Company NameHipperholme News Limited
DirectorJames David Flower
Company StatusActive
Company Number04879494
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 7 months ago)
Previous NameColin's News (Hipperholme) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Secretary NameMargaret Pearson
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Mayfield
Hipperholme
Halifax
West Yorkshire
HX3 8JY
Director NameMr James David Flower
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleNewsagent
Country of ResidenceEngland
Correspondence AddressLeeds Road, Hipperholme
Halifax
West Yorkshire
HX3 8ND
Director NameMr Colin Raistrick
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address4 Brooklands
Hipperholme
Halifax
West Yorkshire
HX3 8EE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01422 202755
Telephone regionHalifax

Location

Registered AddressLeeds Road, Hipperholme
Halifax
West Yorkshire
HX3 8ND
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

372 at £1Colin Raistrick
93.00%
Ordinary
28 at £1James David Flower
7.00%
Ordinary

Financials

Year2014
Net Worth£14,783
Cash£7,182
Current Liabilities£14,315

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Filing History

10 December 2020Change of details for Mr James David Flower as a person with significant control on 7 April 2019 (2 pages)
10 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
(3 pages)
24 September 2020Confirmation statement made on 27 August 2020 with updates (3 pages)
10 May 2020Total exemption full accounts made up to 31 August 2019 (16 pages)
31 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
8 April 2019Cessation of Colin Raistrick as a person with significant control on 8 April 2019 (1 page)
8 April 2019Termination of appointment of Colin Raistrick as a director on 8 April 2019 (1 page)
10 September 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
8 September 2018Register(s) moved to registered inspection location 2 Mayfield Hipperholme Halifax Wesdt Yorkshire HX3 8JY (1 page)
7 September 2018Register inspection address has been changed to 2 Mayfield Hipperholme Halifax Wesdt Yorkshire HX3 8JY (1 page)
23 April 2018Appointment of Mr James David Flower as a director on 6 April 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
6 October 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
13 October 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (13 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (13 pages)
14 September 2015Register(s) moved to registered office address Leeds Road, Hipperholme Halifax West Yorkshire HX3 8nd (1 page)
14 September 2015Register(s) moved to registered office address Leeds Road, Hipperholme Halifax West Yorkshire HX3 8nd (1 page)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 400
(5 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 400
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (13 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (13 pages)
19 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 400
(5 pages)
19 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 400
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (13 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (13 pages)
24 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 400
(5 pages)
24 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 400
(5 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (14 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (14 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Director's details changed for Colin Raistrick on 27 August 2010 (2 pages)
14 October 2010Director's details changed for Colin Raistrick on 27 August 2010 (2 pages)
14 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 October 2009Amended accounts made up to 31 August 2008 (6 pages)
9 October 2009Amended accounts made up to 31 August 2008 (6 pages)
8 September 2009Return made up to 27/08/09; full list of members (3 pages)
8 September 2009Return made up to 27/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 November 2008Return made up to 27/08/08; full list of members (3 pages)
17 November 2008Return made up to 27/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 October 2007Return made up to 27/08/07; full list of members (2 pages)
16 October 2007Return made up to 27/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 October 2006Return made up to 27/08/06; full list of members (2 pages)
16 October 2006Return made up to 27/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 October 2005Return made up to 27/08/05; full list of members (2 pages)
3 October 2005Return made up to 27/08/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 September 2004Return made up to 27/08/04; full list of members (6 pages)
14 September 2004Return made up to 27/08/04; full list of members (6 pages)
2 September 2003Registered office changed on 02/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 September 2003Registered office changed on 02/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 August 2003New director appointed (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New director appointed (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed (1 page)
27 August 2003Incorporation (16 pages)
27 August 2003Incorporation (16 pages)