Halifax
West Yorkshire
HX1 2QW
Director Name | Mr Brian Mohammed Barghout |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(12 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Plastics Manufacturer |
Country of Residence | Thailand |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Lilian June Barghout |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(25 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mr Sam Bassem Barghout |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(27 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Andrew Christopher Frape |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Goat Hill End Burnt Platts Lane Slaithwaite Huddersfield Yorkshire |
Secretary Name | Mrs Jean Wrathall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wessenden Head Road Meltham Holmfirth West Yorkshire HD9 4HR |
Director Name | Mr Abdul Barghout |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 30 June 1994(1 month after company formation) |
Appointment Duration | 25 years, 6 months (resigned 28 December 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
500 at £1 | Brian Barghout 50.00% Ordinary |
---|---|
250 at £1 | Abdul Barghout 25.00% Ordinary |
250 at £1 | Lilian Barghout 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,010,594 |
Cash | £111,122 |
Current Liabilities | £50,613 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 14 September 2022 (overdue) |
19 January 2001 | Delivered on: 26 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land on the south side of raymond st,bradford; WYK558728. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
28 September 2023 | Liquidators' statement of receipts and payments to 1 August 2023 (9 pages) |
---|---|
15 August 2022 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 15 August 2022 (2 pages) |
11 August 2022 | Appointment of a voluntary liquidator (3 pages) |
11 August 2022 | Declaration of solvency (5 pages) |
11 August 2022 | Resolutions
|
25 May 2022 | Director's details changed for Lilian June Barghout on 25 May 2022 (2 pages) |
21 April 2022 | Satisfaction of charge 1 in full (1 page) |
30 March 2022 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
30 March 2022 | Appointment of Mr Sam Bassem Barghout as a director on 29 March 2022 (2 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
3 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 July 2021 | Change of details for Mrs Lynne Barghout as a person with significant control on 22 July 2021 (2 pages) |
30 October 2020 | Change of details for Mrs Lynne Barghout as a person with significant control on 22 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Lilian June Barghout on 22 October 2020 (2 pages) |
16 September 2020 | Cessation of Abdul Barghout as a person with significant control on 28 December 2019 (1 page) |
16 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
12 May 2020 | Termination of appointment of Abdul Barghout as a director on 28 December 2019 (1 page) |
12 May 2020 | Director's details changed for Lilian June Barghout on 4 May 2020 (2 pages) |
11 May 2020 | Appointment of Lilian June Barghout as a director on 31 March 2020 (2 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 May 2019 | Director's details changed for Mr Abdul Barghout on 29 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
23 April 2019 | Secretary's details changed for Lilian June Barghout on 23 April 2019 (1 page) |
23 April 2019 | Director's details changed for Mr Brian Mohammed Barghout on 23 April 2019 (2 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 May 2018 | Director's details changed for Mr Brian Barghout on 14 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
9 May 2018 | Change of details for Mrs Lynne Barghout as a person with significant control on 27 May 2017 (2 pages) |
9 May 2018 | Change of details for Mr Abdul Barghout as a person with significant control on 27 May 2017 (2 pages) |
30 April 2018 | Change of details for Mr Brian Barghout as a person with significant control on 7 April 2016 (2 pages) |
13 December 2017 | Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 13 December 2017 (1 page) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 May 2016 | Secretary's details changed for Lynne Barghout on 19 April 2016 (3 pages) |
4 May 2016 | Secretary's details changed for Lynne Barghout on 19 April 2016 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 May 2014 | Director's details changed for Mr Abdul Barghout on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Abdul Barghout on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Abdul Barghout on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Abdul Barghout on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Abdul Barghout on 7 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Lynne Barghout on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Lynne Barghout on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Lynne Barghout on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Abdul Barghout on 7 May 2014 (2 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Registered office address changed from the Grange Carlton Lane Guiseley Leeds LS20 9NW United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from the Grange Carlton Lane Guiseley Leeds LS20 9NW United Kingdom on 28 February 2014 (1 page) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Abdul Barghout on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Abdul Barghout on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Brian Barghout on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Abdul Barghout on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Brian Barghout on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Brian Barghout on 1 May 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from the grange, carlton lane guiseley leeds LS20 9NW (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from the grange, carlton lane guiseley leeds LS20 9NW (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: barplas industrial park raymond street bradford west yorkshire BD5 8DG (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: barplas industrial park raymond street bradford west yorkshire BD5 8DG (1 page) |
25 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
25 July 2007 | New director appointed (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
27 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (2 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
9 August 2003 | Return made up to 26/05/03; full list of members (6 pages) |
9 August 2003 | Return made up to 26/05/03; full list of members (6 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
1 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
3 August 2001 | Return made up to 26/05/01; full list of members (6 pages) |
3 August 2001 | Return made up to 26/05/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
23 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
2 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
24 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
24 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 June 1997 | Return made up to 26/05/97; no change of members
|
19 June 1997 | Return made up to 26/05/97; no change of members
|
26 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: po box B30 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: po box B30 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
18 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
18 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
23 April 1996 | Ad 17/01/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 1996 | Ad 17/01/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 March 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
11 March 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: the grange carlton lane guiseley leeds LS20 9NW (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: the grange carlton lane guiseley leeds LS20 9NW (1 page) |
27 June 1995 | Return made up to 26/05/95; full list of members
|
27 June 1995 | Return made up to 26/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |