Halifax
West Yorkshire
HX1 2QW
Director Name | Mrs Helen Louise Baxter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(56 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mrs Anne Elizabeth Ruth Sykes |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 16 December 2011) |
Role | House Wife |
Correspondence Address | Highbrow Farm Crosland Edge Huddersfield West Yorkshire HD7 5RS |
Director Name | John Wilson Quarmby |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 18 March 2016) |
Role | Textile Manufacturer |
Correspondence Address | Upper Wickens Farm Dean Road Upper Thong, Holmfirth Huddersfield West Yorkshire HD9 3XB |
Director Name | Peter James Sykes |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 08 February 2019) |
Role | Textile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mrs Elizabeth Mary Hind Quarmby |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 30 July 2020) |
Role | Housewife |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Secretary Name | Peter James Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Red Lane Meltham Huddersfield West Yorkshire HD9 5LJ |
Director Name | Mr Simon Andrew Sykes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 2016) |
Role | Property Project Manager |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Telephone | 01484 850244 |
---|---|
Telephone region | Huddersfield |
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 |
Year | 2014 |
---|---|
Net Worth | £1,160,648 |
Cash | £267,798 |
Current Liabilities | £58,843 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
26 July 1988 | Delivered on: 3 August 1988 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixture. 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. Outstanding |
---|---|
10 February 1977 | Delivered on: 2 March 1977 Persons entitled: Lloyds 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: Property in meltham, huddersfield, west yorkshire, together with plot of land at hanley, huddersfield aforesaid. Outstanding |
14 November 2020 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 November 2020 (2 pages) |
---|---|
30 October 2020 | Appointment of a voluntary liquidator (3 pages) |
30 October 2020 | Declaration of solvency (5 pages) |
30 October 2020 | Resolutions
|
20 August 2020 | Resolutions
|
20 August 2020 | Memorandum and Articles of Association (18 pages) |
5 August 2020 | Termination of appointment of Elizabeth Mary Hind Quarmby as a director on 30 July 2020 (1 page) |
31 July 2020 | Satisfaction of charge 2 in full (1 page) |
31 July 2020 | Satisfaction of charge 1 in full (1 page) |
12 May 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (7 pages) |
4 September 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
2 April 2019 | Termination of appointment of Peter James Sykes as a director on 8 February 2019 (1 page) |
2 April 2019 | Termination of appointment of Peter James Sykes as a secretary on 8 February 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (8 pages) |
21 December 2018 | Director's details changed for Peter James Sykes on 21 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Mrs Elizabeth Mary Hind Quarmby on 21 December 2018 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 June 2018 | Registered office address changed from Spinksmire Mills, Meltham, Nr. Huddersfield, Yorkshire HD9 4AN to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 12 June 2018 (1 page) |
27 March 2018 | Change of share class name or designation (2 pages) |
26 March 2018 | Resolutions
|
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 August 2016 | Termination of appointment of Simon Andrew Sykes as a director on 11 August 2016 (1 page) |
11 August 2016 | Appointment of Ms Helen Louise Baxter as a director on 11 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Simon Andrew Sykes as a director on 11 August 2016 (1 page) |
11 August 2016 | Appointment of Ms Helen Louise Baxter as a director on 11 August 2016 (2 pages) |
14 April 2016 | Termination of appointment of John Wilson Quarmby as a director on 18 March 2016 (1 page) |
14 April 2016 | Termination of appointment of John Wilson Quarmby as a director on 18 March 2016 (1 page) |
6 January 2016 | Appointment of Mrs Victoria Kay as a director on 5 January 2016 (2 pages) |
6 January 2016 | Appointment of Mrs Victoria Kay as a director on 5 January 2016 (2 pages) |
6 January 2016 | Appointment of Mrs Victoria Kay as a director on 5 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 June 2015 | Director's details changed for Mrs Elizabeth Mary Hind Quarmby on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for John Wilson Quarmby on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mrs Elizabeth Mary Hind Quarmby on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for John Wilson Quarmby on 17 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Simon Andrew Sykes as a director on 1 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Simon Andrew Sykes as a director on 1 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Simon Andrew Sykes as a director on 1 May 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 March 2015 | Director's details changed for Peter James Sykes on 23 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Peter James Sykes on 23 March 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Peter James Sykes on 23 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for Peter James Sykes on 23 March 2015 (1 page) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Termination of appointment of Anne Sykes as a director (1 page) |
11 January 2013 | Termination of appointment of Anne Sykes as a director (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 February 2008 | Return made up to 21/12/07; full list of members (4 pages) |
13 February 2008 | Return made up to 21/12/07; full list of members (4 pages) |
12 July 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 January 2007 | Return made up to 21/12/06; full list of members (9 pages) |
27 January 2007 | Return made up to 21/12/06; full list of members (9 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
2 February 2006 | Return made up to 21/12/05; no change of members (8 pages) |
2 February 2006 | Return made up to 21/12/05; no change of members (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2005 | Return made up to 21/12/04; no change of members (8 pages) |
25 January 2005 | Return made up to 21/12/04; no change of members (8 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
17 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
6 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 21/12/02; full list of members (9 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 January 2002 | Return made up to 21/12/01; full list of members
|
7 January 2002 | Return made up to 21/12/01; full list of members
|
22 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
22 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
29 December 1999 | Return made up to 21/12/99; full list of members (8 pages) |
29 December 1999 | Return made up to 21/12/99; full list of members (8 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
21 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
2 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |