Company NameHalifax Incorporated Law Society Limited(The)
Company StatusActive
Company Number00022716
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Carol Stevenson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(90 years after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address409 Bradford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4BQ
Director NameDavid Hofton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(93 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Secretary NameMr David Hofton
StatusCurrent
Appointed28 February 2014(112 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address6 Harrison Road
Halifax
West Yorkshire
HX1 2AQ
Director NameMs Jessica Louise Stansfield
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Harrison Road
Halifax
HX1 2AG
Director NameMs Heather Nuttall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Harrison Road
Halifax
HX1 2AG
Director NameMs Magda Louise Dyson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Harrison Road
Halifax
HX1 2AG
Director NameMr Mark Richard Baxendale
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Harrison Road
Halifax
HX1 2AG
Director NameMr Daniel James Rourke
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Harrison Road
Halifax
HX1 2AG
Director NameMiss Leanne Munro Gibson
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(122 years, 2 months after company formation)
Appointment Duration3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1-3 Harrison Road
Halifax
HX1 2AG
Director NameJohn Michael Elliott Barlow
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration4 years (resigned 14 December 1995)
RoleSolicitor
Correspondence Address64 Broomfield Avenue
Savile Park
Halifax
West Yorkshire
HX3 0JF
Secretary NameMark Andrew Hepworth
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration4 years (resigned 14 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameJohn Robert David Butterworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 January 1997)
RoleSolicitor
Correspondence AddressOak House
Savile Road
Halifax
West Yorkshire
HX1 2BA
Director NameJohn Harrison Adshead
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleSolicitor
Correspondence AddressThe White House Bramley Lane
Hipperholme
Halifax
West Yorkshire
HX3 8JJ
Director NameJames Sincock Stanswood Bastian
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleSolicitor
Correspondence Address4 Longfield Park
Burnley Road
Halifax
West Yorkshire
Director NameJohn Alfred Bearder
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleSolicitor
Correspondence AddressVictoria Cottage
Stainland
Halifax
West Yorkshire
HX4 9HY
Director NameDerek Walter Brown
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 December 1992)
RoleSolicitor
Correspondence Address11 Roils Head Road
Norton Tower
Halifax
West Yorkshire
HX2 0NQ
Director NameEdward Thomas Hill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleSolicitor
Correspondence AddressThe Mount Hill End Close
Norwood Green
Halifax
West Yorkshire
HX3 8RH
Director NameMark Andrew Hepworth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration9 years (resigned 24 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameGeorge Walker Hanson
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleSolicitor
Correspondence AddressNorth Lodge
Warley
Halifax
West Yorkshire
Director NameKieron Stuart Green
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 December 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Sunnybank Road
Greetland
Halifax
West Yorkshire
HX4 8JP
Director NameThomas Herbert Gooder
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleSolicitor
Correspondence AddressGlen Allan Blackburn Road
Brighouse
West Yorkshire
HD6 2ET
Director NameMichael William Gledhill
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleSolicitor
Correspondence AddressWhitesham
Denholme
Bradford
West Yorkshire
Director NameKenneth Garsed
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleSolicitor
Correspondence Address7 Brendon Drive
Huddersfield
West Yorkshire
HD2 2DF
Director NameDavid Fowler Garsed
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 December 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Victoria Road
Elland
West Yorkshire
HX5 0QF
Director NameMr Hugh Wilfrid Walter Finn
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleSolicitor
Correspondence Address662 Bradford Road
Bradley Bar
Huddersfield
West Yorkshire
HD2 2JR
Director NameJonathan Peter Frank Dixon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleSolicitor
Correspondence Address11 Heath Avenue
Halifax
West Yorkshire
HX3 0EA
Secretary NameRobert Michael Scott
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 05 December 1991)
RoleCompany Director
Correspondence AddressRocks Cottage
Union Lane Ogden
Halifax
West Yorkshire
HX2 8XS
Director NameRobert Mark Gledhill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(92 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 1998)
RoleSolicitor
Correspondence Address291 Skircoat Green Road
Halifax
West Yorkshire
HX3 0BW
Director NameRichard Anthony Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(93 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 January 1997)
RoleSolicitor
Correspondence Address11 Roils Head Road
Norton Tower
Halifax
West Yorkshire
HX2 0NQ
Director NameMr Peter Michael Armitage Drake
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(94 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressIngsmere Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Secretary NameMrs Carol Stevenson
NationalityBritish
StatusResigned
Appointed14 December 1995(94 years after company formation)
Appointment Duration17 years, 1 month (resigned 10 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address409 Bradford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4BQ
Director NameDerek Walter Brown
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(97 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 March 2009)
RoleSolicitor
Correspondence Address2 Longfield Park Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TE
Director NameMr Robert William Garside
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(98 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 January 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Cottage Norland Town House
Moor End Norland
Sowerby Bridge
West Yorkshire
HX6 3RQ
Director NameMark Richard Haugh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(100 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 April 2009)
RoleSolicitor
Correspondence Address6 Greenroyd Close
Skircoat Green
Halifax
West Yorkshire
HX3 0JX
Secretary NameAlexander Nicholas Graham Smith
NationalityBritish
StatusResigned
Appointed30 January 2002(100 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCastle House
Castle Lane
Ripponden
West Yorkshire
HX6 4JZ
Director NameKieron Stuart Green
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(101 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Sunnybank Road
Greetland
Halifax
West Yorkshire
HX4 8JP

Contact

Telephone01422 352346
Telephone regionHalifax

Location

Registered Address1-3 Harrison Road
Halifax
HX1 2AG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£189,843
Current Liabilities£1,486

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

4 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
20 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
20 February 2023Termination of appointment of Daniel James Rourke as a director on 15 February 2023 (1 page)
22 March 2022Micro company accounts made up to 31 August 2021 (4 pages)
24 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 August 2020 (4 pages)
29 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 August 2019 (4 pages)
30 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
24 May 2019Registered office address changed from C/O Finn Gledhill 1-7 Harrison Road Halifax West Yorkshire HX1 2AG to 1-3 Harrison Road Halifax HX1 2AG on 24 May 2019 (1 page)
24 May 2019Appointment of Mr Daniel James Rourke as a director on 24 May 2019 (2 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
4 July 2018Termination of appointment of Arnold Godfrey Pickles as a director on 6 June 2018 (1 page)
4 July 2018Appointment of Ms Heather Nuttall as a director on 6 June 2018 (2 pages)
4 July 2018Appointment of Ms Magda Louise Dyson as a director on 6 June 2018 (2 pages)
4 July 2018Appointment of Ms Jessica Louise Stansfield as a director on 6 June 2018 (2 pages)
4 July 2018Termination of appointment of Nicholas Charles Worsnop as a director on 6 June 2018 (1 page)
4 July 2018Termination of appointment of David Swarbrick as a director on 6 June 2018 (1 page)
4 July 2018Appointment of Mr Mark Richard Baxendale as a director on 6 June 2018 (2 pages)
26 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 February 2018Micro company accounts made up to 31 August 2017 (5 pages)
1 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 August 2016 (5 pages)
27 February 2017Micro company accounts made up to 31 August 2016 (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
23 January 2016Annual return made up to 16 January 2016 no member list (7 pages)
23 January 2016Annual return made up to 16 January 2016 no member list (7 pages)
17 December 2015Micro company accounts made up to 31 August 2015 (5 pages)
17 December 2015Micro company accounts made up to 31 August 2015 (5 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 January 2015Director's details changed for David Hofton on 26 January 2015 (2 pages)
26 January 2015Annual return made up to 16 January 2015 no member list (7 pages)
26 January 2015Annual return made up to 16 January 2015 no member list (7 pages)
26 January 2015Director's details changed for David Hofton on 26 January 2015 (2 pages)
17 December 2014Appointment of Mr David Hofton as a secretary on 28 February 2014 (2 pages)
17 December 2014Appointment of Mr David Hofton as a secretary on 28 February 2014 (2 pages)
30 July 2014Termination of appointment of Alexander Nicholas Graham Smith as a director on 1 August 2013 (1 page)
30 July 2014Termination of appointment of Alexander Nicholas Graham Smith as a director on 1 August 2013 (1 page)
30 July 2014Termination of appointment of Alexander Nicholas Graham Smith as a director on 1 August 2013 (1 page)
6 February 2014Annual return made up to 16 January 2014 no member list (7 pages)
6 February 2014Annual return made up to 16 January 2014 no member list (7 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 February 2013Termination of appointment of Mohammed Siddique as a director (2 pages)
14 February 2013Termination of appointment of Carol Stevenson as a secretary (2 pages)
14 February 2013Termination of appointment of Kieron Green as a director (2 pages)
14 February 2013Termination of appointment of Carol Stevenson as a secretary (2 pages)
14 February 2013Termination of appointment of Kieron Green as a director (2 pages)
14 February 2013Termination of appointment of Alexander Smith as a secretary (3 pages)
14 February 2013Termination of appointment of Peter Holt as a director (2 pages)
14 February 2013Termination of appointment of Amanda Palfreman as a director (2 pages)
14 February 2013Termination of appointment of Mohammed Siddique as a director (2 pages)
14 February 2013Termination of appointment of Peter Holt as a director (2 pages)
14 February 2013Termination of appointment of Alexander Smith as a secretary (3 pages)
14 February 2013Termination of appointment of Amanda Palfreman as a director (2 pages)
11 February 2013Termination of appointment of Kieron Green as a director (1 page)
11 February 2013Termination of appointment of Mohammed Siddique as a director (1 page)
11 February 2013Termination of appointment of Mohammed Siddique as a director (1 page)
11 February 2013Termination of appointment of Alexander Smith as a secretary (1 page)
11 February 2013Annual return made up to 16 January 2013 no member list (7 pages)
11 February 2013Termination of appointment of Alexander Smith as a secretary (1 page)
11 February 2013Termination of appointment of Carol Stevenson as a secretary (1 page)
11 February 2013Termination of appointment of Amanda Palfreman as a director (1 page)
11 February 2013Termination of appointment of Peter Holt as a director (1 page)
11 February 2013Termination of appointment of Kieron Green as a director (1 page)
11 February 2013Termination of appointment of Amanda Palfreman as a director (1 page)
11 February 2013Annual return made up to 16 January 2013 no member list (7 pages)
11 February 2013Termination of appointment of Carol Stevenson as a secretary (1 page)
11 February 2013Termination of appointment of Peter Holt as a director (1 page)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 February 2012Registered office address changed from 25 Harrison Road Halifax West Yorkshire HX1 2AS on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 25 Harrison Road Halifax West Yorkshire HX1 2AS on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 25 Harrison Road Halifax West Yorkshire HX1 2AS on 3 February 2012 (1 page)
26 January 2012Annual return made up to 16 January 2012 no member list (12 pages)
26 January 2012Annual return made up to 16 January 2012 no member list (12 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 February 2011Annual return made up to 16 January 2011 no member list (12 pages)
10 February 2011Annual return made up to 16 January 2011 no member list (12 pages)
15 February 2010Annual return made up to 16 January 2010 no member list (7 pages)
15 February 2010Annual return made up to 16 January 2010 no member list (7 pages)
10 February 2010Director's details changed for Alexander Nicholas Graham Smith on 10 February 2010 (2 pages)
10 February 2010Director's details changed for David Hofton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Alexander Nicholas Graham Smith on 10 February 2010 (2 pages)
10 February 2010Director's details changed for David Swarbrick on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Carol Stevenson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Carol Stevenson on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Peter Russell Holt on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Kieron Stuart Green on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Amanda Jane Palfreman on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Arnold Godfrey Pickles on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Amanda Jane Palfreman on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mohammed Ali Siddique on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Kieron Stuart Green on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Arnold Godfrey Pickles on 10 February 2010 (2 pages)
10 February 2010Director's details changed for David Hofton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mohammed Ali Siddique on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Peter Russell Holt on 10 February 2010 (2 pages)
10 February 2010Director's details changed for David Swarbrick on 10 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 July 2009Appointment terminated director michael rooze (1 page)
2 July 2009Appointment terminated director david horsman (1 page)
2 July 2009Appointment terminated director michael rooze (1 page)
2 July 2009Appointment terminated director mark haugh (1 page)
2 July 2009Appointment terminated director frances tighe (1 page)
2 July 2009Director appointed mr nicholas charles worsnop (1 page)
2 July 2009Appointment terminated director frances tighe (1 page)
2 July 2009Appointment terminated director derek brown (1 page)
2 July 2009Appointment terminated director mark haugh (1 page)
2 July 2009Director appointed mr nicholas charles worsnop (1 page)
2 July 2009Appointment terminated director derek brown (1 page)
2 July 2009Appointment terminated director david horsman (1 page)
2 April 2009Annual return made up to 16/01/09 (7 pages)
2 April 2009Annual return made up to 16/01/09 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 January 2008Annual return made up to 16/01/08 (4 pages)
23 January 2008Annual return made up to 16/01/08 (4 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 February 2007Annual return made up to 16/01/07 (4 pages)
14 February 2007Annual return made up to 16/01/07 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 January 2006Annual return made up to 16/01/06 (4 pages)
16 January 2006Annual return made up to 16/01/06 (4 pages)
12 January 2005Annual return made up to 16/01/05 (10 pages)
12 January 2005Annual return made up to 16/01/05 (10 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 July 2004Annual return made up to 16/01/04 (10 pages)
22 July 2004Annual return made up to 16/01/04 (10 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
12 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 January 2003Annual return made up to 16/01/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2003Annual return made up to 16/01/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 February 2002Registered office changed on 28/02/02 from: 25 harrison road halifax west yorkshire HX1 2AS (1 page)
28 February 2002Registered office changed on 28/02/02 from: 25 harrison road halifax west yorkshire HX1 2AS (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: 11 fountain street halifax HX1 1LU (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Annual return made up to 16/01/02 (7 pages)
11 February 2002Annual return made up to 16/01/02 (7 pages)
11 February 2002Registered office changed on 11/02/02 from: 11 fountain street halifax HX1 1LU (1 page)
28 June 2001Full accounts made up to 31 August 2000 (21 pages)
28 June 2001Full accounts made up to 31 August 2000 (21 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Annual return made up to 16/01/01 (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Annual return made up to 16/01/01 (7 pages)
16 May 2000Full accounts made up to 31 August 1999 (19 pages)
16 May 2000Full accounts made up to 31 August 1999 (19 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Annual return made up to 16/01/00
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Annual return made up to 16/01/00
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
12 May 1999Full accounts made up to 31 August 1998 (19 pages)
12 May 1999Full accounts made up to 31 August 1998 (19 pages)
15 February 1999Annual return made up to 16/01/99
  • 363(288) ‐ Director resigned
(8 pages)
15 February 1999Annual return made up to 16/01/99
  • 363(288) ‐ Director resigned
(8 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
24 March 1998Full accounts made up to 31 August 1997 (19 pages)
24 March 1998Full accounts made up to 31 August 1997 (19 pages)
12 February 1998Annual return made up to 16/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Annual return made up to 16/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 June 1997Full accounts made up to 31 August 1996 (19 pages)
9 June 1997Full accounts made up to 31 August 1996 (19 pages)
18 February 1997Annual return made up to 16/01/97 (10 pages)
18 February 1997Director resigned (1 page)
18 February 1997Annual return made up to 16/01/97 (10 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
27 June 1996Auditor's resignation (1 page)
27 June 1996Auditor's resignation (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
18 February 1996Full accounts made up to 31 August 1995 (18 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Full accounts made up to 31 August 1995 (18 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Annual return made up to 16/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Annual return made up to 16/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 February 1996New secretary appointed (2 pages)
14 March 1995Full accounts made up to 31 August 1994 (18 pages)
14 March 1995Full accounts made up to 31 August 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 March 1993Memorandum and Articles of Association (17 pages)
1 March 1993Memorandum and Articles of Association (17 pages)