Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director Name | Mr David Ronald Ernest Gill |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1991(3 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 5 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF |
Director Name | Mr Ronald Ernest Gill |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1991(3 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF |
Secretary Name | Mr John Edward Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1991(3 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF |
Director Name | Mr Michael Philip James Gill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 1997(8 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF |
Director Name | Betty Gill |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(3 years after company formation) |
Appointment Duration | 6 years (resigned 11 October 1997) |
Role | Engineer |
Correspondence Address | Springhead Manor The Hough Northowram Halifax West Yorkshire HX3 7BX |
Website | emergent-crown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 319660 |
Telephone region | Halifax |
Registered Address | Unit 5 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
33.3k at £1 | Mr David Ronald Ernest Gill 33.33% Ordinary |
---|---|
33.3k at £1 | Mr John Edward Gill 33.33% Ordinary |
33.3k at £1 | Mr Michael Philip James Gill 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £508,073 |
Cash | £5,188 |
Current Liabilities | £1,350,205 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
25 October 2012 | Delivered on: 5 November 2012 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 January 2012 | Delivered on: 31 January 2012 Satisfied on: 11 September 2012 Persons entitled: National Westminster 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: 59 pellon lane halifax t/no WYK340088 & WYK449964 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 December 2011 | Delivered on: 20 December 2011 Satisfied on: 11 September 2012 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 January 1993 | Delivered on: 3 February 1993 Satisfied on: 14 January 2012 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from emergent crown office furnishings limited to the chargee on any account whatsoever. Particulars: F/Hold--59 pellon lane,halifax,west yorkshire. T/no.wyk 340088 and wyk 449964 with all fixtures and fittings,plant,machinery....etc.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1990 | Delivered on: 21 December 1990 Satisfied on: 14 January 2012 Persons entitled: Yorkshire Bank 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. Fully Satisfied |
12 October 2020 | Registered office address changed from Holmfield Industrial Estate Holdsworth Halifax West Yorkshire HX2 9TN to Unit 5 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF on 12 October 2020 (2 pages) |
---|---|
12 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 June 2019 | Statement of capital following an allotment of shares on 6 October 2017
|
9 October 2018 | Confirmation statement made on 5 October 2018 with updates (6 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with updates (6 pages) |
10 October 2017 | Confirmation statement made on 5 October 2017 with updates (6 pages) |
6 October 2017 | Secretary's details changed for Mr John Edward Gill on 6 October 2017 (1 page) |
6 October 2017 | Director's details changed for Mr Ronald Ernest Gill on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr David Ronald Ernest Gill on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr John Edward Gill on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr David Ronald Ernest Gill on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Michael Philip James Gill on 6 October 2017 (2 pages) |
6 October 2017 | Secretary's details changed for Mr John Edward Gill on 6 October 2017 (1 page) |
6 October 2017 | Director's details changed for Mr John Edward Gill on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Michael Philip James Gill on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Mr Ronald Ernest Gill on 6 October 2017 (2 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
14 July 2017 | Change of details for Mr David Ronald Ernest Gill as a person with significant control on 26 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr Michael Philip James Gill as a person with significant control on 26 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr John Edward Gill as a person with significant control on 26 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr John Edward Gill as a person with significant control on 26 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr Michael Philip James Gill as a person with significant control on 26 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr David Ronald Ernest Gill as a person with significant control on 26 June 2017 (2 pages) |
25 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
25 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
28 November 2016 | Confirmation statement made on 5 October 2016 with updates (9 pages) |
28 November 2016 | Confirmation statement made on 5 October 2016 with updates (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
21 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 April 2011 | Director's details changed for Mr Ronald Ernest Gill on 30 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Ronald Ernest Gill on 30 March 2011 (2 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (17 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (17 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (17 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
31 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (17 pages) |
31 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (17 pages) |
31 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (17 pages) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
2 November 2008 | Return made up to 05/10/08; full list of members (6 pages) |
2 November 2008 | Return made up to 05/10/08; full list of members (6 pages) |
24 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
24 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
5 November 2007 | Return made up to 05/10/07; no change of members (8 pages) |
5 November 2007 | Return made up to 05/10/07; no change of members (8 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
15 December 2005 | Return made up to 05/10/05; full list of members (6 pages) |
15 December 2005 | Return made up to 05/10/05; full list of members (6 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
3 November 2004 | Return made up to 05/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 05/10/04; full list of members (8 pages) |
21 April 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
21 April 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
29 October 2003 | Return made up to 05/10/03; full list of members
|
29 October 2003 | Return made up to 05/10/03; full list of members
|
25 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
9 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
12 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
12 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
10 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
31 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 November 1999 | Return made up to 05/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 05/10/99; full list of members (7 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
20 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
20 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
5 November 1997 | Return made up to 05/10/97; full list of members (8 pages) |
5 November 1997 | Return made up to 05/10/97; full list of members (8 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
25 June 1997 | Accounts for a medium company made up to 30 September 1996 (15 pages) |
25 June 1997 | Accounts for a medium company made up to 30 September 1996 (15 pages) |
23 December 1996 | Return made up to 05/10/96; full list of members (6 pages) |
23 December 1996 | Return made up to 05/10/96; full list of members (6 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (16 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (16 pages) |
18 July 1995 | Accounts for a medium company made up to 30 September 1994 (14 pages) |
18 July 1995 | Accounts for a medium company made up to 30 September 1994 (14 pages) |