Halifax
West Yorkshire
HX1 5SP
Secretary Name | Joanne Mitchell Brunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Mrs Joanne Mitchell-Brunt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Artiste |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dominic Adam Mitchell-brunt 50.00% Ordinary |
---|---|
1 at £1 | Joanne Mitchell-brunt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Cash | £6,502 |
Current Liabilities | £43,894 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
3 February 2006 | Delivered on: 23 February 2006 Satisfied on: 27 November 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 market street, hebden bridge,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
21 December 2005 | Delivered on: 22 December 2005 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
16 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
---|---|
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
27 November 2013 | Satisfaction of charge 2 in full (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
23 September 2013 | Registered office address changed from 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN on 23 September 2013 (1 page) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Joanne Mitchell-Brunt on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Dominic Adam Mitchell Brunt on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
5 December 2008 | Director's change of particulars / joanne mitchell-brunt / 05/12/2008 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 October 2008 | Director's change of particulars / dominic mitchell brunt / 10/10/2008 (1 page) |
21 October 2008 | Secretary's change of particulars / joanne mitchell brunt / 10/10/2008 (1 page) |
21 October 2008 | Director appointed joanne mitchell-brunt (2 pages) |
24 January 2008 | Return made up to 02/12/07; no change of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 April 2007 | Return made up to 02/12/06; full list of members (6 pages) |
4 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 March 2006 | Return made up to 02/12/05; full list of members
|
23 February 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
20 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
30 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
12 October 2004 | Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 January 2004 | Return made up to 02/12/03; full list of members
|
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
2 December 2002 | Incorporation (18 pages) |