Halifax
West Yorkshire
HX3 6AS
Director Name | Mrs Ann Lister |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 November 1997) |
Role | Secretary |
Correspondence Address | 106 Shay Lane Ovenden Halifax West Yorkshire HX3 6QU |
Director Name | Mr William Dennis Lister |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 15 April 1991) |
Role | Company Director |
Correspondence Address | 106 Shay Lane Ovenden Halifax West Yorkshire HX3 6QU |
Director Name | Mr Ian Dennis Lister |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop House 8 Lumby Lane Pudsey West Yorkshire LS28 9JF |
Secretary Name | Mrs Ann Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 14 July 2014) |
Role | Company Director |
Correspondence Address | 106 Shay Lane Ovenden Halifax West Yorkshire HX3 6QU |
Website | listerhaulage.co.uk |
---|---|
Telephone | 01422 351132 |
Telephone region | Halifax |
Registered Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
6 at £1 | Susan Lister 6.00% Ordinary |
---|---|
42 at £1 | Ian Denis Lister 42.00% Ordinary |
32 at £1 | William Danis Lister 32.00% Ordinary |
20 at £1 | Paul Hollis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,161 |
Cash | £82,709 |
Current Liabilities | £223,413 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
18 October 1993 | Delivered on: 22 October 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
18 March 2020 | Notification of Carolyn Price as a person with significant control on 18 March 2020 (2 pages) |
---|---|
16 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
16 March 2020 | Cessation of Ian Dennis Lister as a person with significant control on 16 March 2020 (1 page) |
14 January 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
23 March 2018 | Change of details for Mr Paul Hollis as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Change of details for Mr Paul Hollis as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Change of details for Mr Paul Hollis as a person with significant control on 6 April 2016 (2 pages) |
21 March 2018 | Notification of William Dennis Lister as a person with significant control on 6 April 2016 (2 pages) |
21 March 2018 | Notification of Ian Dennis Lister as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Change of details for Mr Paul Hollis as a person with significant control on 6 April 2016 (2 pages) |
19 January 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
19 January 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
3 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from Drakes Industrial Estate Shay Lane Ovenden Halifax HX3 6RL to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Drakes Industrial Estate Shay Lane Ovenden Halifax HX3 6RL to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 3 May 2016 (1 page) |
3 May 2016 | Director's details changed for Mr Paul Hollis on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Paul Hollis on 3 May 2016 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 October 2014 | Termination of appointment of Ian Dennis Lister as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Ian Dennis Lister as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Ian Dennis Lister as a director on 3 October 2014 (1 page) |
14 July 2014 | Termination of appointment of Ann Lister as a secretary on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Ann Lister as a secretary on 14 July 2014 (1 page) |
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 January 2014 | Appointment of Mr Paul Hollis as a director (2 pages) |
30 January 2014 | Appointment of Mr Paul Hollis as a director (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Ian Dennis Lister on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Ian Dennis Lister on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Ian Dennis Lister on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
22 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
22 March 2006 | Location of register of members (1 page) |
22 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
22 March 2006 | Location of register of members (1 page) |
17 January 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
8 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
27 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
27 March 2001 | Return made up to 13/03/01; full list of members
|
27 March 2001 | Return made up to 13/03/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
21 March 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
23 May 2000 | Return made up to 13/03/00; full list of members
|
23 May 2000 | Return made up to 13/03/00; full list of members
|
12 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
12 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
12 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
29 April 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
31 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
5 December 1997 | Secretary resigned;director resigned (1 page) |
5 December 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
16 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
10 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
10 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
24 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
24 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
4 May 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |