Bardsey
Leeds
LS17 9DN
Director Name | Mr Darren Paul Beeby |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, 7 Butler Way Stanningley Pudsey West Yorkshire LS28 6EA |
Director Name | Mr Stephen Richard Ford |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, 7 Butler Way Stanningley Pudsey West Yorkshire LS28 6EA |
Director Name | Mr Russell Grimshaw |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, 7 Butler Way Stanningley Pudsey West Yorkshire LS28 6EA |
Director Name | Mr Lee Andrew Stenton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, 7 Butler Way Stanningley Pudsey West Yorkshire LS28 6EA |
Director Name | Mr Charles Steward Connelly |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Cross Flatts Avenue Beeston Leeds West Yorkshire LS11 7BH |
Director Name | Stephen Richard Hallas |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Role | Sales Director |
Correspondence Address | 29 Parkwood Avenue Leeds West Yorkshire LS11 5RH |
Director Name | Mr Gary Craig Thorpe |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Sandstone Drive Farnley Leeds LS12 5SU |
Secretary Name | Stephen Richard Hallas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Role | Sales Director |
Correspondence Address | 29 Parkwood Avenue Leeds West Yorkshire LS11 5RH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Christopher John Wainman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 March 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge 14 Church Lane Bardsey Leeds LS17 9DN |
Director Name | Md Paul Gaines |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 January 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Strafford Way Apperley Bridge Bradford West Yorkshire BD10 0UT |
Secretary Name | Mr Gary Craig Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 12 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Sandstone Drive Farnley Leeds LS12 5SU |
Director Name | Martin Paul Rhodes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Long Preston Chase Apperley Bridge Bradford West Yorkshire BD10 0UP |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | halcyondrives.com |
---|---|
Telephone | 0113 2361509 |
Telephone region | Leeds |
Registered Address | Unit 2, 7 Butler Way Stanningley Pudsey West Yorkshire LS28 6EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
450 at £0.5 | Christopher John Wainman 49.67% Ordinary |
---|---|
450 at £0.5 | Gary Craig Thorpe 49.67% Ordinary |
1 at £1 | Claire Wainman 0.22% Ordinary D |
1 at £1 | Elizabeth Louise Thorpe 0.22% Ordinary C |
1 at £1 | Gary Craig Thorpe & Christopher John Wainman 0.22% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £262,543 |
Cash | £39,154 |
Current Liabilities | £1,216,728 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
27 September 2012 | Delivered on: 3 October 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
13 December 1991 | Delivered on: 18 December 1991 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: See form 395 ref M310C for full details. 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 |
6 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
21 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
16 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
15 August 2018 | Confirmation statement made on 12 August 2018 with updates (5 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
8 August 2017 | Cancellation of shares. Statement of capital on 6 April 2015
|
8 August 2017 | Cancellation of shares. Statement of capital on 6 April 2015
|
8 August 2017 | Purchase of own shares. (3 pages) |
8 August 2017 | Purchase of own shares. (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 August 2015 | Termination of appointment of Martin Paul Rhodes as a director on 5 March 2015 (1 page) |
27 August 2015 | Termination of appointment of Martin Paul Rhodes as a director on 5 March 2015 (1 page) |
27 August 2015 | Termination of appointment of Martin Paul Rhodes as a director on 5 March 2015 (1 page) |
23 January 2015 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
23 January 2015 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 September 2010 | Director's details changed for Martin Paul Rhodes on 12 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Director's details changed for Martin Paul Rhodes on 12 August 2010 (2 pages) |
7 June 2010 | Registered office address changed from St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF on 7 June 2010 (1 page) |
25 May 2010 | Purchase of own shares. (3 pages) |
25 May 2010 | Purchase of own shares. (3 pages) |
24 May 2010 | Termination of appointment of Paul Gaines as a director (2 pages) |
24 May 2010 | Termination of appointment of Paul Gaines as a director (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
28 August 2008 | Director's change of particulars / martin rhodes / 19/07/2007 (1 page) |
28 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
28 August 2008 | Director's change of particulars / martin rhodes / 19/07/2007 (1 page) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from butler way stanningley leeds west yorkshire LS28 6EA (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from butler way stanningley leeds west yorkshire LS28 6EA (1 page) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of debenture register (1 page) |
8 May 2008 | Company name changed halcyon electrical components LIMITED\certificate issued on 12/05/08 (2 pages) |
8 May 2008 | Company name changed halcyon electrical components LIMITED\certificate issued on 12/05/08 (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
23 October 2007 | £ nc 450/10000 03/04/07 (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | £ nc 450/10000 03/04/07 (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
23 October 2007 | Ad 03/04/07--------- £ si 4@1 (2 pages) |
23 October 2007 | Ad 03/04/07--------- £ si 4@1 (2 pages) |
30 September 2007 | Return made up to 12/08/07; no change of members
|
30 September 2007 | Return made up to 12/08/07; no change of members
|
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 September 2006 | Return made up to 12/08/06; full list of members (9 pages) |
21 September 2006 | Return made up to 12/08/06; full list of members (9 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 September 2005 | Return made up to 12/08/05; full list of members
|
20 September 2005 | Return made up to 12/08/05; full list of members
|
1 September 2005 | Registered office changed on 01/09/05 from: south park mills hare lane pudsey leeds. LS28 8DR. (1 page) |
1 September 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: south park mills hare lane pudsey leeds. LS28 8DR. (1 page) |
20 April 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
31 August 2004 | Return made up to 12/08/04; full list of members (9 pages) |
31 August 2004 | Return made up to 12/08/04; full list of members (9 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
1 July 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
18 September 2003 | Return made up to 12/08/03; full list of members (9 pages) |
18 September 2003 | Return made up to 12/08/03; full list of members (9 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (9 pages) |
8 September 2002 | Return made up to 12/08/02; change of members
|
8 September 2002 | S-div 21/09/01 (1 page) |
8 September 2002 | S-div 21/09/01 (1 page) |
8 September 2002 | Return made up to 12/08/02; change of members
|
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
29 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | S-div 21/09/01 (1 page) |
25 September 2001 | S-div 21/09/01 (1 page) |
25 September 2001 | Resolutions
|
14 September 2001 | Return made up to 12/08/01; full list of members (7 pages) |
14 September 2001 | Return made up to 12/08/01; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
29 August 2000 | Return made up to 12/08/00; full list of members
|
29 August 2000 | Return made up to 12/08/00; full list of members
|
23 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
23 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
27 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
16 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
16 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
18 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
18 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
18 October 1996 | Return made up to 12/08/96; no change of members (4 pages) |
18 October 1996 | Return made up to 12/08/96; no change of members (4 pages) |
18 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
18 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
27 September 1995 | Return made up to 12/08/95; full list of members
|
27 September 1995 | Return made up to 12/08/95; full list of members
|
19 September 1995 | Secretary's particulars changed (2 pages) |
19 September 1995 | Secretary's particulars changed (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 October 1994 | Return made up to 12/08/94; no change of members (4 pages) |
5 October 1994 | Return made up to 12/08/94; no change of members (4 pages) |
10 June 1994 | Accounts for a small company made up to 31 August 1993 (6 pages) |
10 June 1994 | Accounts for a small company made up to 31 August 1993 (6 pages) |
1 November 1993 | Return made up to 12/08/93; change of members (5 pages) |
1 November 1993 | Return made up to 12/08/93; change of members (5 pages) |
19 March 1993 | Resolutions
|
19 March 1993 | Ad 08/03/93--------- £ si 150@1=150 £ ic 300/450 (2 pages) |
19 March 1993 | £ nc 300/450 08/03/93 (1 page) |
19 March 1993 | Resolutions
|
19 March 1993 | Ad 08/03/93--------- £ si 150@1=150 £ ic 300/450 (2 pages) |
19 March 1993 | £ nc 300/450 08/03/93 (1 page) |
26 January 1993 | Full accounts made up to 31 August 1992 (12 pages) |
26 January 1993 | Full accounts made up to 31 August 1992 (12 pages) |
10 November 1992 | Return made up to 12/08/92; full list of members
|
10 November 1992 | Return made up to 12/08/92; full list of members
|
18 December 1991 | Particulars of mortgage/charge (3 pages) |
18 December 1991 | Particulars of mortgage/charge (3 pages) |
8 November 1991 | New director appointed (2 pages) |
8 November 1991 | New director appointed (2 pages) |
21 October 1991 | New secretary appointed (2 pages) |
21 October 1991 | New secretary appointed (2 pages) |
10 October 1991 | Secretary resigned;director resigned (4 pages) |
10 October 1991 | Ad 01/09/91--------- £ si 288@1=288 £ ic 2/290 (2 pages) |
10 October 1991 | Secretary resigned;director resigned (4 pages) |
10 October 1991 | Ad 01/09/91--------- £ si 288@1=288 £ ic 2/290 (2 pages) |
5 September 1991 | Accounting reference date notified as 31/08 (1 page) |
5 September 1991 | Director resigned (2 pages) |
5 September 1991 | Accounting reference date notified as 31/08 (1 page) |
5 September 1991 | Director resigned (2 pages) |
21 August 1991 | Director resigned;new director appointed (8 pages) |
21 August 1991 | Registered office changed on 21/08/91 from: 90 whitchurch road cathays, cardiff south glamorgan CF4 3LY (1 page) |
21 August 1991 | Registered office changed on 21/08/91 from: 90 whitchurch road cathays, cardiff south glamorgan CF4 3LY (1 page) |
21 August 1991 | Director resigned;new director appointed (8 pages) |
12 August 1991 | Incorporation (15 pages) |
12 August 1991 | Incorporation (15 pages) |