Company NameControl House Limited
DirectorsPaul Mark Summerskill and Claire Louise Summerskill
Company StatusActive
Company Number04824077
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr Paul Mark Summerskill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2
Westbury Street
Elland
West Yorkshire
HX5 9AT
Director NameMrs Claire Louise Summerskill
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(9 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2
Westbury Street
Elland
West Yorkshire
HX5 9AT
Secretary NameClaire Louise Summerskill
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleSecretary
Correspondence Address8 Oxley Road
Huddersfield
West Yorkshire
HD2 1NX
Director NameMrs Margaret Ferris
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2
Westbury Street
Elland
West Yorkshire
HX5 9AT

Contact

Websitecontrolhouse.co.uk
Email address[email protected]
Telephone01422 327532
Telephone regionHalifax

Location

Registered AddressUnit 2
Westbury Street
Elland
West Yorkshire
HX5 9AT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

20k at £1Paul Mark Summerskill
50.10%
Ordinary
13.3k at £1Paul Summerskill
33.20%
Ordinary B
6.7k at £1Paul Summerskill
16.70%
Ordinary A

Financials

Year2014
Net Worth-£90,343
Cash£3,676
Current Liabilities£209,379

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

30 June 2017Delivered on: 3 July 2017
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
1 August 2013Delivered on: 2 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
13 July 2007Delivered on: 17 July 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
13 July 2007Delivered on: 17 July 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
15 June 2007Delivered on: 21 June 2007
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 March 2005Delivered on: 5 April 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
14 September 2004Delivered on: 17 September 2004
Persons entitled: Lloyds Tsb 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

Filing History

7 July 2020Notification of Claire Louise Summerskill as a person with significant control on 15 November 2019 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
7 July 2020Change of details for Mr Paul Mark Summerskill as a person with significant control on 15 November 2019 (2 pages)
18 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 30 September 2018 (5 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
6 June 2018Director's details changed for Mrs Claire Louise Summerskill on 1 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Paul Mark Summerskill on 1 June 2018 (2 pages)
12 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
11 September 2017Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
11 September 2017Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
3 July 2017Registration of charge 048240770007, created on 30 June 2017 (17 pages)
3 July 2017Registration of charge 048240770007, created on 30 June 2017 (17 pages)
21 June 2017Satisfaction of charge 2 in full (1 page)
21 June 2017Satisfaction of charge 1 in full (1 page)
21 June 2017Satisfaction of charge 1 in full (1 page)
21 June 2017Satisfaction of charge 2 in full (1 page)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 39,922
(5 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 39,922
(5 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 39,922
(5 pages)
7 July 2015Termination of appointment of Margaret Ferris as a director on 3 July 2015 (1 page)
7 July 2015Termination of appointment of Margaret Ferris as a director on 3 July 2015 (1 page)
7 July 2015Termination of appointment of Margaret Ferris as a director on 3 July 2015 (1 page)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Particulars of variation of rights attached to shares (2 pages)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Particulars of variation of rights attached to shares (2 pages)
25 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 39,922
(5 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 39,922
(5 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 39,922
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 39,922.00
(9 pages)
9 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 39,922.00
(9 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(49 pages)
22 October 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 26,668
(9 pages)
22 October 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 26,668
(9 pages)
22 October 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 26,668
(9 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
17 September 2013Appointment of Mrs Margaret Ferris as a director (2 pages)
17 September 2013Appointment of Mrs Margaret Ferris as a director (2 pages)
2 August 2013Registration of charge 048240770006 (17 pages)
2 August 2013Registration of charge 048240770006 (17 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
20 June 2013Termination of appointment of Claire Summerskill as a secretary (1 page)
20 June 2013Termination of appointment of Claire Summerskill as a secretary (1 page)
20 June 2013Appointment of Mrs Claire Louise Summerskill as a director (2 pages)
20 June 2013Appointment of Mrs Claire Louise Summerskill as a director (2 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Paul Mark Summerskill on 7 July 2010 (2 pages)
14 July 2010Director's details changed for Paul Mark Summerskill on 7 July 2010 (2 pages)
14 July 2010Director's details changed for Paul Mark Summerskill on 7 July 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 October 2009Previous accounting period extended from 31 July 2009 to 31 August 2009 (3 pages)
23 October 2009Previous accounting period extended from 31 July 2009 to 31 August 2009 (3 pages)
16 July 2009Return made up to 07/07/09; full list of members (3 pages)
16 July 2009Return made up to 07/07/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 July 2008Return made up to 07/07/08; full list of members (3 pages)
15 July 2008Return made up to 07/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2007Return made up to 07/07/07; full list of members (2 pages)
30 July 2007Return made up to 07/07/07; full list of members (2 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
8 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 August 2006Return made up to 07/07/06; full list of members (2 pages)
24 August 2006Return made up to 07/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
20 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
20 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
17 November 2004Registered office changed on 17/11/04 from: 29 abbey walk halifax HX3 0AJ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 29 abbey walk halifax HX3 0AJ (1 page)
17 September 2004Particulars of mortgage/charge (7 pages)
17 September 2004Particulars of mortgage/charge (7 pages)
10 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
7 July 2003Incorporation (11 pages)
7 July 2003Incorporation (11 pages)