Barkisland
Halifax
HX4 0HL
Director Name | Mr Thomas Walter Bentley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Hall Fold Barkisland Halifax West Yorkshire HX4 0HL |
Director Name | Joan Butterworth |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 October 2002) |
Role | Retired |
Correspondence Address | Highwray Haggs Lane Cartmel Cumbria LA11 6HD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | prioryhardwoods.com |
---|---|
Telephone | 01422 311700 |
Telephone region | Halifax |
Registered Address | Unit 62, Bowers Mill Branch Road Barkisland Halifax HX4 0AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Year | 2013 |
---|---|
Net Worth | £25,055 |
Cash | £25,381 |
Current Liabilities | £52,903 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
30 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
3 September 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from Unit 61 Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD to Unit 62, Bowers Mill Branch Road Barkisland Halifax HX4 0AD on 1 May 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
10 July 2013 | Registered office address changed from Unit 69 Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Unit 69 Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD England on 10 July 2013 (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Registered office address changed from Unit 57 Bowers Mill Branch Road Barkisland HX4 0AD on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Unit 57 Bowers Mill Branch Road Barkisland HX4 0AD on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Unit 57 Bowers Mill Branch Road Barkisland HX4 0AD on 3 May 2011 (1 page) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Thomas Bentley on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Thomas Bentley on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Thomas Bentley on 1 October 2009 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 December 2008 | Return made up to 09/07/07; full list of members (3 pages) |
9 December 2008 | Return made up to 09/07/07; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 April 2008 | Compulsory strike-off action has been suspended (1 page) |
9 April 2008 | Compulsory strike-off action has been suspended (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 August 2006 | Return made up to 09/07/06; full list of members
|
30 August 2006 | Return made up to 09/07/06; full list of members
|
24 October 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 4 princes square harrogate north yorkshire HG1 1LX (1 page) |
29 July 2004 | Return made up to 09/07/04; full list of members
|
29 July 2004 | Registered office changed on 29/07/04 from: 4 princes square harrogate north yorkshire HG1 1LX (1 page) |
29 July 2004 | Return made up to 09/07/04; full list of members
|
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members
|
23 July 2003 | Return made up to 09/07/03; full list of members
|
11 December 2002 | Ad 12/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2002 | Ad 12/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 July 2002 | New secretary appointed (1 page) |
23 July 2002 | New secretary appointed (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Incorporation (16 pages) |
9 July 2002 | Incorporation (16 pages) |