Halifax
HX4 0DJ
Secretary Name | Mrs Diane Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2003(1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Secretary |
Correspondence Address | Bank Hall Barn Barkisland Halifax HX4 0DJ |
Director Name | Mrs Diane Elizabeth Thompson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Hall Barn Barkisland Halifax HX4 0DJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 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 | 04 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01706 374847 |
---|---|
Telephone region | Rochdale |
Registered Address | Bank Hall Barn Barkisland Halifax HX4 0DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,077 |
Cash | £8,015 |
Current Liabilities | £259,012 |
Latest Accounts | 31 July 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 18 July 2024 (7 months, 1 week from now) |
29 July 2007 | Delivered on: 9 August 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 lucas road farnworth bolton. Outstanding |
---|---|
29 June 2007 | Delivered on: 17 July 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 81 turf lane chadderton oldham. Outstanding |
29 June 2007 | Delivered on: 17 July 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 adlington street watersheddings oldham. Outstanding |
14 June 2007 | Delivered on: 4 July 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1A broom street, newhey, rochdale. Outstanding |
13 June 2007 | Delivered on: 30 June 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 121 ellerfields, greenwood road, wythenshawe. Outstanding |
13 June 2007 | Delivered on: 30 June 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 county street oldham. Outstanding |
13 June 2007 | Delivered on: 30 June 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 6 engine street, chadderton, oldham. Outstanding |
30 October 2020 | Delivered on: 3 November 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 161 firth park road. Sheffield. S5 6WU. Outstanding |
26 March 2007 | Delivered on: 13 April 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 86 park road prestwich manchester. Outstanding |
16 October 2020 | Delivered on: 19 October 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 3 hawkeshead road. S4 8BB. Outstanding |
16 October 2020 | Delivered on: 19 October 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 67 ellerton road. S5 6UF. Outstanding |
16 October 2020 | Delivered on: 19 October 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 159 firth park road. S5 6WU. Outstanding |
16 October 2020 | Delivered on: 19 October 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 30 wheldrake road. S5 6UD. Outstanding |
16 October 2020 | Delivered on: 19 October 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 123 firth park road. S5 6WU. Outstanding |
17 October 2017 | Delivered on: 19 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9 evesham walk middleton manchester. Outstanding |
22 September 2017 | Delivered on: 28 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 174 milnrow road, shaw, oldham. Outstanding |
22 September 2017 | Delivered on: 28 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 34 croftshead road, milnrow. Outstanding |
1 September 2017 | Delivered on: 8 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 294 oldham road rishworth sowerby bridge. Outstanding |
23 July 2007 | Delivered on: 9 August 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 23 grains road, crompton, shaw, oldham. Outstanding |
4 August 2006 | Delivered on: 9 August 2006 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a apartment 64 waters edge, refuge street, shaw, oldham. Outstanding |
3 November 2020 | Registration of charge 048218470020, created on 30 October 2020 (4 pages) |
---|---|
19 October 2020 | Registration of charge 048218470017, created on 16 October 2020 (4 pages) |
19 October 2020 | Registration of charge 048218470018, created on 16 October 2020 (4 pages) |
19 October 2020 | Registration of charge 048218470019, created on 16 October 2020 (4 pages) |
19 October 2020 | Registration of charge 048218470016, created on 16 October 2020 (4 pages) |
19 October 2020 | Registration of charge 048218470015, created on 16 October 2020 (4 pages) |
14 October 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
5 June 2020 | Director's details changed for Mr David Andrew Thompson on 4 June 2020 (2 pages) |
5 June 2020 | Secretary's details changed for Mrs Diane Thompson on 4 June 2020 (1 page) |
6 December 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
8 August 2018 | Registered office address changed from The Barn Whittaker Hamlet Littleborough Lancashire OL15 0LH to Bank Hall Barn Barkisland Halifax HX4 0DJ on 8 August 2018 (1 page) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
19 October 2017 | Registration of charge 048218470014, created on 17 October 2017 (17 pages) |
19 October 2017 | Registration of charge 048218470014, created on 17 October 2017 (17 pages) |
28 September 2017 | Registration of charge 048218470013, created on 22 September 2017 (17 pages) |
28 September 2017 | Registration of charge 048218470012, created on 22 September 2017 (17 pages) |
28 September 2017 | Registration of charge 048218470012, created on 22 September 2017 (17 pages) |
28 September 2017 | Registration of charge 048218470013, created on 22 September 2017 (17 pages) |
8 September 2017 | Registration of charge 048218470011, created on 1 September 2017 (17 pages) |
8 September 2017 | Registration of charge 048218470011, created on 1 September 2017 (17 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
3 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 July 2010 | Director's details changed for David Andrew Thompson on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for David Andrew Thompson on 4 July 2010 (2 pages) |
12 July 2010 | Director's details changed for David Andrew Thompson on 4 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 September 2005 | Return made up to 04/07/05; full list of members (6 pages) |
2 September 2005 | Return made up to 04/07/05; full list of members (6 pages) |
3 September 2004 | Return made up to 04/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 04/07/04; full list of members (6 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 2003 | Incorporation (16 pages) |
4 July 2003 | Incorporation (16 pages) |