Holmfield
Halifax
HX2 9TN
Secretary Name | Mr Michael Tyszyk |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN |
Director Name | Mr Andrew Paul Brown |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2008(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN |
Director Name | Antony Tyszyk |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Office Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | The Focus Centre Holdsworth Road Holmfield Halifax Yorkshire HX3 6SN |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Andrew Paul Brown |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-14 Bank Oxenhope Keighley Yorkshire BD22 9NS |
Telephone | 01422 241999 |
---|---|
Telephone region | Halifax |
Registered Address | Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Alliance Office Systems LTD 50.00% Ordinary B |
---|---|
32 at £1 | Mr M. Tyszyk 32.00% Ordinary A |
17 at £1 | Mr A. Tyszyk 17.00% Ordinary A |
1 at £1 | Mr M. Tyszyk & Mr A. Tyszyk 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,394,017 |
Cash | £215,085 |
Current Liabilities | £740,518 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
6 March 2012 | Delivered on: 9 March 2012 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 property k/a land and buildings holmfield industrial estate halifax t/no WYK248021. Outstanding |
---|---|
13 April 2006 | Delivered on: 19 April 2006 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 3 natty fields close halifax. Outstanding |
28 August 1998 | Delivered on: 14 September 1998 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: The focus centre holdsworth holmefield halifax west yorkshire t/no WYK387666. Outstanding |
28 August 1998 | Delivered on: 14 September 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or alliance office systems limited 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 |
22 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (11 pages) |
---|---|
13 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
25 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (11 pages) |
7 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
23 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (11 pages) |
16 September 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
28 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (11 pages) |
10 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
26 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (11 pages) |
7 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (11 pages) |
22 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
20 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
20 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
11 January 2017 | Registered office address changed from The Focus Centre Holdsworth Road Holmfield Halifax Yorkshire HX3 6SN to Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from The Focus Centre Holdsworth Road Holmfield Halifax Yorkshire HX3 6SN to Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 11 January 2017 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
21 April 2016 | Termination of appointment of Antony Tyszyk as a director on 24 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Antony Tyszyk as a director on 24 March 2016 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 September 2014 | Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages) |
3 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Antony Tyszyk on 1 July 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages) |
3 September 2014 | Director's details changed for Antony Tyszyk on 1 July 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page) |
3 September 2014 | Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page) |
3 September 2014 | Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page) |
3 September 2014 | Director's details changed for Antony Tyszyk on 1 July 2014 (2 pages) |
3 September 2014 | Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages) |
3 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 September 2009 | Return made up to 05/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 05/08/09; full list of members (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (9 pages) |
8 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
8 August 2008 | Return made up to 05/08/08; full list of members (5 pages) |
7 August 2008 | Director appointed mr andrew paul brown (1 page) |
7 August 2008 | Director's change of particulars / michael yszyk / 07/08/2008 (2 pages) |
7 August 2008 | Director's change of particulars / michael yszyk / 07/08/2008 (2 pages) |
7 August 2008 | Director appointed mr andrew paul brown (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
16 August 2007 | Return made up to 05/08/07; no change of members (7 pages) |
16 August 2007 | Return made up to 05/08/07; no change of members (7 pages) |
26 January 2007 | Return made up to 05/08/06; full list of members (7 pages) |
26 January 2007 | Return made up to 05/08/06; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (10 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (10 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
18 August 2005 | Return made up to 05/08/05; no change of members (7 pages) |
18 August 2005 | Return made up to 05/08/05; no change of members (7 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: bostocks boyce welch the counting house tower buildings wade house road shelf halifax west yorks HX3 7PB (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: bostocks boyce welch the counting house tower buildings wade house road shelf halifax west yorks HX3 7PB (1 page) |
24 November 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
24 November 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
1 November 2004 | Return made up to 05/08/04; full list of members (7 pages) |
1 November 2004 | Return made up to 05/08/04; full list of members (7 pages) |
21 October 2003 | Return made up to 05/08/03; no change of members
|
21 October 2003 | Return made up to 05/08/03; no change of members
|
17 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
17 September 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
21 August 2003 | New director appointed (1 page) |
21 August 2003 | New director appointed (1 page) |
24 September 2002 | Return made up to 05/08/02; no change of members (7 pages) |
24 September 2002 | Return made up to 05/08/02; no change of members (7 pages) |
13 May 2002 | Partial exemption accounts made up to 28 February 2002 (7 pages) |
13 May 2002 | Partial exemption accounts made up to 28 February 2002 (7 pages) |
15 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
11 July 2001 | Partial exemption accounts made up to 28 February 2001 (7 pages) |
11 July 2001 | Partial exemption accounts made up to 28 February 2001 (7 pages) |
11 August 2000 | Return made up to 05/08/00; no change of members (6 pages) |
11 August 2000 | Return made up to 05/08/00; no change of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
20 July 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
23 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
3 August 1999 | Return made up to 05/08/99; full list of members
|
3 August 1999 | Return made up to 05/08/99; full list of members
|
28 May 1999 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
28 May 1999 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Ad 08/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 1998 | Ad 08/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Incorporation (16 pages) |
5 August 1998 | Incorporation (16 pages) |