 42 years ago

Company No

01721487

LTD Company

Age

42 Years

Incorporated 9 May 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

SELLERS TRAVEL LIMITED
From: 4 February 1988To: 19 December 2018
CULTUREPORT LIMITED
From: 9 May 1983To: 4 February 1988
Contact
Address

The Salt Warehouse Sowerby Bridge West Yorkshire, HX6 2AG,

Previous Addresses

The Salt Warehouse Sowerby Bridge West Yokshire HX6 2AG England
From: 8 May 2019To: 8 May 2019
4th Floor, 2 Commercial Street Manchester M15 4RQ England
From: 6 May 2016To: 8 May 2019
Giants Basin Potato Wharf Castlefield Manchester M3 4NB
From: 12 July 2013To: 6 May 2016
Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW
From: 27 August 2010To: 12 July 2013
International House Chapel Hill Huddersfield West Yorkshire HD1 3EE England
From: 1 February 2010To: 27 August 2010
C/O C/O Atticus Legal Llp Steam Packet House 76 Cross Street Manchester M2 4JU
From: 1 February 2010To: 1 February 2010
International House Chapel Hill Huddersfield West Yorkshire HD1 3EE
From: 28 January 2010To: 1 February 2010
Steam Packet House 76 Cross Street Manchester M2 4JU
From: 9 May 1983To: 28 January 2010
Timeline

23 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
May 83
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Loan Secured
Apr 14
Loan Secured
Jul 14
Director Left
Aug 14
Director Joined
Sept 15
Director Left
May 16
Director Left
Feb 17
Director Left
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Apr 19
Loan Secured
Oct 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Secured
May 25
Loan Cleared
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

TANNAHILL, William Boyd

Active
Sowerby Bridge, West YorkshireHX6 2AG
Born April 1979
Director
Appointed 31 Jul 2015

BACON, Stephen

Resigned
6 The Spires, St HelensWA10 5GA
Secretary
Appointed 01 Nov 2007
Resigned 07 Apr 2009

SUGDEN, Timothy Charles

Resigned
10 Rosehill Drive, HuddersfieldHD2 2GA
Secretary
Appointed N/A
Resigned 01 Nov 2007

ARMITAGE, David Ulrich

Resigned
Toothill Court, BrighouseHD6 3SE
Born December 1943
Director
Appointed N/A
Resigned 01 Nov 2007

BACON, Stephen

Resigned
6 The Spires, St HelensWA10 5GA
Born December 1965
Director
Appointed 01 Nov 2007
Resigned 07 Apr 2009

CHERRY, Trevor John

Resigned
Greystones 14 Rowley Lane, HuddersfieldHD8 0JG
Born February 1948
Director
Appointed 11 Jun 2004
Resigned 01 Nov 2007

CHERRY, Trevor John

Resigned
Greystones 14 Rowley Lane, HuddersfieldHD8 0JG
Born February 1948
Director
Appointed N/A
Resigned 28 Apr 1992

CROTTY, Michael Patrick

Resigned
Commercial Street, ManchesterM15 4RQ
Born August 1977
Director
Appointed 09 Apr 2013
Resigned 23 Nov 2016

CULLEN, Paula

Resigned
Potato Wharf, ManchesterM3 4NB
Born December 1970
Director
Appointed 09 Apr 2013
Resigned 04 Jun 2014

FISHER, Terry Steven

Resigned
The Manor, Alwoodley LeedsLS17 9JD
Born November 1962
Director
Appointed 01 Nov 2007
Resigned 07 Apr 2009

FLETCHER, Michael James

Resigned
King Street, ManchesterM2 4WU
Born November 1974
Director
Appointed 09 Apr 2013
Resigned 20 Sept 2018

LAMB, John Telfer Walker

Resigned
Cote Wood Paget Crescent, HuddersfieldHD2 2BZ
Born January 1945
Director
Appointed N/A
Resigned 03 Apr 2003

MANNING, Kirstie Louise

Resigned
Chapel Hill, HuddersfieldHD1 3EE
Born January 1976
Director
Appointed 21 Dec 2009
Resigned 01 Nov 2013

MCKINLEY, Michael Irwin

Resigned
7 Aire Mount, WetherbyLS22 7FW
Born July 1947
Director
Appointed 11 Feb 2000
Resigned 22 Dec 2000

O'REILLY, Peadar James

Resigned
Commercial Street, ManchesterM15 4RQ
Born November 1976
Director
Appointed 09 Apr 2013
Resigned 01 Apr 2016

PHILBIN, Kevin

Resigned
Nutbank House, ManchesterM9 6BH
Born June 1959
Director
Appointed 07 Apr 2009
Resigned 21 Dec 2009

SUGDEN, Timothy Charles

Resigned
10 Rosehill Drive, HuddersfieldHD2 2GA
Born November 1952
Director
Appointed N/A
Resigned 01 Nov 2007

THOMSON, John David

Resigned
14 Kestrel View, HuddersfieldHD8 8HH
Born July 1959
Director
Appointed N/A
Resigned 31 Jul 2004

Persons with significant control

1

The Salt Warehouse, Sowerby BridgeHX6 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Auditors Resignation Company
21 January 2020
AUDAUD
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
11 April 2019
MR05Certification of Charge
Resolution
19 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Resolution
31 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Resolution
22 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name Termination Date
18 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Legacy
18 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Legacy
20 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Legacy
12 April 2011
MG02MG02
Legacy
8 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Legacy
2 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
2 January 2010
MG02MG02
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
22 May 2008
AUDAUD
Legacy
8 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
287Change of Registered Office
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
4 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
14 October 1998
287Change of Registered Office
Legacy
10 July 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 April 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
28 November 1997
88(2)R88(2)R
Legacy
28 November 1997
123Notice of Increase in Nominal Capital
Legacy
28 November 1997
88(3)88(3)
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
8 November 1993
225(2)225(2)
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
5 July 1992
287Change of Registered Office
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
9 January 1990
363363
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Memorandum Articles
18 February 1988
MEM/ARTSMEM/ARTS
Legacy
9 February 1988
363363
Certificate Change Of Name Company
3 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 February 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
5 June 1987
288288
Legacy
13 April 1987
287Change of Registered Office
Legacy
13 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 September 1986
288288
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Incorporation Company
9 May 1983
NEWINCIncorporation