Shipley
West Yorkshire
BD17 7ED
Director Name | Mr Christopher David Simpson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Hird Street Shipley West Yorkshire BD17 7ED |
Secretary Name | Mrs Andrea Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Hird Street Shipley West Yorkshire BD17 7ED |
Director Name | Mr Stephen Rojko |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Hird Street Shipley West Yorkshire BD17 7ED |
Director Name | Mr James William Simpson |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Hird Street Shipley West Yorkshire BD17 7ED |
Director Name | Mrs Veronica Hague |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 1993) |
Role | Clerical Assistant |
Correspondence Address | Lonarch Cottage 100 Leeds Road Harrogate North Yorkshire HG2 8HB |
Director Name | Mr William Ronald Hague |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 1993) |
Role | Engineer |
Correspondence Address | Lonarch Cottage 100 Leeds Road Harrogate North Yorkshire HG2 8HB |
Secretary Name | Mrs Veronica Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Lonarch Cottage 100 Leeds Road Harrogate North Yorkshire HG2 8HB |
Director Name | Mr Keith Pennington |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2008) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | The Barn Ryecroft Harden Bingley West Yorkshire BD16 1DH |
Director Name | Mr Simon Richard Howell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hird Street Shipley West Yorkshire BD17 7ED |
Website | hague.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 532727 |
Telephone region | Bradford |
Registered Address | 3 Hird Street Shipley West Yorkshire BD17 7ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
25 at £1 | Mr Christopher David Simpson 25.00% Ordinary |
---|---|
25 at £1 | Mr Keith Pennington 25.00% Ordinary |
25 at £1 | Mrs Andrea Simpson 25.00% Ordinary |
25 at £1 | Valerie Pennington 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,719,691 |
Cash | £1,358,522 |
Current Liabilities | £425,322 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (5 days from now) |
26 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
9 May 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
11 April 2022 | Notification of Fingreen Holdings Limited as a person with significant control on 16 February 2022 (2 pages) |
11 April 2022 | Cessation of Rhl Holdings Limited as a person with significant control on 16 February 2022 (1 page) |
28 January 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
12 July 2021 | Appointment of Mr James William Simpson as a director on 1 July 2021 (2 pages) |
12 July 2021 | Appointment of Mr Stephen Rojko as a director on 1 July 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
30 April 2020 | Notification of Rhl Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 April 2020 | Withdrawal of a person with significant control statement on 30 April 2020 (2 pages) |
17 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 September 2015 | Termination of appointment of Simon Richard Howell as a director on 3 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Simon Richard Howell as a director on 3 August 2015 (1 page) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 January 2013 | Appointment of Mr Simon Richard Howell as a director (2 pages) |
9 January 2013 | Appointment of Mr Simon Richard Howell as a director (2 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 October 2009 | Secretary's details changed for Andrea Simpson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Christopher David Simpson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher David Simpson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrea Simpson on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Andrea Simpson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Andrea Simpson on 29 October 2009 (2 pages) |
10 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
10 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 September 2008 | Appointment terminated director keith pennington (1 page) |
11 September 2008 | Appointment terminated director keith pennington (1 page) |
28 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
14 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
14 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
29 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 June 2006 | Return made up to 23/04/06; full list of members
|
1 June 2006 | Return made up to 23/04/06; full list of members
|
20 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
20 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
15 July 2005 | Return made up to 23/04/05; full list of members (8 pages) |
15 July 2005 | Location of register of members (1 page) |
15 July 2005 | Location of register of members (1 page) |
15 July 2005 | Return made up to 23/04/05; full list of members (8 pages) |
18 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
18 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
12 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
7 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 May 2002 | Return made up to 23/04/02; full list of members
|
27 May 2002 | Return made up to 23/04/02; full list of members
|
20 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
22 May 2001 | Return made up to 23/04/01; full list of members
|
22 May 2001 | Return made up to 23/04/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 May 2000 | Return made up to 23/04/00; full list of members
|
23 May 2000 | Return made up to 23/04/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
27 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 June 1996 | Return made up to 23/04/96; full list of members (6 pages) |
12 June 1996 | Return made up to 23/04/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 August 1995 | Director's particulars changed (2 pages) |
31 August 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
22 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |