Halifax
West Yorkshire
HX1 1EB
Director Name | Mrs Sally Ann Lumley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2005(30 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | Mrs Caroline Jane Lumley |
---|---|
Status | Current |
Appointed | 20 November 2013(39 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mrs Caroline Jane Lumley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Robert Lumley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 September 2000) |
Role | Retired |
Correspondence Address | 34 Beaumont Park Road Huddersfield West Yorkshire HD4 5JS |
Secretary Name | Mrs Sally Ann Lumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(17 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 16 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Beaumont Park Road Huddersfield West Yorkshire HD4 5JS |
Director Name | Michael Richard Lumley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(26 years after company formation) |
Appointment Duration | 19 years, 12 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 John William Street Huddersfield HD1 1BG |
Secretary Name | Mr Robert Lumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 November 2013) |
Role | Company Director |
Correspondence Address | 34 Beaumont Park Road Huddersfield West Yorkshire HD4 5JS |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £491,639 |
Cash | £110,456 |
Current Liabilities | £68,311 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (11 months from now) |
15 January 1999 | Delivered on: 20 January 1999 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Mortgage Secured details: £120,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: L/H property k/a 22 john william street and wood street huddersfield west yorkshire t/no;-WYK91396. 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. Outstanding |
---|---|
4 May 1990 | Delivered on: 22 May 1990 Persons entitled: Eagle Star Insurance Company Limited. Classification: Mortgage Secured details: £140,00 and all other monies due or to become dur from the company to the chargee under the terms of the charge. Particulars: 22 john william street, and wood street huddersfield west yorkshire title no wyk 91396. Outstanding |
10 October 1983 | Delivered on: 13 October 1983 Satisfied on: 7 June 1990 Persons entitled: Lloyds 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: L/Hold land & buildings on the east side of king's bridge road, nuddersfield, west yorkshire title no-wyk 243698. Fully Satisfied |
10 May 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
9 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
23 July 2021 | Registered office address changed from 22 John William Street Huddersfield HD1 1BG to West House King Cross Road Halifax West Yorkshire HX1 1EB on 23 July 2021 (1 page) |
30 April 2021 | Director's details changed for Mr Robert David Lumley on 1 April 2021 (2 pages) |
10 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
28 October 2020 | Termination of appointment of Michael Richard Lumley as a director on 8 September 2020 (1 page) |
28 October 2020 | Cessation of Michael Richard Lumley as a person with significant control on 8 September 2020 (1 page) |
13 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
3 January 2019 | Satisfaction of charge 3 in full (4 pages) |
3 January 2019 | Satisfaction of charge 2 in full (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
20 March 2017 | Confirmation statement made on 8 February 2017 with updates (9 pages) |
20 March 2017 | Confirmation statement made on 8 February 2017 with updates (9 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 January 2017 | Appointment of Mrs Caroline Jane Lumley as a director on 26 January 2017 (2 pages) |
27 January 2017 | Appointment of Mrs Caroline Jane Lumley as a director on 26 January 2017 (2 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 February 2014 | Director's details changed for Mr Robert David Lumley on 1 February 2014 (2 pages) |
12 February 2014 | Secretary's details changed for Mrs Caroline Jane Lumley on 1 February 2014 (1 page) |
12 February 2014 | Director's details changed for Michael Richard Lumley on 1 February 2014 (2 pages) |
12 February 2014 | Secretary's details changed for Mrs Caroline Jane Lumley on 1 February 2014 (1 page) |
12 February 2014 | Director's details changed for Mr Robert David Lumley on 1 February 2014 (2 pages) |
12 February 2014 | Secretary's details changed for Mrs Caroline Jane Lumley on 1 February 2014 (1 page) |
12 February 2014 | Director's details changed for Mrs Sally Ann Lumley on 1 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Michael Richard Lumley on 1 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Mrs Sally Ann Lumley on 1 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Mrs Sally Ann Lumley on 1 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Michael Richard Lumley on 1 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Robert David Lumley on 1 February 2014 (2 pages) |
25 November 2013 | Appointment of Mrs Caroline Jane Lumley as a secretary (2 pages) |
25 November 2013 | Appointment of Mrs Caroline Jane Lumley as a secretary (2 pages) |
22 November 2013 | Termination of appointment of Robert Lumley as a secretary (1 page) |
22 November 2013 | Termination of appointment of Robert Lumley as a secretary (1 page) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
27 January 2011 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 08/02/05; full list of members (3 pages) |
7 March 2005 | Return made up to 08/02/05; full list of members (3 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members
|
14 February 2003 | Return made up to 08/02/03; full list of members
|
28 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
18 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
18 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
14 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
16 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
25 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 February 2000 | Return made up to 08/02/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 February 2000 | Return made up to 08/02/00; full list of members
|
3 December 1999 | Secretary's particulars changed (1 page) |
3 December 1999 | Director's particulars changed (2 pages) |
3 December 1999 | Director's particulars changed (2 pages) |
3 December 1999 | Secretary's particulars changed (1 page) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
26 August 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
30 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
16 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
14 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
25 October 1996 | Nc inc already adjusted 20/09/96 (1 page) |
25 October 1996 | Nc inc already adjusted 20/09/96 (1 page) |
25 October 1996 | Ad 20/09/96--------- £ si 40000@1=40000 £ ic 40000/80000 (2 pages) |
25 October 1996 | Ad 20/09/96--------- £ si 40000@1=40000 £ ic 40000/80000 (2 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
22 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
22 February 1996 | Return made up to 08/02/96; full list of members
|
22 February 1996 | Return made up to 08/02/96; full list of members
|
14 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |
14 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |
10 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |
10 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 April 1984 | Accounts made up to 30 September 1982 (17 pages) |
4 April 1984 | Accounts made up to 30 September 1982 (17 pages) |
17 September 1981 | Accounts made up to 30 September 1980 (15 pages) |
17 September 1981 | Accounts made up to 30 September 1980 (15 pages) |