Halifax
West Yorkshire
HX2 9TN
Secretary Name | Mrs Nicola Jane Hardcastle |
---|---|
Status | Closed |
Appointed | 15 October 2010(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
Director Name | Kevin Ohle |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2006) |
Role | Joint Managing 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 | 17 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood Denton Ilkley West Yorkshire LS29 0HE |
Director Name | Alan Wormwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 10 The Spinney Brighouse West Yorkshire HD6 2JW |
Secretary Name | Alan Wormwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 10 The Spinney Brighouse West Yorkshire HD6 2JW |
Secretary Name | Kevin Ohle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | Rosegarth 44 Grove Road Ilkley West Yorkshire LS29 9QF |
Secretary Name | Ms Ruth Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 502 Broad Lane Leeds West Yorkshire LS13 3HB |
Director Name | Martin James Elgood |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(4 years 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(4 years 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(5 years, 2 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 | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | gower-kitchens.co.uk |
---|---|
Telephone | 01422 232265 |
Telephone region | Halifax |
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 |
1 at £1 | Charco Ninety Nine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 July 2002 | Delivered on: 2 August 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
---|---|
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 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
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 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
|
31 October 2014 | Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 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
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Termination of appointment of Ruth Moran as a secretary (1 page) |
16 November 2010 | Appointment of Nicola Saul as a director (2 pages) |
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) |
1 October 2010 | Termination of appointment of Nicholas Friend as a director (1 page) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 December 2009 | Director's details changed for Ruth Moran 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) |
14 December 2009 | Director's details changed for Ruth Moran on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Nicholas Friend on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Nicholas Friend on 1 October 2009 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
5 January 2009 | Director's change of particulars / nicholas friend / 13/12/2008 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
26 March 2004 | Return made up to 07/01/04; full list of members
|
19 March 2004 | New secretary appointed (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
19 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 November 2003 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
5 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed;new director appointed (3 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
16 May 2002 | Company name changed hamsard 2446 LIMITED\certificate issued on 16/05/02 (2 pages) |
7 January 2002 | Incorporation (17 pages) |