Halifax
West Yorkshire
HX1 2BW
Director Name | Mrs June Lynne Stewart |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1997(32 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
Secretary Name | Mrs June Lynne Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1997(32 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
Director Name | Mr Hubert Augustine Smith |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 1997) |
Role | Manager |
Correspondence Address | 18 Elmfield Avenue Northenden Manchester Lancashire M22 4JA |
Director Name | Patricia Smith |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 March 1995) |
Role | Clerk |
Correspondence Address | 18 Elmfield Avenue Northenden Manchester Lancashire M22 4JA |
Secretary Name | Mr Hubert Augustine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(27 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 1997) |
Role | Company Director |
Correspondence Address | 18 Elmfield Avenue Northenden Manchester Lancashire M22 4JA |
Director Name | Laura Jayne Stewart |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2002) |
Role | Teacher |
Correspondence Address | 20 Elm View Halifax West Yorkshire HX3 0AE |
Director Name | William Holdsworth Stewart |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(35 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2002) |
Role | Diretor |
Correspondence Address | 20 Elm View Halifax West Yorkshire HX3 0AE |
Registered Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
511 at £1 | Mr Kevin Stewart 51.10% Ordinary A |
---|---|
489 at £1 | June Lynne Stewart 48.90% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £223,217 |
Cash | £113,626 |
Current Liabilities | £60,209 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
29 March 2007 | Delivered on: 31 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 or being miss daisy's cottage stafford avenue halifax t/no WYK822068. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
10 November 1993 | Delivered on: 16 November 1993 Satisfied on: 26 September 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 November 2020 | Satisfaction of charge 2 in full (2 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
9 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
9 August 2017 | Change of details for Mrs June Lynne Stewart as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
9 August 2017 | Change of details for Mr Kevin Stewart as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Kevin Stewart as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mrs June Lynne Stewart as a person with significant control on 9 August 2017 (2 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
2 November 2016 | Change of share class name or designation (2 pages) |
2 November 2016 | Change of share class name or designation (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 August 2010 | Director's details changed for Mrs June Lynne Stewart on 31 December 2009 (2 pages) |
19 August 2010 | Director's details changed for Mrs June Lynne Stewart on 31 December 2009 (2 pages) |
19 August 2010 | Registered office address changed from 35 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom on 19 August 2010 (1 page) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Director's details changed for Mr Kevin Stewart on 31 December 2009 (2 pages) |
19 August 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Director's details changed for Mr Kevin Stewart on 31 December 2009 (2 pages) |
19 August 2010 | Registered office address changed from 35 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom on 19 August 2010 (1 page) |
19 August 2010 | Secretary's details changed for Mrs June Lynne Stewart on 31 December 2009 (1 page) |
19 August 2010 | Secretary's details changed for Mrs June Lynne Stewart on 31 December 2009 (1 page) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
8 August 2008 | Director and secretary's change of particulars / june stewart / 07/08/2008 (2 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 35 harrison road halifax west yorkshire HX1 2AF (1 page) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 August 2008 | Director and secretary's change of particulars / june stewart / 07/08/2008 (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 35 harrison road halifax west yorkshire HX1 2AF (1 page) |
8 August 2008 | Director's change of particulars / kevin stewart / 07/08/2008 (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Director's change of particulars / kevin stewart / 07/08/2008 (1 page) |
6 May 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 20 elm view halifax west yorkshire HX3 0AE (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 20 elm view halifax west yorkshire HX3 0AE (1 page) |
26 November 2007 | Return made up to 08/08/07; full list of members (2 pages) |
26 November 2007 | Return made up to 08/08/07; full list of members (2 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
4 September 2006 | Location of register of members (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Location of register of members (1 page) |
4 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 20 elm view halifax west yorkshire HX3 0AE (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 20 elm view halifax west yorkshire HX3 0AE (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
16 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
24 May 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
24 May 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
24 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: berwick mills 23 square road halifax west yorkshire HX1 1QG (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: berwick mills 23 square road halifax west yorkshire HX1 1QG (2 pages) |
24 March 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
24 March 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
8 January 2004 | Company name changed halifax computer services limite d\certificate issued on 08/01/04 (2 pages) |
8 January 2004 | Company name changed halifax computer services limite d\certificate issued on 08/01/04 (2 pages) |
28 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 August 2002 (9 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 August 2002 (9 pages) |
6 November 2002 | Return made up to 08/08/02; full list of members (7 pages) |
6 November 2002 | Return made up to 08/08/02; full list of members (7 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
28 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
10 September 2001 | Return made up to 08/08/01; full list of members
|
10 September 2001 | Return made up to 08/08/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
22 September 2000 | Return made up to 08/08/00; full list of members
|
22 September 2000 | Return made up to 08/08/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
4 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
7 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
24 January 1999 | New secretary appointed;new director appointed (2 pages) |
24 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
27 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 October 1998 | Memorandum and Articles of Association (8 pages) |
21 October 1998 | Memorandum and Articles of Association (8 pages) |
2 October 1998 | Company name changed northern punch bureau LIMITED\certificate issued on 05/10/98 (2 pages) |
2 October 1998 | Company name changed northern punch bureau LIMITED\certificate issued on 05/10/98 (2 pages) |
24 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
24 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 September 1997 | Return made up to 08/08/97; full list of members
|
9 September 1997 | Return made up to 08/08/97; full list of members
|
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 57-63 princess st manchester M2 4EQ (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 57-63 princess st manchester M2 4EQ (1 page) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
11 December 1996 | Auditor's resignation (1 page) |
11 December 1996 | Auditor's resignation (1 page) |
25 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
25 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
13 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
23 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
29 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
29 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
20 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |