Hipperholme
Halifax
West Yorkshire
HX3 8JY
Director Name | Mr James David Flower |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | Leeds Road, Hipperholme Halifax West Yorkshire HX3 8ND |
Director Name | Mr Colin Raistrick |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | 4 Brooklands Hipperholme Halifax West Yorkshire HX3 8EE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 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 | 27 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01422 202755 |
---|---|
Telephone region | Halifax |
Registered Address | Leeds Road, Hipperholme Halifax West Yorkshire HX3 8ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
372 at £1 | Colin Raistrick 93.00% Ordinary |
---|---|
28 at £1 | James David Flower 7.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,783 |
Cash | £7,182 |
Current Liabilities | £14,315 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
10 December 2020 | Change of details for Mr James David Flower as a person with significant control on 7 April 2019 (2 pages) |
---|---|
10 December 2020 | Resolutions
|
24 September 2020 | Confirmation statement made on 27 August 2020 with updates (3 pages) |
10 May 2020 | Total exemption full accounts made up to 31 August 2019 (16 pages) |
31 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
8 April 2019 | Cessation of Colin Raistrick as a person with significant control on 8 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Colin Raistrick as a director on 8 April 2019 (1 page) |
10 September 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
8 September 2018 | Register(s) moved to registered inspection location 2 Mayfield Hipperholme Halifax Wesdt Yorkshire HX3 8JY (1 page) |
7 September 2018 | Register inspection address has been changed to 2 Mayfield Hipperholme Halifax Wesdt Yorkshire HX3 8JY (1 page) |
23 April 2018 | Appointment of Mr James David Flower as a director on 6 April 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
6 October 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (11 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (11 pages) |
13 October 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (13 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (13 pages) |
14 September 2015 | Register(s) moved to registered office address Leeds Road, Hipperholme Halifax West Yorkshire HX3 8nd (1 page) |
14 September 2015 | Register(s) moved to registered office address Leeds Road, Hipperholme Halifax West Yorkshire HX3 8nd (1 page) |
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (13 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (13 pages) |
19 November 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
24 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (14 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (14 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Director's details changed for Colin Raistrick on 27 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Colin Raistrick on 27 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 October 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
9 October 2009 | Amended accounts made up to 31 August 2008 (6 pages) |
8 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 November 2008 | Return made up to 27/08/08; full list of members (3 pages) |
17 November 2008 | Return made up to 27/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 27/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
16 October 2006 | Return made up to 27/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 October 2005 | Return made up to 27/08/05; full list of members (2 pages) |
3 October 2005 | Return made up to 27/08/05; full list of members (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 27/08/04; full list of members (6 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed (1 page) |
27 August 2003 | Incorporation (16 pages) |
27 August 2003 | Incorporation (16 pages) |