Company NameAlbert Haigh & Son Limited
DirectorsKathryn Ellis and Paul Barrie Ellis
Company StatusActive
Company Number00635452
CategoryPrivate Limited Company
Incorporation Date21 August 1959(64 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kathryn Ellis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(57 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Street
Huddersfield
HD1 3BD
Director NameMr Paul Barrie Ellis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(63 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Street
Huddersfield
HD1 3BD
Director NameMr Barrie Kenneth Ellis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(31 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 November 2010)
RoleUsed Car Dealer
Country of ResidenceUnited Kingdom
Correspondence Address44 Mayster Grove
Rastrick
Brighouse
West Yorkshire
HD6 3NU
Director NameMr Paul Barrie Ellis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(31 years, 10 months after company formation)
Appointment Duration22 years, 11 months (resigned 19 May 2014)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address5 Henry Street
Brighouse
HD6 2BL
Secretary NameMr Paul Barrie Ellis
NationalityBritish
StatusResigned
Appointed25 June 1991(31 years, 10 months after company formation)
Appointment Duration22 years, 11 months (resigned 19 May 2014)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address5 Henry Street
Brighouse
HD6 2BL
Director NameMr Joe Oliver Ellis
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(54 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Street
Huddersfield
HD1 3BD
Secretary NameMr Joe Oliver Ellis
StatusResigned
Appointed19 May 2014(54 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Correspondence AddressFirth Street
Huddersfield
HD1 3BD

Contact

Websitetouchhuddersfield.com

Location

Registered AddressFirth Street
Huddersfield
HD1 3BD
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Paul B. Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,848
Current Liabilities£14,183

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

17 November 1989Delivered on: 24 November 1989
Persons entitled: Yorkshire Bank Public Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from barrie k ellis (huddersfield) limited to the chargee on any account whatsoever.
Particulars: 28 firth street, huddersfield t/n yk 17334 & all fixtures & fittings, plant & machinery. Floating charge over all movable, fixtures, fittings plant, machinery materials & articles and equipment.
Outstanding

Filing History

29 November 2023Notification of Paul Barrie Ellis as a person with significant control on 29 November 2023 (2 pages)
29 November 2023Cessation of Kathryn Ellis as a person with significant control on 29 November 2023 (1 page)
26 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 September 2022Appointment of Mr Paul Barrie Ellis as a director on 1 September 2022 (2 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
1 August 2019Satisfaction of charge 1 in full (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
13 March 2017Appointment of Mrs Kathryn Ellis as a director on 1 March 2017 (2 pages)
13 March 2017Appointment of Mrs Kathryn Ellis as a director on 1 March 2017 (2 pages)
14 September 2016Termination of appointment of Joe Oliver Ellis as a secretary on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Joe Oliver Ellis as a secretary on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Joe Oliver Ellis as a director on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Joe Oliver Ellis as a director on 1 September 2016 (1 page)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,002
(3 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,002
(3 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,002
(3 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,002
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,002
(3 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,002
(3 pages)
20 May 2014Appointment of Mr Joe Oliver Ellis as a secretary (2 pages)
20 May 2014Termination of appointment of Paul Ellis as a director (1 page)
20 May 2014Appointment of Mr Joe Oliver Ellis as a secretary (2 pages)
20 May 2014Appointment of Mr Joe Oliver Ellis as a director (2 pages)
20 May 2014Appointment of Mr Joe Oliver Ellis as a director (2 pages)
20 May 2014Termination of appointment of Paul Ellis as a director (1 page)
20 May 2014Termination of appointment of Paul Ellis as a secretary (1 page)
20 May 2014Termination of appointment of Paul Ellis as a secretary (1 page)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
5 July 2012Termination of appointment of Barrie Ellis as a director (1 page)
5 July 2012Termination of appointment of Barrie Ellis as a director (1 page)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
6 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 June 2009Return made up to 18/06/09; full list of members (4 pages)
29 June 2009Return made up to 18/06/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 July 2008Return made up to 18/06/08; full list of members (4 pages)
11 July 2008Return made up to 18/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2006Return made up to 18/06/06; full list of members (2 pages)
30 August 2006Return made up to 18/06/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 July 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 July 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2005Secretary's particulars changed;director's particulars changed (1 page)
12 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 July 2002Return made up to 18/06/02; full list of members (7 pages)
19 July 2002Return made up to 18/06/02; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
25 June 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
19 September 2001Return made up to 18/06/01; full list of members (6 pages)
19 September 2001Return made up to 18/06/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
18 August 2000Return made up to 18/06/00; full list of members (6 pages)
18 August 2000Return made up to 18/06/00; full list of members (6 pages)
3 July 2000Return made up to 18/06/99; full list of members (6 pages)
3 July 2000Return made up to 18/06/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 November 1998Return made up to 18/06/98; no change of members (6 pages)
30 November 1998Return made up to 18/06/98; no change of members (6 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 August 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
9 October 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1996Return made up to 18/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 June 1995Return made up to 18/06/95; no change of members (4 pages)
20 June 1995Return made up to 18/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)