Halifax
West Yorkshire
HX1 5SP
Director Name | Beverley George Sheldon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 week, 6 days after company formation) |
Appointment Duration | 18 years (resigned 31 March 2015) |
Role | Electrician |
Correspondence Address | 98 Hollins Spring Avenue Dronfield Derbyshire S18 1RP |
Director Name | Richard Neal |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 week, 6 days after company formation) |
Appointment Duration | 20 years (resigned 31 March 2017) |
Role | Electrician |
Correspondence Address | 5 Peak Hill Close Gateford Worksop Nottinghamshire S81 7QY |
Secretary Name | Beverley George Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 week, 6 days after company formation) |
Appointment Duration | 18 years (resigned 31 March 2015) |
Role | Electrician |
Correspondence Address | 98 Hollins Spring Avenue Dronfield Derbyshire S18 1RP |
Director Name | Resolution Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 157-163 Marlborough Road London N19 4NF |
Secretary Name | Resolution Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 157-163 Marlborough Road London N19 4NF |
Telephone | 0114 2488369 |
---|---|
Telephone region | Sheffield |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
33 at £1 | Mr Beverley George Sheldon 33.33% Ordinary |
---|---|
33 at £1 | Mr Mark Andrew Hunt 33.33% Ordinary |
33 at £1 | Mr Richard Neal 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,678 |
Current Liabilities | £101,061 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
20 February 2009 | Delivered on: 24 February 2009 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 February 2004 | Delivered on: 10 February 2004 Persons entitled: Hsbc 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: Property k/a 67 sorby street, sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 April 1997 | Delivered on: 30 April 1997 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
3 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
12 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 March 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
14 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
5 March 2019 | Director's details changed for Mark Andrew Hunt on 5 March 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
12 March 2018 | Cessation of Richard Neal as a person with significant control on 31 March 2017 (1 page) |
12 March 2018 | Change of details for Mr Mark Andrew Hunt as a person with significant control on 1 April 2017 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 April 2017 | Termination of appointment of Richard Neal as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Richard Neal as a director on 31 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
20 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
23 December 2015 | Termination of appointment of Beverley George Sheldon as a secretary on 31 March 2015 (1 page) |
23 December 2015 | Termination of appointment of Beverley George Sheldon as a secretary on 31 March 2015 (1 page) |
23 December 2015 | Termination of appointment of Beverley George Sheldon as a director on 31 March 2015 (1 page) |
23 December 2015 | Termination of appointment of Beverley George Sheldon as a director on 31 March 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa 15/17 carlton street halifax west yorkshire HX1 2AL (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from carlton villa 15/17 carlton street halifax west yorkshire HX1 2AL (1 page) |
10 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Return made up to 11/03/06; full list of members
|
25 April 2006 | Return made up to 11/03/06; full list of members
|
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 11/03/01; full list of members
|
29 March 2001 | Return made up to 11/03/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 March 2000 | Return made up to 11/03/00; no change of members
|
27 March 2000 | Return made up to 11/03/00; no change of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
13 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
30 June 1998 | Return made up to 11/03/98; full list of members (6 pages) |
30 June 1998 | Ad 24/03/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 June 1998 | Return made up to 11/03/98; full list of members (6 pages) |
30 June 1998 | Ad 24/03/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: cliffe house 2A hutcliffe wood road sheffield S8 0EX (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: cliffe house 2A hutcliffe wood road sheffield S8 0EX (1 page) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: suite 116 157-163 marlborough road islington london N19 4NF (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: suite 116 157-163 marlborough road islington london N19 4NF (1 page) |
21 April 1997 | New secretary appointed (2 pages) |