Halifax
West Yorkshire
HX2 6SP
Director Name | Mr Alastair Craven |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 November 2013(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 10 Leadley Croft Copmanthorpe York West Yorkshire |
Director Name | Haq Nawaz Hussain |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Philip Robinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Mr Jon Andrew Worsnop |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Gilbert Lloyd |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1994) |
Role | Cutting Tool Manufacturer |
Correspondence Address | 7 Quarry Road Wheatley Halifax West Yorkshire HX3 5LL |
Director Name | Mr Clive Roland Lloyd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(3 weeks after company formation) |
Appointment Duration | 28 years, 1 month (resigned 29 July 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Secretary Name | Mr Clive Roland Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(3 weeks after company formation) |
Appointment Duration | 28 years, 1 month (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Jason Hopkin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 13 March 2020) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Lascelles Court Lascelles Hall Road Huddersfield West Yorkshire HD5 0BD |
Director Name | Matthew Paul Lloyd |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 29 July 2022) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bowling Alley Farm 117 Rastrick Common Rastrick HD6 3EN |
Director Name | Mr Philip Edward Bamford |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2016(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Braewood Close Bury Lancashire BL9 7PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | d3uk.com |
---|---|
Email address | [email protected] |
Telephone | 01422 378000 |
Telephone region | Halifax |
Registered Address | Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 3 other UK companies use this postal address |
891 at £1 | Mr Clive Roland Lloyd 44.55% Ordinary |
---|---|
891 at £1 | Mrs Virginia Annable Lloyd 44.55% Ordinary |
99 at £1 | Mr Jason Hopkin 4.95% Ordinary |
99 at £1 | Mr Matthew Paul Lloyd 4.95% Ordinary |
9 at £1 | Mr Clive Roland Lloyd 0.45% Ordinary C |
9 at £1 | Mrs Virginia Annabelle Lloyd 0.45% Ordinary C |
1 at £1 | Mr Jason Hopkin 0.05% Ordinary B |
1 at £1 | Mr Matthew Paul Lloyd 0.05% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,455,435 |
Gross Profit | £1,722,985 |
Net Worth | £1,793,351 |
Cash | £1,706 |
Current Liabilities | £1,436,715 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 3 weeks from now) |
22 October 2008 | Delivered on: 4 November 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over debtors Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time. Outstanding |
---|
9 April 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
23 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
2 May 2023 | Director's details changed for Mr Alastair Craven on 2 May 2023 (2 pages) |
2 May 2023 | Director's details changed for Mrs Virginia Annable Lloyd on 2 May 2023 (2 pages) |
1 December 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with updates (5 pages) |
10 August 2022 | Termination of appointment of Matthew Paul Lloyd as a director on 29 July 2022 (1 page) |
23 May 2022 | Confirmation statement made on 21 May 2022 with updates (9 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
26 May 2021 | Confirmation statement made on 21 May 2021 with updates (9 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
7 January 2021 | Resolutions
|
7 January 2021 | Change of share class name or designation (2 pages) |
1 September 2020 | Amended total exemption full accounts made up to 31 July 2019 (10 pages) |
11 August 2020 | Appointment of Mr Jon Andrew Worsnop as a director on 15 July 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 21 May 2020 with updates (9 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
18 March 2020 | Termination of appointment of Jason Hopkin as a director on 13 March 2020 (1 page) |
15 October 2019 | Director's details changed for Mrs Virginia Annable Lloyd on 15 October 2019 (2 pages) |
19 August 2019 | Resolutions
|
19 August 2019 | Change of share class name or designation (2 pages) |
31 July 2019 | Termination of appointment of Clive Roland Lloyd as a director on 29 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Clive Roland Lloyd as a secretary on 29 July 2019 (1 page) |
31 July 2019 | Appointment of Philip Robinson as a director on 29 July 2019 (2 pages) |
31 July 2019 | Appointment of Haq Nawaz Hussain as a director on 29 July 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
13 July 2018 | Secretary's details changed for Mr Clive Roland Lloyd on 13 July 2018 (1 page) |
13 July 2018 | Director's details changed for Mr Clive Roland Lloyd on 13 July 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
19 March 2018 | Director's details changed for Mrs Virginia Annabelle Lloyd on 19 March 2018 (2 pages) |
19 March 2018 | Change of details for Mrs Virginia Annabelle Lloyd as a person with significant control on 19 March 2018 (2 pages) |
24 January 2018 | Register inspection address has been changed to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE (1 page) |
14 July 2017 | Notification of Clive Roland Lloyd as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Clive Roland Lloyd as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Virginia Annabelle Lloyd as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Virginia Annabelle Lloyd as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
4 April 2017 | Full accounts made up to 31 July 2016 (26 pages) |
4 April 2017 | Full accounts made up to 31 July 2016 (26 pages) |
13 March 2017 | Termination of appointment of Philip Edward Bamford as a director on 8 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Philip Edward Bamford as a director on 8 February 2017 (1 page) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
6 May 2016 | Accounts for a medium company made up to 31 July 2015 (20 pages) |
6 May 2016 | Accounts for a medium company made up to 31 July 2015 (20 pages) |
27 April 2016 | Change of share class name or designation (2 pages) |
27 April 2016 | Change of share class name or designation (2 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
4 January 2016 | Appointment of Mr Phil Bamford as a director on 2 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Phil Bamford as a director on 2 January 2016 (2 pages) |
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
11 May 2015 | Accounts for a medium company made up to 31 July 2014 (19 pages) |
11 May 2015 | Accounts for a medium company made up to 31 July 2014 (19 pages) |
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 May 2014 | Accounts for a medium company made up to 31 July 2013 (17 pages) |
2 May 2014 | Accounts for a medium company made up to 31 July 2013 (17 pages) |
19 November 2013 | Appointment of Mr Alastair Craven as a director (2 pages) |
19 November 2013 | Appointment of Mr Alastair Craven as a director (2 pages) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Register(s) moved to registered office address (1 page) |
12 June 2013 | Register(s) moved to registered office address (1 page) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (9 pages) |
28 March 2013 | Accounts for a medium company made up to 31 July 2012 (19 pages) |
28 March 2013 | Accounts for a medium company made up to 31 July 2012 (19 pages) |
20 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (21 pages) |
20 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (21 pages) |
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders
|
13 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders
|
23 April 2012 | Full accounts made up to 31 July 2011
|
23 April 2012 | Full accounts made up to 31 July 2011
|
22 August 2011 | Memorandum and Articles of Association (12 pages) |
22 August 2011 | Memorandum and Articles of Association (12 pages) |
11 August 2011 | Change of share class name or designation (2 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Change of share class name or designation (2 pages) |
11 August 2011 | Resolutions
|
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Full accounts made up to 31 July 2010 (23 pages) |
27 April 2011 | Full accounts made up to 31 July 2010 (23 pages) |
7 June 2010 | Director's details changed for Virginia Annabelle Lloyd on 21 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Jason Hopkin on 21 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Matthew Paul Lloyd on 21 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Virginia Annabelle Lloyd on 21 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Matthew Paul Lloyd on 21 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Jason Hopkin on 21 May 2010 (2 pages) |
23 April 2010 | Accounts for a medium company made up to 31 July 2009 (17 pages) |
23 April 2010 | Accounts for a medium company made up to 31 July 2009 (17 pages) |
21 January 2010 | Register(s) moved to registered inspection location (2 pages) |
21 January 2010 | Register inspection address has been changed (2 pages) |
21 January 2010 | Register(s) moved to registered inspection location (2 pages) |
21 January 2010 | Register inspection address has been changed (2 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (5 pages) |
28 May 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
28 May 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
9 February 2009 | Director's change of particulars / jason hopkin / 20/11/2008 (1 page) |
9 February 2009 | Director's change of particulars / jason hopkin / 20/11/2008 (1 page) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
20 June 2008 | Return made up to 21/05/08; full list of members (5 pages) |
27 February 2008 | Accounts for a medium company made up to 31 July 2007 (18 pages) |
27 February 2008 | Accounts for a medium company made up to 31 July 2007 (18 pages) |
12 July 2007 | Return made up to 21/05/07; full list of members (8 pages) |
12 July 2007 | Return made up to 21/05/07; full list of members (8 pages) |
2 June 2007 | Accounts for a medium company made up to 31 July 2006 (18 pages) |
2 June 2007 | Accounts for a medium company made up to 31 July 2006 (18 pages) |
14 September 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
14 September 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
20 June 2006 | Return made up to 21/05/06; full list of members (9 pages) |
20 June 2006 | Return made up to 21/05/06; full list of members (9 pages) |
4 May 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
4 May 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
4 May 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
4 May 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
3 June 2005 | Return made up to 21/05/05; full list of members (9 pages) |
3 June 2005 | Return made up to 21/05/05; full list of members (9 pages) |
31 May 2005 | Accounts for a medium company made up to 31 July 2004 (18 pages) |
31 May 2005 | Accounts for a medium company made up to 31 July 2004 (18 pages) |
21 June 2004 | Return made up to 21/05/04; full list of members
|
21 June 2004 | Return made up to 21/05/04; full list of members
|
28 May 2004 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
28 May 2004 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
18 June 2003 | Return made up to 21/05/03; full list of members (9 pages) |
18 June 2003 | Return made up to 21/05/03; full list of members (9 pages) |
3 June 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
3 June 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
25 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
25 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (21 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (21 pages) |
18 June 2001 | Return made up to 21/05/01; full list of members (8 pages) |
18 June 2001 | Return made up to 21/05/01; full list of members (8 pages) |
4 June 2001 | Accounts for a medium company made up to 31 July 2000 (25 pages) |
4 June 2001 | Accounts for a medium company made up to 31 July 2000 (25 pages) |
26 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
21 December 1999 | Ad 01/08/99--------- £ si 1998@1=1998 £ ic 2/2000 (3 pages) |
21 December 1999 | Ad 01/08/99--------- £ si 1998@1=1998 £ ic 2/2000 (3 pages) |
20 December 1999 | Full accounts made up to 31 July 1999 (22 pages) |
20 December 1999 | Full accounts made up to 31 July 1999 (22 pages) |
9 June 1999 | Return made up to 21/05/99; no change of members
|
9 June 1999 | Return made up to 21/05/99; no change of members
|
10 March 1999 | Accounts for a medium company made up to 31 July 1998 (22 pages) |
10 March 1999 | Accounts for a medium company made up to 31 July 1998 (22 pages) |
16 April 1998 | Accounts for a medium company made up to 31 July 1997 (18 pages) |
16 April 1998 | Accounts for a medium company made up to 31 July 1997 (18 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
28 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
28 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
4 April 1997 | Accounts for a medium company made up to 31 July 1996 (18 pages) |
4 April 1997 | Accounts for a medium company made up to 31 July 1996 (18 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: victoria works, allerton place, gibbet st halifax, west yorkshire HX1 5JJ (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: victoria works, allerton place, gibbet st halifax, west yorkshire HX1 5JJ (1 page) |
19 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
19 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
25 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |