Halifax
West Yorkshire
HX2 9TN
Director Name | Mr Daniel Arthur Edward Carr |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Allington Way Darlington DL1 4XT |
Director Name | Alan Wormwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 10 The Spinney Brighouse West Yorkshire HD6 2JW |
Director Name | Vincent Mitchell Lovell Gwilliam |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2003) |
Role | Investment Banker |
Correspondence Address | 20 Flanchford Road Stamford Brook London W12 9ND |
Director Name | Kevin Ohle |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2001(3 months after company formation) |
Appointment Duration | 5 years (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Rosegarth 44 Grove Road Ilkley West Yorkshire LS29 9QF |
Director Name | Mr Richard Hugh Reynolds |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood Denton Ilkley West Yorkshire LS29 0HE |
Secretary Name | Alan Wormwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 10 The Spinney Brighouse West Yorkshire HD6 2JW |
Director Name | Fredrik Cappelen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2003(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2008) |
Role | Managing Director And Ceo |
Correspondence Address | Karlavagen 85 114 59 Stockholm Foreign |
Director Name | Ingemar Tarnskar |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 January 2004) |
Role | Supply Director |
Correspondence Address | Emil Strandsergs Vag 15 429 33 Kullavik Sweden |
Director Name | Folke Lennart Rappe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2005) |
Role | Executive Vice President Cfo |
Correspondence Address | Dingeatan 24 426 76 Vastra Frolunda Sweden |
Secretary Name | Kevin Ohle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Rosegarth 44 Grove Road Ilkley West Yorkshire LS29 9QF |
Director Name | Peter Petersson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2008) |
Role | Vice President |
Correspondence Address | C/O 1 Lafton Storgata 1 3510 Honefoss Norway |
Director Name | Jan Johansson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 April 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2008) |
Role | Ceo Nobia Group |
Correspondence Address | Kuarntorpsuagen 30i Taby 18355 Seden |
Director Name | Martin James Elgood |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 32 Grove Road Ilkley West Yorkshire LS29 9QE |
Director Name | Ms Ruth Moran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 502 Broad Lane Leeds West Yorkshire LS13 3HB |
Secretary Name | Ms Ruth Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 502 Broad Lane Leeds West Yorkshire LS13 3HB |
Director Name | Mr Nicholas Giovanni Lewis Friend |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2010) |
Role | MD |
Country of Residence | England |
Correspondence Address | 21 Calver Mill Calver Hope Valley Derbyshire S32 3YU |
Director Name | Preben Bager |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2010) |
Role | Group Ceo |
Country of Residence | Sweden |
Correspondence Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
Director Name | Mrs Nicola Jane Hardcastle |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(10 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
Secretary Name | Mrs Nicola Jane Hardcastle |
---|---|
Status | Resigned |
Appointed | 15 October 2010(10 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | gower-kitchens.co.uk |
---|
Registered Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
330k at £1 | Nobia Holdings Uk LTD 75.00% Conv Part Ord |
---|---|
110k at £1 | Nobia Holdings Uk LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,000 |
Current Liabilities | £120,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
5 January 2001 | Delivered on: 17 January 2001 Satisfied on: 6 May 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
---|
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
23 April 2019 | Director's details changed for Mr Daniel Arthur Edward Carr on 11 April 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 January 2017 | Appointment of Mr Daniel Arthur Edward Carr as a director on 3 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Daniel Arthur Edward Carr as a director on 3 January 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 April 2016 | Appointment of Mr Anthony George Ryall as a director on 5 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Anthony George Ryall as a director on 5 April 2016 (2 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
3 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 April 2015 | Secretary's details changed for Nicola Saul on 30 December 2014 (1 page) |
30 April 2015 | Director's details changed for Mrs Nicola Jane Saul on 30 December 2014 (2 pages) |
30 April 2015 | Secretary's details changed for Nicola Saul on 30 December 2014 (1 page) |
30 April 2015 | Director's details changed for Mrs Nicola Jane Saul on 30 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
31 October 2014 | Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
11 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Termination of appointment of Ruth Moran as a director (1 page) |
16 November 2010 | Appointment of Nicola Saul as a secretary (1 page) |
16 November 2010 | Appointment of Nicola Saul as a director (2 pages) |
16 November 2010 | Termination of appointment of Ruth Moran as a secretary (1 page) |
16 November 2010 | Appointment of Nicola Saul as a secretary (1 page) |
16 November 2010 | Termination of appointment of Ruth Moran as a director (1 page) |
16 November 2010 | Appointment of Nicola Saul as a director (2 pages) |
16 November 2010 | Termination of appointment of Ruth Moran as a secretary (1 page) |
13 October 2010 | Termination of appointment of Preben Bager as a director (1 page) |
13 October 2010 | Termination of appointment of Preben Bager as a director (1 page) |
1 October 2010 | Termination of appointment of Nicholas Friend as a director (1 page) |
1 October 2010 | Termination of appointment of Nicholas Friend as a director (1 page) |
29 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Preben Bager on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Preben Bager on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Preben Bager on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 January 2009 | Director's change of particulars / nicholas friend / 13/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / nicholas friend / 13/12/2008 (1 page) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 September 2008 | Appointment terminated director jan johansson (1 page) |
10 September 2008 | Appointment terminated director jan johansson (1 page) |
10 September 2008 | Appointment terminated director peter petersson (1 page) |
10 September 2008 | Appointment terminated director peter petersson (1 page) |
11 June 2008 | Director appointed preben bager (2 pages) |
11 June 2008 | Director appointed preben bager (2 pages) |
27 May 2008 | Appointment terminated director fredrik cappelen (1 page) |
27 May 2008 | Appointment terminated director fredrik cappelen (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
1 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
15 January 2007 | Return made up to 13/12/06; full list of members (9 pages) |
15 January 2007 | Return made up to 13/12/06; full list of members (9 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | Return made up to 13/12/05; full list of members (8 pages) |
22 February 2006 | Return made up to 13/12/05; full list of members (8 pages) |
24 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 13/12/04; full list of members
|
26 January 2005 | Return made up to 13/12/04; full list of members
|
8 December 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
8 December 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
26 March 2004 | Return made up to 13/12/03; full list of members
|
26 March 2004 | Return made up to 13/12/03; full list of members
|
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
31 January 2004 | Group of companies' accounts made up to 30 March 2003 (25 pages) |
31 January 2004 | Group of companies' accounts made up to 30 March 2003 (25 pages) |
19 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
19 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
10 January 2003 | Return made up to 13/12/02; full list of members (9 pages) |
10 January 2003 | Return made up to 13/12/02; full list of members (9 pages) |
26 November 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
26 November 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
22 January 2002 | Return made up to 13/12/01; no change of members (5 pages) |
22 January 2002 | Return made up to 13/12/01; no change of members (5 pages) |
16 October 2001 | Return made up to 04/10/01; full list of members
|
16 October 2001 | Return made up to 04/10/01; full list of members
|
5 July 2001 | Company name changed hamsard 2216 LIMITED\certificate issued on 05/07/01 (5 pages) |
5 July 2001 | Company name changed hamsard 2216 LIMITED\certificate issued on 05/07/01 (5 pages) |
1 February 2001 | Statement of affairs (24 pages) |
1 February 2001 | Statement of affairs (24 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | New director appointed (3 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
21 January 2001 | New secretary appointed;new director appointed (3 pages) |
21 January 2001 | Nc inc already adjusted 04/01/01 (1 page) |
21 January 2001 | Ad 05/01/01--------- £ si 439999@1=439999 £ ic 1/440000 (2 pages) |
21 January 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed;new director appointed (3 pages) |
21 January 2001 | Ad 05/01/01--------- £ si 439999@1=439999 £ ic 1/440000 (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
21 January 2001 | Resolutions
|
21 January 2001 | Resolutions
|
21 January 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
21 January 2001 | New director appointed (3 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | New director appointed (3 pages) |
21 January 2001 | Nc inc already adjusted 04/01/01 (1 page) |
21 January 2001 | New director appointed (3 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2000 | Incorporation (18 pages) |
4 October 2000 | Incorporation (18 pages) |