Halifax
West Yorkshire
HX1 2AF
Director Name | Nicholas Alexander Holdsworth |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Miss Georgina Anne Henderson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourlands Farm Little Lepton Lepton Huddersfield HD8 0LN |
Secretary Name | Mrs Gillian Shelton |
---|---|
Status | Current |
Appointed | 11 August 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Kevin Shutt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Primrose Cottage Benns Lane Luddenden Halifax West Yorkshire HX2 6SP |
Director Name | Janet Emmet Bannister |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lightcliffe Road Brighouse HD6 2HH |
Secretary Name | Kevin Shutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Primrose Cottage Benns Lane Luddenden Halifax West Yorkshire HX2 6SP |
Secretary Name | Janet Emmet Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lightcliffe Road Brighouse HD6 2HH |
Director Name | Mr Keith David Cannon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.westgatearcade.co.uk |
---|
Registered Address | 9 Harrison Road Halifax West Yorkshire HX1 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £67,717 |
Cash | £334 |
Current Liabilities | £224,304 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
16 December 2011 | Delivered on: 22 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
25 May 2007 | Delivered on: 7 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off dated 25TH may 2007 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
16 October 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
18 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Georgina Anne Henderson as a director on 31 December 2022 (1 page) |
24 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
18 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
3 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
10 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
22 November 2019 | Director's details changed for Nicholas Alexander Holdsworth on 19 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Miss Georgina Anne Holdsworth on 1 October 2019 (2 pages) |
17 October 2019 | Change of details for Mr Robert Angus Holdsworth as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Change of details for Mr Robert Angus Holdsworth as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Robert Angus Holdsworth on 16 October 2019 (2 pages) |
16 August 2019 | Termination of appointment of Keith David Cannon as a director on 16 August 2019 (1 page) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
8 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
6 March 2019 | Secretary's details changed for Mrs Gillian Shelton on 1 March 2019 (1 page) |
1 October 2018 | Director's details changed for Robert Angus Holdsworth on 1 October 2018 (2 pages) |
1 October 2018 | Change of details for Mr Robert Angus Holdsworth as a person with significant control on 1 October 2018 (2 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
22 August 2017 | Secretary's details changed for Mrs Gillian Shelton on 11 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mrs Gillian Shelton on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Mrs Gillian Shelton as a secretary on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Gillian Shelton as a secretary on 11 August 2017 (2 pages) |
27 July 2017 | Termination of appointment of Janet Emmet Bannister as a secretary on 14 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Janet Emmet Bannister as a secretary on 14 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Janet Emmet Bannister as a director on 14 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Janet Emmet Bannister as a director on 14 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 April 2016 | Appointment of Mrs Keith David Cannon as a director on 6 April 2016 (2 pages) |
8 April 2016 | Appointment of Mrs Keith David Cannon as a director on 6 April 2016 (2 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Director's details changed for Nicholas Alexander Holdsworth on 1 March 2013 (2 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Director's details changed for Nicholas Alexander Holdsworth on 1 March 2013 (2 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Director's details changed for Nicholas Alexander Holdsworth on 1 March 2013 (2 pages) |
6 September 2012 | Director's details changed for Miss Georgina Anne Holdsworth on 27 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Miss Georgina Anne Holdsworth on 27 August 2012 (2 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Appointment of Miss Georgina Anne Holdsworth as a director (2 pages) |
6 January 2012 | Appointment of Miss Georgina Anne Holdsworth as a director (2 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
27 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
8 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
8 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
24 May 2004 | Return made up to 06/06/04; full list of members (7 pages) |
24 May 2004 | Return made up to 06/06/04; full list of members (7 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 June 2003 | Return made up to 06/06/03; full list of members
|
24 June 2003 | Return made up to 06/06/03; full list of members
|
8 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 January 2003 | Return made up to 06/06/02; full list of members
|
15 January 2003 | Return made up to 06/06/02; full list of members
|
2 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
10 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
29 June 2000 | Ad 06/06/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
29 June 2000 | Ad 06/06/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 June 2000 | Incorporation (18 pages) |
6 June 2000 | Incorporation (18 pages) |