Gibb Lane Mount Tabor
Halifax
West Yorkshire
HX2 0TW
Secretary Name | Keith Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2000(16 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | Sunnybank Farm Mount Tabor Halifax West Yorkshire HX2 0TW |
Director Name | Mr Clifford Allen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Upper Village Road Ascot Berkshire SL5 7AQ |
Director Name | James Morrison Beale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 92a Monifieth Road Broughty Ferry Dundee Angus DD5 2SH Scotland |
Director Name | Glynn Stirzaker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Crag Lane Halifax West Yorkshire HX2 8TZ |
Secretary Name | Mrs Glenda Margaret Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | 35 Broadley Crescent Halifax West Yorkshire HX2 0RL |
Secretary Name | Allan Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 November 2000) |
Role | Company Director |
Correspondence Address | 34 Holly Bank Road Lindley Huddersfield West Yorkshire HD3 3LX |
Website | poslogistics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 349083 |
Telephone region | Halifax |
Registered Address | Unit E121 E Mill Dean Clough Mills Halifax HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
2.6k at £1 | James Morrison Beale 7.50% Ordinary |
---|---|
18.5k at £1 | Keith Hartley 53.48% Ordinary |
13.5k at £1 | Glynn Arthur Stirzaker 39.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,729 |
Cash | £218,550 |
Current Liabilities | £50,423 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
31 August 1989 | Delivered on: 14 September 1989 Persons entitled: Mercia Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as defined in an agreement dated 31/8/89 and this charge. Particulars: All interest or estates of the company in any f/h, l/h property (please see 395 m 362 for details). Outstanding |
---|---|
19 October 1988 | Delivered on: 31 October 1988 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
18 December 2023 | Confirmation statement made on 10 December 2023 with updates (4 pages) |
---|---|
17 November 2023 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
23 June 2023 | Termination of appointment of Keith Hartley as a director on 9 June 2023 (1 page) |
23 June 2023 | Appointment of Mr Sean David Baptist as a director on 9 June 2023 (2 pages) |
23 June 2023 | Notification of Pos Holdings Limited as a person with significant control on 9 June 2023 (2 pages) |
23 June 2023 | Termination of appointment of Keith Hartley as a secretary on 9 June 2023 (1 page) |
23 June 2023 | Cessation of Keith Hartley as a person with significant control on 9 June 2023 (1 page) |
23 June 2023 | Appointment of Mr Ian Mark Hartley as a director on 9 June 2023 (2 pages) |
14 February 2023 | Satisfaction of charge 2 in full (1 page) |
14 February 2023 | Satisfaction of charge 1 in full (1 page) |
17 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
10 November 2022 | Registered office address changed from Mill Ford Phoebe Lane Mills Halifax HX3 9EX England to Unit E121 E Mill Dean Clough Mills Halifax HX3 5AX on 10 November 2022 (1 page) |
30 June 2022 | Resolutions
|
30 June 2022 | Memorandum and Articles of Association (9 pages) |
27 June 2022 | Statement of company's objects (2 pages) |
28 January 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
20 September 2021 | Registered office address changed from Flat 2 Arundel House Park Road North London W3 8RU to Mill Ford Phoebe Lane Mills Halifax HX3 9EX on 20 September 2021 (1 page) |
7 August 2021 | Registered office address changed from Mill Ford Phoebe Lane Mills Halifax West Yorkshire HX3 9EX to Flat 2 Arundel House Park Road North London W3 8RU on 7 August 2021 (1 page) |
18 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
27 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
6 December 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
9 July 2019 | Cancellation of shares. Statement of capital on 10 May 2019
|
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
24 June 2019 | Purchase of own shares. (3 pages) |
20 May 2019 | Change of details for Mr Keith Hartley as a person with significant control on 10 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Glynn Stirzaker as a director on 10 May 2019 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 October 2010 | Compulsory strike-off action has been suspended (1 page) |
15 October 2010 | Compulsory strike-off action has been suspended (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Director's details changed for Glynn Stirzaker on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Keith Hartley on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Keith Hartley on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Keith Hartley on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Glynn Stirzaker on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Glynn Stirzaker on 1 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 02/11/07; full list of members (4 pages) |
17 December 2008 | Return made up to 02/11/07; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 January 2007 | Return made up to 02/11/06; full list of members (7 pages) |
8 January 2007 | Return made up to 02/11/06; full list of members (7 pages) |
27 September 2006 | Return made up to 02/11/05; full list of members (7 pages) |
27 September 2006 | Return made up to 02/11/05; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 February 2005 | Return made up to 02/11/04; full list of members (7 pages) |
11 February 2005 | Return made up to 02/11/04; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 August 2004 | Return made up to 02/11/03; full list of members (7 pages) |
26 August 2004 | Return made up to 02/11/03; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 February 2003 | Return made up to 02/11/02; full list of members (7 pages) |
7 February 2003 | Return made up to 02/11/02; full list of members (7 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 02/11/00; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 April 2002 | Return made up to 02/11/01; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 April 2002 | Return made up to 02/11/00; full list of members (7 pages) |
3 April 2002 | Return made up to 02/11/01; full list of members
|
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
30 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 September 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 December 1997 | Return made up to 02/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 02/11/97; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 December 1996 | Return made up to 02/11/96; full list of members
|
4 December 1996 | Return made up to 02/11/96; full list of members
|
1 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
30 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
30 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
11 October 1993 | Ad 01/10/93--------- £ si 2594@1=2594 £ ic 20000/22594 (2 pages) |
11 October 1993 | Ad 01/10/93--------- £ si 2594@1=2594 £ ic 20000/22594 (2 pages) |
8 October 1993 | Nc inc already adjusted 27/09/93 (1 page) |
8 October 1993 | Resolutions
|
1 November 1989 | Ad 31/08/89--------- £ si 12000@1=12000 £ ic 8998/20998 (2 pages) |
29 September 1989 | £ nc 20000/32000 (1 page) |
2 October 1987 | Resolutions
|
2 October 1987 | Resolutions
|
19 July 1985 | Company name changed\certificate issued on 19/07/85 (2 pages) |
19 July 1985 | Company name changed\certificate issued on 19/07/85 (2 pages) |
17 April 1985 | Company name changed\certificate issued on 17/04/85 (2 pages) |
17 April 1985 | Company name changed\certificate issued on 17/04/85 (2 pages) |
9 July 1984 | Incorporation (17 pages) |
9 July 1984 | Incorporation (17 pages) |