Halifax
West Yorkshire
HX1 5SP
Director Name | Mr Christopher Simpson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1994(44 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Secretary Name | Mrs Jacqueline Allison Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2002(52 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Daniel Charles Simpson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(41 years, 4 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 30 June 1991) |
Role | Property Manager |
Correspondence Address | 40 St Marks Avenue Harrogate North Yorkshire HG2 8AE |
Director Name | Jeremy James Simpson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 December 1994) |
Role | Woodcarver |
Correspondence Address | Greystokes Farm Bispham Green Parbold Wigan Lancashire PR12 2PQ |
Director Name | Timothy John Simpson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 1993) |
Role | Property Manager |
Correspondence Address | 59 Kent Road Harrogate North Yorkshire HG1 2NL |
Secretary Name | Elizabeth Margaret Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(41 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 59 Kent Road Harrogate North Yorkshire HG1 2NL |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
4k at £1 | Gabriella Kitty Simpson 5.38% Ordinary |
---|---|
4k at £1 | Oscar Benjamin Simpson 5.38% Ordinary |
2.2k at £1 | Chiara Mary Simpson 3.00% Ordinary |
2.2k at £1 | Francesca Ann Simpson 3.00% Ordinary |
2.2k at £1 | Josephine Mary Simpson 3.00% Ordinary |
21.6k at £1 | D.c. Simpson 28.81% Ordinary |
21.6k at £1 | Jacqueline Simpson 28.81% Ordinary |
15.2k at £1 | Jane Melody Simpson 20.22% Ordinary |
1.8k at £1 | G.c. Simpson 2.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,763,323 |
Cash | £119,601 |
Current Liabilities | £190,433 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
21 October 2002 | Delivered on: 29 October 2002 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: The f/h property k/a 86 high street, skipton, north yorkshire t/no. NYK36622. 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 |
---|---|
18 June 1997 | Delivered on: 27 June 1997 Persons entitled: Lloyds 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: Harrogate business park wetherby road harrogate noth yorks NYK48883. 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 |
20 October 1988 | Delivered on: 24 October 1988 Persons entitled: Lloyds 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-28 toll gavel, beverley. Humberside and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1988 | Delivered on: 24 October 1988 Persons entitled: Lloyds 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: L/H - 56/58 kirkgate wakefield west yorkshire title no wyk 150201 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1988 | Delivered on: 6 April 1988 Persons entitled: Lloyds 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, 17/21 high street, bromsgrove, worcester assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1980 | Delivered on: 28 March 1980 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 29 parliament street york, title no. Yk 16092 together with all fixtures present & future. Fully Satisfied |
24 November 2023 | Total exemption full accounts made up to 5 April 2023 (10 pages) |
---|---|
17 August 2023 | Appointment of Mrs Francesca Ann Simpson as a director on 10 August 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 5 April 2022 (11 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
10 June 2022 | Satisfaction of charge 3 in full (1 page) |
10 June 2022 | Satisfaction of charge 6 in full (2 pages) |
10 June 2022 | Satisfaction of charge 5 in full (2 pages) |
10 June 2022 | Satisfaction of charge 4 in full (1 page) |
22 July 2021 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
19 August 2020 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
8 November 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
19 June 2019 | Director's details changed for Mr Daniel Charles Simpson on 19 June 2019 (2 pages) |
19 June 2019 | Secretary's details changed for Mrs Jacqueline Allison Simpson on 19 June 2019 (1 page) |
11 March 2019 | Director's details changed for Dr Christopher Jack Simpson on 5 March 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
24 July 2018 | Change of details for Mr Daniel Charles Simpson as a person with significant control on 6 April 2016 (2 pages) |
24 July 2018 | Director's details changed for Dr Christopher Jack Simpson on 18 July 2017 (2 pages) |
24 July 2018 | Director's details changed for Dr Christopher Jack Simpson on 17 July 2018 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
7 November 2017 | Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 7 November 2017 (1 page) |
19 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
11 September 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
11 September 2012 | Accounts for a small company made up to 5 April 2012 (5 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Accounts for a small company made up to 5 April 2011 (8 pages) |
24 November 2011 | Accounts for a small company made up to 5 April 2011 (8 pages) |
24 November 2011 | Accounts for a small company made up to 5 April 2011 (8 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Accounts for a small company made up to 5 April 2010 (5 pages) |
23 August 2010 | Accounts for a small company made up to 5 April 2010 (5 pages) |
