St Anne In The Grove Brookfoot Lane
Halifax
West Yorkshire
HX3 9SZ
Secretary Name | Dickinson Harrison Rbm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2018(15 years after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Sandra Dawn Coleman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | The Old Stables St Annes In The Grov Brookfoot Lane Southowram Halifax West Yorkshire HX3 9SZ |
Secretary Name | Mr Timothy Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables St Anne In The Grove Brookfoot Lane Halifax West Yorkshire HX3 9SZ |
Secretary Name | Andrew Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(4 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 June 2018) |
Role | General Manager |
Correspondence Address | 131 Lightwood Road Buxton Derbyshire SK17 6RW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 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 | 30 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Anne Pearson 8.33% Ordinary |
---|---|
1 at £1 | Dr J. Rust & Mrs Rust 8.33% Ordinary |
1 at £1 | Mr Bennett 8.33% Ordinary |
1 at £1 | Mr Binns & Mrs Binns 8.33% Ordinary |
1 at £1 | Mr Parker 8.33% Ordinary |
1 at £1 | Mr Stobart 8.33% Ordinary |
1 at £1 | Mrs Chatfield & Mr Chatfield 8.33% Ordinary |
1 at £1 | Mrs Crabtree & Mr Crabtree 8.33% Ordinary |
1 at £1 | Mrs Haigh 8.33% Ordinary |
1 at £1 | Mrs Stephanie Rourke 8.33% Ordinary |
1 at £1 | Mrs Walker & Mr Brian Walker 8.33% Ordinary |
1 at £1 | Mrs Wright & Mr Woodward 8.33% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
28 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
2 May 2023 | Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023 (1 page) |
17 April 2023 | Registered office address changed from C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 17 April 2023 (1 page) |
3 October 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
5 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
26 June 2018 | Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 (1 page) |
4 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
4 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
8 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 August 2012 | Register(s) moved to registered inspection location (1 page) |
15 August 2012 | Register inspection address has been changed (1 page) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Register(s) moved to registered inspection location (1 page) |
15 August 2012 | Register inspection address has been changed (1 page) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 12 Bull Green Halifax West Yorkshire HX1 5AB on 12 May 2011 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Secretary's details changed for Andrew Egerton on 30 June 2010 (1 page) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Secretary's details changed for Andrew Egerton on 30 June 2010 (1 page) |
8 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (8 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 September 2008 | Capitals not rolled up (4 pages) |
11 September 2008 | Capitals not rolled up (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (8 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (8 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 12 bull green halifax HX1 5AB (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 12 bull green halifax HX1 5AB (1 page) |
8 August 2005 | Return made up to 30/06/05; full list of members
|
8 August 2005 | Return made up to 30/06/05; full list of members
|
12 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
1 September 2004 | Return made up to 30/06/04; full list of members (6 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
11 February 2004 | Ad 30/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 February 2004 | Ad 30/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
30 June 2003 | Incorporation (14 pages) |
30 June 2003 | Incorporation (14 pages) |