Flockton
Wakefield
West Yorkshire
WF4 4BZ
Director Name | Mrs Susan Jean West |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Rose Villa 45 Hough Side Road Pudsey West Yorkshire LS28 9JP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Barry O'Loughlin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Hullen Edge Hall Hullen Edge Lane Elland West Yorkshire HX5 0QS |
Director Name | Fiona Ruth O'Loughlin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 10 Saville Close Clifton Brighouse West Yorkshire HD6 4JW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Fiona Ruth O'Loughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saville Close Clifton Brighouse West Yorkshire HD6 4JW |
Website | hastingsoloughlin.co.uk |
---|---|
Telephone | 01422 371080 |
Telephone region | Halifax |
Registered Address | Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Francesca Katherine Hastings O'loughlin 50.00% Ordinary |
---|---|
30 at £1 | Susan West 30.00% Ordinary |
20 at £1 | Fiona Ruth O'loughlin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,725 |
Cash | £243,492 |
Current Liabilities | £81,504 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
6 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
---|---|
6 August 2020 | Termination of appointment of Fiona Ruth O'loughlin as a director on 31 May 2020 (1 page) |
6 August 2020 | Termination of appointment of Fiona Ruth O'loughlin as a secretary on 31 May 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
20 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
3 April 2018 | Director's details changed for Mrs Francesca Katherine Hastings De Luca on 3 April 2018 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
7 December 2017 | Director's details changed for Mrs Susan Jean West on 4 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mrs Susan Jean West on 4 December 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
16 March 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
22 April 2016 | Director's details changed for Fiona Ruth O'loughlin on 21 April 2016 (2 pages) |
22 April 2016 | Secretary's details changed for Fiona Ruth O'loughlin on 21 April 2016 (1 page) |
22 April 2016 | Secretary's details changed for Fiona Ruth O'loughlin on 21 April 2016 (1 page) |
22 April 2016 | Director's details changed for Fiona Ruth O'loughlin on 21 April 2016 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 January 2016 | Registered office address changed from Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ England to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ England to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 5 January 2016 (1 page) |
25 November 2015 | Registered office address changed from 2a Green Lane Greetland Halifax West Yorkshire HX4 8AB to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 2a Green Lane Greetland Halifax West Yorkshire HX4 8AB to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 25 November 2015 (1 page) |
25 August 2015 | Director's details changed for Mrs Francesca Katherine Hastings De Luca on 30 June 2012 (2 pages) |
25 August 2015 | Secretary's details changed for Fiona Ruth O'loughlin on 1 July 2015 (1 page) |
25 August 2015 | Director's details changed for Mrs Francesca Katherine Hastings De Luca on 30 June 2012 (2 pages) |
25 August 2015 | Director's details changed for Fiona Ruth O'loughlin on 1 July 2015 (2 pages) |
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Fiona Ruth O'loughlin on 1 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Fiona Ruth O'loughlin on 1 July 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Susan Jean West on 26 June 2014 (2 pages) |
25 August 2015 | Secretary's details changed for Fiona Ruth O'loughlin on 1 July 2015 (1 page) |
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Secretary's details changed for Fiona Ruth O'loughlin on 1 July 2015 (1 page) |
25 August 2015 | Director's details changed for Mrs Susan Jean West on 26 June 2014 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 August 2014 | Director's details changed for Mrs Susan Jean West on 27 June 2014 (2 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mrs Susan Jean West on 27 June 2014 (2 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
8 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 August 2012 | Director's details changed for Mrs Francesca Katherine Hastings De Luca on 7 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Director's details changed for Francesca Katherine Hastings O'loughlin on 6 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mrs Francesca Katherine Hastings De Luca on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mrs Francesca Katherine Hastings De Luca on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Francesca Katherine Hastings O'loughlin on 6 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Director's details changed for Francesca Katherine Hastings O'loughlin on 6 August 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
6 October 2010 | Change of share class name or designation (2 pages) |
6 October 2010 | Change of share class name or designation (2 pages) |
24 August 2010 | Director's details changed for Francesca Katherine Hastings O'loughlin on 5 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Fiona Ruth O'loughlin on 5 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Fiona Ruth O'loughlin on 5 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Fiona Ruth O'loughlin on 5 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Francesca Katherine Hastings O'loughlin on 5 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Francesca Katherine Hastings O'loughlin on 5 August 2010 (2 pages) |
18 May 2010 | Appointment of Mrs Susan Jean West as a director (2 pages) |
18 May 2010 | Appointment of Mrs Susan Jean West as a director (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 August 2009 | Director and secretary's change of particulars / fiona o'loughlin / 05/08/2009 (1 page) |
25 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
25 August 2009 | Director and secretary's change of particulars / fiona o'loughlin / 05/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / francesca o'loughlin / 05/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / francesca o'loughlin / 05/08/2009 (1 page) |
28 July 2009 | Statement of rights variation attached to shares (1 page) |
28 July 2009 | Notice of assignment of name or new name to shares (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Notice of assignment of name or new name to shares (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Statement of rights variation attached to shares (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from hullen edge hall hullen edge lane elland west yorkshire HX5 0QS (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from hullen edge hall hullen edge lane elland west yorkshire HX5 0QS (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
9 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
26 August 2004 | Return made up to 05/08/04; full list of members (3 pages) |
26 August 2004 | Return made up to 05/08/04; full list of members (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
2 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
12 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
6 March 2003 | Accounting reference date shortened from 31/08/03 to 31/01/03 (1 page) |
6 March 2003 | Accounting reference date shortened from 31/08/03 to 31/01/03 (1 page) |
30 August 2002 | Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2002 | Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Incorporation (18 pages) |
5 August 2002 | Incorporation (18 pages) |