23 August 2010 | Accounts for a small company made up to 5 April 2010 (5 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Secretary's details changed for Jacqueline Allison Simpson on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Daniel Charles Simpson on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Dr Christopher Jack Simpson on 1 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Director's details changed for Daniel Charles Simpson on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Dr Christopher Jack Simpson on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Daniel Charles Simpson on 1 April 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Jacqueline Allison Simpson on 1 April 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Jacqueline Allison Simpson on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Dr Christopher Jack Simpson on 1 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
31 October 2009 | Accounts for a small company made up to 5 April 2009 (5 pages) |
31 October 2009 | Accounts for a small company made up to 5 April 2009 (5 pages) |
31 October 2009 | Accounts for a small company made up to 5 April 2009 (5 pages) |
18 August 2009 | Return made up to 04/07/09; full list of members (6 pages) |
18 August 2009 | Return made up to 04/07/09; full list of members (6 pages) |
28 August 2008 | Accounts for a small company made up to 5 April 2008 (5 pages) |
28 August 2008 | Accounts for a small company made up to 5 April 2008 (5 pages) |
28 August 2008 | Accounts for a small company made up to 5 April 2008 (5 pages) |
24 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
24 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
8 November 2007 | Accounts for a small company made up to 5 April 2007 (5 pages) |
8 November 2007 | Accounts for a small company made up to 5 April 2007 (5 pages) |
8 November 2007 | Accounts for a small company made up to 5 April 2007 (5 pages) |
13 August 2007 | Return made up to 04/07/07; full list of members (4 pages) |
13 August 2007 | Return made up to 04/07/07; full list of members (4 pages) |
26 September 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
26 September 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
26 September 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
28 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
28 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
17 August 2005 | Return made up to 04/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 04/07/05; full list of members (3 pages) |
9 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
9 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Return made up to 04/07/03; full list of members
|
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Return made up to 04/07/03; full list of members
|
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
9 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
29 October 2002 | Particulars of mortgage/charge (5 pages) |
29 October 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
18 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
8 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 04/07/01; full list of members (7 pages) |
28 July 2000 | Return made up to 04/07/00; full list of members
|
28 July 2000 | Return made up to 04/07/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: fountain chambers fountain street halifax west yorkshire HX1 1LW (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: fountain chambers fountain street halifax west yorkshire HX1 1LW (1 page) |
26 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
26 June 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
22 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
14 July 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
14 July 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
7 August 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
7 August 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
7 August 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
17 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
17 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
13 August 1997 | Return made up to 04/07/97; full list of members (6 pages) |
13 August 1997 | Return made up to 04/07/97; full list of members (6 pages) |
9 July 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
9 July 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
9 July 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
27 June 1997 | Particulars of mortgage/charge (4 pages) |
27 June 1997 | Particulars of mortgage/charge (4 pages) |
11 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
11 July 1996 | Return made up to 04/07/96; no change of members (4 pages) |
25 June 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
25 June 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
25 June 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
25 August 1995 | Return made up to 04/07/95; no change of members (4 pages) |
25 August 1995 | Return made up to 04/07/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
2 August 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
2 August 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
2 February 1987 | Company type changed from UNLTD to pri (1 page) |
2 February 1987 | Company type changed from UNLTD to pri (1 page) |
3 January 1986 | Company name changed\certificate issued on 03/01/86 (2 pages) |
3 January 1986 | Company name changed\certificate issued on 03/01/86 (2 pages) |