Halifax
West Yorkshire
HX1 5SP
Secretary Name | Paul Michael Tuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2001(32 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr Paul Ian Jackson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1995) |
Role | Carpenter |
Correspondence Address | 13 Golf Crescent High Road Well Halifax West Yorkshire HX2 0LD |
Director Name | Mrs Joan Stansfield |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 1997) |
Role | Company Director |
Correspondence Address | 1 The Grove Hipperholme Halifax West Yorkshire HX3 8JN |
Director Name | Mr Roy Stansfield |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 September 2001) |
Role | Joiner |
Correspondence Address | 12 Half House Lane House Edge Brighouse West Yorkshire HD6 2PH |
Director Name | Mr Christopher John Wood |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1995) |
Role | Joiner |
Correspondence Address | 1 Kingswood Green Stump Cross Halifax West Yorkshire HX3 7AX |
Secretary Name | Mr Roy Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 September 2001) |
Role | Joiner |
Correspondence Address | 12 Half House Lane House Edge Brighouse West Yorkshire HD6 2PH |
Secretary Name | Karen Anne Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2001(32 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 11 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Sefton Avenue Brighouse West Yorkshire HD6 2NA |
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 |
Year | 2013 |
---|---|
Net Worth | £367,388 |
Cash | £6,089 |
Current Liabilities | £14,192 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
15 November 1978 | Delivered on: 20 November 1978 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: 8 west parade, halifax, west yorkshire as comprised in a conveyance dated 18TH february 1974. Outstanding |
---|---|
30 May 1970 | Delivered on: 8 June 1970 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: 7 ferguson st, & 7 back ferguson st halifax york. Outstanding |
30 May 1970 | Delivered on: 3 June 1970 Persons entitled: Wally Tychowyz Classification: Mortgage Secured details: £700. Particulars: 7 ferguson st & 7 back ferguson st, halifax york. Outstanding |
10 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
22 February 2020 | Satisfaction of charge 2 in full (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
7 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
30 November 2017 | Satisfaction of charge 3 in full (4 pages) |
30 November 2017 | Satisfaction of charge 1 in full (4 pages) |
30 November 2017 | Satisfaction of charge 3 in full (4 pages) |
30 November 2017 | Satisfaction of charge 1 in full (4 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
25 October 2017 | Director's details changed for Karen Anne Tuck on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Karen Anne Tuck on 25 October 2017 (2 pages) |
25 October 2017 | Secretary's details changed for Paul Michael Tuck on 25 October 2017 (1 page) |
25 October 2017 | Secretary's details changed for Paul Michael Tuck on 25 October 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 January 2017 | Registered office address changed from 7 Back Ferguson Street Halifax Yorks to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from 7 Back Ferguson Street Halifax Yorks to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 23 January 2017 (1 page) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Secretary's details changed for Paul Michael Tuck on 8 November 2016 (1 page) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Secretary's details changed for Paul Michael Tuck on 8 November 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Secretary's details changed for Paul Michael Tuck on 16 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Secretary's details changed for Paul Michael Tuck on 16 November 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 December 2007 | Return made up to 04/11/07; no change of members (6 pages) |
17 December 2007 | Return made up to 04/11/07; no change of members (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 December 2006 | Return made up to 04/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 04/11/06; full list of members (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 December 2005 | Return made up to 04/11/05; full list of members (6 pages) |
7 December 2005 | Return made up to 04/11/05; full list of members (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 December 2004 | Return made up to 04/11/04; full list of members (6 pages) |
8 December 2004 | Return made up to 04/11/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 February 2004 | Ad 04/02/04--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
12 February 2004 | Ad 04/02/04--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
19 November 2003 | Return made up to 04/11/03; full list of members (6 pages) |
19 November 2003 | Return made up to 04/11/03; full list of members (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 January 2003 | Return made up to 04/11/02; full list of members
|
13 January 2003 | Return made up to 04/11/02; full list of members
|
19 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Return made up to 04/11/01; full list of members
|
18 December 2001 | Return made up to 04/11/01; full list of members
|
18 December 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
5 December 2000 | Return made up to 04/11/00; full list of members
|
5 December 2000 | Return made up to 04/11/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
29 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
29 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
23 December 1998 | Return made up to 04/11/98; full list of members
|
23 December 1998 | Return made up to 04/11/98; full list of members
|
25 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
10 December 1997 | Return made up to 04/11/97; full list of members (6 pages) |
10 December 1997 | Return made up to 04/11/97; full list of members (6 pages) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
14 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
14 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
6 December 1995 | Return made up to 04/11/95; no change of members
|
6 December 1995 | Return made up to 04/11/95; no change of members
|
24 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |