Holywell Green
Halifax
HX4 9AW
Director Name | Mr Ian Michael McNamara |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2004(12 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Station Road Holywell Green Halifax HX4 9AW |
Director Name | Mr Campbell James Tafft |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 1995) |
Role | Office Manager |
Correspondence Address | 6 Kings Road Haslemere Surrey GU27 2QA |
Secretary Name | Mr Campbell James Tafft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 6 Kings Road Haslemere Surrey GU27 2QA |
Director Name | Geoffrey John Tafft |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 6 Kings Road Haslemere Surrey GU27 2QA |
Secretary Name | Geoffrey John Tafft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 February 2004) |
Role | Managing Director |
Correspondence Address | 6 Kings Road Haslemere Surrey GU27 2QA |
Secretary Name | Mr Ian Michael McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(12 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 10 February 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Station Road Holywell Green Halifax HX4 9AW |
Website | www.tafft.com |
---|---|
Email address | [email protected] |
Telephone | 01403 700500 |
Telephone region | Horsham |
Registered Address | 48 Station Road Holywell Green Halifax HX4 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Holywell Green |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Ian Michael Mcnamara 50.00% Ordinary |
---|---|
50 at £1 | Kevin John Tafft 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,580 |
Cash | £31 |
Current Liabilities | £83,435 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
3 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
18 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
27 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 February 2019 | Registered office address changed from 162 Dock Street Fleetwood Lancashire FY7 6JB to 48 Station Road Holywell Green Halifax HX4 9AW on 21 February 2019 (1 page) |
21 February 2019 | Termination of appointment of Ian Michael Mcnamara as a secretary on 10 February 2019 (1 page) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
7 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Director's details changed for Ian Michael Mcnamara on 25 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Ian Michael Mcnamara on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kevin John Tafft on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kevin John Tafft on 25 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Ian Michael Mcnamara on 25 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Ian Michael Mcnamara on 25 October 2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX (1 page) |
29 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
24 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
10 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 50 west street farnham surrey GU9 7DX (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 50 west street farnham surrey GU9 7DX (1 page) |
26 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 February 2002 | Return made up to 24/10/01; full list of members (6 pages) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Return made up to 24/10/01; full list of members (6 pages) |
14 February 2002 | Director's particulars changed (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: old printers yard 156 south street dorking surrey RH4 2WU (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: old printers yard 156 south street dorking surrey RH4 2WU (1 page) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 November 2000 | Return made up to 24/10/00; no change of members (4 pages) |
8 November 2000 | Return made up to 24/10/00; no change of members (4 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 November 1999 | Return made up to 24/10/99; no change of members (5 pages) |
1 November 1999 | Return made up to 24/10/99; no change of members (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 November 1998 | Return made up to 24/10/98; full list of members (5 pages) |
3 November 1998 | Return made up to 24/10/98; full list of members (5 pages) |
13 November 1997 | Return made up to 24/10/97; full list of members (5 pages) |
13 November 1997 | Return made up to 24/10/97; full list of members (5 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
6 October 1997 | Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
6 October 1997 | Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
10 December 1996 | Return made up to 24/10/96; full list of members (6 pages) |
10 December 1996 | Return made up to 24/10/96; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
16 November 1995 | Return made up to 24/10/95; full list of members (14 pages) |
16 November 1995 | Return made up to 24/10/95; full list of members (14 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 265 high street dorking surrey RH4 1RL (1 page) |
25 October 1995 | Location of register of members (non legible) (1 page) |
25 October 1995 | Location - directors interests register: non legible (1 page) |
25 October 1995 | Location - directors interests register: non legible (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 265 high street dorking surrey RH4 1RL (1 page) |
25 October 1995 | Location of register of members (non legible) (1 page) |
30 June 1995 | Secretary resigned;director resigned (2 pages) |
30 June 1995 | New secretary appointed;new director appointed (2 pages) |
30 June 1995 | New secretary appointed;new director appointed (2 pages) |
30 June 1995 | Secretary resigned;director resigned (2 pages) |
13 April 1995 | Return made up to 24/10/94; full list of members (14 pages) |
13 April 1995 | Return made up to 24/10/94; full list of members (14 pages) |
24 October 1991 | Incorporation (15 pages) |
24 October 1991 | Incorporation (15 pages) |