Halifax
Yorks
HX1 5AE
Director Name | Mr Daniel Moss |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2010(55 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 3 Lord Street Halifax Yorks HX1 5AE |
Director Name | Mr Richard Mark Thorpe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2010(55 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 3 Lord Street Halifax Yorks HX1 5AE |
Director Name | Mrs Anthea Armitage |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 March 2005) |
Role | Secretary |
Correspondence Address | 4 Trimmingham Lane Halifax West Yorkshire HX2 7PT |
Director Name | Mr David Arthur Armitage |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 September 2010) |
Role | Engraver |
Country of Residence | England |
Correspondence Address | Tarn Hows 4 Trimmingham Lane Halifax West Yorkshire HX2 7PT |
Secretary Name | Mrs Anthea Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | 4 Trimmingham Lane Halifax West Yorkshire HX2 7PT |
Director Name | Christopher David Armitage |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2010) |
Role | Army Officer |
Correspondence Address | Tarn Hows 4 Trimmingham Lane Halifax West Yorkshire HX2 7PT |
Director Name | Deborah Susan Raynes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2010) |
Role | Housewife |
Correspondence Address | 2 Upper Buttersend Buttersend Lane Hartpury Gloucestershire GL19 3DD Wales |
Secretary Name | Deborah Susan Raynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2010) |
Role | Housewife |
Correspondence Address | 2 Upper Buttersend Buttersend Lane Hartpury Gloucestershire GL19 3DD Wales |
Website | briggspriestley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 354565 |
Telephone region | Halifax |
Registered Address | 3 Lord Street Halifax Yorks HX1 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
333 at £1 | Daniel Moss 33.30% Ordinary |
---|---|
333 at £1 | Paul Hand 33.30% Ordinary |
333 at £1 | Richard Mark Thorpe 33.30% Ordinary |
1 at £1 | Paul Hand & Daniel Moss & Richard Mark Thorpe 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,993 |
Cash | £20,401 |
Current Liabilities | £120,840 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
12 November 2009 | Delivered on: 17 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
---|---|
16 May 2001 | Delivered on: 22 May 2001 Satisfied on: 20 October 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Fully Satisfied |
19 July 1996 | Delivered on: 24 July 1996 Satisfied on: 20 October 2014 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: 40/42 bull green & 1 lord street halifax all buildings & fixtures plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 March 1996 | Delivered on: 25 March 1996 Satisfied on: 20 October 2014 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Fully Satisfied |
11 November 1982 | Delivered on: 15 November 1982 Satisfied on: 20 October 2014 Persons entitled: Yorkshire Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Legal mortgage- 3 lord street, halifax west yorkshire.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
9 February 1962 | Delivered on: 16 February 1962 Satisfied on: 20 October 2014 Persons entitled: Yorkshire Bank LTD Classification: Deposit of title deeds without written instrument Secured details: All moneys due etc. Particulars: 3 lord street, halifax yorks. Fully Satisfied |
27 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
30 October 2020 | Confirmation statement made on 19 October 2020 with updates (3 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
10 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
20 October 2014 | Satisfaction of charge 3 in full (1 page) |
20 October 2014 | Satisfaction of charge 5 in full (1 page) |
20 October 2014 | Satisfaction of charge 5 in full (1 page) |
20 October 2014 | Satisfaction of charge 4 in full (2 pages) |
20 October 2014 | Satisfaction of charge 1 in full (1 page) |
20 October 2014 | Satisfaction of charge 4 in full (2 pages) |
20 October 2014 | Satisfaction of charge 3 in full (1 page) |
20 October 2014 | Satisfaction of charge 2 in full (1 page) |
20 October 2014 | Satisfaction of charge 1 in full (1 page) |
20 October 2014 | Satisfaction of charge 2 in full (1 page) |
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 October 2013 | Director's details changed for Daniel Moss on 18 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Paul Hand on 18 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Richard Mark Thorpe on 18 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Daniel Moss on 18 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Paul Hand on 18 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Richard Mark Thorpe on 18 October 2013 (2 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Register inspection address has been changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
2 February 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
2 February 2011 | Register inspection address has been changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
2 February 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Director's details changed for Paul Hand on 1 October 2009 (2 pages) |
1 February 2011 | Director's details changed for Rhichard Mark Thorpe on 30 September 2010 (2 pages) |
1 February 2011 | Director's details changed for Rhichard Mark Thorpe on 30 September 2010 (2 pages) |
1 February 2011 | Director's details changed for Paul Hand on 1 October 2009 (2 pages) |
1 February 2011 | Director's details changed for Paul Hand on 1 October 2009 (2 pages) |
11 October 2010 | Termination of appointment of Deborah Raynes as a director (2 pages) |
11 October 2010 | Termination of appointment of Deborah Raynes as a secretary (2 pages) |
11 October 2010 | Appointment of Daniel Moss as a director (3 pages) |
11 October 2010 | Appointment of Rhichard Mark Thorpe as a director (3 pages) |
11 October 2010 | Termination of appointment of Christopher Armitage as a director (2 pages) |
11 October 2010 | Termination of appointment of David Armitage as a director (2 pages) |
11 October 2010 | Termination of appointment of Deborah Raynes as a secretary (2 pages) |
11 October 2010 | Appointment of Daniel Moss as a director (3 pages) |
11 October 2010 | Termination of appointment of Christopher Armitage as a director (2 pages) |
11 October 2010 | Termination of appointment of Deborah Raynes as a director (2 pages) |
11 October 2010 | Appointment of Rhichard Mark Thorpe as a director (3 pages) |
11 October 2010 | Termination of appointment of David Armitage as a director (2 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 February 2010 | Register inspection address has been changed (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (2 pages) |
23 February 2010 | Register inspection address has been changed (2 pages) |
20 December 2009 | Annual return made up to 19 October 2009 (16 pages) |
20 December 2009 | Annual return made up to 19 October 2009 (16 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 November 2008 | Return made up to 22/10/08; full list of members (8 pages) |
28 November 2008 | Return made up to 22/10/08; full list of members (8 pages) |
13 February 2008 | Return made up to 19/10/07; no change of members (8 pages) |
13 February 2008 | Return made up to 19/10/07; no change of members (8 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members
|
21 November 2006 | Return made up to 19/10/06; full list of members
|
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
22 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 October 2003 | Return made up to 19/10/03; full list of members
|
13 October 2003 | Return made up to 19/10/03; full list of members
|
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 November 2002 | Return made up to 19/10/02; full list of members
|
25 November 2002 | Return made up to 19/10/02; full list of members
|
3 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
22 May 2001 | Particulars of mortgage/charge (7 pages) |
22 May 2001 | Particulars of mortgage/charge (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
24 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 October 1999 | Return made up to 19/10/99; full list of members (8 pages) |
26 October 1999 | Return made up to 19/10/99; full list of members (8 pages) |
5 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 October 1998 | Return made up to 23/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 23/10/98; no change of members (4 pages) |
30 October 1997 | Return made up to 23/10/97; no change of members
|
30 October 1997 | Return made up to 23/10/97; no change of members
|
1 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
1 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
3 November 1996 | Return made up to 23/10/96; full list of members (6 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Resolutions
|
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
25 March 1996 | Particulars of mortgage/charge (9 pages) |
25 March 1996 | Particulars of mortgage/charge (9 pages) |
16 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
16 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
9 June 1984 | Accounts made up to 30 April 1982 (16 pages) |
9 June 1984 | Accounts made up to 30 April 1982 (16 pages) |
5 May 1983 | Accounts made up to 30 April 1981 (8 pages) |
5 May 1983 | Accounts made up to 30 April 1981 (8 pages) |
5 March 1983 | Accounts made up to 5 March 1983 (9 pages) |
5 March 1983 | Accounts made up to 5 March 1983 (9 pages) |
5 March 1983 | Accounts made up to 5 March 1983 (9 pages) |
29 March 1955 | Certificate of incorporation (1 page) |
29 March 1955 | Certificate of incorporation (1 page) |