Halifax
HX1 2EQ
Director Name | Mr Paul Reid |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office B5, Croft Myl West Parade Halifax HX1 2EQ |
Secretary Name | Mr Paul Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office B5, Croft Myl West Parade Halifax HX1 2EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
2 at £1 | Renaissance Holdings (Yorkshire) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153,150 |
Cash | £15,920 |
Current Liabilities | £513,693 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
21 August 2009 | Delivered on: 27 August 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: Property k/a 63 moor end road 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 |
---|---|
21 August 2009 | Delivered on: 27 August 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: Property k/a 32 moorfield gardens 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 |
21 August 2009 | Delivered on: 27 August 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: Property k/a 40 clough lane 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 |
21 August 2009 | Delivered on: 27 August 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: Property k/a 68 linden place sowerby bridge 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 |
21 August 2009 | Delivered on: 27 August 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: 18 roils head road 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 |
26 August 2009 | Delivered on: 27 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
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: 4 stanningley road halifax road halifax HX2 8RJ 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 |
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: 18 backhold drive halifax HA3 9EB 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 September 2011 | Delivered on: 30 September 2011 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: F/H 22 clough place halifax and parking space t/no WYK357623; 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. See image for full details. Outstanding |
25 April 2011 | Delivered on: 10 May 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 8 keighley close halifax t/no WYK838126; 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. See image for full details. Outstanding |
28 January 2011 | Delivered on: 5 February 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 53 whitwell green lane elland halifax t/no WYK149478; 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. See image for full details. Outstanding |
14 October 2010 | Delivered on: 19 October 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 51 laurel crescent halifax t/no. WYK106362 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 |
27 September 2010 | Delivered on: 29 September 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 22 duke street elland west yorkshire t/no WYK171616; 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. See image for full details. Outstanding |
27 September 2010 | Delivered on: 29 September 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 4 rose heath, illingworth, halifax t/no WYK737842 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 |
29 April 2010 | Delivered on: 8 May 2010 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: F/H property k/a 96 whitwell green lane elland t/n WYK859101 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 |
23 December 2008 | Delivered on: 24 December 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: F/H 2 & 4 wyvern terrace and 15A and 15B wyvern place halifax w yorkshire t/nos WYK442560 and WYK244195 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 |
5 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 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) |
9 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
29 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
6 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
3 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
4 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 September 2013 | Director's details changed for Mr Paul Reid on 28 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Mr Paul Reid on 28 August 2013 (1 page) |
11 September 2013 | Director's details changed for Mrs Julie Karen Reid on 28 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mrs Julie Karen Reid on 28 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Paul Reid on 28 August 2013 (2 pages) |
11 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Secretary's details changed for Mr Paul Reid on 28 August 2013 (1 page) |
11 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
30 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 August 2008 | Return made up to 29/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 29/08/08; 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) |
31 August 2007 | Return made up to 29/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 29/08/07; full list of members (3 pages) |
11 June 2007 | Memorandum and Articles of Association (12 pages) |
11 June 2007 | Memorandum and Articles of Association (12 pages) |
5 June 2007 | Company name changed intercare building services limi ted\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed intercare building services limi ted\certificate issued on 05/06/07 (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page) |
4 August 2006 | Registered office changed on 04/08/06 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) |
12 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
12 October 2005 | Return made up to 29/08/05; full list of members (2 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) |
8 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
2 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 2002 | Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2002 | Incorporation (16 pages) |
29 August 2002 | Incorporation (16 pages) |