Halifax
HX3 7NT
Director Name | Terence Fawthrop |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Beresford Road Wibsey Bradford West Yorkshire BD6 2DQ |
Secretary Name | Mrs Sylvia Pauline Fawthrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beresford Road Wibsey Bradford West Yorkshire BD6 2DQ |
Secretary Name | Cherise Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 27 Cemetery Road Wibsey Bradford West Yorkshire BD6 2JZ |
Director Name | Mrs Sylvia Pauline Fawthrop |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Shelf Hall Lodge Halifax Road Shelf HX3 7NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
100 at £1 | Mrs S.p. Fawthrop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,854 |
Cash | £1,204 |
Current Liabilities | £35,054 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 May 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
15 February 2018 | Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Shelf Hall Lodge Halifax Road Shelf HX3 7NT on 15 February 2018 (1 page) |
22 November 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
22 November 2017 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Termination of appointment of Cherise Holland as a secretary on 31 August 2017 (1 page) |
19 September 2017 | Termination of appointment of Sylvia Pauline Fawthrop as a director on 31 August 2017 (1 page) |
19 September 2017 | Notification of Nigel Philip Halmshaw as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Notification of Nigel Philip Halmshaw as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Cessation of Sylvia Pauline Fawthrop as a person with significant control on 31 August 2017 (1 page) |
19 September 2017 | Appointment of Mr Nigel Philip Halmshaw as a director on 1 September 2017 (2 pages) |
19 September 2017 | Cessation of Sylvia Pauline Fawthrop as a person with significant control on 31 August 2017 (1 page) |
19 September 2017 | Termination of appointment of Sylvia Pauline Fawthrop as a director on 31 August 2017 (1 page) |
19 September 2017 | Termination of appointment of Cherise Holland as a secretary on 31 August 2017 (1 page) |
19 September 2017 | Termination of appointment of Cherise Holland as a secretary on 31 August 2017 (1 page) |
19 September 2017 | Appointment of Mr Nigel Philip Halmshaw as a director on 1 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Cherise Holland as a secretary on 31 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
6 June 2016 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 March 2010 | Appointment of Mrs Sylvia Fawthrop as a director (2 pages) |
24 March 2010 | Appointment of Mrs Sylvia Fawthrop as a director (2 pages) |
11 March 2010 | Termination of appointment of Terence Fawthrop as a director (1 page) |
11 March 2010 | Termination of appointment of Terence Fawthrop as a director (1 page) |
10 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
3 January 2006 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 January 2006 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
18 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
18 July 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
18 July 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
12 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
26 September 2002 | Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2002 | Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 July 2002 | Incorporation (16 pages) |
30 July 2002 | Incorporation (16 pages) |