Company NameHalifax Computer Services Limited
DirectorMark Richard Widd
Company StatusActive
Company Number04935845
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 5 months ago)
Previous NameStewart Data Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Richard Widd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameJune Lynne Stewart
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Elm View
Halifax
West Yorkshire
HX3 0AE
Director NameMr Kevin Stewart
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Elm View
Halifax
West Yorkshire
HX3 0AE
Secretary NameJune Lynne Stewart
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Elm View
Halifax
West Yorkshire
HX3 0AE
Director NameWilliam Holdsworth Stewart
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2008)
RoleManager
Correspondence Address20 Elm View
Halifax
West Yorkshire
HX3 0AE
Director NameMr Richard William Wilson Jackson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressButts Garth House
Butts Garth Thorner
Leeds
West Yorkshire
LS14 3DA
Director NameMr Mark Anthony Mattison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rose Crescent
Sherburn In Elmet
Leeds
LS25 6AZ
Secretary NameMr Mark Powell
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Field Close
Wetherby
West Yorkshire
LS22 5RA
Secretary NameMr Alex Johnson
StatusResigned
Appointed06 August 2010(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 May 2018)
RoleCompany Director
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Director NameMr Alex Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Secretary NameMr Martyn Woodhouse
StatusResigned
Appointed08 May 2018(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Contact

Websiteskyhighdatacapture.co.uk

Location

Registered AddressHigh Moor Yard
High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sky High Data Capture LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Filing History

23 October 2023Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 23 October 2023 (1 page)
8 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
11 April 2023Termination of appointment of Martyn Woodhouse as a secretary on 31 March 2023 (1 page)
11 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
7 March 2023Appointment of Mr Mark Richard Widd as a director on 23 February 2023 (2 pages)
7 March 2023Termination of appointment of Alex Johnson as a director on 23 February 2023 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
8 May 2018Appointment of Mr Martyn Woodhouse as a secretary on 8 May 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Alex Johnson as a secretary on 8 May 2018 (1 page)
1 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 March 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page)
7 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page)
7 September 2016Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
19 April 2013Termination of appointment of Richard Jackson as a director (1 page)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 April 2013Termination of appointment of Richard Jackson as a director (1 page)
19 April 2013Termination of appointment of Kevin Stewart as a director (1 page)
19 April 2013Termination of appointment of Kevin Stewart as a director (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
12 April 2011Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT United Kingdom on 12 April 2011 (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 November 2010Registered office address changed from 35 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 35 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 35 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom on 4 November 2010 (1 page)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
8 June 2010Director's details changed for Mr Kevin Stewart on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Kevin Stewart on 19 May 2010 (2 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 August 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
21 August 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
26 March 2009Secretary appointed mr mark richard powell (1 page)
26 March 2009Secretary appointed mr mark richard powell (1 page)
1 December 2008Return made up to 17/10/08; full list of members (4 pages)
1 December 2008Return made up to 17/10/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from 35 harrison road halifax west yorkshire HX1 2AF (1 page)
28 November 2008Registered office changed on 28/11/2008 from 35 harrison road halifax west yorkshire HX1 2AF (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Location of register of members (1 page)
27 November 2008Director appointed mr mark anthony mattison (2 pages)
27 November 2008Appointment terminated director june stewart (1 page)
27 November 2008Director appointed mr mark anthony mattison (2 pages)
27 November 2008Appointment terminated secretary june stewart (1 page)
27 November 2008Director appointed mr richard william wilson jackson (1 page)
27 November 2008Appointment terminated director june stewart (1 page)
27 November 2008Appointment terminated secretary june stewart (1 page)
27 November 2008Director appointed mr richard william wilson jackson (1 page)
15 September 2008Appointment terminated director william stewart (1 page)
15 September 2008Appointment terminated director william stewart (1 page)
29 March 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
29 March 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
29 October 2007Return made up to 17/10/07; full list of members (3 pages)
29 October 2007Return made up to 17/10/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 November 2006Return made up to 17/10/06; full list of members (3 pages)
3 November 2006Return made up to 17/10/06; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 June 2006New director appointed (1 page)
16 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 June 2006New director appointed (1 page)
11 January 2006Return made up to 17/10/05; full list of members (7 pages)
11 January 2006Return made up to 17/10/05; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
11 March 2005Return made up to 17/10/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2005Return made up to 17/10/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2005Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(7 pages)
5 January 2005Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(7 pages)
14 April 2004Registered office changed on 14/04/04 from: 20 elm view halifax west yorkshire HX3 0AE (2 pages)
14 April 2004Registered office changed on 14/04/04 from: 20 elm view halifax west yorkshire HX3 0AE (2 pages)
8 January 2004Company name changed stewart data LIMITED\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed stewart data LIMITED\certificate issued on 08/01/04 (2 pages)
10 December 2003Registered office changed on 10/12/03 from: 20 elm view rochdale road halifax west yorkshire HX1 0AE (1 page)
10 December 2003Registered office changed on 10/12/03 from: 20 elm view rochdale road halifax west yorkshire HX1 0AE (1 page)
4 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
17 October 2003Incorporation (18 pages)
17 October 2003Incorporation (18 pages)