Background WavePink WaveYellow Wave

EXTRA DETAIL LIMITED (07192634)

EXTRA DETAIL LIMITED (07192634) is an active UK company. incorporated on 17 March 2010. with registered office in Pontefract. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. EXTRA DETAIL LIMITED has been registered for 16 years. Current directors include BUITELAAR, Amanda Patricia, CANVIN, Edwin John Richard, GUNNER, David Bosworth.

Company Number
07192634
Status
active
Type
ltd
Incorporated
17 March 2010
Age
16 years
Address
Bankwood Road, Pontefract, WF8 3DD
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
BUITELAAR, Amanda Patricia, CANVIN, Edwin John Richard, GUNNER, David Bosworth
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRA DETAIL LIMITED

EXTRA DETAIL LIMITED is an active company incorporated on 17 March 2010 with the registered office located in Pontefract. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. EXTRA DETAIL LIMITED was registered 16 years ago.(SIC: 10110)

Status

active

Active since 16 years ago

Company No

07192634

LTD Company

Age

16 Years

Incorporated 17 March 2010

Size

N/A

Accounts

ARD: 1/10

Up to Date

11 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 1 July 2026
Period: 28 September 2024 - 1 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Bankwood Road Stapleton Pontefract, WF8 3DD,

Previous Addresses

3Rd Floor, White Rose Hous 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 17 March 2010To: 22 September 2010
Timeline

10 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Nov 10
Director Left
Apr 11
Director Joined
Jul 12
New Owner
Mar 18
New Owner
May 20
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GUNNER, David Bosworth

Active
Road, PontefractWF8 3DD
Secretary
Appointed 10 Sept 2010

BUITELAAR, Amanda Patricia

Active
Storrs Park, WindermereLA23 3LY
Born September 1961
Director
Appointed 28 Mar 2012

CANVIN, Edwin John Richard

Active
Road, PontefractWF8 3DD
Born October 1950
Director
Appointed 10 Sept 2010

GUNNER, David Bosworth

Active
Road, PontefractWF8 3DD
Born May 1952
Director
Appointed 10 Sept 2010

CANVIN, Edwin John Richard

Resigned
Road, PontefractWF8 3DD
Born October 1950
Director
Appointed 10 Sept 2010
Resigned 10 Sept 2010

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 17 Mar 2010
Resigned 10 Sept 2010

Persons with significant control

3

Mrs Amanda Patricia Buitelaar

Active
Road, PontefractWF8 3DD
Born September 1960

Nature of Control

Significant influence or control
Notified 16 Apr 2016

Mr Edwin John Richard Canvin

Active
Road, PontefractWF8 3DD
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Bosworth Gunner

Active
Road, PontefractWF8 3DD
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Resolution
8 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Group
24 February 2015
AAAnnual Accounts
Accounts With Accounts Type Group
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Group
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Resolution
9 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Incorporation Company
17 March 2010
NEWINCIncorporation