Halifax
West Yorkshire
HX3 6AS
Director Name | Mr Robin Neil Womersley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Alistair MacDonald |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 5 Shibden Hall Croft Halifax |
Director Name | Mr Vincent Lee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 3 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Mr Robert Moska |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 5 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Director Name | Mr Patrick O'Halloran |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 5 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Secretary Name | Mr Robert Moska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 5 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
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 | www.premierpipeline.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01422 322002 |
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 |
Year | 2013 |
---|---|
Net Worth | £984,592 |
Cash | £192,709 |
Current Liabilities | £764,637 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
10 November 2022 | Delivered on: 15 November 2022 Persons entitled: Robert Moska, Karen Moska, Patrick O'halloran and Carol O'halloran Classification: A registered charge Outstanding |
---|---|
10 November 2022 | Delivered on: 11 November 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
26 July 1991 | Delivered on: 30 July 1991 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 |
1 September 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
4 June 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
4 June 2020 | Cessation of Vincent Lee as a person with significant control on 4 June 2020 (1 page) |
25 October 2019 | Purchase of own shares. (3 pages) |
8 October 2019 | Cancellation of shares. Statement of capital on 27 August 2019
|
8 October 2019 | Resolutions
|
4 September 2019 | Termination of appointment of Vincent Lee as a director on 1 September 2019 (1 page) |
22 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 June 2018 | Change of details for Mr Vincent Lee as a person with significant control on 6 April 2016 (2 pages) |
19 June 2018 | Change of details for Mr Robert Moska as a person with significant control on 6 April 2016 (2 pages) |
19 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
19 June 2018 | Change of details for Mr Patrick O'halloran as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 June 2016 | Registered office address changed from Unit 25 Grove Mill Elland Lane Elland West Yorkshire HX5 9DZ to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 3 June 2016 (1 page) |
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Registered office address changed from Unit 25 Grove Mill Elland Lane Elland West Yorkshire HX5 9DZ to Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 3 June 2016 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | Registered office address changed from 3 Chatham Street, Off Hope Street, Halifax West Yorkshire HX1 5BU to Unit 25 Grove Mill Elland Lane Elland West Yorkshire HX5 9DZ on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 3 Chatham Street, Off Hope Street, Halifax West Yorkshire HX1 5BU to Unit 25 Grove Mill Elland Lane Elland West Yorkshire HX5 9DZ on 15 September 2015 (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 June 2010 | Director's details changed for Patrick O'halloran on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Vincent Lee on 12 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Robert Moska on 12 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Robert Moska on 12 May 2010 (1 page) |
8 June 2010 | Director's details changed for Patrick O'halloran on 12 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Robert Moska on 12 May 2010 (1 page) |
8 June 2010 | Director's details changed for Vincent Lee on 12 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Robert Moska on 12 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
27 May 2009 | Return made up to 12/05/09; full list of members (6 pages) |
11 March 2009 | Director and secretary's change of particulars / robert moska / 18/02/2009 (1 page) |
11 March 2009 | Director and secretary's change of particulars / robert moska / 18/02/2009 (1 page) |
12 January 2009 | Gbp ic 200/162\28/11/08\gbp sr 38@1=38\ (1 page) |
12 January 2009 | Gbp ic 200/162\28/11/08\gbp sr 38@1=38\ (1 page) |
2 December 2008 | Appointment terminated director alistair macdonald (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 December 2008 | Appointment terminated director alistair macdonald (1 page) |
22 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 July 2008 | Return made up to 12/05/08; full list of members (6 pages) |
30 July 2008 | Return made up to 12/05/08; full list of members (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (4 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: chatham street, off hope street, halifax. West yorkshire. (1 page) |
16 May 2006 | Return made up to 12/05/06; full list of members (4 pages) |
16 May 2006 | Return made up to 12/05/06; full list of members (4 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: chatham street, off hope street, halifax. West yorkshire. (1 page) |
1 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 May 2005 | Return made up to 12/05/05; full list of members (4 pages) |
12 May 2005 | Return made up to 12/05/05; full list of members (4 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 June 2004 | Return made up to 08/05/04; full list of members (10 pages) |
18 June 2004 | Return made up to 08/05/04; full list of members (10 pages) |
18 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 September 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (10 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members (10 pages) |
7 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
15 May 2002 | Return made up to 16/05/02; full list of members (10 pages) |
15 May 2002 | Return made up to 16/05/02; full list of members (10 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 May 2001 | Return made up to 16/05/01; full list of members (9 pages) |
22 May 2001 | Return made up to 16/05/01; full list of members (9 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
26 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
9 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 16/05/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 June 1997 | Return made up to 16/05/97; no change of members
|
9 June 1997 | Return made up to 16/05/97; no change of members
|
22 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
16 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
30 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |