Company NameHalifax New College Limited
DirectorAndrew John Harrison
Company StatusActive
Company Number02956063
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(28 years after company formation)
Appointment Duration1 year, 8 months
RoleVice Principal - Corporate Services
Country of ResidenceEngland
Correspondence AddressCalderdale College Francis Street
Halifax
HX1 3UZ
Secretary NameMr Andrew John Harrison
StatusCurrent
Appointed03 August 2022(28 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressCalderdale College Francis Street
Halifax
HX1 3UZ
Director NameGary William Bate
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RolePrinciple And Chief Executive
Correspondence AddressHawkscliff 198
Stainland Road Holywell Green
Halifax
West Yorkshire
HX4 9AJ
Director NameCharles John Godfrey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleVice Principle And Deputy Chhi
Correspondence AddressHillview House The Old Sawmills
Rishworth
West Yorkshire
HX6 4EN
Secretary NameCharles John Godfrey
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleVice Principle And Deputy Chhi
Correspondence AddressHillview House The Old Sawmills
Rishworth
West Yorkshire
HX6 4EN
Director NameMr David Charles Bould
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenholme Park
Clayton
Bradford
BD14 6NF
Secretary NameMr David Charles Bould
NationalityBritish
StatusResigned
Appointed05 December 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glenholme Park
Clayton
Bradford
BD14 6NF
Director NameMr Malcolm Clifford Cooper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2001)
RoleFinance Director
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Secretary NameMr Malcolm Clifford Cooper
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2001)
RoleFinance Director
Correspondence Address15 Tollbar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Director NameRonald John Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 May 2002)
RoleCompany Director
Correspondence Address136 Heath Leigh Skircoat Road
Halifax
West Yorkshire
HX1 2RE
Secretary NameMrs Denise Cheng Carter
NationalityMalaysian
StatusResigned
Appointed29 January 2002(7 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Grasscroft Road
Honley
Holmfirth
West Yorkshire
HD9 6HH
Director NameMrs Monica Box
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2007)
RolePrincipal
Country of ResidenceEngland
Correspondence Address3 Danesmoor Road
Didsbury
Manchester
M20 3JT
Director NameMs Maria Gilling
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Haughs Green
Golcar
Huddersfield
HD7 4NF
Director NameMr Christopher Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(14 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Bourne View Road
Netherton
Huddersfield
West Yorkshire
HD4 7JS
Director NameMr John Edward Rees
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2022)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressFrancis Street
Halifax
West Yorkshire
HX1 3UZ
Director NameMrs Sharon Clare Bowker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(26 years after company formation)
Appointment Duration2 years (resigned 03 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFrancis Street
Halifax
West Yorkshire
HX1 3UZ
Secretary NameMrs Sharon Clare Bowker
StatusResigned
Appointed29 July 2020(26 years after company formation)
Appointment Duration2 years (resigned 03 August 2022)
RoleCompany Director
Correspondence AddressFrancis Street
Halifax
West Yorkshire
HX1 3UZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone01422 410120
Telephone regionHalifax

Location

Registered AddressFrancis Street
Halifax
West Yorkshire
HX1 3UZ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Calderdale Colleges Corp
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Accounts for a dormant company made up to 31 July 2023 (5 pages)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
11 January 2023Appointment of Me David Patrick Malone as a director on 10 January 2023 (2 pages)
10 January 2023Notification of David Patrick Malone as a person with significant control on 10 January 2023 (2 pages)
9 August 2022Accounts for a dormant company made up to 31 July 2022 (5 pages)
4 August 2022Notification of Andrew John Harrison as a person with significant control on 3 August 2022 (2 pages)
4 August 2022Termination of appointment of Sharon Clare Bowker as a director on 3 August 2022 (1 page)
4 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
4 August 2022Appointment of Mr Andrew John Harrison as a secretary on 3 August 2022 (2 pages)
4 August 2022Termination of appointment of Sharon Clare Bowker as a secretary on 3 August 2022 (1 page)
4 August 2022Appointment of Mr Andrew John Harrison as a director on 3 August 2022 (2 pages)
4 August 2022Cessation of Sharon Clare Bowker as a person with significant control on 3 August 2022 (1 page)
1 July 2022Termination of appointment of John Edward Rees as a director on 1 July 2022 (1 page)
1 July 2022Cessation of John Edward Rees as a person with significant control on 1 July 2022 (1 page)
23 August 2021Accounts for a dormant company made up to 31 July 2021 (5 pages)
19 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 July 2020Cessation of Denise Cheng-Carter as a person with significant control on 29 July 2020 (1 page)
29 July 2020Appointment of Mrs Sharon Clare Bowker as a secretary on 29 July 2020 (2 pages)
29 July 2020Notification of Sharon Clare Bowker as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Termination of appointment of Denise Cheng Carter as a secretary on 29 July 2020 (1 page)
29 July 2020Appointment of Mrs Sharon Clare Bowker as a director on 29 July 2020 (2 pages)
18 September 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 July 2018 (5 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
25 August 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 August 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
21 August 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
26 October 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
26 October 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
11 August 2015Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages)
11 August 2015Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Appointment of Mr John Edward Rees as a director on 1 April 2015 (2 pages)
