Halifax
West Yorkshire
HX1 5SP
Director Name | Mrs Karen Lesley Faulkner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 March 2010(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Administrator/Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Malcolm Dent |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Collier Lane Baildon Shipley West Yorkshire BD17 5LN |
Director Name | Mr Peter David Faulkner |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sawood House Sawood Oxenhope Keighley West Yorkshire BD22 9SP |
Director Name | Peter Vernon Sanderson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Marlborough Road Shipley West Yorkshire BD18 3NX |
Secretary Name | Malcolm Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Collier Lane Baildon Shipley West Yorkshire BD17 5LN |
Secretary Name | Peter Vernon Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 7 Marlborough Road Shipley West Yorkshire BD18 3NX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2005) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | 10parkgate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 701888 |
Telephone region | Bradford |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
80k at £1 | Xafinity Trustees Pension LTD-karen Faulkener Sipp 99.88% Ordinary B |
---|---|
99 at £1 | Mrs Karen Lesley Faulkner 0.12% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £36,858 |
Cash | £578 |
Current Liabilities | £1,085 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
12 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
29 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
5 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
5 October 2021 | Director's details changed for Mrs Karen Lesley Faulkner on 21 September 2021 (2 pages) |
5 October 2021 | Change of details for Mrs Karen Lesley Faulkner as a person with significant control on 21 September 2021 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
28 July 2021 | Registered office address changed from Sawood House Sawood Oxenhope Keighley West Yorkshire BD22 9SP to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 28 July 2021 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 October 2017 | Director's details changed for Mrs Karen Lesley Faulkner on 5 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 October 2017 | Director's details changed for Mrs Karen Lesley Faulkner on 5 October 2017 (2 pages) |
5 October 2017 | Secretary's details changed for Mrs Karen Lesley Faulkner on 5 October 2017 (1 page) |
5 October 2017 | Change of details for Mrs Karen Lesley Faulkner as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Secretary's details changed for Mrs Karen Lesley Faulkner on 5 October 2017 (1 page) |
5 October 2017 | Change of details for Mrs Karen Lesley Faulkner as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Statement of capital following an allotment of shares on 13 December 2010
|
2 March 2012 | Statement of capital following an allotment of shares on 13 December 2010
|
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Termination of appointment of Peter Faulkner as a director (1 page) |
7 October 2010 | Appointment of Mrs Karen Lesley Faulkner as a director (2 pages) |
7 October 2010 | Termination of appointment of Peter Faulkner as a director (1 page) |
7 October 2010 | Appointment of Mrs Karen Lesley Faulkner as a director (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 March 2010 | Change of name notice (3 pages) |
6 March 2010 | Company name changed mortgage market (europe) LIMITED\certificate issued on 06/03/10
|
6 March 2010 | Change of name notice (3 pages) |
6 March 2010 | Company name changed mortgage market (europe) LIMITED\certificate issued on 06/03/10
|
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Mr Peter David Faulkner on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Peter David Faulkner on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Peter David Faulkner on 5 October 2009 (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
17 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 10 parkgate little germany bradford west yorkshire BD1 5BS (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 10 parkgate little germany bradford west yorkshire BD1 5BS (1 page) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
3 October 2008 | Director's change of particulars / peter faulkner / 01/11/2007 (1 page) |
3 October 2008 | Secretary's change of particulars / karen faulkner / 01/11/2007 (1 page) |
3 October 2008 | Director's change of particulars / peter faulkner / 01/11/2007 (1 page) |
3 October 2008 | Secretary's change of particulars / karen faulkner / 01/11/2007 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
20 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
1 October 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 August 2007 | Location of register of members (1 page) |
9 August 2007 | Location of register of members (1 page) |
6 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
6 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 10 park gate little germany bradford BD1 5BS (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 10 park gate little germany bradford BD1 5BS (1 page) |
28 February 2006 | Secretary resigned (1 page) |
10 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 March 2005 | Secretary resigned (2 pages) |
21 March 2005 | Secretary resigned (2 pages) |
21 March 2005 | New secretary appointed (1 page) |
21 March 2005 | New secretary appointed (1 page) |
9 February 2005 | Return made up to 01/10/04; full list of members
|
9 February 2005 | Return made up to 01/10/04; full list of members
|
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 January 2004 | Return made up to 01/10/03; full list of members (7 pages) |
29 January 2004 | Return made up to 01/10/03; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
7 January 2003 | Return made up to 01/10/02; full list of members
|
7 January 2003 | Return made up to 01/10/02; full list of members
|
24 December 2002 | Secretary resigned;director resigned (1 page) |
24 December 2002 | Secretary resigned;director resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
17 October 2001 | Ad 01/10/01--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Ad 01/10/01--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Incorporation (13 pages) |
1 October 2001 | Incorporation (13 pages) |