St Anne In The Grove Brookfoot Lane
Halifax
West Yorkshire
HX3 9SZ
Director Name | Mrs Hilda Talbot |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2015(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Secretary Name | Dickinson Harrison Rbm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Mr Christopher Harris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Upper Field House 1 Howes Lane Northowram Halifax West Yorkshire HX3 7US |
Director Name | John Joseph O Hara |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Builder |
Correspondence Address | Raven Cottage 107 Brow Lane Clayton Bradford West Yorkshire BD14 6PT |
Secretary Name | Mr Christopher Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Upper Field House 1 Howes Lane Northowram Halifax West Yorkshire HX3 7US |
Director Name | Mrs Hilda Talbot |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40 Belgrave Mount Halifax Middlesex HX3 6BE |
Director Name | Pauline Mary Taylor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2001) |
Role | Insurance Claims Manager |
Correspondence Address | 44 Belgrave Mount Halifax West Yorkshire HX3 6BE |
Secretary Name | Pauline Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2001) |
Role | Insurance Claims Manager |
Correspondence Address | 44 Belgrave Mount Halifax West Yorkshire HX3 6BE |
Director Name | Mrs Sandra Dawn Dickinson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 years after company formation) |
Appointment Duration | 6 years (resigned 01 June 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Old Stables St Annes In The Grov Brookfoot Lane Southowram Halifax Westyorkshire HX3 9SZ |
Secretary Name | Mr Timothy Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 years after company formation) |
Appointment Duration | 6 years (resigned 01 June 2007) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables St Anne In The Grove Brookfoot Lane Halifax West Yorkshire HX3 9SZ |
Secretary Name | Mr Andrew Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years after company formation) |
Appointment Duration | 11 years (resigned 26 June 2018) |
Role | General Manager |
Correspondence Address | 131 Lightwood Road Buxton Derbyshire SK17 6RW |
Registered Address | Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Hilda Talbot 12.50% Ordinary |
---|---|
1 at £1 | Miss P.a. Wallis 12.50% Ordinary |
1 at £1 | Miss S.k. Whelan 12.50% Ordinary |
1 at £1 | Mr Andrew Robert Hunter 12.50% Ordinary |
1 at £1 | Mr Michael John Malone 12.50% Ordinary |
1 at £1 | Mr P. Crowther & Mrs P. Crowther 12.50% Ordinary |
1 at £1 | Mrs P. Adamson 12.50% Ordinary |
1 at £1 | Sarah Dunn 12.50% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
21 September 2023 | Appointment of Mr Andrew Robert Hunter as a director on 21 September 2023 (2 pages) |
---|---|
5 September 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
31 May 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
2 May 2023 | Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023 (1 page) |
19 April 2023 | Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 19 April 2023 (1 page) |
24 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
7 June 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
5 June 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
13 September 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
26 June 2018 | Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 September 2015 | Appointment of Mrs Hilda Talbot as a director on 16 September 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Hilda Talbot as a director on 16 September 2015 (2 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Secretary's details changed for Mr Andrew Egerton on 21 March 2010 (1 page) |
17 June 2015 | Secretary's details changed for Mr Andrew Egerton on 21 March 2010 (1 page) |
15 September 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 September 2013 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Register(s) moved to registered inspection location (1 page) |
20 June 2012 | Register inspection address has been changed (1 page) |
20 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Register inspection address has been changed (1 page) |
20 June 2012 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
26 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (6 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 June 2008 | Return made up to 27/05/08; full list of members (6 pages) |
4 June 2008 | Return made up to 27/05/08; full list of members (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
1 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 June 2006 | Return made up to 27/05/06; full list of members (4 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 27/05/06; full list of members (4 pages) |
2 June 2006 | Director's particulars changed (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 10 bull green halifax west yorkshire HX1 5AB (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 10 bull green halifax west yorkshire HX1 5AB (1 page) |
4 July 2005 | Return made up to 27/05/05; full list of members (10 pages) |
4 July 2005 | Return made up to 27/05/05; full list of members (10 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
28 May 2003 | Return made up to 27/05/03; full list of members
|
28 May 2003 | Return made up to 27/05/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 June 2002 | Return made up to 27/05/02; full list of members
|
18 June 2002 | Return made up to 27/05/02; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
18 July 2001 | Return made up to 27/05/01; full list of members
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 27/05/01; full list of members
|
18 July 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 44 belgrave mount halifax west yorkshire HX3 6BE (1 page) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 44 belgrave mount halifax west yorkshire HX3 6BE (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
1 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
1 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members (9 pages) |
6 June 2000 | Return made up to 27/05/00; full list of members (9 pages) |
17 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
17 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
10 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: prospect house 18 clare road halifax west yorkshire HX1 2HX (1 page) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
17 November 1998 | Ad 19/10/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
17 November 1998 | Ad 14/10/98--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
17 November 1998 | Ad 19/10/98--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
17 November 1998 | Ad 14/10/98--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
13 November 1998 | Ad 02/10/98--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
13 November 1998 | Ad 16/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 1998 | Ad 02/10/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 November 1998 | Ad 21/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 November 1998 | Ad 28/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 November 1998 | Ad 16/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 1998 | Ad 02/10/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
13 November 1998 | Ad 28/09/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 November 1998 | Ad 02/10/98--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
13 November 1998 | Ad 21/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 May 1998 | Incorporation (23 pages) |
27 May 1998 | Incorporation (23 pages) |