Causeway Foot
Halifax
HX2 8YB
Director Name | Malcolm Stuart Ainsworth |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coal Lane End Farm Causeway Foot Halifax HX2 8YB |
Secretary Name | Jean Angela Ainsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coal Lane End Farm Causeway Foot Halifax HX2 8YB |
Telephone | 01274 594222 |
---|---|
Telephone region | Bradford |
Registered Address | 25 Causeway Foot Keighley Road Halifax HX2 9PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
5.4k at £1 | Malcolm Stuart Ainsworth 83.33% Preference |
---|---|
540 at £1 | Jean Angela Ainsworth 8.33% Ordinary |
540 at £1 | Malcolm Stuart Ainsworth 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £751,256 |
Cash | £1,021 |
Current Liabilities | £23,392 |
Latest Accounts | 30 November 2022 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 March 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 April 2024 (6 months, 3 weeks from now) |
25 June 2019 | Delivered on: 5 July 2019 Persons entitled: Aldemore Bank PLC Classification: A registered charge Outstanding |
---|---|
25 June 2019 | Delivered on: 1 July 2019 Persons entitled: Aldemore Bank PLC Classification: A registered charge Particulars: Land and buildings at ashfield mills, thornton road, bradford, BD1 2JS. Outstanding |
28 April 2008 | Delivered on: 14 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal 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 land and buildings forming part of ashfield mills thornton road bradford west yorkshire t/no WYK179561 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 April 2007 | Delivered on: 27 April 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 June 1985 | Delivered on: 7 June 1985 Satisfied on: 1 October 2011 Persons entitled: Yorkshire 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/H premises forming part of ashfield mills thornton road west bradford & york west yorkshire and all fixtures and fittings (other than trade fixtures & fittings) plant machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1982 | Delivered on: 21 January 1982 Persons entitled: Midland 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: Land and buildings forming part of ashfield mills, thornton road, bradford, W. yorkshire title no. Wyk 179561. Fully Satisfied |
24 August 1979 | Delivered on: 4 September 1979 Satisfied on: 11 January 1992 Persons entitled: Commercial Credit Service Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land forming part of the property title no wyk 157780. Fully Satisfied |
25 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Register inspection address has been changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH England to C/O Bhp Clough & Company Llp New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB (1 page) |
18 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
10 June 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Register(s) moved to registered inspection location (1 page) |
10 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Jean Angela Ainswrorth on 30 March 2010 (1 page) |
26 May 2010 | Director's details changed for Jean Angela Ainswrorth on 30 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Malcolm Stuart Ainsworth on 30 March 2010 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 May 2009 | Return made up to 30/03/09; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Return made up to 30/03/08; no change of members (7 pages) |
23 June 2008 | Return made up to 30/03/07; no change of members (7 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
1 June 2004 | Return made up to 30/03/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 June 2003 | Return made up to 30/03/03; full list of members
|
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 June 2001 | Return made up to 30/03/01; full list of members
|
6 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 August 2000 | Return made up to 30/03/00; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 July 1998 | Return made up to 30/03/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 August 1997 | Return made up to 30/03/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 June 1996 | Return made up to 30/03/96; full list of members (6 pages) |
9 November 1995 | Company name changed george pickersgill & sons,limite d\certificate issued on 10/11/95 (2 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1993 (5 pages) |
7 June 1995 | Return made up to 30/03/95; no change of members (4 pages) |
26 April 1994 | Return made up to 30/03/94; no change of members (4 pages) |
7 June 1993 | Return made up to 30/03/93; full list of members (5 pages) |
25 May 1983 | Accounts made up to 31 December 1982 (9 pages) |