Holdsworth Road Holmfield
Halifax
West Yorkshire
HX3 6SN
Secretary Name | Mr Benjamin Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Towngate Northowram Halifax West Yorkshire HX3 7DX |
Director Name | Miss Jayne Louise Smith |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sidings Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
Director Name | Reginald Jones |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Pallet Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Russell Avenue Queensbury Bradford W Yorks BD13 2AL |
Secretary Name | Patrick Stephen Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Keighley Road Cullingworth Bradford West Yorkshire BD13 5JB |
Director Name | Joan Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Russell Avenue Queensbury Bradford West Yorkshire BD13 2AL |
Director Name | Patrick Stephen Green |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 March 2007) |
Role | Pallet Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Keighley Road Cullingworth Bradford West Yorkshire BD13 5JB |
Website | arkpalletsandfencing.co.uk |
---|---|
Telephone | 01422 411191 |
Telephone region | Halifax |
Registered Address | The Sidings Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Benjamin Jones 90.00% Ordinary |
---|---|
10 at £1 | Joan Jones 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,749 |
Current Liabilities | £103,333 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
12 September 2015 | Delivered on: 22 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
9 January 2012 | Delivered on: 11 January 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 January 2007 | Delivered on: 13 January 2007 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: The f/h land lying to the south of holdsworth road holmfield halifax west yorkshire t/n WYK664570,together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
18 March 2024 | Confirmation statement made on 17 March 2024 with updates (5 pages) |
---|---|
28 February 2024 | Termination of appointment of Joan Jones as a director on 29 January 2024 (1 page) |
7 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
22 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
29 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
9 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
23 February 2018 | Appointment of Miss Jayne Louise Smith as a director on 23 February 2018 (2 pages) |
23 February 2018 | Change of details for Mr Benjamin Jones as a person with significant control on 23 February 2018 (2 pages) |
23 February 2018 | Director's details changed for Mr Benjamin Jones on 23 February 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 September 2015 | Registration of charge 047113240003, created on 12 September 2015 (43 pages) |
22 September 2015 | Registration of charge 047113240003, created on 12 September 2015 (43 pages) |
30 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 March 2011 | Termination of appointment of Reginald Jones as a director (1 page) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Termination of appointment of Reginald Jones as a director (1 page) |
9 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 March 2010 | Director's details changed for Benjamin Jones on 31 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Reginald Jones on 31 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Joan Jones on 31 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Joan Jones on 31 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Benjamin Jones on 31 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Reginald Jones on 31 October 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
2 June 2009 | Return made up to 17/03/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 April 2008 | Return made up to 17/03/08; full list of members (7 pages) |
5 April 2008 | Return made up to 17/03/08; full list of members (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 17/03/07; full list of members (8 pages) |
14 June 2007 | Return made up to 17/03/07; full list of members (8 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: taglock works, elland road brighouse w yorks HD6 2RG (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: taglock works, elland road brighouse w yorks HD6 2RG (1 page) |
13 January 2007 | Particulars of mortgage/charge (5 pages) |
13 January 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 October 2006 | Secretary resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 25/03/05; full list of members
|
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 25/03/05; full list of members
|
12 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 July 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
12 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 July 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
18 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
18 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New director appointed (2 pages) |
25 March 2003 | Incorporation (10 pages) |
25 March 2003 | Incorporation (10 pages) |