Luddendenfoot
Halifax
West Yorkshire
HX2 6BZ
Director Name | Ciara Haley |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 January 2021(100 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 - 16 Corn Market Halifax HX1 1TH |
Director Name | Dr Rosemary Ella Horsfall |
---|---|
Date of Birth | October 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(100 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 14 - 16 Corn Market Halifax HX1 1TH |
Director Name | Gemma Moody |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(100 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 - 16 Corn Market Halifax HX1 1TH |
Director Name | Dr Rosemary Horsfall |
---|---|
Date of Birth | October 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(100 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 14 - 16 Corn Market Halifax HX1 1TH |
Director Name | Mrs Helena Charlotte Horsfall |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(70 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 December 1999) |
Role | Widow |
Correspondence Address | West Royd Farm Luddendenfoot Halifax West Yorkshire HX2 6DA |
Director Name | Mr Richard Thomas Lister Horsfall |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(70 years, 6 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 04 February 2021) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 14 - 16 Corn Market Halifax HX1 1TH |
Secretary Name | Mr Richard Thomas Lister Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(70 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Royd Farm Luddendenfoot Halifax West Yorkshire HX2 6DA |
Director Name | Mrs Maryannig Horsfall |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1994(73 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Royd Farm Luddendenfoot Halifax West Yorkshire HX2 6DA |
Secretary Name | Mrs Maryannig Horsfall |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 July 1994(73 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Royd Farm Luddendenfoot Halifax West Yorkshire HX2 6DA |
Website | listerhorsfall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 355304 |
Telephone region | Halifax |
Registered Address | 14 - 16 Corn Market Halifax HX1 1TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
12k at £1 | Mr Richard Thomas Lister Horsfall 77.74% Ordinary A |
---|---|
2.8k at £1 | Mrs Maryannig Horsfall 18.37% Ordinary A |
100 at £1 | Emma Horsfall 0.65% Ordinary E |
100 at £1 | Gael Horsfall 0.65% Ordinary F |
100 at £1 | Mr Liam Horsfall 0.65% Ordinary G |
100 at £1 | Mr Nicholas Richard Thomas Lister Horsfall 0.65% Ordinary D |
100 at £1 | Mr Richard Thomas Lister Horsfall 0.65% Ordinary B |
100 at £1 | Mrs Maryannig Horsfall 0.65% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,043,807 |
Cash | £6,136 |
Current Liabilities | £1,257,255 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 18 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2023 (1 month, 4 weeks from now) |
10 March 2020 | Delivered on: 17 March 2020 Persons entitled: Richard Horsfall (As Security Trustee) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charge, please refer to the charging document directly. Outstanding |
---|---|
29 August 2018 | Delivered on: 30 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 4 cheapside halifax ( title number WYK85335), 6 cheapside halifax (tite number WYK167818) and 14 & 16 corn market halifax. Outstanding |
10 July 2018 | Delivered on: 23 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 February 2013 | Delivered on: 12 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 4 & 6 cheapside halifax t/n's WYK167818 and WYK85335 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. Outstanding |
4 October 2012 | Delivered on: 10 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 1982 | Delivered on: 12 October 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 14 and 16 corn market, halifax, west yorkshire. Outstanding |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
---|---|
9 August 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
4 February 2021 | Termination of appointment of Maryannig Horsfall as a secretary on 4 February 2021 (1 page) |
4 February 2021 | Termination of appointment of Richard Thomas Lister Horsfall as a director on 4 February 2021 (1 page) |
4 February 2021 | Termination of appointment of Maryannig Horsfall as a director on 4 February 2021 (1 page) |
25 January 2021 | Registered office address changed from Corn Market Halifax HX1 1th to 14 - 16 Corn Market Halifax HX1 1th on 25 January 2021 (1 page) |
25 January 2021 | Director's details changed for Mr Nicholas Richard Thomas Lister Horsfall on 28 September 2018 (2 pages) |
25 January 2021 | Appointment of Ciara Haley as a director on 22 January 2021 (2 pages) |
25 January 2021 | Appointment of Gemma Moody as a director on 22 January 2021 (2 pages) |
25 January 2021 | Appointment of Dr Rosemary Horsfall as a director on 22 January 2021 (2 pages) |
7 October 2020 | Second filing of Confirmation Statement dated 18 July 2020 (5 pages) |
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates
|
18 March 2020 | Cessation of Richard Thomas Lister Horsfall as a person with significant control on 10 March 2020 (1 page) |
18 March 2020 | Notification of Lister Horsfall Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
17 March 2020 | Registration of charge 001721960006, created on 10 March 2020 (34 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
28 January 2020 | Satisfaction of charge 3 in full (2 pages) |
28 January 2020 | Satisfaction of charge 1 in full (1 page) |
10 July 2019 | Confirmation statement made on 20 June 2019 with updates (8 pages) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
28 September 2018 | Director's details changed for Mr Richard Thomas Lister Horsfall on 28 September 2018 (2 pages) |
12 September 2018 | Satisfaction of charge 2 in full (1 page) |
30 August 2018 | Registration of charge 001721960005, created on 29 August 2018 (9 pages) |
23 July 2018 | Registration of charge 001721960004, created on 10 July 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
4 July 2017 | Notification of Richard Thomas Lister Horsfall as a person with significant control on 21 June 2016 (2 pages) |
4 July 2017 | Notification of Richard Thomas Lister Horsfall as a person with significant control on 21 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (8 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Director's details changed for Mrs Maryannig Horsfall on 1 October 2009 (2 pages) |
5 July 2016 | Director's details changed for Richard Thomas Lister Horsfall on 1 October 2009 (2 pages) |
5 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Director's details changed for Mrs Maryannig Horsfall on 1 October 2009 (2 pages) |
5 July 2016 | Director's details changed for Richard Thomas Lister Horsfall on 1 October 2009 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
10 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
28 June 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (9 pages) |
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Location of register of members (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Director appointed nicholas richard thomas lister horsfall (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Director appointed nicholas richard thomas lister horsfall (2 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 20/06/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
4 July 2006 | Location of register of members (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (10 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (10 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (9 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (9 pages) |
4 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
5 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
5 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members
|
26 June 2000 | Return made up to 20/06/00; full list of members
|
2 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
12 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
11 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
13 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
16 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 July 1996 | Return made up to 20/06/96; no change of members
|
16 July 1996 | Return made up to 20/06/96; no change of members
|
14 March 1996 | Auditor's resignation (1 page) |
14 March 1996 | Auditor's resignation (1 page) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
22 December 1920 | Certificate of incorporation (1 page) |
22 December 1920 | Certificate of incorporation (1 page) |