Company NameX.L.Properties(Brighouse)Limited
Company StatusActive
Company Number00381244
CategoryPrivate Limited Company
Incorporation Date19 June 1943(80 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Peter Robert Hartley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(48 years, 10 months after company formation)
Appointment Duration32 years
RoleMaster Baker
Country of ResidenceEngland
Correspondence Address31 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameMr Jason Edward Hartley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(58 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleBakery Manager
Country of ResidenceEngland
Correspondence Address31 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameMrs Sarah Elizabeth Tolan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(58 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address31 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Secretary NameMrs Sarah Elizabeth Tolan
StatusCurrent
Appointed01 December 2019(76 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address31 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameMrs Christine Mary Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(48 years, 10 months after company formation)
Appointment Duration29 years, 4 months (resigned 09 August 2021)
RoleManageress
Country of ResidenceEngland
Correspondence Address31 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Secretary NameMrs Christine Mary Hartley
NationalityBritish
StatusResigned
Appointed11 April 1992(48 years, 10 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bradford Road
Brighouse
West Yorkshire
HD6 1RW

Contact

Telephone01484 722123
Telephone regionHuddersfield

Location

Registered Address31 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

1.3k at £1Mr Peter Robert Hartley
52.00%
Ordinary
725 at £1Jason Hartley
29.00%
Ordinary
450 at £1Sarah Elizabeth Tolan
18.00%
Ordinary
25 at £1Mrs Christine Mary Hartley
1.00%
Ordinary

Financials

Year2014
Net Worth£22,987
Cash£10,804
Current Liabilities£71,583

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

7 June 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
20 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
9 August 2021Termination of appointment of Christine Mary Hartley as a director on 9 August 2021 (1 page)
25 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
17 June 2021Cessation of Christine Mary Hartley as a person with significant control on 3 June 2021 (1 page)
20 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
13 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Christine Mary Hartley as a secretary on 1 December 2019 (1 page)
5 December 2019Appointment of Mrs Sarah Elizabeth Tolan as a secretary on 1 December 2019 (2 pages)
9 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
13 March 2018Director's details changed for Mrs Sarah Elizabeth Tolan on 1 March 2018 (2 pages)
9 February 2018Secretary's details changed for Mrs Sarah Tolan on 1 February 2018 (1 page)
8 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
7 April 2017Secretary's details changed for Christine Hartley on 6 April 2017 (1 page)
7 April 2017Secretary's details changed for Christine Hartley on 6 April 2017 (1 page)
7 April 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 April 2016Secretary's details changed for Christine Mary Hartley on 1 April 2016 (1 page)
11 April 2016Director's details changed for Sarah Elizabeth Tolan on 1 April 2016 (2 pages)
11 April 2016Director's details changed for Peter Robert Hartley on 1 April 2016 (2 pages)
11 April 2016Secretary's details changed for Christine Mary Hartley on 1 April 2016 (1 page)
11 April 2016Director's details changed for Peter Robert Hartley on 1 April 2016 (2 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,500
(5 pages)
11 April 2016Director's details changed for Sarah Elizabeth Tolan on 1 April 2016 (2 pages)
11 April 2016Director's details changed for Christine Hartley on 1 April 2016 (2 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,500
(5 pages)
11 April 2016Director's details changed for Christine Hartley on 1 April 2016 (2 pages)
20 October 2015Director's details changed for Jason Hartley on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Peter Robert Hartley on 20 October 2015 (2 pages)
20 October 2015Secretary's details changed for Christine Mary Hartley on 20 October 2015 (1 page)
20 October 2015Director's details changed for Sarah Elizabeth Tolan on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Christine Mary Hartley on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Christine Mary Hartley on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Jason Hartley on 20 October 2015 (2 pages)
20 October 2015Secretary's details changed for Christine Mary Hartley on 20 October 2015 (1 page)
20 October 2015Director's details changed for Peter Robert Hartley on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Sarah Elizabeth Tolan on 20 October 2015 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,500
(7 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,500
(7 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,500
(7 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,500
(7 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,500
(7 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,500
(7 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
20 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 May 2010Director's details changed for Christine Mary Hartley on 7 April 2010 (2 pages)
19 May 2010Director's details changed for Peter Robert Hartley on 7 April 2010 (2 pages)
19 May 2010Director's details changed for Christine Mary Hartley on 7 April 2010 (2 pages)
19 May 2010Director's details changed for Sarah Elizabeth Tolan on 7 April 2010 (2 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Christine Mary Hartley on 7 April 2010 (2 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Sarah Elizabeth Tolan on 7 April 2010 (2 pages)
19 May 2010Director's details changed for Jason Hartley on 7 April 2010 (2 pages)
19 May 2010Director's details changed for Peter Robert Hartley on 7 April 2010 (2 pages)
19 May 2010Director's details changed for Jason Hartley on 7 April 2010 (2 pages)
19 May 2010Director's details changed for Sarah Elizabeth Tolan on 7 April 2010 (2 pages)
19 May 2010Director's details changed for Peter Robert Hartley on 7 April 2010 (2 pages)
19 May 2010Director's details changed for Jason Hartley on 7 April 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 April 2009Return made up to 07/04/09; full list of members (5 pages)
7 April 2009Return made up to 07/04/09; full list of members (5 pages)
24 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 June 2008Return made up to 11/04/08; full list of members (5 pages)
11 June 2008Return made up to 11/04/08; full list of members (5 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 11/04/06; full list of members (3 pages)
13 April 2006Return made up to 11/04/06; full list of members (3 pages)
13 April 2006Director's particulars changed (1 page)
8 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 April 2004Return made up to 11/04/04; full list of members (9 pages)
19 April 2004Return made up to 11/04/04; full list of members (9 pages)
9 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 April 2003Return made up to 11/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 April 2003Return made up to 11/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 April 2002Return made up to 11/04/02; full list of members (6 pages)
25 April 2002Return made up to 11/04/02; full list of members (6 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
3 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
19 April 2000Return made up to 11/04/00; full list of members (6 pages)
19 April 2000Return made up to 11/04/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 April 1999Return made up to 11/04/99; full list of members (6 pages)
25 April 1999Return made up to 11/04/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 May 1998Return made up to 11/04/98; no change of members (4 pages)
28 May 1998Return made up to 11/04/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 March 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 May 1997Return made up to 11/04/97; no change of members (4 pages)
28 May 1997Return made up to 11/04/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 April 1996Return made up to 11/04/96; full list of members (6 pages)
3 April 1996Return made up to 11/04/96; full list of members (6 pages)
17 May 1995Return made up to 11/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 May 1995Return made up to 11/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 March 1995Accounts for a small company made up to 31 January 1995 (9 pages)
21 March 1995Accounts for a small company made up to 31 January 1995 (9 pages)