Elland
West Yorkshire
HX5 9DY
Secretary Name | Gary Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1997(24 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Accountant |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mrs Sharron Louise Worthey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Edwin Davies |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1995) |
Role | Works Manager |
Correspondence Address | 60 Temple Road Prenton Birkenhead Merseyside L42 9JY |
Director Name | Mr Brian Dorian |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1995) |
Role | Engineer |
Correspondence Address | Ty Issa Farm Froncysyllte Llangollen Clwyd LL20 7RB Wales |
Secretary Name | Mr Brian Dorian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | Ty Issa Farm Froncysyllte Llangollen Clwyd LL20 7RB Wales |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 July 2002) |
Role | Accountant |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Darwyn Booth Suggett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2001) |
Role | Commercial Manager |
Correspondence Address | The Brambles Woodfield Drive Greetland Halifax West Yorkshire HX4 8LZ |
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Byre Timberwood Grange Lane Thunderbridge Huddersfield West Yorkshire HD8 0PU |
Director Name | Brian Frank Gibbons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(27 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 6 Buckland Gate Wexham Street Wexham Buckinghamshire SL3 6LS |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 September 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Website | hoyles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01744 885161 |
Telephone region | St Helens |
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Hoyles Fire & Safety LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
29 December 1999 | Delivered on: 10 January 2000 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined). Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 September 1997 | Delivered on: 16 September 1997 Satisfied on: 9 May 2013 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 1992 | Delivered on: 14 January 1992 Satisfied on: 4 November 1995 Persons entitled: Y Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 254 price street birkenhead. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 1991 | Delivered on: 26 November 1991 Satisfied on: 4 November 1995 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
28 April 1978 | Delivered on: 8 May 1978 Satisfied on: 17 January 1992 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: 254 price street, birkenhead, merseyside. Fully Satisfied |
5 June 1975 | Delivered on: 10 June 1975 Satisfied on: 17 January 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets presernt and future including goodwill uncalled capital. By way of first fixed charge and first floating charge first fixed charge all book debts and other debts for further details see doc M14. Fully Satisfied |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 July 2019 | Appointment of Mrs Sharron Louise Worthey as a director on 1 July 2019 (2 pages) |
17 January 2019 | Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page) |
26 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page) |
14 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 July 2013 | Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 July 2013 | Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 May 2013 | Satisfaction of charge 6 in full (4 pages) |
9 May 2013 | Satisfaction of charge 5 in full (4 pages) |
9 May 2013 | Satisfaction of charge 5 in full (4 pages) |
9 May 2013 | Satisfaction of charge 6 in full (4 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mr Michael Lunn on 25 July 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Gary Robinson on 25 July 2010 (1 page) |
8 September 2010 | Director's details changed for Mr Richard John Pollard on 25 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Richard John Pollard on 25 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Michael Lunn on 25 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Secretary's details changed for Gary Robinson on 25 July 2010 (1 page) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 March 2009 | Director appointed mr michael william lunn (1 page) |
11 March 2009 | Director appointed mr michael william lunn (1 page) |
6 March 2009 | Appointment terminated director brian gibbons (1 page) |
6 March 2009 | Appointment terminated director brian gibbons (1 page) |
27 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from wistons lane elland west yorkshire HX5 9DS (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from wistons lane elland west yorkshire HX5 9DS (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
15 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
15 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: sandwash close rainford industrial rainford st helens merseyside WA11 8LY (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: sandwash close rainford industrial rainford st helens merseyside WA11 8LY (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
5 October 2004 | Return made up to 25/07/04; full list of members (7 pages) |
5 October 2004 | Return made up to 25/07/04; full list of members (7 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 August 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
5 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
12 August 2002 | Return made up to 25/07/02; full list of members
|
12 August 2002 | Return made up to 25/07/02; full list of members
|
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
3 August 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 August 2000 | Return made up to 25/07/00; full list of members
|
23 August 2000 | Return made up to 25/07/00; full list of members
|
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
10 January 2000 | Particulars of mortgage/charge (29 pages) |
10 January 2000 | Particulars of mortgage/charge (29 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Memorandum and Articles of Association (17 pages) |
7 January 2000 | Memorandum and Articles of Association (17 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
9 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: sandwash close rainford industrial estate rainford st helens merseyside WA11 8LY (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: sandwash close rainford industrial estate rainford st helens merseyside WA11 8LY (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 254 price street birkenhead merseyside L41 3PS (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 254 price street birkenhead merseyside L41 3PS (1 page) |
9 October 1998 | Return made up to 25/07/98; full list of members (6 pages) |
9 October 1998 | Return made up to 25/07/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
26 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
26 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
28 January 1997 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
28 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
28 January 1997 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
28 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
13 October 1996 | Return made up to 25/07/96; full list of members (6 pages) |
13 October 1996 | Return made up to 25/07/96; full list of members (6 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
22 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |