Halifax
West Yorks
HX3 7NR
Director Name | Mr James Edmund Patchett |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2003(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands Moorhouse Lane, Oxenhope Keighley West Yorkshire BD22 9RX |
Director Name | Mr Nicholas John Patchett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2003(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ryefield House Highgate Road Queensbury Bradford West Yorkshire BD13 1DS |
Secretary Name | Mr Nicholas John Patchett |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2003(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ryefield House 180, Highgate Road Queensbury Bradford West Yorkshire BD13 1DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 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 | 21 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ryefield House, 180, Highgate Road, Queensbury Bradford West Yorkshire BD13 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
3 at £1 | Patchett Developments LTD 37.50% Ordinary |
---|---|
2 at £1 | Simon Barrie Howship 25.00% Ordinary |
1 at £1 | Joan Slater & Ian Stuart Slater 12.50% Ordinary |
1 at £1 | Lisa Margaret Reilly & Christopher Gary Reilly 12.50% Ordinary |
1 at £1 | Stephen Paul Cavelli & Gail Claire Cavelli 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£291 |
Cash | £406 |
Current Liabilities | £697 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
2 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
2 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
16 January 2021 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
13 May 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 September 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
9 June 2014 | Secretary's details changed for Mr Nicholas John Patchett on 23 July 2013 (1 page) |
9 June 2014 | Director's details changed for Mr Nicholas John Patchett on 23 July 2013 (2 pages) |
9 June 2014 | Director's details changed for Mr Nicholas John Patchett on 23 July 2013 (2 pages) |
9 June 2014 | Director's details changed for Mr Nicholas John Patchett on 23 July 2013 (2 pages) |
9 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Secretary's details changed for Mr Nicholas John Patchett on 23 July 2013 (1 page) |
9 June 2014 | Director's details changed for Mr Nicholas John Patchett on 23 July 2013 (2 pages) |
9 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Secretary's details changed for Mr Nicholas John Patchett on 23 July 2013 (1 page) |
9 June 2014 | Secretary's details changed for Mr Nicholas John Patchett on 23 July 2013 (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
31 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
27 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
17 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
17 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 June 2008 | Return made up to 21/05/08; full list of members (6 pages) |
12 June 2008 | Return made up to 21/05/08; full list of members (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 21/05/07; full list of members (4 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 21/05/07; full list of members (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (4 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 July 2005 | Ad 07/07/05--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
29 July 2005 | Particulars of contract relating to shares (4 pages) |
29 July 2005 | Particulars of contract relating to shares (4 pages) |
29 July 2005 | Ad 07/07/05--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
23 June 2005 | Return made up to 21/05/05; full list of members
|
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Return made up to 21/05/05; full list of members
|
6 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
17 July 2003 | Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2003 | Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
21 May 2003 | Incorporation (12 pages) |
21 May 2003 | Incorporation (12 pages) |