Halifax
West Yorkshire
HX1 1EB
Director Name | Mrs Sally Rebecca Greenwood |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(100 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Florence Dale Greenwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(70 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 1993) |
Role | Clerk |
Correspondence Address | 58 Green Park Road Skircoat Green Halifax West Yorkshire HX3 0SW |
Director Name | Maureen Theresa Rimmer |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(70 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 1993) |
Role | Secretary |
Correspondence Address | 15 Heath Avenue Halifax West Yorkshire HX3 0EA |
Secretary Name | Maureen Theresa Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(70 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 15 Heath Avenue Halifax West Yorkshire HX3 0EA |
Secretary Name | Florence Dale Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(71 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2002) |
Role | Clerk |
Correspondence Address | 58 Green Park Road Skircoat Green Halifax West Yorkshire HX3 0SW |
Secretary Name | Julie Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(80 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 October 2017) |
Role | Secretary |
Correspondence Address | 3 Leonore Croft Northowram West Yorkshire HX3 7HP |
Telephone | 01422 202846 |
---|---|
Telephone region | Halifax |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
19.8k at £1 | Mr Timothy John Greenwood 99.00% Ordinary |
---|---|
100 at £1 | Florence Dale Buckley 0.50% Ordinary |
100 at £1 | Mrs Maureen Theresa Rimmer 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,325 |
Cash | £114 |
Current Liabilities | £27,727 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2022 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 19 November 2023 (5 months, 2 weeks from now) |
13 July 2007 | Delivered on: 20 July 2007 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 25 square road, halifax, west yorkshire t/no. WYK93732. 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. Outstanding |
---|---|
13 May 2005 | Delivered on: 14 May 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 square road halifax t/n WYK93732 and each and every part thereof and all buildings erections and structures and fixtures and fittings fixed plant and machinery at the date of the mortgage. See the mortgage charge document for full details. Outstanding |
13 May 2005 | Delivered on: 14 May 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) 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. See the mortgage charge document for full details. Outstanding |
12 December 1983 | Delivered on: 22 December 1983 Satisfied on: 14 May 2005 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/H 25 square road, halifax, west yorkshire title no: wyk 93732. Fully Satisfied |
9 November 2021 | Cancellation of shares. Statement of capital on 31 August 2021
|
---|---|
9 November 2021 | Purchase of own shares.
|
5 November 2021 | Confirmation statement made on 5 November 2021 with updates (5 pages) |
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 December 2020 | Director's details changed for Mr Timothy John Greenwood on 22 December 2020 (2 pages) |
22 December 2020 | Change of details for Mr Timothy John Greenwood as a person with significant control on 22 December 2020 (2 pages) |
10 November 2020 | Satisfaction of charge 4 in full (2 pages) |
6 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Termination of appointment of Julie Greenwood as a secretary on 31 October 2017 (1 page) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Termination of appointment of Julie Greenwood as a secretary on 31 October 2017 (1 page) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2012 (17 pages) |
12 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2012 (17 pages) |
12 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2012 (17 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders
|
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders
|
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders
|
15 November 2012 | Secretary's details changed for {officer_name} (2 pages) |
15 November 2012 | Director's details changed for Timothy John Greenwood on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Timothy John Greenwood on 1 October 2012 (2 pages) |
15 November 2012 | Secretary's details changed (2 pages) |
15 November 2012 | Secretary's details changed (2 pages) |
15 November 2012 | Director's details changed for Timothy John Greenwood on 1 October 2012 (2 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 June 2011 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 7 June 2011 (1 page) |
18 May 2011 | Registered office address changed from Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH on 18 May 2011 (1 page) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Timothy John Greenwood on 31 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Timothy John Greenwood on 31 October 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2009 | Return made up to 05/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 05/11/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2007 | Return made up to 05/11/07; full list of members
|
14 November 2007 | Return made up to 05/11/07; full list of members
|
20 July 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2006 | Return made up to 05/11/06; full list of members
|
20 November 2006 | Return made up to 05/11/06; full list of members
|
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Particulars of mortgage/charge (7 pages) |
14 May 2005 | Particulars of mortgage/charge (9 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Particulars of mortgage/charge (7 pages) |
14 May 2005 | Particulars of mortgage/charge (9 pages) |
26 October 2004 | Return made up to 05/11/04; full list of members (7 pages) |
26 October 2004 | Return made up to 05/11/04; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2003 | Return made up to 05/11/03; full list of members
|
10 November 2003 | Return made up to 05/11/03; full list of members
|
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 October 2002 | Return made up to 05/11/02; full list of members (8 pages) |
31 October 2002 | Return made up to 05/11/02; full list of members (8 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 November 2001 | Return made up to 05/11/01; full list of members
|
6 November 2001 | Return made up to 05/11/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 November 2000 | Return made up to 05/11/00; full list of members
|
22 November 2000 | Return made up to 05/11/00; full list of members
|
14 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 January 2000 | Return made up to 05/11/99; full list of members (6 pages) |
17 January 2000 | Return made up to 05/11/99; full list of members (6 pages) |
26 April 1999 | Return made up to 05/11/98; full list of members (6 pages) |
26 April 1999 | Return made up to 05/11/98; full list of members (6 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: crosslane house crown street cleckheaton west yorkshire BD19 3NF (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: crosslane house crown street cleckheaton west yorkshire BD19 3NF (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: airedale house 77 albion street leeds LS1 5HT (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: airedale house 77 albion street leeds LS1 5HT (1 page) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
21 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
26 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
29 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 July 1991 | Accounts for a small company made up to 31 March 1991 (3 pages) |
9 July 1991 | Accounts for a small company made up to 31 March 1991 (3 pages) |
9 November 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
9 November 1990 | Return made up to 05/11/90; full list of members (5 pages) |
9 November 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
9 November 1990 | Return made up to 05/11/90; full list of members (5 pages) |
9 January 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
9 January 1990 | Return made up to 16/12/89; full list of members (4 pages) |
9 January 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
9 January 1990 | Return made up to 16/12/89; full list of members (4 pages) |
16 May 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
16 May 1989 | Return made up to 24/10/88; full list of members (4 pages) |
16 May 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
16 May 1989 | Return made up to 24/10/88; full list of members (4 pages) |
23 October 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |
23 October 1987 | Return made up to 06/10/87; full list of members (4 pages) |
23 October 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |
23 October 1987 | Return made up to 06/10/87; full list of members (4 pages) |
29 October 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
29 October 1986 | Return made up to 22/10/86; full list of members (4 pages) |
29 October 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
29 October 1986 | Return made up to 22/10/86; full list of members (4 pages) |
6 January 1922 | Certificate of incorporation (1 page) |
6 January 1922 | Certificate of incorporation (1 page) |