Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RX
Director Name | Diana Moore |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr John Leonard Lister |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorcroft Manor Close Halifax West Yorkshire HX3 0EF |
Secretary Name | Mr John Leonard Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorcroft Manor Close Halifax West Yorkshire HX3 0EF |
Secretary Name | Mrs Elisabeth Louise Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Llamedos Stables Drighlington West Yorkshire BD11 1JL |
Director Name | Mr Dennis Moreton Deakin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(6 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 September 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Turrett Valley Road Hebden Bridge West Yorkshire HX7 7BZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | php-group.co.uk |
---|
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 |
1 at £1 | John Leonard Lister 50.00% Ordinary |
---|---|
1 at £1 | Robert Paul Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,263 |
Cash | £909 |
Current Liabilities | £419,509 |
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 | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
18 February 2008 | Delivered on: 19 February 2008 Satisfied on: 11 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Automobilia billy lane wadsworth hebden bridge west yorkshire t/no WYK759688 and part t/no WYK213159. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
4 December 2007 | Delivered on: 12 December 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
3 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 October 2022 | Registered office address changed from C/O C/O B M Howarth West House King Cross Road Halifax West Yorkshire HX1 1EB to West House King Cross Road Halifax West Yorkshire HX1 1EB on 27 October 2022 (1 page) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with updates (7 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
31 July 2019 | Confirmation statement made on 28 July 2019 with updates (7 pages) |
8 March 2019 | Change of share class name or designation (2 pages) |
7 March 2019 | Resolutions
|
7 March 2019 | Statement of company's objects (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
13 June 2018 | Termination of appointment of John Leonard Lister as a director on 12 June 2018 (1 page) |
13 June 2018 | Termination of appointment of John Leonard Lister as a secretary on 12 June 2018 (1 page) |
29 November 2017 | Appointment of Diana Moore as a director on 22 November 2017 (2 pages) |
29 November 2017 | Appointment of Diana Moore as a director on 22 November 2017 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Termination of appointment of Dennis Moreton Deakin as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Dennis Moreton Deakin as a director on 26 September 2017 (1 page) |
1 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Memorandum and Articles of Association (6 pages) |
14 April 2016 | Memorandum and Articles of Association (6 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Sub-division of shares on 3 March 2016 (6 pages) |
22 March 2016 | Sub-division of shares on 3 March 2016 (6 pages) |
22 March 2016 | Resolutions
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Secretary's details changed for Mr John Leonard Lister on 1 January 2014 (1 page) |
5 August 2014 | Secretary's details changed for Mr John Leonard Lister on 1 January 2014 (1 page) |
5 August 2014 | Director's details changed for Mr John Leonard Lister on 1 January 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr John Leonard Lister on 1 January 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mr John Leonard Lister on 1 January 2014 (1 page) |
5 August 2014 | Director's details changed for Mr John Leonard Lister on 1 January 2014 (2 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
11 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
10 August 2013 | Termination of appointment of Elisabeth Binns as a secretary (1 page) |
10 August 2013 | Termination of appointment of Elisabeth Binns as a secretary (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Registered office address changed from Trinity House Harrison Road Halifax HX1 2QR on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Trinity House Harrison Road Halifax HX1 2QR on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Trinity House Harrison Road Halifax HX1 2QR on 7 December 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Dennis Moreton Deakin on 28 July 2010 (3 pages) |
17 August 2010 | Director's details changed for Dennis Moreton Deakin on 28 July 2010 (3 pages) |
20 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (3 pages) |
20 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (4 pages) |
12 December 2007 | Particulars of mortgage/charge (4 pages) |
19 September 2007 | Return made up to 28/07/07; no change of members (8 pages) |
19 September 2007 | Return made up to 28/07/07; no change of members (8 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
3 June 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
3 June 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
31 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
14 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
14 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
18 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
18 November 2004 | Return made up to 28/07/04; full list of members (7 pages) |
18 November 2004 | Return made up to 28/07/04; full list of members (7 pages) |
28 May 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
28 May 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
29 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
4 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
4 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
17 August 2002 | Return made up to 28/07/02; full list of members
|
17 August 2002 | Return made up to 28/07/02; full list of members
|
13 May 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
13 May 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
8 August 2001 | Return made up to 28/07/01; full list of members
|
8 August 2001 | Return made up to 28/07/01; full list of members
|
26 July 2001 | Registered office changed on 26/07/01 from: trinim house harrison road halifax HX1 2HR (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: trinim house harrison road halifax HX1 2HR (1 page) |
26 July 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
26 July 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: rm company services LIMITED second floor 80 great eastern street london, EC2A 3RX (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: rm company services LIMITED second floor 80 great eastern street london, EC2A 3RX (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
28 July 2000 | Incorporation (20 pages) |
28 July 2000 | Incorporation (20 pages) |