55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director Name | Mr John Wainwright |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2012(43 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Caretaker |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Secretary Name | James Wainwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2012(43 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr Michael William Gledhill |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(21 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 March 2012) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Post Cottage 27 Warley Town Warley Halifax West Yorkshire HX2 7RZ |
Director Name | Mr Geoffrey Wainwright |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(21 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 06 February 2009) |
Role | Company Director |
Correspondence Address | Park Royd Manor Close Manor Heath Road Halifax West Yorkshire HX3 0EF |
Secretary Name | Mr Michael William Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(21 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Post Cottage 27 Warley Town Warley Halifax West Yorkshire HX2 7RZ |
Director Name | Mrs Joan Elizabeth Wainwright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Park Royd Manor Close Halifax West Yorkshire HX3 0EF |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Executors Of Joan Elizabeth Wainwright 50.00% Ordinary |
---|---|
25 at £1 | Mr James Wainwright 25.00% Ordinary |
25 at £1 | Mr John Wainwright 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,718 |
Cash | £8,631 |
Current Liabilities | £24,152 |
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 | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
3 May 1994 | Delivered on: 10 May 1994 Persons entitled: Barclays 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: 10 hunger hill,halifax,west yorkshire. T/n wyk 271118. Outstanding |
---|---|
7 April 1983 | Delivered on: 8 April 1983 Persons entitled: Barclays 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: F/H 2 plots of land situate at wainstalls halifax west yorkshire. Outstanding |
1 October 1975 | Delivered on: 7 October 1975 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at queens road, halifax, west yorkshire, as comprised in a conveyance dated 21.3.74. Outstanding |
25 April 1974 | Delivered on: 8 May 1974 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining queens road, halifax, yorks. Outstanding |
25 April 1974 | Delivered on: 8 May 1974 Satisfied on: 22 February 2002 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos 1,3,5,7,9,11,13,15,17 & 19 albany terrace, and nos. 2,6,8,10,12,16,1 8 & 20 albany street trooper lane, halifax yorks. Fully Satisfied |
13 February 2023 | Director's details changed for Mr James Wainwright on 11 January 2022 (2 pages) |
---|---|
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
10 February 2021 | Register inspection address has been changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom to Equitable House 55 Pellon Lane Halifax HX1 5SP (1 page) |
9 February 2021 | Register(s) moved to registered office address Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
13 February 2019 | Change of details for Mr James Wainwright as a person with significant control on 1 February 2017 (2 pages) |
22 January 2019 | Secretary's details changed for James Wainwright on 22 January 2019 (1 page) |
22 January 2019 | Notification of John Wainwright as a person with significant control on 6 April 2016 (2 pages) |
22 January 2019 | Director's details changed for Mr James Wainwright on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for John Wainwright on 22 January 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Termination of appointment of Joan Elizabeth Wainwright as a director on 24 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Joan Elizabeth Wainwright as a director on 24 October 2014 (1 page) |
7 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Appointment of James Wainwright as a director (3 pages) |
19 April 2012 | Registered office address changed from Post Cottage 27 Warley Town Warley Halifax West Yorkshire HX2 7RZ on 19 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Michael Gledhill as a director (2 pages) |
19 April 2012 | Appointment of James Wainwright as a secretary (3 pages) |
19 April 2012 | Termination of appointment of Michael Gledhill as a secretary (2 pages) |
19 April 2012 | Appointment of John Wainwright as a director (3 pages) |
19 April 2012 | Appointment of James Wainwright as a secretary (3 pages) |
19 April 2012 | Appointment of John Wainwright as a director (3 pages) |
19 April 2012 | Termination of appointment of Michael Gledhill as a director (2 pages) |
19 April 2012 | Termination of appointment of Michael Gledhill as a secretary (2 pages) |
19 April 2012 | Appointment of James Wainwright as a director (3 pages) |
19 April 2012 | Registered office address changed from Post Cottage 27 Warley Town Warley Halifax West Yorkshire HX2 7RZ on 19 April 2012 (2 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Registered office address changed from Post Cottage 27 Warley Town Warkley Halifax West Yorkshire HX2 7RZ on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Post Cottage 27 Warley Town Warkley Halifax West Yorkshire HX2 7RZ on 2 February 2010 (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Registered office address changed from Post Cottage 27 Warley Town Warkley Halifax West Yorkshire HX2 7RZ on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Appointment of Mrs Joan Elizabeth Wainwright as a director (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Appointment of Mrs Joan Elizabeth Wainwright as a director (2 pages) |
1 February 2010 | Director's details changed for Mr Michael William Gledhill on 31 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Michael William Gledhill on 31 December 2009 (1 page) |
1 February 2010 | Termination of appointment of Geoffrey Wainwright as a director (1 page) |
1 February 2010 | Director's details changed for Mr Michael William Gledhill on 31 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Michael William Gledhill on 31 December 2009 (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Termination of appointment of Geoffrey Wainwright as a director (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Return made up to 20/01/09; full list of members (6 pages) |
4 June 2009 | Director's change of particulars / geoffrey wainwright / 01/10/2008 (1 page) |
4 June 2009 | Return made up to 20/01/09; full list of members (6 pages) |
4 June 2009 | Director's change of particulars / geoffrey wainwright / 01/10/2008 (1 page) |
13 May 2009 | Secretary's change of particulars michael william gledhill logged form (1 page) |
13 May 2009 | Secretary's change of particulars michael william gledhill logged form (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 2 harrison road. halifax. west yorkshire. HX1 2AG. (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 2 harrison road. halifax. west yorkshire. HX1 2AG. (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members
|
28 January 2005 | Return made up to 20/01/05; full list of members
|
4 March 2004 | Return made up to 20/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 20/01/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
27 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
15 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
21 January 1997 | Memorandum and Articles of Association (2 pages) |
21 January 1997 | Memorandum and Articles of Association (2 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
21 January 1997 | Resolutions
|
5 February 1996 | Resolutions
|
5 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |