Copley Lane
Halifax
West Yorkshire
HX3 0TQ
Director Name | Mr Philip Anthony Shire |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2005(96 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 4 Heath Gardens Halifax West Yorkshire HX3 0BD |
Secretary Name | Mr Frank Michael Fox Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2005(97 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Pavilion St Albans Road Halifax HX3 0ND |
Director Name | Mr Roger Anthony Bateman |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(100 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Trevanson Skircoat Green Road Halifax West Yorkshire HX3 0LS |
Director Name | Mr John Richard Ingham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(100 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood New Lane Skircoat Green Halifax West Yorkshire HX3 0TE |
Director Name | Mr James Michael Walker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(100 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Schoolmaster |
Country of Residence | United Kingdom |
Correspondence Address | Clermont Lawrence Road Halifax West Yorkshire HX3 0LH |
Director Name | Mr Christopher John Gostridge |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(105 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Green Park Road Halifax West Yorkshire HX3 0SW |
Director Name | Mr Peter David Hanson |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(109 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Dudwell Lane Halifax HX3 0SH |
Director Name | Mr Peter David Butler |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(82 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 17 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 79 St Albans Road Halifax West Yorkshire HX3 0ND |
Director Name | Mr Eric Malcolm Spencer |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(82 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | 18 Eastwood Court Halifax West Yorkshire HX3 0HP |
Director Name | Roderick Parkin |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(82 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 28 February 2005) |
Role | Retired |
Correspondence Address | Longueville 7 Rawson Avenue Halifax West Yorkshire HX3 0JP |
Director Name | Mr John Irvine Helliwell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(82 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 27 March 2006) |
Role | Solicitor |
Correspondence Address | 24 Central Park Halifax West Yorkshire HX1 2BT |
Director Name | Mr David Lewis Farrar |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(82 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 06 March 2005) |
Role | Retired |
Correspondence Address | 7 Kelvin Avenue Halifax West Yorkshire HX2 7LU |
Secretary Name | Mr Patrick Arthur Helliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(82 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 18 Savile Park Halifax West Yorkshire HX1 3EA |
Director Name | Christopher Ian Holden |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(87 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 January 2009) |
Role | Sales Executive |
Correspondence Address | 22 Friendly Burnley Road Sowerby Bridge West Yorkshire HX6 2UG |
Director Name | John Mullan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(87 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 February 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Clifton Road Halifax West Yorkshire HX3 0BT |
Director Name | David William Smith |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(87 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 February 2004) |
Role | Retired |
Correspondence Address | 8 Sandyfoot Barkisland Halifax West Yorkshire HX4 0JA |
Director Name | Malcolm James Griffiths |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 February 2009) |
Role | Bank Officer |
Correspondence Address | 6 Bairstow Court Sowerby Bridge Halifax West Yorkshire HX6 2SA |
Telephone | 01422 353622 |
---|---|
Telephone region | Halifax |
Registered Address | The Pavilion St Albans Road Halifax HX3 0ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
407 at £1 | Greenroyd Bowling Club Nominees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £407 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 February 2024 (4 months, 4 weeks from now) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
18 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
26 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 April 2018 | Appointment of Mr Peter David Hanson as a director on 18 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Peter David Butler as a director on 17 April 2018 (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
16 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 March 2015 | Director's details changed for Christopher Paul Giddings on 1 September 2014 (2 pages) |
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Director's details changed for Christopher Paul Giddings on 1 September 2014 (2 pages) |
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Director's details changed for Christopher Paul Giddings on 1 September 2014 (2 pages) |
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 April 2014 | Appointment of Mr Christopher John Gostridge as a director (2 pages) |
15 April 2014 | Appointment of Mr Christopher John Gostridge as a director (2 pages) |
15 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Termination of appointment of John Mullan as a director (1 page) |
15 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Termination of appointment of John Mullan as a director (1 page) |
15 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (10 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (10 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (10 pages) |
10 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (17 pages) |
10 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (17 pages) |
