Company NameHalfway Garage (Properties) Limited
DirectorsSteven Marshall and Anthony John Marshall
Company StatusActive
Company Number00686792
CategoryPrivate Limited Company
Incorporation Date17 March 1961(63 years, 1 month ago)
Previous NameHalfway Garage (Robin Hood) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Marshall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(35 years after company formation)
Appointment Duration28 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameAnthony John Marshall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(35 years after company formation)
Appointment Duration28 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary NameMr Steven Marshall
StatusCurrent
Appointed31 August 2016(55 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameMr Ernest Marshall
Date of BirthSeptember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(30 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 September 1996)
RoleMotor Engineer
Correspondence Address3 New Main Road
Carlton
Wakefield
West Yorkshire
Wf3
Director NameMr Trevor Marshall
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(30 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 December 2002)
RoleMotor Engineer
Correspondence Address2 Eastfield Drive
Woodlesford
Leeds
West Yorkshire
LS26 8SQ
Director NameMr Reginald Marshall
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(30 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 August 2016)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6a Haigh Park Road
Stourton
Leeds
West Yorkshire
LS10 1RT
Secretary NameMr Trevor Marshall
NationalityBritish
StatusResigned
Appointed11 June 1991(30 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address2 Eastfield Drive
Woodlesford
Leeds
West Yorkshire
LS26 8SQ
Secretary NameMr Reginald Marshall
NationalityBritish
StatusResigned
Appointed10 February 1997(35 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6a Haigh Park Road
Stourton
Leeds
West Yorkshire
LS10 1RT

Contact

Websitehalfway-garageleeds.co.uk

Location

Registered AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mrs J.r. Wittimore
5.00%
Ordinary C
945 at £1Mr A.j. Marshall
47.25%
Ordinary A
945 at £1Mr S.j. Marshall
47.25%
Ordinary B
5 at £1Mrs J.a. Marshall
0.25%
Ordinary E
4 at £1Mrs Heather Marshall
0.20%
Ordinary D
1 at £1Mr Alistair Marshall
0.05%
Ordinary F

Financials

Year2014
Net Worth£118,389
Cash£14,372
Current Liabilities£155,076

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

10 April 2003Delivered on: 28 April 2003
Persons entitled: Hsbc 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 property k/a wykebeck garage recovery house selby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 June 2001Delivered on: 23 June 2001
Persons entitled: Hsbc 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 assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 June 2001Delivered on: 23 June 2001
Satisfied on: 3 August 2002
Persons entitled: Hsbc 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: Property k/a 509 leeds road robin hood wakefield (k/a half way garage). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 30 June 2022 (5 pages)
21 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
20 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
24 September 2018Registered office address changed from Unit 6a Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT to New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 24 September 2018 (1 page)
24 September 2018Satisfaction of charge 3 in full (1 page)
21 September 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
21 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
4 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
(3 pages)
26 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 December 2017Director's details changed for Tony Marshall on 20 December 2017 (2 pages)
20 December 2017Director's details changed for Tony Marshall on 20 December 2017 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
31 August 2016Termination of appointment of Reginald Marshall as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Reginald Marshall as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Reginald Marshall as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Reginald Marshall as a secretary on 31 August 2016 (1 page)
31 August 2016Appointment of Mr Steven Marshall as a secretary on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Steven Marshall as a secretary on 31 August 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,000
(6 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,000
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,000
(6 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,000
(6 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,000
(6 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,000
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
18 December 2012Registered office address changed from Unit 9B Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Unit 9B Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT on 18 December 2012 (1 page)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Director's details changed for Mr Steven Marshall on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Tony Marshall on 1 June 2010 (2 pages)
7 September 2010Secretary's details changed for Mr Reginald Marshall on 1 June 2010 (1 page)
7 September 2010Secretary's details changed for Mr Reginald Marshall on 1 June 2010 (1 page)
7 September 2010Director's details changed for Tony Marshall on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Steven Marshall on 1 June 2010 (2 pages)
7 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Tony Marshall on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Steven Marshall on 1 June 2010 (2 pages)
7 September 2010Secretary's details changed for Mr Reginald Marshall on 1 June 2010 (1 page)
7 September 2010Director's details changed for Mr Reginald Marshall on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Reginald Marshall on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Mr Reginald Marshall on 1 June 2010 (2 pages)
7 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
13 April 2010Registered office address changed from Unit 5B Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Unit 5B Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT on 13 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 June 2009Return made up to 11/06/09; full list of members (5 pages)
16 June 2009Return made up to 11/06/09; full list of members (5 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 July 2008Return made up to 11/06/08; no change of members (7 pages)
16 July 2008Return made up to 11/06/08; no change of members (7 pages)
5 September 2007Registered office changed on 05/09/07 from: thorpe hill farm thorpe on the hill thorpe wakefield west yorkshire WF3 3BX (1 page)
5 September 2007Registered office changed on 05/09/07 from: thorpe hill farm thorpe on the hill thorpe wakefield west yorkshire WF3 3BX (1 page)
12 July 2007Return made up to 11/06/07; no change of members (7 pages)
12 July 2007Return made up to 11/06/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 June 2006Return made up to 11/06/06; full list of members (8 pages)
28 June 2006Return made up to 11/06/06; full list of members (8 pages)
20 June 2005Return made up to 11/06/05; full list of members (8 pages)
20 June 2005Return made up to 11/06/05; full list of members (8 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 June 2004Return made up to 11/06/04; full list of members (8 pages)
17 June 2004Return made up to 11/06/04; full list of members (8 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
20 July 2003Director resigned (1 page)
20 July 2003Director resigned (1 page)
12 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 July 2002Registered office changed on 10/07/02 from: 509 leeds road, robin hood, wakefield WF3 3AL (1 page)
10 July 2002Registered office changed on 10/07/02 from: 509 leeds road, robin hood, wakefield WF3 3AL (1 page)
1 July 2002Resolutions
  • RES13 ‐ Divided/restructure cap 12/06/02
(1 page)
1 July 2002Resolutions
  • RES13 ‐ Divided/restructure cap 12/06/02
(1 page)
14 June 2002Return made up to 11/06/02; full list of members (9 pages)
14 June 2002Return made up to 11/06/02; full list of members (9 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Return made up to 11/06/01; full list of members (8 pages)
25 June 2001Return made up to 11/06/01; full list of members (8 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2000Return made up to 11/06/00; full list of members (8 pages)
29 June 2000Return made up to 11/06/00; full list of members (8 pages)
25 June 1999Return made up to 11/06/99; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 June 1999Return made up to 11/06/99; no change of members (4 pages)
17 June 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 July 1997Return made up to 11/06/97; full list of members (8 pages)
16 July 1997Return made up to 11/06/97; full list of members (8 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
4 July 1996Return made up to 11/06/96; no change of members (4 pages)
4 July 1996Return made up to 11/06/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
17 March 1991Certificate of incorporation (1 page)
17 March 1991Certificate of incorporation (1 page)