900 Thornton Road
Bradford
West Yorkshire
BD8 0JG
Director Name | Mr David Heseltine |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairweather Green Works 900 Thornton Road Bradford West Yorkshire BD8 0JG |
Secretary Name | Mrs Linda Caroline Haynes |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1993(35 years, 3 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Correspondence Address | Fairweather Green Works 900 Thornton Road Bradford West Yorkshire BD8 0JG |
Director Name | Dudley Murgatroyd Berry |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 5 Grange Park Road Cottingley Bingley West Yorkshire BD16 1NP |
Director Name | Norman Haynes |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1993) |
Role | Chairman/Company Director |
Correspondence Address | 13 Gain Lane Thornbury Bradford West Yorkshire BD3 7DN |
Director Name | Tom Heseltine |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | Fourwinds 19 Ashfield Road Shipley West Yorkshire BD18 4LE |
Secretary Name | Mrs Marjorie Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 13 Gain Lane Thornbury Bradford West Yorkshire BD3 7DN |
Website | normanhaynes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 545115 |
Telephone region | Bradford |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
600 at £1 | John Edward Haynes 60.00% Ordinary |
---|---|
400 at £1 | David Heseltine 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,920 |
Cash | £147,573 |
Current Liabilities | £83,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
2 February 1981 | Delivered on: 17 February 1981 Persons entitled: Yorkshire Bank Limited 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 charge over the undertaking and all property and assets present and future including book debts, goodwill uncalled capital. Outstanding |
---|
28 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
3 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
3 May 2018 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page) |
8 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 May 2017 | Director's details changed for John Edward Haynes on 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
5 May 2017 | Director's details changed for David Heseltine on 30 April 2017 (2 pages) |
5 May 2017 | Director's details changed for John Edward Haynes on 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
5 May 2017 | Director's details changed for David Heseltine on 30 April 2017 (2 pages) |
5 May 2017 | Secretary's details changed for Mrs Linda Caroline Haynes on 30 April 2017 (1 page) |
5 May 2017 | Secretary's details changed for Mrs Linda Caroline Haynes on 30 April 2017 (1 page) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2012 | Director's details changed for John Edward Haynes on 26 April 2012 (2 pages) |
30 April 2012 | Director's details changed for David Heseltine on 26 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Director's details changed for John Edward Haynes on 26 April 2012 (2 pages) |
30 April 2012 | Director's details changed for David Heseltine on 26 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 26 April 2011 (14 pages) |
11 May 2011 | Annual return made up to 26 April 2011 (14 pages) |
11 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
11 October 2010 | Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (15 pages) |
25 May 2010 | Register(s) moved to registered inspection location (2 pages) |
25 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (15 pages) |
25 May 2010 | Register inspection address has been changed (2 pages) |
25 May 2010 | Register inspection address has been changed (2 pages) |
25 May 2010 | Register(s) moved to registered inspection location (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (7 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 April 2008 | Return made up to 26/04/08; no change of members (4 pages) |
29 April 2008 | Return made up to 26/04/08; no change of members (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Return made up to 26/04/07; no change of members (7 pages) |
4 June 2007 | Return made up to 26/04/07; no change of members (7 pages) |
13 July 2006 | Return made up to 26/04/06; full list of members (7 pages) |
13 July 2006 | Return made up to 26/04/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2005 | Return made up to 26/04/05; full list of members (7 pages) |
31 August 2005 | Return made up to 26/04/05; full list of members (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
11 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 June 1996 | Return made up to 26/04/96; no change of members
|
21 June 1996 | Return made up to 26/04/96; no change of members
|
12 February 1996 | Registered office changed on 12/02/96 from: thackley old rd. Shipley west yorks, BD18 1QB (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: thackley old rd. Shipley west yorks, BD18 1QB (1 page) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
14 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
30 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |