Halifax
HX1 2EQ
Secretary Name | Mr Paul Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office B5, Croft Myl West Parade Halifax HX1 2EQ |
Director Name | Mrs Julie Karen Reid |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office B5, Croft Myl West Parade Halifax HX1 2EQ |
Director Name | Mr William Reid |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathwood House Green Lane Shelf Halifax West Yorkshire HX3 7TX |
Director Name | John Sumner |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sheardale Honley Holmfirth West Yorkshire HD9 6RU |
Secretary Name | Lisa Mary Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sheardale Honley Holmfirth West Yorkshire HD9 6RU |
Director Name | James Steven Hudson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 September 2002) |
Role | Commercial Advisor |
Correspondence Address | Nassau Odijckstraat 8 2596 Ah The Hague Netherlands |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.propertyshopping.co.uk |
---|
Registered Address | Office B5, Croft Myl West Parade Halifax HX1 2EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Renaissance Holdings (Yorkshire) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£123,520 |
Cash | £61,605 |
Current Liabilities | £522,966 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
21 August 2009 | Delivered on: 27 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 tennyson street halifax together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
6 May 2009 | Delivered on: 13 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 victoria anenue yeadon leeds t/no:wyk 857607 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 May 2009 | Delivered on: 13 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at shelf moor shelf halifax west yorks t/no WYK897273 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 May 2009 | Delivered on: 13 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 30 stephen close northowram halifax west yorks t/no YK23027 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 March 2008 | Delivered on: 20 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 26 plane tree nest lane trimmingham halifax wyk 690176 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 September 2007 | Delivered on: 27 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 and 4 wyvern terrace 15A and 15B wyvern place halifax west yorkshire t/no's wyk 442560 and wyk 244195. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 October 2005 | Delivered on: 12 November 2005 Persons entitled: Lloyds Tsb 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 |
23 September 2005 | Delivered on: 12 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a denleigh the hough stump cross halifax west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
17 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
27 November 2022 | Registered office address changed from 28 Prescott Street Halifax Yorkshire HX1 2JL to Office B5, Croft Myl West Parade Halifax HX1 2EQ on 27 November 2022 (1 page) |
29 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
14 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 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) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
28 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
23 September 2016 | Appointment of Mr William Reid as a director on 1 August 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 December 2013 | Secretary's details changed for Mr Paul Reid on 12 December 2013 (1 page) |
31 December 2013 | Director's details changed for Mr Paul Reid on 12 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Paul Reid on 12 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mrs Julie Karen Reid on 12 December 2013 (2 pages) |
31 December 2013 | Secretary's details changed for Mr Paul Reid on 12 December 2013 (1 page) |
31 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Director's details changed for Mrs Julie Karen Reid on 12 December 2013 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Julie Reid on 12 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Paul Reid on 12 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Julie Reid on 12 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Paul Reid on 12 December 2009 (2 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
27 September 2007 | Particulars of mortgage/charge (4 pages) |
27 September 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
12 November 2005 | Particulars of mortgage/charge (7 pages) |
12 November 2005 | Particulars of mortgage/charge (7 pages) |
12 October 2005 | Particulars of mortgage/charge (5 pages) |
12 October 2005 | Particulars of mortgage/charge (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 April 2005 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
28 April 2005 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
14 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
22 March 2002 | Ad 01/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 March 2002 | Ad 01/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
13 December 2001 | Incorporation (16 pages) |
13 December 2001 | Incorporation (16 pages) |