King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary Name | Christine Anne Barraclough |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | John Edward Barraclough |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 April 2023) |
Role | Business Development Manager |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
55 at £1 | Christine Anne Barraclough 55.00% Ordinary |
---|---|
45 at £1 | Ian Firth Barraclough 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,945 |
Cash | £284 |
Current Liabilities | £54,548 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
10 March 2016 | Delivered on: 12 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H property k/a apartment 5 headingley castle 70A headingley lane leeds and parking space t/no. WYK767409. Outstanding |
---|---|
9 March 2005 | Delivered on: 12 March 2005 Satisfied on: 26 October 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 2 stafford street leeds and all buildings fixtures fixed plant and machinery by way of floating charge all moveable plant machinery implements utensils furniture and equipment by way of fixed charge all the benefit of and the right to enforce all contracts and agreements all rents and licence fees. See the mortgage charge document for full details. Fully Satisfied |
28 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
12 March 2016 | Registration of charge 034826650002, created on 10 March 2016 (8 pages) |
28 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for John Edward Barraclough on 2 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Edward Barraclough on 2 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Christine Anne Barraclough on 2 December 2009 (1 page) |
4 January 2010 | Director's details changed for Ian Firth Barraclough on 2 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Christine Anne Barraclough on 2 December 2009 (1 page) |
4 January 2010 | Director's details changed for Ian Firth Barraclough on 2 December 2009 (2 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
14 February 2008 | New director appointed (2 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
24 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2006 | Return made up to 17/12/05; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 March 2005 | Particulars of mortgage/charge (7 pages) |
18 February 2005 | Return made up to 17/12/04; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 January 2004 | Return made up to 17/12/03; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 December 2002 | Return made up to 17/12/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
14 January 2000 | Return made up to 17/12/99; full list of members; amend (6 pages) |
14 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 137 st johns road birkby huddersfield west yorkshire HD1 5EY (1 page) |
6 February 1999 | Return made up to 17/12/98; full list of members
|
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
7 January 1998 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
7 January 1998 | Ad 17/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 1997 | Incorporation (12 pages) |