Background WavePink WaveYellow Wave

HUCKLOW NET LIMITED (08500758)

HUCKLOW NET LIMITED (08500758) is an active UK company. incorporated on 23 April 2013. with registered office in Great Hucklow. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. HUCKLOW NET LIMITED has been registered for 12 years. Current directors include CARTER, Michael Anthony, FURNESS, Judith Ann, TUDOR JONES, William and 3 others.

Company Number
08500758
Status
active
Type
ltd
Incorporated
23 April 2013
Age
12 years
Address
The Old Methodist Chapel, Great Hucklow, SK17 8RG
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
CARTER, Michael Anthony, FURNESS, Judith Ann, TUDOR JONES, William, WESTGATE, Stephen Edgar, WILLIAMS, Nicolas Joseph, DERBYSHIRE AND LANCASHIRE GLIDING CLUB LTD
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUCKLOW NET LIMITED

HUCKLOW NET LIMITED is an active company incorporated on 23 April 2013 with the registered office located in Great Hucklow. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. HUCKLOW NET LIMITED was registered 12 years ago.(SIC: 61100)

Status

active

Active since 12 years ago

Company No

08500758

LTD Company

Age

12 Years

Incorporated 23 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months 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

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

BRMCO (192) LIMITED
From: 23 April 2013To: 15 July 2013
Contact
Address

The Old Methodist Chapel Great Hucklow, SK17 8RG,

Previous Addresses

99 Saltergate Chesterfield Derbyshire S40 1LD
From: 23 April 2013To: 17 July 2013
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Feb 14
Director Left
Apr 18
Funding Round
Jan 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
May 25
Director Left
Dec 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CARTER, Michael Anthony

Active
Great Hucklow, BuxtonSK17 8RG
Born October 1963
Director
Appointed 12 Jul 2013

FURNESS, Judith Ann

Active
Great HucklowSK17 8RG
Born October 1964
Director
Appointed 12 Jul 2013

TUDOR JONES, William

Active
Grindlow, BuxtonSK17 8RJ
Born May 1962
Director
Appointed 17 Oct 2019

WESTGATE, Stephen Edgar

Active
Abney, Hope ValleyS32 1AH
Born July 1959
Director
Appointed 24 Sept 2019

WILLIAMS, Nicolas Joseph

Active
Great HucklowSK17 8RG
Born July 1964
Director
Appointed 12 Jul 2013

DERBYSHIRE AND LANCASHIRE GLIDING CLUB LTD

Active
Great Hucklow, BuxtonSK17 8RQ
Corporate director
Appointed 24 Sept 2019

BUTCHER, Francesca Emily Rose

Resigned
Great HucklowSK17 8RG
Born July 1999
Director
Appointed 05 Oct 2021
Resigned 17 Jul 2023

CLARK, Sam

Resigned
Great HucklowSK17 8RG
Born April 1993
Director
Appointed 12 Jul 2013
Resigned 27 Nov 2025

JUKES, Christopher Ian

Resigned
Great HucklowSK17 8RG
Born January 1966
Director
Appointed 12 Jul 2013
Resigned 01 Jun 2023

MCGOWAN, Peter James

Resigned
Saltergate, ChesterfieldS40 1LD
Born September 1957
Director
Appointed 23 Apr 2013
Resigned 08 Jul 2013

MILES, Peter John

Resigned
Great HucklowSK17 8RG
Born September 1938
Director
Appointed 12 Jul 2013
Resigned 13 Feb 2025

WILLIAMS, Peter David

Resigned
Great HucklowSK17 8RG
Born January 1971
Director
Appointed 08 Jul 2013
Resigned 01 May 2018
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
26 September 2019
AP02Appointment of Corporate Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Resolution
19 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
15 March 2019
AAAnnual Accounts
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2014
AR01AR01
Capital Allotment Shares
9 February 2014
SH01Allotment of Shares
Resolution
24 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
23 April 2013
NEWINCIncorporation