10 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (17 pages) |
10 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (17 pages) |
12 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (17 pages) |
12 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (17 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (41 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (41 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (41 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
13 March 2010 | Secretary's details changed for Mr Frank Michael Fox Berry on 13 March 2010 (1 page) |
13 March 2010 | Director's details changed for Mr Roger Anthony Bateman on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for John Mullan on 13 March 2010 (2 pages) |
13 March 2010 | Register inspection address has been changed (1 page) |
13 March 2010 | Director's details changed for Philip Anthony Shire on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for John Mullan on 13 March 2010 (2 pages) |
13 March 2010 | Secretary's details changed for Mr Frank Michael Fox Berry on 13 March 2010 (1 page) |
13 March 2010 | Director's details changed for Christopher Paul Giddings on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Peter David Butler on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Philip Anthony Shire on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr John Richard Ingham on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Christopher Paul Giddings on 13 March 2010 (2 pages) |
13 March 2010 | Register inspection address has been changed (1 page) |
13 March 2010 | Director's details changed for Mr Peter David Butler on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr John Richard Ingham on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr Roger Anthony Bateman on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr James Michael Walker on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Mr James Michael Walker on 13 March 2010 (2 pages) |
28 May 2009 | Return made up to 08/03/09; full list of members (10 pages) |
28 May 2009 | Return made up to 08/03/09; full list of members (10 pages) |
27 April 2009 | Director appointed mr roger anthony bateman (1 page) |
27 April 2009 | Director appointed mr james michael walker (1 page) |
27 April 2009 | Director appointed mr john richard ingham (1 page) |
27 April 2009 | Director appointed mr john richard ingham (1 page) |
27 April 2009 | Director appointed mr james michael walker (1 page) |
27 April 2009 | Director appointed mr roger anthony bateman (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
8 March 2009 | Appointment terminated director christopher holden (1 page) |
8 March 2009 | Appointment terminated director christopher holden (1 page) |
8 March 2009 | Appointment terminated director malcolm griffiths (1 page) |
8 March 2009 | Appointment terminated director malcolm griffiths (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
10 April 2008 | Return made up to 08/03/08; no change of members (9 pages) |
10 April 2008 | Return made up to 08/03/08; no change of members (9 pages) |
22 March 2007 | Return made up to 08/03/07; no change of members
|
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
22 March 2007 | Return made up to 08/03/07; no change of members
|
22 May 2006 | Return made up to 08/03/06; full list of members
|
22 May 2006 | Return made up to 08/03/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
24 March 2005 | Return made up to 08/03/05; no change of members
|
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Return made up to 08/03/05; no change of members
|
24 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
25 March 2004 | Return made up to 08/03/04; no change of members
|
25 March 2004 | Return made up to 08/03/04; no change of members
|
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
19 March 2003 | Return made up to 08/03/03; full list of members (16 pages) |
19 March 2003 | Return made up to 08/03/03; full list of members (16 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
13 March 2002 | Return made up to 08/03/02; no change of members (8 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
13 March 2002 | Return made up to 08/03/02; no change of members (8 pages) |
14 March 2001 | Return made up to 08/03/01; no change of members (8 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
14 March 2001 | Return made up to 08/03/01; no change of members (8 pages) |
16 March 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
16 March 2000 | Return made up to 08/03/00; full list of members
|
16 March 2000 | Return made up to 08/03/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
19 March 1999 | Return made up to 08/03/99; full list of members (11 pages) |
19 March 1999 | Return made up to 08/03/99; full list of members (11 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
11 March 1998 | Return made up to 08/03/98; no change of members
|
11 March 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
11 March 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
11 March 1998 | Return made up to 08/03/98; no change of members
|
19 March 1997 | Return made up to 08/03/97; no change of members
|
19 March 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
19 March 1997 | Return made up to 08/03/97; no change of members
|
19 March 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
15 March 1996 | Return made up to 08/03/96; full list of members (12 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
15 March 1996 | Return made up to 08/03/96; full list of members (12 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
13 March 1995 | Return made up to 08/03/95; no change of members
|
13 March 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
13 March 1995 | Return made up to 08/03/95; no change of members
|
13 March 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
22 September 1908 | Incorporation (19 pages) |
22 September 1908 | Incorporation (19 pages) |