Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director Name | Mr John Christopher Horner |
---|---|
Date of Birth | April 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 41 Brodley Close Hipperholme Halifax West Yorkshire HX3 8LS |
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(117 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Michael Desmond Walton |
---|---|
Date of Birth | April 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(117 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Donald John Horner |
---|---|
Date of Birth | February 1928 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2000) |
Role | Secretary |
Correspondence Address | Acre Mead Bramley Lane Halifax West Yorkshire HX3 8NW |
Director Name | Mr Charles Richard Shoesmith |
---|---|
Date of Birth | June 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Brantwood Rawson Avenue Halifax West Yorkshire HX3 0JP |
Director Name | Mrs Ruth Mary Shoesmith |
---|---|
Date of Birth | February 1930 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Brantwood Rawson Avenue Halifax West Yorkshire HX3 0JP |
Director Name | Mr David Norbury Shoesmith |
---|---|
Date of Birth | August 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 06 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 High Meadows Wilsden Bradford West Yorkshire BD15 0HN |
Secretary Name | Mr Donald John Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(89 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | 65 Wakefield Road Hipperholme Halifax West Yorkshire HX3 8AQ |
Director Name | Mr Charles Richard Shoesmith |
---|---|
Date of Birth | June 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Brantwood Rawson Avenue Halifax West Yorkshire HX3 0JP |
Director Name | Mrs Margaret Elizabeth McHugh |
---|---|
Date of Birth | January 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(113 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Walton Street Sowerby Bridge West Yorkshire HX6 1AN |
Director Name | Mrs Anne Patricia Wiggins |
---|---|
Date of Birth | April 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(113 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Walton Street Sowerby Bridge West Yorkshire HX6 1AN |
Website | pulmans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 833993 |
Telephone region | Halifax |
Registered Address | Walton Street Sowerby Bridge West Yorkshire HX6 1AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Sowerby Bridge |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
860 at £5 | David Norbury Shoesmith 61.25% Ordinary |
---|---|
74 at £5 | John Christopher Horner 5.27% Ordinary |
47 at £5 | Mrs Ruth Mary Shoesmith 3.35% Ordinary |
200 at £5 | Anne Patricia Wiggins 14.25% Ordinary |
200 at £5 | Margaret Elizabeth Mchugh 14.25% Ordinary |
20 at £5 | Charles Richard Shoesmith 1.42% Ordinary |
1 at £5 | Donald John Horner 0.07% Ordinary |
1 at £5 | Michael Charles Thackrah 0.07% Ordinary |
1 at £5 | Noel Evelyn Thackrah 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,734,323 |
Gross Profit | £3,093,998 |
Net Worth | £1,580,448 |
Cash | £1,078,600 |
Current Liabilities | £3,847,331 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2020 (11 months ago) |
---|---|
Next Return Due | 8 April 2021 (2 months, 2 weeks from now) |
11 November 2019 | Delivered on: 11 November 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Land and buildings on the north east side of walton street, sowerby bridge, HX6 1AN registered at hm land registry with title number WYK269575 and additional land - see deed for further details. Outstanding |
---|---|
6 December 2018 | Delivered on: 6 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being office at walton street, sowerby bridge, halifax, HX6 1AN with title number WYK684875. Outstanding |
18 October 2018 | Delivered on: 18 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 June 2004 | Delivered on: 26 June 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 May 2010 | Delivered on: 29 May 2010 Satisfied on: 7 October 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a walton street, sowerby bridge, west yorkshire t/no. WYK269575 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
8 June 2001 | Delivered on: 19 June 2001 Satisfied on: 17 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being land and buildings on the north east side of walton street sowerby bridge calderdale west yorkshire title number SYK269575. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
18 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
---|---|
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
7 October 2015 | Satisfaction of charge 3 in full (2 pages) |
2 October 2015 | Appointment of Mrs Margaret Elizabeth Mchugh as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Anne Patricia Wiggins as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Margaret Elizabeth Mchugh as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Anne Patricia Wiggins as a director on 1 October 2015 (2 pages) |
19 April 2015 | Accounts for a medium company made up to 31 December 2014 (14 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 March 2013 | Accounts for a medium company made up to 31 December 2012 (13 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
4 April 2012 | Accounts for a medium company made up to 31 December 2011 (13 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for John Christopher Horner on 25 February 2010 (2 pages) |
15 April 2010 | Director's details changed for David Norbury Shoesmith on 25 February 2010 (2 pages) |
18 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 March 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (6 pages) |
12 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 March 2008 | Return made up to 25/02/08; full list of members (6 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 February 2007 | Return made up to 25/02/07; full list of members (4 pages) |
26 February 2007 | Director's particulars changed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Return made up to 25/02/06; full list of members (4 pages) |
14 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 February 2005 | Return made up to 25/02/05; full list of members
|
26 June 2004 | Particulars of mortgage/charge (7 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 March 2004 | Return made up to 25/02/04; full list of members (10 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 March 2003 | Return made up to 25/02/03; full list of members
|
16 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 March 2002 | Return made up to 25/02/02; full list of members (9 pages) |
19 June 2001 | Particulars of mortgage/charge (6 pages) |
11 May 2001 | Memorandum and Articles of Association (10 pages) |
11 May 2001 | Resolutions
|
2 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 March 2001 | Return made up to 25/02/01; full list of members (10 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | £ ic 24035/7020 20/09/00 £ sr [email protected]=17015 (1 page) |
5 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 March 2000 | Return made up to 25/02/00; full list of members (10 pages) |
18 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
11 March 1999 | Return made up to 25/02/99; full list of members
|
8 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 March 1998 | Return made up to 25/02/98; full list of members
|
26 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 March 1997 | Return made up to 25/02/97; full list of members (6 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | New secretary appointed (2 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 March 1995 | Return made up to 08/03/95; full list of members (6 pages) |
23 March 1993 | Full accounts made up to 31 December 1992 (10 pages) |
3 April 1991 | Full accounts made up to 31 December 1990 (10 pages) |
6 April 1989 | Full accounts made up to 31 December 1988 (10 pages) |
31 March 1987 | Full accounts made up to 31 December 1986 (10 pages) |
13 April 1985 | Accounts made up to 31 December 1984 (10 pages) |
10 May 1983 | Accounts made up to 31 December 1982 (8 pages) |
31 March 1981 | Accounts made up to 31 December 1980 (8 pages) |
10 April 1980 | Accounts made up to 31 December 1979 (8 pages) |
5 April 1979 | Accounts made up to 31 December 1978 (7 pages) |
3 April 1978 | Accounts made up to 31 December 1977 (7 pages) |