11 August 2015Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Christopher Jones as a director on 1 April 2015 (1 page)
14 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
14 August 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
18 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
9 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 August 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
7 August 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
17 February 2009Appointment terminated director maria gilling (1 page)
17 February 2009Appointment terminated director maria gilling (1 page)
12 February 2009Director appointed christopher jones (2 pages)
12 February 2009Director appointed christopher jones (2 pages)
19 September 2008Accounting reference date extended from 01/04/2009 to 31/07/2009 (1 page)
19 September 2008Accounting reference date extended from 01/04/2009 to 31/07/2009 (1 page)
18 September 2008Accounts for a dormant company made up to 1 April 2008 (4 pages)
18 September 2008Accounts for a dormant company made up to 1 April 2008 (4 pages)
18 September 2008Accounts for a dormant company made up to 1 April 2008 (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 1 April 2007 (4 pages)
19 November 2007Accounts for a dormant company made up to 1 April 2007 (4 pages)
19 November 2007Accounts for a dormant company made up to 1 April 2007 (4 pages)
13 September 2007Return made up to 31/07/07; full list of members (2 pages)
13 September 2007Return made up to 31/07/07; full list of members (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
11 December 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
11 December 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
11 December 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
18 August 2006Return made up to 31/07/06; full list of members (2 pages)
18 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 1 April 2005 (3 pages)
7 December 2005Accounts for a dormant company made up to 1 April 2005 (3 pages)
7 December 2005Accounts for a dormant company made up to 1 April 2005 (3 pages)
26 August 2005Return made up to 31/07/05; full list of members (2 pages)
26 August 2005Return made up to 31/07/05; full list of members (2 pages)
2 December 2004Accounts for a dormant company made up to 1 April 2004 (3 pages)
2 December 2004Accounts for a dormant company made up to 1 April 2004 (3 pages)
2 December 2004Accounts for a dormant company made up to 1 April 2004 (3 pages)
31 August 2004Return made up to 31/07/04; full list of members (6 pages)
31 August 2004Return made up to 31/07/04; full list of members (6 pages)
25 September 2003Accounts for a dormant company made up to 1 April 2003 (3 pages)
25 September 2003Accounts for a dormant company made up to 1 April 2003 (3 pages)
25 September 2003Accounts for a dormant company made up to 1 April 2003 (3 pages)
4 September 2003Return made up to 31/07/03; full list of members (6 pages)
4 September 2003Return made up to 31/07/03; full list of members (6 pages)
2 October 2002Accounts for a dormant company made up to 1 April 2002 (3 pages)
2 October 2002Accounts for a dormant company made up to 1 April 2002 (3 pages)
2 October 2002Accounts for a dormant company made up to 1 April 2002 (3 pages)
16 August 2002Return made up to 31/07/02; full list of members (6 pages)
16 August 2002Return made up to 31/07/02; full list of members (6 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
10 September 2001Return made up to 31/07/01; full list of members (9 pages)
10 September 2001Return made up to 31/07/01; full list of members (9 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
30 May 2001Accounts for a dormant company made up to 1 April 2001 (3 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Accounts for a dormant company made up to 1 April 2001 (3 pages)
30 May 2001Accounts for a dormant company made up to 1 April 2001 (3 pages)
23 November 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
23 November 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
23 November 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
11 August 2000Return made up to 31/07/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 1 April 1999 (3 pages)
13 March 2000Accounts for a dormant company made up to 1 April 1999 (3 pages)
13 March 2000Accounts for a dormant company made up to 1 April 1999 (3 pages)
31 August 1999Return made up to 31/07/99; full list of members (6 pages)
31 August 1999Return made up to 31/07/99; full list of members (6 pages)
14 December 1998Accounts for a dormant company made up to 1 April 1998 (3 pages)
14 December 1998Accounts for a dormant company made up to 1 April 1998 (3 pages)
14 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1998Accounts for a dormant company made up to 1 April 1998 (3 pages)
9 September 1998Return made up to 05/08/98; no change of members (4 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998Return made up to 05/08/98; no change of members (4 pages)
19 February 1998Accounts for a dormant company made up to 1 April 1997 (3 pages)
19 February 1998Accounts for a dormant company made up to 1 April 1997 (3 pages)
19 February 1998Accounts for a dormant company made up to 1 April 1997 (3 pages)
14 August 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/08/97
(6 pages)
14 August 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/08/97
(6 pages)
14 August 1997New secretary appointed;new director appointed (3 pages)
14 August 1997New secretary appointed;new director appointed (3 pages)
10 March 1997Accounts for a dormant company made up to 1 April 1996 (3 pages)
10 March 1997Accounts for a dormant company made up to 1 April 1996 (3 pages)
10 March 1997Accounts for a dormant company made up to 1 April 1996 (3 pages)
18 August 1996Return made up to 05/08/96; no change of members (7 pages)
18 August 1996Return made up to 05/08/96; no change of members (7 pages)
26 March 1996Accounts for a dormant company made up to 1 April 1995 (3 pages)
26 March 1996Accounts for a dormant company made up to 1 April 1995 (3 pages)
26 March 1996Accounts for a dormant company made up to 1 April 1995 (3 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1995Return made up to 05/08/95; full list of members (8 pages)
7 September 1995Return made up to 05/08/95; full list of members (8 pages)