Halifax
West Yorkshire
HX1 2BW
Director Name | Mr Johnathan Luke Sugden |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(19 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Royd Lane Ripponden Halifax West Yorkshire HX6 4LX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Steven Alan Sugden |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(1 month after company formation) |
Appointment Duration | 21 years, 5 months (resigned 18 August 2017) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
Secretary Name | Diane Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | Midlun Rochdale Road Ripponden Sowerby Bridge West Yorkshire HX6 4JU |
Telephone | 07 703516422 |
---|---|
Telephone region | Mobile |
Registered Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Steven Alan Sugden 75.00% Ordinary |
---|---|
25 at £1 | Jonathan Luke Sugden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,627 |
Cash | £104,759 |
Current Liabilities | £134,310 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
12 July 2005 | Delivered on: 14 July 2005 Satisfied on: 11 December 2007 Persons entitled: Barclays 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: F/H land adjacent to 2 lyngarth sowerby bridge halifax. Fully Satisfied |
---|---|
14 May 2005 | Delivered on: 27 May 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
22 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
24 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
24 February 2023 | Change of details for Mr Johnathan Luke Sugden as a person with significant control on 13 January 2021 (2 pages) |
24 February 2023 | Director's details changed for Mr Johnathan Luke Sugden on 13 January 2021 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 February 2018 | Change of details for Mr Steven Alan Sugden as a person with significant control on 18 August 2017 (2 pages) |
12 February 2018 | Change of details for Mr Steven Alan Sugden as a person with significant control on 18 August 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (6 pages) |
22 September 2017 | Change of share class name or designation (2 pages) |
22 September 2017 | Change of share class name or designation (2 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
29 August 2017 | Termination of appointment of Steven Alan Sugden as a director on 18 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Steven Alan Sugden as a director on 18 August 2017 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Register(s) moved to registered office address 52 st Johns Lane Halifax West Yorkshire HX1 2BW (1 page) |
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Register(s) moved to registered office address 52 st Johns Lane Halifax West Yorkshire HX1 2BW (1 page) |
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 February 2016 | Change of share class name or designation (2 pages) |
11 February 2016 | Change of share class name or designation (2 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Appointment of Johnathan Luke Sugden as a director on 1 April 2015 (3 pages) |
1 June 2015 | Appointment of Johnathan Luke Sugden as a director on 1 April 2015 (3 pages) |
1 June 2015 | Appointment of Johnathan Luke Sugden as a director on 1 April 2015 (3 pages) |
18 May 2015 | Statement of company's objects (2 pages) |
18 May 2015 | Change of share class name or designation (2 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Resolutions
|
18 May 2015 | Change of share class name or designation (2 pages) |
18 May 2015 | Statement of company's objects (2 pages) |
4 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Director's details changed for Mr Steven Alan Sugden on 22 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Steven Alan Sugden on 22 February 2013 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Appointment of Mr Jonathan Luke Sugden as a secretary (1 page) |
16 December 2011 | Appointment of Mr Jonathan Luke Sugden as a secretary (1 page) |
16 December 2011 | Termination of appointment of Diane Hodgson as a secretary (1 page) |
16 December 2011 | Termination of appointment of Diane Hodgson as a secretary (1 page) |
25 February 2011 | Secretary's details changed for Diane Hodgson on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Secretary's details changed for Diane Hodgson on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
28 April 2010 | Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 28 April 2010 (1 page) |
28 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Director's details changed for Mr Steven Alan Sugden on 31 December 2009 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Secretary's details changed for Diane Hodgson on 31 December 2009 (1 page) |
28 April 2010 | Director's details changed for Mr Steven Alan Sugden on 31 December 2009 (2 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Secretary's details changed for Diane Hodgson on 31 December 2009 (1 page) |
28 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page) |
13 February 2009 | Director's change of particulars / steven sugden / 11/02/2009 (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Director's change of particulars / steven sugden / 11/02/2009 (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Location of debenture register (1 page) |
1 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
1 March 2007 | Location of debenture register (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 52 st johns lane halifax west yorkshire HX1 2BW (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 52 st johns lane halifax west yorkshire HX1 2BW (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of debenture register (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 28 prescott street halifax west yorkshire HX1 2JL (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (9 pages) |
27 May 2005 | Particulars of mortgage/charge (9 pages) |
3 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 February 2002 | Return made up to 12/02/02; full list of members
|
19 February 2002 | Return made up to 12/02/02; full list of members
|
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
26 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
2 October 1996 | Accounting reference date notified as 31/03 (1 page) |
2 October 1996 | Accounting reference date notified as 31/03 (1 page) |
15 April 1996 | Company name changed buckleydell LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed buckleydell LIMITED\certificate issued on 16/04/96 (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
12 February 1996 | Incorporation (18 pages) |
12 February 1996 | Incorporation (18 pages) |