Halifax
West Yorkshire
HX1 2QW
Secretary Name | Mr Richard Iain Hoyes |
---|---|
Status | Current |
Appointed | 31 May 2012(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mr Kevin Lee Daley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Michael Farrell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Westfield Avenue Meltham Huddersfield West Yorkshire HD9 5PY |
Director Name | Mr Robert Henry Swallow |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2012) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | 78a Causeway Side Linthwaite Huddersfield West Yorkshire HD7 5NW |
Secretary Name | Mr Robert Henry Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2012) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | 78a Causeway Side Linthwaite Huddersfield West Yorkshire HD7 5NW |
Director Name | Susan Mary Farrell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2012) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 25 Westfield Avenue Meltham Holmfirth Huddersfield West Yorkshire HD8 9AH |
Director Name | Janet Elizabeth Swallow |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78a Causeway Side Linthwaite Huddersfield West Yorkshire HD7 5NW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | premierhank.co.uk |
---|
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
5k at £1 | Premier Hank Dyers (Holdings) LTD 70.01% Ordinary A |
---|---|
2.1k at £1 | Premier Hank Dyers (Holdings) LTD 29.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £442,357 |
Cash | £27,281 |
Current Liabilities | £669,731 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 11 December 2020 (overdue) |
9 April 2019 | Delivered on: 26 April 2019 Persons entitled: Brook Group (Holdings) Limited Classification: A registered charge Outstanding |
---|---|
5 March 2015 | Delivered on: 5 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 30 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 May 2012 | Delivered on: 2 June 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 December 2003 | Delivered on: 24 December 2003 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all specified debts and other debts. By way of floating charge the floating assets, the whole of the companys undertaking and all its property assets and rights whatsoever, the specified debts and the other debts. Outstanding |
8 March 2002 | Delivered on: 14 March 2002 Satisfied on: 13 March 2012 Persons entitled: Brook Group Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book and other debts revenues and claims both present and future due or owing or which may become due or owing to or purchased or otherwise acquired by the company. Fully Satisfied |
20 July 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
9 May 2023 | Liquidators' statement of receipts and payments to 8 March 2023 (14 pages) |
9 May 2022 | Liquidators' statement of receipts and payments to 8 March 2022 (14 pages) |
14 May 2021 | Liquidators' statement of receipts and payments to 8 March 2021 (13 pages) |
23 March 2020 | Registered office address changed from Bottoms Mills Woodhead Road Holmfirth Huddersfield West Yorkshire HD9 2PX to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 23 March 2020 (2 pages) |
20 March 2020 | Statement of affairs (8 pages) |
20 March 2020 | Appointment of a voluntary liquidator (3 pages) |
20 March 2020 | Resolutions
|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
26 April 2019 | Registration of charge 043136070007, created on 9 April 2019 (28 pages) |
30 January 2019 | Satisfaction of charge 3 in full (4 pages) |
25 January 2019 | Satisfaction of charge 4 in full (4 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
5 March 2015 | Registration of charge 043136070006, created on 5 March 2015 (24 pages) |
5 March 2015 | Registration of charge 043136070006, created on 5 March 2015 (24 pages) |
5 March 2015 | Registration of charge 043136070006, created on 5 March 2015 (24 pages) |
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
30 September 2014 | Registration of charge 043136070005, created on 30 September 2014 (23 pages) |
30 September 2014 | Registration of charge 043136070005, created on 30 September 2014 (23 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Appointment of Mr Kevin Lee Daley as a director (2 pages) |
20 February 2013 | Appointment of Mr Kevin Lee Daley as a director (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Appointment of Mr Richard Iain Hoyes as a director (2 pages) |
25 June 2012 | Appointment of Mr Richard Iain Hoyes as a director (2 pages) |
22 June 2012 | Appointment of Mr Richard Iain Hoyes as a secretary (1 page) |
22 June 2012 | Appointment of Mr Richard Iain Hoyes as a secretary (1 page) |
21 June 2012 | Termination of appointment of Robert Swallow as a director (1 page) |
21 June 2012 | Termination of appointment of Susan Farrell as a director (1 page) |
21 June 2012 | Termination of appointment of Robert Swallow as a director (1 page) |
21 June 2012 | Termination of appointment of Robert Swallow as a secretary (1 page) |
21 June 2012 | Termination of appointment of Janet Swallow as a director (1 page) |
21 June 2012 | Termination of appointment of Michael Farrell as a director (1 page) |
21 June 2012 | Termination of appointment of Michael Farrell as a director (1 page) |
21 June 2012 | Termination of appointment of Robert Swallow as a secretary (1 page) |
21 June 2012 | Termination of appointment of Janet Swallow as a director (1 page) |
21 June 2012 | Termination of appointment of Susan Farrell as a director (1 page) |
11 June 2012 | Auditor's resignation (1 page) |
11 June 2012 | Auditor's resignation (1 page) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 May 2012 | Director's details changed for Susan Farrell on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Susan Farrell on 28 May 2012 (2 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Re section 511 and 519 (1 page) |
30 November 2010 | Re section 511 and 519 (1 page) |
5 October 2010 | Resignation of an auditor (2 pages) |
5 October 2010 | Resignation of an auditor (2 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 November 2009 | Director's details changed for Susan Farrell on 30 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Registered office address changed from Bottoms Mills, Woodhead Road Holmfirth Huddersfield HD9 2PU on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Robert Henry Swallow on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Robert Henry Swallow on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Susan Farrell on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Janet Elizabeth Swallow on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Farrell on 30 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Farrell on 30 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Registered office address changed from Bottoms Mills, Woodhead Road Holmfirth Huddersfield HD9 2PU on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Janet Elizabeth Swallow on 30 October 2009 (2 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
9 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (9 pages) |
21 November 2006 | Return made up to 30/10/06; full list of members (9 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (9 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (9 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
19 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
20 May 2004 | £ ic 10000/5001 25/03/04 £ sr 4999@1=4999 (1 page) |
20 May 2004 | £ ic 10000/5001 25/03/04 £ sr 4999@1=4999 (1 page) |
19 April 2004 | Resolutions
|
19 April 2004 | Resolutions
|
19 April 2004 | Resolutions
|
19 April 2004 | Resolutions
|
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Return made up to 30/10/03; full list of members
|
11 December 2003 | Return made up to 30/10/03; full list of members
|
8 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 December 2002 | Return made up to 30/10/02; full list of members
|
2 December 2002 | Return made up to 30/10/02; full list of members
|
23 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
23 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Memorandum and Articles of Association (18 pages) |
21 March 2002 | Nc inc already adjusted 01/11/01 (1 page) |
21 March 2002 | Nc inc already adjusted 01/11/01 (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Memorandum and Articles of Association (18 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | New director appointed (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New director appointed (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 November 2001 | New secretary appointed;new director appointed (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New secretary appointed;new director appointed (1 page) |
30 October 2001 | Incorporation (16 pages) |
30 October 2001 | Incorporation (16 pages) |