Halifax
West Yorkshire
HX1 2BW
Secretary Name | Mrs Christine Sarah Child |
---|---|
Status | Current |
Appointed | 07 October 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
Secretary Name | Christine Sarah Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 day after company formation) |
Appointment Duration | 13 years, 12 months (resigned 27 March 2017) |
Role | Company Director |
Correspondence Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
Director Name | Ms Christine Sarah Child |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 St. Johns Lane Halifax HX1 2BW |
Secretary Name | Mr Dion Child |
---|---|
Status | Resigned |
Appointed | 27 March 2017(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2019) |
Role | Company Director |
Correspondence Address | 52 St. Johns Lane Halifax HX1 2BW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Robert Henry Pilnick 99.00% Ordinary |
---|---|
1 at £1 | Christine Sarah Child 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,209 |
Current Liabilities | £94,562 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
14 February 2005 | Delivered on: 15 February 2005 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. Outstanding |
---|
24 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
---|---|
14 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Dion Child as a secretary on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Mrs Christine Sarah Child as a secretary on 7 October 2019 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
10 April 2019 | Cessation of Christine Sarah Child as a person with significant control on 27 March 2017 (1 page) |
10 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
7 August 2018 | Secretary's details changed for Mr Dion Child on 7 August 2018 (1 page) |
7 August 2018 | Change of details for Ms Christine Sarah Child as a person with significant control on 7 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Ms Christine Sarah Child on 7 August 2018 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
18 April 2017 | Change of share class name or designation (2 pages) |
18 April 2017 | Change of share class name or designation (2 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
27 March 2017 | Appointment of Mr Dion Child as a secretary on 27 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Christine Sarah Child as a secretary on 27 March 2017 (1 page) |
27 March 2017 | Appointment of Ms Christine Sarah Child as a director on 27 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Christine Sarah Child as a secretary on 27 March 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 March 2017 | Appointment of Mr Dion Child as a secretary on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Ms Christine Sarah Child as a director on 27 March 2017 (2 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Statement of company's objects (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Statement of company's objects (2 pages) |
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Resolutions
|
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 April 2014 | Secretary's details changed for Christine Sarah Child on 4 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Christine Sarah Child on 4 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Christine Sarah Child on 4 April 2014 (1 page) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Mr Robert Henry Pilnick on 31 December 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Secretary's details changed for Christine Sarah Child on 31 December 2009 (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 5 May 2010 (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Mr Robert Henry Pilnick on 31 December 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Secretary's details changed for Christine Sarah Child on 31 December 2009 (1 page) |
5 May 2010 | Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 5 May 2010 (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 April 2009 | Director's change of particulars / robert pilnick / 31/03/2009 (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page) |
2 April 2009 | Director's change of particulars / robert pilnick / 31/03/2009 (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page) |
2 April 2009 | Location of register of members (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page) |
21 April 2008 | Location of debenture register (1 page) |
7 April 2008 | Location of debenture register (1 page) |
7 April 2008 | Location of debenture register (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page) |
7 April 2008 | Location of register of members (1 page) |
7 April 2008 | Location of register of members (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of debenture register (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Return made up to 02/04/06; full list of members (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 52 st johns lane halifax west yorks HX1 2BW (1 page) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Return made up to 02/04/06; full list of members (2 pages) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 52 st johns lane halifax west yorks HX1 2BW (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 34 lightridge road huddersfield west yorkshire HD2 2HF (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 34 lightridge road huddersfield west yorkshire HD2 2HF (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 May 2005 | Return made up to 02/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 02/04/05; full list of members (6 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 February 2005 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
4 February 2005 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
30 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
5 September 2003 | Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2003 | Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
25 April 2003 | Memorandum and Articles of Association (17 pages) |
25 April 2003 | Memorandum and Articles of Association (17 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New secretary appointed (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 April 2003 | New secretary appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | Director resigned (1 page) |
11 April 2003 | Company name changed blox associates LIMITED\certificate issued on 11/04/03 (2 pages) |
11 April 2003 | Company name changed blox associates LIMITED\certificate issued on 11/04/03 (2 pages) |
2 April 2003 | Incorporation (8 pages) |
2 April 2003 | Incorporation (8 pages) |