Halifax
W Yorks
HX1 2JL
Director Name | Mr Stanley Brownridge |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Prescott Street Halifax W Yorks HX1 2JL |
Director Name | Mr Joseph Desmond Liley |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Prescott Street Halifax W Yorks HX1 2JL |
Director Name | Mrs Margaret Ann Mattingley |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Prescott Street Halifax W Yorks HX1 2JL |
Secretary Name | Mrs Margaret Ann Mattingley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Prescott Street Halifax W Yorks HX1 2JL |
Director Name | Mrs Mary Horne |
---|---|
Date of Birth | December 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 1999) |
Role | Retired |
Correspondence Address | 29 Asquith Court Sandall Green Highroad Well Halifax West Yorkshire HX2 0DU |
Director Name | Mr Maurice Jagger |
---|---|
Date of Birth | November 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 April 2005) |
Role | Retired |
Correspondence Address | The Lilacs Stainland Road Barkisland Halifax West Yorkshire HX4 0AQ |
Director Name | Mr Andrew Christopher Oakes |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 December 2008) |
Role | Solicitor |
Correspondence Address | Spring Field Springrow Oakworth Keighley Yorkshire |
Director Name | Mr Arthur Oakes |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 October 2007) |
Role | Retired |
Correspondence Address | Anchor Housing Sandholme Fold Hipperholme Halifax HX3 8NJ |
Registered Address | 28 Prescott Street Halifax W Yorks HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 33.85% - |
---|---|
1k at £1 | Kingston Liberal Club 31.09% Ordinary |
120 at £1 | Executors Of Charles Percival Spencer 3.68% Ordinary |
91 at £1 | Amin Of Percy Riley Gray 2.79% Ordinary |
90 at £1 | Alan Wilson 2.76% Ordinary |
85 at £1 | Executors Of John S. Carter 2.61% Ordinary |
74 at £1 | Margaret Mattingley 2.27% Ordinary |
65 at £1 | Executors Of George Riley 1.99% Ordinary |
59 at £1 | Executors Of Henry Greenwood 1.81% Ordinary |
50 at £1 | Donald Mitchell 1.53% Ordinary |
50 at £1 | Doris Hirst 1.53% Ordinary |
50 at £1 | Executors Of Arthur E. Spencer 1.53% Ordinary |
50 at £1 | Executors Of J.h. Whiteley 1.53% Ordinary |
50 at £1 | Executors Of James Booth 1.53% Ordinary |
50 at £1 | Executors Of John S. Drake 1.53% Ordinary |
50 at £1 | Executors Of Wilkinson Pickles 1.53% Ordinary |
45 at £1 | Executors Of Charles Edward Omerod 1.38% Ordinary |
43 at £1 | Richard Wm. Graham Hallawell 1.32% Ordinary |
41 at £1 | Executors Of Joseph Liley 1.26% Ordinary |
40 at £1 | Executors Of Eliza Uttley 1.23% Ordinary |
40 at £1 | Executors Of Hedley S. Hall 1.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,213 |
Cash | £17,243 |
Current Liabilities | £30 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (10 months from now) |
3 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
---|---|
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 July 2012 | Director's details changed for Mr Joseph Desmond Liley on 1 October 2009 (2 pages) |
12 July 2012 | Director's details changed for Mr Stanley Brownridge on 11 July 2011 (2 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (17 pages) |
12 July 2012 | Secretary's details changed for Mrs Margaret Ann Mattingley on 11 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mr Joseph Desmond Liley on 1 October 2009 (2 pages) |
12 July 2012 | Director's details changed for Mrs Margaret Ann Mattingley on 1 October 2009 (2 pages) |
12 July 2012 | Director's details changed for Mr David Charles Adams on 11 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mrs Margaret Ann Mattingley on 1 October 2009 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (20 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (20 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 August 2009 | Return made up to 10/07/09; full list of members (12 pages) |
11 February 2009 | Appointment terminated director andrew oakes (1 page) |
7 February 2009 | Return made up to 10/07/08; full list of members
|
31 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 September 2007 | Return made up to 10/07/07; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
15 August 2006 | Return made up to 10/07/06; no change of members
|
25 July 2006 | Registered office changed on 25/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 October 2005 | Return made up to 10/07/05; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 August 2004 | Return made up to 10/07/04; no change of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 October 2003 | Return made up to 10/07/03; no change of members (9 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 September 2002 | Return made up to 10/07/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 August 2001 | Return made up to 10/07/01; no change of members (8 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 September 2000 | Return made up to 10/07/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 July 1999 | Return made up to 10/07/99; no change of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 October 1998 | Return made up to 10/07/98; full list of members
|
8 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 July 1997 | Return made up to 10/07/97; no change of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
14 July 1996 | Return made up to 10/07/96; no change of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 October 1995 | Return made up to 10/07/95; bulk list available separately
|
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |