Denholme Gate Road Shelf
Halifax
West Yorkshire
HX3 7LL
Director Name | Mr Brian Arthur Collins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2006(7 years, 12 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Sales Support Manager |
Country of Residence | England |
Correspondence Address | 2 Spring Hall Denholme Gate Road Shelf Halifax West Yorkshire HX3 7LL |
Secretary Name | Miss Anne Marilyn Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2006(7 years, 12 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Deputy Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Spring Hall Denholme Gate Road Shelf Halifax West Yorkshire HX3 7LL |
Director Name | Mr Colin William Cox |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Builder/Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chardonet Ashfield Court Orton Penrith Cumbria CA10 3RN |
Director Name | Derek Rochester Snowdon |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 18 Heathfield Gardens Park Road Buxton Derbyshire SK17 6TN |
Secretary Name | Anne Carmel Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Lune Valley Court Tebay Cumbria CA10 3XG |
Director Name | Julie Woodward |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 May 2000) |
Role | Sales Manager |
Correspondence Address | 10 Lune Valley Tebay Penrith Cumbria CA10 3XG |
Secretary Name | Sarah Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 February 2006) |
Role | Company Director |
Correspondence Address | 9 Dallam Chase Milnthorpe Cumbria LA7 7DW |
Director Name | Raymond Phillips |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 July 2006) |
Role | Driver |
Correspondence Address | Flat 10 Lune Valley Court Tebay Penrith Cumbria CA10 3XG |
Director Name | Peter Mark Taylforth |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 2006) |
Role | HGV Driver A |
Correspondence Address | Flat 2 Lune Valley Court Tebay Penrith Cumbria CA10 3XG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Spring Hall, Denholme Gate Road Shelf Halifax West Yorkshire HX3 7LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £10,042 |
Cash | £10,378 |
Current Liabilities | £336 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
14 August 2017 | Cessation of Brian Arthur Collins as a person with significant control on 6 April 2016 (1 page) |
---|---|
31 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Brian Arthur Collins as a person with significant control on 6 April 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Annual return made up to 14 July 2015 no member list (4 pages) |
7 August 2014 | Annual return made up to 14 July 2014 no member list (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2013 | Annual return made up to 14 July 2013 no member list (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 no member list (4 pages) |
18 July 2011 | Annual return made up to 14 July 2011 no member list (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2010 | Annual return made up to 14 July 2010 no member list (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2009 | Annual return made up to 14/07/09 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 July 2008 | Annual return made up to 14/07/08 (2 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 2 spring hall denholme gate road shelf halifax west yorkshire HX3 7LL (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 September 2007 | Annual return made up to 14/07/07 (2 pages) |
7 September 2007 | Location of register of members (1 page) |
7 September 2007 | Location of debenture register (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 2 spring hall denholme gate road shelf halifax west yorkshire HX3 7LL (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 August 2006 | Annual return made up to 14/07/06
|
10 August 2006 | New secretary appointed;new director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
7 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 July 2005 | Annual return made up to 14/07/05 (4 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
6 August 2004 | Annual return made up to 14/07/04 (4 pages) |
3 February 2004 | Secretary's particulars changed (1 page) |
3 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 July 2003 | Annual return made up to 14/07/03 (4 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: flat 8 lune valley court tebay penrith cumbria CA10 3XG (1 page) |
19 July 2002 | Annual return made up to 14/07/02 (4 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 July 2001 | Annual return made up to 14/07/01 (3 pages) |
19 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 September 2000 | Annual return made up to 14/07/00 (3 pages) |
15 May 2000 | Director resigned (1 page) |
12 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 August 1999 | Annual return made up to 14/07/99
|
5 August 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: flat 5 lune valley court tebay cumbria CA10 3XG (1 page) |
20 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Incorporation (21 pages) |