Barkisland
Halifax
West Yorkshire
HX4 0EE
Director Name | Mrs Hillary Jane Wood |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Grove Barkisland Halifax West Yorkshire HX4 0EE |
Director Name | Mr Paul Stuart Binns Wood |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Grove Barkisland Halifax West Yorkshire HX4 0EE |
Director Name | Simon William Peel Vickers Fletcher |
---|---|
Date of Birth | November 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 October 2002) |
Role | Retired Banker |
Correspondence Address | 5 Rooley Court Sowerby Bridge West Yorkshire HX6 1LN |
Director Name | Mr Peter Alfred Simkins |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1993) |
Role | Advertising Manager |
Correspondence Address | Hoarwithy House Hoarwithy Hereford Herefordshire HR2 6QR Wales |
Secretary Name | Mr Peter Alfred Simkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Hoarwithy House Hoarwithy Hereford Herefordshire HR2 6QR Wales |
Secretary Name | Kenneth French Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | Old Coop Buildings Town Hall Street Sowerby Bridge West Yorkshire HX6 2EA |
Secretary Name | West Yorkshire Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2000) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Registered Address | Spring Grove Barkisland Halifax West Yorkshire HX4 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
57.8k at £1 | Executors Of S. Fletcher 98.97% Ordinary |
---|---|
600 at £1 | Paul Stuart Binns Wood 1.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,676 |
Cash | £33 |
Current Liabilities | £38,591 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 December 2022 (5 months ago) |
---|---|
Next Return Due | 12 January 2024 (7 months, 1 week from now) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
8 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
14 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
2 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Hillary Jane Wood on 1 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Hillary Jane Wood on 1 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Hillary Jane Wood on 1 January 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Return made up to 01/01/09; full list of members (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Return made up to 01/01/09; full list of members (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 February 2008 | Return made up to 01/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 01/01/08; full list of members (2 pages) |
13 February 2007 | Return made up to 01/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 01/01/07; full list of members (7 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
10 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
6 December 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
6 December 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
9 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
9 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
13 April 2005 | Return made up to 01/01/05; full list of members (7 pages) |
13 April 2005 | Return made up to 01/01/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 September 2004 | Return made up to 01/01/04; full list of members (8 pages) |
8 September 2004 | Return made up to 01/01/04; full list of members (8 pages) |
13 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
10 December 2002 | New director appointed (1 page) |
10 December 2002 | New director appointed (1 page) |
10 December 2002 | New director appointed (1 page) |
10 December 2002 | New director appointed (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 5 rooley court sowerby west yorkshire HX6 1LN (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 5 rooley court sowerby west yorkshire HX6 1LN (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: old coop buildings town hall street sowerby bridge west yorkshire HX6 2EA (2 pages) |
30 May 2002 | Secretary resigned (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: old coop buildings town hall street sowerby bridge west yorkshire HX6 2EA (2 pages) |
30 May 2002 | Secretary resigned (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
7 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
16 October 2001 | Auditor's resignation (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page) |
18 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
18 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: c/o hlb kidsons barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: c/o hlb kidsons barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: hlb kidsons barclay house 41 park cross street leeds west yorkshire LS1 2QH (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: hlb kidsons barclay house 41 park cross street leeds west yorkshire LS1 2QH (1 page) |
22 January 2001 | Return made up to 01/01/01; no change of members (6 pages) |
22 January 2001 | Return made up to 01/01/01; no change of members (6 pages) |
30 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
30 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 19 salem street bradford west yorkshire BD1 4QH (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 19 salem street bradford west yorkshire BD1 4QH (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 15 salem street bradfoed west yorkshire BD1 4QH (1 page) |
9 February 2000 | Return made up to 01/01/00; no change of members
|
9 February 2000 | Registered office changed on 09/02/00 from: 15 salem street bradfoed west yorkshire BD1 4QH (1 page) |
9 February 2000 | Return made up to 01/01/00; no change of members
|
22 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 October 1999 | Return made up to 01/01/99; full list of members (11 pages) |
14 October 1999 | Return made up to 01/01/99; full list of members (11 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 February 1998 | Return made up to 01/01/98; no change of members (4 pages) |
18 February 1998 | Return made up to 01/01/98; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 01/01/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 February 1996 | Return made up to 01/01/96; full list of members (13 pages) |
13 February 1996 | Return made up to 01/01/96; full list of members (13 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 March 1989 | Wd 15/03/89 ad 23/12/88-30/01/89 £ si [email protected]=16200 (2 pages) |
30 March 1989 | Wd 15/03/89 ad 23/12/88-30/01/89 £ si [email protected]=16200 (2 pages) |
24 February 1989 | Full accounts made up to 31 December 1987 (11 pages) |
24 February 1989 | Full accounts made up to 31 December 1987 (11 pages) |