Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Mark James Middleton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr David Griffiths |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 33 City Business Park Dunmurry Belfast Co Antrim BT17 8GX Northern Ireland |
Director Name | Ms Rona Lillian Tait |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Clocktower Road Isleworth Middlesex TW7 6DT |
Director Name | Mr Naveed Rajah |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Michael Dennis Kemp |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Laundry Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth House Heversham Cumbria LA7 7FD |
Director Name | Mr John Charles Shonfeld |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Farm 54 Hollins Lane Marple Bridge Stockport Cheshire SK6 5BD |
Secretary Name | Michael Dennis Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Laundry Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Applegarth House Heversham Cumbria LA7 7FD |
Director Name | Mr Trevor Carter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2b Mossop Drive Langtoft Peterborough Lincolnshire PE6 9LY |
Director Name | Mr Gareth Justin Draper |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ian Cottages Tolehurst Farm Cranbrook Kent TN17 2BN |
Director Name | Alexander David Wilson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | Cricket Field House Hayway Lane Weald Bampton Oxfordshire OX18 2HP |
Director Name | Mr Alastair Murdoch McIntyre McCrae |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckingham Road Sandiacre Nottingham Nottinghamshire NG10 5PP |
Secretary Name | Mr Alastair Murdoch McIntyre McCrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckingham Road Sandiacre Nottingham Nottinghamshire NG10 5PP |
Director Name | Mr Trevor Carter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2b Mossop Drive Langtoft Peterborough Lincolnshire PE6 9LY |
Director Name | Mr William Edward Hill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollydale Cottage Greaves Lane Edingley Nottinghamshire NG22 8BJ |
Director Name | Alastair Mark McGuffie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2017) |
Role | Proprietor Laundry |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr David Ashton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr David Michael Pantlin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Robert William Adams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Maurice William Salvoni |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Peter John Semple |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2017(15 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Matthew Alexander James Pantlin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bates Of London 4 Argall Avenue London E10 7QE |
Website | www.business-nlp-training.uk |
---|---|
Telephone | 01908 506563 |
Telephone region | Milton Keynes |
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 |
Year | 2013 |
---|---|
Net Worth | £23,289 |
Cash | £10,429 |
Current Liabilities | £408,515 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
12 June 2019 | Delivered on: 26 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 September 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
3 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
18 November 2022 | Appointment of Mr Naveed Rajah as a director on 15 November 2022 (2 pages) |
11 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 October 2022 | Termination of appointment of Matthew Alexander James Pantlin as a director on 3 October 2022 (1 page) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 March 2021 | Director's details changed for Mr Mark James Middleton on 1 March 2021 (2 pages) |
19 August 2020 | Appointment of Ms Rona Lillian Tait as a director on 13 July 2020 (2 pages) |
19 August 2020 | Appointment of Mr Matthew Alexander James Pantlin as a director on 13 July 2020 (2 pages) |
29 July 2020 | Memorandum and Articles of Association (15 pages) |
29 July 2020 | Resolutions
|
12 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
3 June 2020 | Termination of appointment of David Michael Pantlin as a director on 3 June 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 June 2019 | Registration of charge 042026460001, created on 12 June 2019 (39 pages) |
19 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
25 March 2019 | Appointment of Mr David Griffiths as a director on 13 March 2019 (2 pages) |
13 December 2018 | Termination of appointment of Alastair Murdoch Mcintyre Mccrae as a secretary on 17 November 2018 (1 page) |
13 December 2018 | Termination of appointment of Alastair Murdoch Mcintyre Mccrae as a director on 17 November 2018 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Maurice William Salvoni as a director on 30 January 2018 (1 page) |
11 June 2018 | Termination of appointment of Alastair Mark Mcguffie as a director on 30 September 2017 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Secretary's details changed for Mr Alastair Murdock Mcintyre Mcrae on 27 November 2017 (1 page) |
28 November 2017 | Director's details changed for Mr Alastair Murdock Mcintyre Mcrae on 27 November 2017 (2 pages) |
28 November 2017 | Secretary's details changed for Mr Alastair Murdock Mcintyre Mcrae on 27 November 2017 (1 page) |
28 November 2017 | Director's details changed for Mr Alastair Murdock Mcintyre Mcrae on 27 November 2017 (2 pages) |
31 October 2017 | Termination of appointment of Peter John Semple as a director on 2 June 2017 (1 page) |
31 October 2017 | Termination of appointment of Peter John Semple as a director on 2 June 2017 (1 page) |
20 June 2017 | Secretary's details changed for Mr Alistair Murdock Mcintyre Mcrae on 20 June 2017 (1 page) |
20 June 2017 | Secretary's details changed for Mr Alistair Murdock Mcintyre Mcrae on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Alistair Murdock Mcintyre Mcrae on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Alistair Murdock Mcintyre Mcrae on 20 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
7 June 2017 | Appointment of Mr Peter John Semple as a director on 2 January 2017 (2 pages) |
7 June 2017 | Appointment of Mr Peter John Semple as a director on 2 January 2017 (2 pages) |
24 May 2017 | Termination of appointment of David Ashton as a director on 1 January 2017 (1 page) |
