Halifax
West Yorkshire
HX1 5SP
Director Name | Mr Surrinder Singh Mehat |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Secretary Name | Mr Hardyal Singh Mehat |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(12 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mr Mohinder Singh Mehat |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Clothing Manufacturer |
Country of Residence | England |
Correspondence Address | Woodside Court 33 Woodside Lane Huddersfield West Yorkshire HD2 2HA |
Director Name | Amrik Singh Mekat |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Textile Executive |
Correspondence Address | 10a The Dell Fixby Huddersfield West Yorkshire HD2 2FD |
Secretary Name | Amrik Singh Mekat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 10a The Dell Fixby Huddersfield West Yorkshire HD2 2FD |
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 |
10k at £1 | Mr Hardyal Singh Mehat 50.00% Ordinary |
---|---|
10k at £1 | Surrinder Singh Mehat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,446,261 |
Cash | £1,276 |
Current Liabilities | £187,576 |
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 | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
23 August 2017 | Delivered on: 23 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
15 January 2016 | Delivered on: 18 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The former kendray hotel. Birk avenue, kendray, barnsley, S70 3AH. Registered at hm land registry with title number of SYK328474. Outstanding |
15 January 2016 | Delivered on: 18 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ashley industrial estate, leeds road, huddersfield, HD2 1RU. Registered at hm land registry with title number of WYK327553. Outstanding |
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 December 2007 | Delivered on: 5 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-12 leeds mini business park leeds road huddersfield,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 November 2007 | Delivered on: 9 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
19 July 1991 | Delivered on: 26 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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. Outstanding |
23 April 1990 | Delivered on: 25 April 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land & buildings k/a 12 old leeds road huddersfield and land at the front of 12 old leeds road huddersfield t/no wyk 266858 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
23 August 2017 | Delivered on: 31 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the south side of leeds road, huddersfield registered at hm land registry under title number WYK262133. Outstanding |
23 August 2017 | Delivered on: 31 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Former kendray hotel, birk avenue, kendray hotel, barnsley, S70 3AH registered at hm land registry under title number SYK328474. Outstanding |
23 August 2017 | Delivered on: 31 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the south-east side of leeds road, huddersfield registered at hm land registry under title number WYK327553. Outstanding |
8 July 1982 | Delivered on: 16 July 1982 Satisfied on: 16 June 1990 Persons entitled: Lloyds 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: L/H land & property 12 old leeds road huddersfield west yorkshire title no. Yk 9298. Fully Satisfied |
5 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
1 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
21 August 2019 | Director's details changed for Mr Hardyal Singh Mehat on 21 August 2019 (2 pages) |
21 August 2019 | Secretary's details changed for Mr Hardyal Singh Mehat on 21 August 2019 (1 page) |
21 August 2019 | Director's details changed for Mr Surrinder Singh Mehat on 21 August 2019 (2 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 April 2019 | Registered office address changed from Unit 4 South Leeds Trade Centre 16 Belle Isle Road Leeds LS10 2DL to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 5 April 2019 (1 page) |
4 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 October 2017 | Notification of Surrinder Singh Mehat as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 October 2017 | Notification of Surrinder Singh Mehat as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Registration of charge 015983080012, created on 23 August 2017 (16 pages) |
31 August 2017 | Registration of charge 015983080011, created on 23 August 2017 (16 pages) |
31 August 2017 | Registration of charge 015983080011, created on 23 August 2017 (16 pages) |
31 August 2017 | Registration of charge 015983080010, created on 23 August 2017 (16 pages) |
31 August 2017 | Registration of charge 015983080010, created on 23 August 2017 (16 pages) |
31 August 2017 | Registration of charge 015983080012, created on 23 August 2017 (16 pages) |
29 August 2017 | Satisfaction of charge 2 in full (1 page) |
29 August 2017 | Satisfaction of charge 015983080007 in full (1 page) |
29 August 2017 | Satisfaction of charge 015983080008 in full (1 page) |
29 August 2017 | Satisfaction of charge 015983080008 in full (1 page) |
29 August 2017 | Satisfaction of charge 3 in full (1 page) |
29 August 2017 | Satisfaction of charge 5 in full (2 pages) |
29 August 2017 | Satisfaction of charge 4 in full (1 page) |
29 August 2017 | Satisfaction of charge 3 in full (1 page) |
29 August 2017 | Satisfaction of charge 015983080007 in full (1 page) |
29 August 2017 | Satisfaction of charge 4 in full (1 page) |
29 August 2017 | Satisfaction of charge 015983080006 in full (1 page) |
29 August 2017 | Satisfaction of charge 5 in full (2 pages) |
29 August 2017 | Satisfaction of charge 2 in full (1 page) |
29 August 2017 | Satisfaction of charge 015983080006 in full (1 page) |
23 August 2017 | Registration of charge 015983080009, created on 23 August 2017 (20 pages) |
23 August 2017 | Registration of charge 015983080009, created on 23 August 2017 (20 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2016 | Registration of charge 015983080007, created on 15 January 2016 (7 pages) |
18 January 2016 | Registration of charge 015983080008, created on 15 January 2016 (7 pages) |
18 January 2016 | Registration of charge 015983080008, created on 15 January 2016 (7 pages) |
18 January 2016 | Registration of charge 015983080007, created on 15 January 2016 (7 pages) |
23 December 2015 | Registration of charge 015983080006, created on 21 December 2015 (5 pages) |
23 December 2015 | Registration of charge 015983080006, created on 21 December 2015 (5 pages) |
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2010 | Registered office address changed from Unit 4 South Leeds Trade Centre 16Belle Isle Road Leeds West Yorkshire LS10 2DL on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Unit 4 South Leeds Trade Centre 16Belle Isle Road Leeds West Yorkshire LS10 2DL on 13 December 2010 (1 page) |
13 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Director's details changed for Mr Surrinder Singh Mehat on 1 September 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Surrinder Singh Mehat on 1 September 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Hardyal Singh Mehat on 1 September 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Hardyal Singh Mehat on 1 September 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Surrinder Singh Mehat on 1 September 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Hardyal Singh Mehat on 1 September 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
2 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 January 2008 | Return made up to 28/09/07; full list of members (3 pages) |
10 January 2008 | Return made up to 28/09/07; full list of members (3 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: planet house 19 sheepscar street south leeds west yorkshire LS7 1AD (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: planet house 19 sheepscar street south leeds west yorkshire LS7 1AD (1 page) |
23 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 28/09/05; full list of members (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
6 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 November 1999 | Return made up to 04/11/99; full list of members
|
16 November 1999 | Return made up to 04/11/99; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
13 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 November 1997 | Return made up to 04/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 04/11/97; full list of members (6 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 November 1996 | Return made up to 04/11/96; full list of members
|
18 November 1996 | Return made up to 04/11/96; full list of members
|
16 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
16 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |