Halifax
West Yorkshire
HX1 2AF
Director Name | Mr Mark Robert Rooney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 201 High Barn Road Royton Oldham Lancashire OL2 6RR |
Secretary Name | Mr Mark Robert Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 201 High Barn Road Royton Oldham Lancashire OL2 6RR |
Director Name | Katherine Mary Lombardi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 2003) |
Role | Office Administration |
Country of Residence | England |
Correspondence Address | 31 Kensington Road Halifax West Yorkshire HX3 0HY |
Director Name | Mrs Christine Patricia Mary Rooney |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 2003) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 201 High Barn Road Royton Oldham Lancashire OL2 6RR |
Secretary Name | Mr Alfonso Lombardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kensington Road Halifax West Yorkshire HX3 0HY |
Director Name | Katherine Mary Lombardi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 April 2007) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 31 Kensington Road Halifax West Yorkshire HX3 0HY |
Secretary Name | Katherine Mary Lombardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 September 2009) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 31 Kensington Road Halifax West Yorkshire HX3 0HY |
Director Name | Katherine Mary Lombardi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2009) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 31 Kensington Road Halifax West Yorkshire HX3 0HY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | shrewdd.com |
---|---|
Telephone | 01422 363424 |
Telephone region | Halifax |
Registered Address | 27 Harrison Road Halifax West Yorkshire HX1 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £133,898 |
Cash | £146,436 |
Current Liabilities | £123,710 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
28 February 2011 | Delivered on: 3 March 2011 Satisfied on: 16 September 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
9 July 2004 | Delivered on: 14 July 2004 Satisfied on: 10 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
19 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
22 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
13 July 2021 | Director's details changed for Mr Alfonso Lombardi on 17 June 2021 (2 pages) |
13 July 2021 | Change of details for Mr Alfonso Lombardi as a person with significant control on 17 June 2021 (2 pages) |
9 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 December 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
24 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
27 October 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
15 September 2016 | Director's details changed for Mr Alfonso Lombardi on 12 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Alfonso Lombardi on 12 September 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Alfonso Lombardi on 20 October 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Alfonso Lombardi on 20 October 2015 (2 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
16 September 2015 | Satisfaction of charge 2 in full (1 page) |
16 September 2015 | Satisfaction of charge 2 in full (1 page) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
18 March 2013 | Registered office address changed from Offices B14/B19 Croft Myl West Parade Halifax West Yorkshire HX1 2EQ on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from Offices B14/B19 Croft Myl West Parade Halifax West Yorkshire HX1 2EQ on 18 March 2013 (1 page) |
21 January 2013 | Statement of capital following an allotment of shares on 17 September 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 17 September 2012
|
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 January 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Statement of company's objects (2 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 October 2010 | Director's details changed for Alfonso Lombardi on 15 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Alfonso Lombardi on 15 September 2010 (2 pages) |
25 October 2010 | Termination of appointment of Katherine Lombardi as a director (1 page) |
25 October 2010 | Termination of appointment of Katherine Lombardi as a director (1 page) |
25 October 2010 | Termination of appointment of Katherine Lombardi as a secretary (1 page) |
25 October 2010 | Termination of appointment of Katherine Lombardi as a secretary (1 page) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from the old vicarage all souls road boothtown halifax west yorkshire HX3 6DR (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from the old vicarage all souls road boothtown halifax west yorkshire HX3 6DR (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: arden cottage 31 kensington road halifax west yorkshire HX3 0HY (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: arden cottage 31 kensington road halifax west yorkshire HX3 0HY (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
25 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 October 2005 | Location of debenture register (1 page) |
13 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
13 October 2005 | Location of debenture register (1 page) |
13 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
12 October 2005 | Location of register of members (1 page) |
12 October 2005 | Location of register of members (1 page) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 September 2004 | Return made up to 15/09/04; full list of members
|
21 September 2004 | Return made up to 15/09/04; full list of members
|
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 October 2003 | Return made up to 18/09/03; full list of members
|
21 October 2003 | Return made up to 18/09/03; full list of members
|
4 September 2003 | Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page) |
4 September 2003 | Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
4 July 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
4 July 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
8 October 2002 | Ad 18/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 October 2002 | Ad 18/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
18 September 2002 | Incorporation (14 pages) |
18 September 2002 | Incorporation (14 pages) |