24 May 2017 | Termination of appointment of David Ashton as a director on 1 January 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Appointment of Mr Mark James Middleton as a director on 1 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Robert William Adams as a director on 1 July 2016 (1 page) |
1 August 2016 | Appointment of Maurice William Salvoni as a director on 1 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Mark James Middleton as a director on 1 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of William Edward Hill as a director on 1 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Robert William Adams as a director on 1 July 2016 (1 page) |
1 August 2016 | Appointment of Maurice William Salvoni as a director on 1 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of William Edward Hill as a director on 1 July 2016 (1 page) |
18 May 2016 | Annual return made up to 20 April 2016 no member list (7 pages) |
18 May 2016 | Annual return made up to 20 April 2016 no member list (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Annual return made up to 20 April 2015 no member list (7 pages) |
12 June 2015 | Annual return made up to 20 April 2015 no member list (7 pages) |
30 October 2014 | Appointment of Pritpal Purewall as a director on 26 June 2014 (2 pages) |
30 October 2014 | Appointment of David Ashton as a director on 26 June 2014 (2 pages) |
30 October 2014 | Appointment of Alastair Mark Mcguffie as a director on 26 June 2014 (2 pages) |
30 October 2014 | Appointment of David Michael Pantlin as a director on 26 June 2014 (2 pages) |
30 October 2014 | Appointment of Robert William Adams as a director on 26 June 2014 (2 pages) |
30 October 2014 | Appointment of David Ashton as a director on 26 June 2014 (2 pages) |
30 October 2014 | Appointment of Alastair Mark Mcguffie as a director on 26 June 2014 (2 pages) |
30 October 2014 | Appointment of David Michael Pantlin as a director on 26 June 2014 (2 pages) |
30 October 2014 | Appointment of Robert William Adams as a director on 26 June 2014 (2 pages) |
30 October 2014 | Appointment of Pritpal Purewall as a director on 26 June 2014 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Annual return made up to 20 April 2014 no member list (4 pages) |
28 April 2014 | Annual return made up to 20 April 2014 no member list (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 16 December 2013 (1 page) |
25 June 2013 | Annual return made up to 20 April 2013 no member list (4 pages) |
25 June 2013 | Annual return made up to 20 April 2013 no member list (4 pages) |
24 June 2013 | Termination of appointment of Trevor Carter as a director (1 page) |
24 June 2013 | Termination of appointment of Trevor Carter as a director (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Director's details changed for Alistair Murdock Mcintyre Mcrae on 1 May 2012 (2 pages) |
6 June 2012 | Director's details changed for William Edward Hill on 1 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Alistair Murdock Mcintyre Mcrae on 1 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 20 April 2012 no member list (5 pages) |
6 June 2012 | Annual return made up to 20 April 2012 no member list (5 pages) |
6 June 2012 | Director's details changed for William Edward Hill on 1 May 2012 (2 pages) |
6 June 2012 | Director's details changed for William Edward Hill on 1 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Alistair Murdock Mcintyre Mcrae on 1 May 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 20 April 2011 no member list (6 pages) |
28 April 2011 | Annual return made up to 20 April 2011 no member list (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Annual return made up to 20 April 2010 no member list (4 pages) |
4 May 2010 | Annual return made up to 20 April 2010 no member list (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Annual return made up to 20/04/09 (3 pages) |
2 June 2009 | Annual return made up to 20/04/09 (3 pages) |
17 February 2009 | Director appointed william edward hill (2 pages) |
17 February 2009 | Director appointed william edward hill (2 pages) |
23 December 2008 | Appointment terminated director alexander wilson (1 page) |
23 December 2008 | Appointment terminated director gareth draper (1 page) |
23 December 2008 | Director appointed mr trevor carter (2 pages) |
23 December 2008 | Appointment terminated director alexander wilson (1 page) |
23 December 2008 | Director appointed mr trevor carter (2 pages) |
23 December 2008 | Appointment terminated director gareth draper (1 page) |
4 December 2008 | Annual return made up to 20/04/08 (3 pages) |
4 December 2008 | Annual return made up to 20/04/08 (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 June 2008 | Director and secretary appointed alistair murdock mcintyre mcrae (2 pages) |
4 June 2008 | Director and secretary appointed alistair murdock mcintyre mcrae (2 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from applegarth house heversham cumbria LA7 7FD (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from applegarth house heversham cumbria LA7 7FD (1 page) |
28 May 2008 | Appointment terminated secretary michael kemp (1 page) |
28 May 2008 | Appointment terminated secretary michael kemp (1 page) |
28 May 2008 | Appointment terminated director michael kemp (1 page) |
28 May 2008 | Appointment terminated director michael kemp (1 page) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 May 2007 | Annual return made up to 20/04/07 (2 pages) |
14 May 2007 | Annual return made up to 20/04/07 (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 June 2006 | Annual return made up to 20/04/06 (2 pages) |
7 June 2006 | Annual return made up to 20/04/06 (2 pages) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | New director appointed (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 May 2005 | Annual return made up to 20/04/05
|
24 May 2005 | Annual return made up to 20/04/05
|
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 June 2004 | Annual return made up to 20/04/04 (5 pages) |
21 June 2004 | Annual return made up to 20/04/04 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 May 2003 | Annual return made up to 20/04/03 (5 pages) |
17 May 2003 | Annual return made up to 20/04/03 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 May 2002 | Annual return made up to 20/04/02 (4 pages) |
27 May 2002 | Annual return made up to 20/04/02 (4 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
3 August 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
3 August 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
20 April 2001 | Incorporation (26 pages) |
20 April 2001 | Incorporation (26 pages) |