Hipperholme
Halifax
West Yorkshire
HX3 8DD
Director Name | Mr Trevor Beech |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 29 years, 5 months |
Role | House Building |
Country of Residence | England |
Correspondence Address | 11 The Laurels Lower Lark Hill Cleckheaton West Yorkshire BD19 6JJ |
Secretary Name | Mr Brian Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1998(4 years after company formation) |
Appointment Duration | 25 years, 6 months |
Role | House Builder |
Country of Residence | England |
Correspondence Address | 563b Halifax Road Hipperholme Halifax West Yorkshire HX3 8DD |
Director Name | Mr Martin Hubbard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 October 1998) |
Role | House Building |
Correspondence Address | 795 Leeds Road Thackley Bradford West Yorkshire BD10 8UJ |
Secretary Name | Mr Martin Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 1998) |
Role | House Building |
Correspondence Address | 795 Leeds Road Thackley Bradford West Yorkshire BD10 8UJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01274 720905 |
---|---|
Telephone region | Bradford |
Registered Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
1 at £1 | Mr Brian Reynolds 33.33% Ordinary |
---|---|
1 at £1 | Mr Trevor Beech 33.33% Ordinary |
1 at £1 | Mr Trevor Beech & Mr Brian Reynolds 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £329,049 |
Gross Profit | £169,150 |
Net Worth | £70,526 |
Cash | £31,142 |
Current Liabilities | £101,075 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
5 July 2002 | Delivered on: 9 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land adjacent to 1 leyton crescent idle bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 June 1999 | Delivered on: 25 June 1999 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: The f/hold property known as land to rear of mercer engineering works moorside cleckheaton west yorkshire t/no: WYK621862. 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 |
20 February 1998 | Delivered on: 5 March 1998 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: Freehold property k/a land to rear of 557/559 halifax road hipperholme halifax west yorkshire t/n WYK90593 and WYK580779. 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 |
15 December 1997 | Delivered on: 30 December 1997 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: Land adjoining 6 gayle close huddersfield road wyke bradford west yorkshire. 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 |
14 July 1997 | Delivered on: 30 July 1997 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/H property k/a building plot at kingsley drive birkenshaw west yorkshire t/n's WYK503998 and WYK604592. 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 |
20 February 1997 | Delivered on: 27 February 1997 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 |
9 August 1996 | Delivered on: 15 August 1996 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: The f/h property k/a land at griffe head road wyke bradford 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 |
25 July 2003 | Delivered on: 26 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage woodside clinic eaglesfield drive woodside bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 November 1994 | Delivered on: 2 December 1994 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: Land and buildings on the west side of haigh moor road, west ardsley, leeds, west yorkshire and the proceeds of sale. 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 |
29 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
16 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
24 August 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
3 November 2015 | Director's details changed for Mr Trevor Beech on 29 November 2014 (2 pages) |
3 November 2015 | Director's details changed for Mr Trevor Beech on 29 November 2014 (2 pages) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 April 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
16 April 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
12 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
14 November 2014 | Registered office address changed from Unicredit House 16 Paley Road Bradford West Yorkshire BD4 7EJ to Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD on 14 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from Unicredit House 16 Paley Road Bradford West Yorkshire BD4 7EJ to Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD on 14 November 2014 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 November 2011 | Director's details changed for Brian Reynolds on 28 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Director's details changed for Brian Reynolds on 28 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for Mr Trevor Beech on 28 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Brian Reynolds on 28 October 2011 (1 page) |
8 November 2011 | Director's details changed for Brian Reynolds on 28 October 2011 (1 page) |
8 November 2011 | Director's details changed for Mr Trevor Beech on 28 October 2011 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 November 2010 | Director's details changed for Mr Trevor Beech on 1 October 2010 (3 pages) |
11 November 2010 | Director's details changed for Mr Trevor Beech on 1 October 2010 (3 pages) |
11 November 2010 | Director's details changed for Mr Trevor Beech on 1 October 2010 (3 pages) |
5 November 2010 | Annual return made up to 28 October 2010 (14 pages) |
5 November 2010 | Annual return made up to 28 October 2010 (14 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 November 2009 | Annual return made up to 28 October 2009 (8 pages) |
13 November 2009 | Annual return made up to 28 October 2009 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (10 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (10 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 November 2007 | Return made up to 28/10/07; no change of members
|
27 November 2007 | Return made up to 28/10/07; no change of members
|
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 November 2006 | Return made up to 28/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 28/10/06; full list of members (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 February 2006 | Return made up to 28/10/05; change of members (8 pages) |
13 February 2006 | Return made up to 28/10/05; change of members (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
21 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 28/10/02; full list of members (8 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 January 2002 | Return made up to 28/10/01; full list of members (7 pages) |
10 January 2002 | Return made up to 28/10/01; full list of members (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 28/10/00; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 28/10/99; full list of members (7 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
7 May 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 28/10/98; full list of members
|
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 28/10/98; full list of members
|
25 September 1998 | Return made up to 28/10/97; full list of members (6 pages) |
25 September 1998 | Return made up to 28/10/97; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 31 December 1996 (9 pages) |
3 June 1998 | Full accounts made up to 31 December 1996 (9 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (7 pages) |
30 December 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Return made up to 28/10/96; no change of members
|
18 December 1996 | Return made up to 28/10/96; no change of members
|
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 January 1996 | Accounting reference date shortened from 31/10 to 31/12 (1 page) |
11 January 1996 | Accounting reference date shortened from 31/10 to 31/12 (1 page) |
23 November 1995 | Return made up to 28/10/95; full list of members
|
23 November 1995 | Return made up to 28/10/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |