Company NameHalifax Woodshop Limited
DirectorSteven Andrew Brown
Company StatusActive
Company Number05011767
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Steven Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Forest Avenue
Ovenden
Halifax
West Yorkshire
HX2 8DJ
Director NameDavid Charles Adams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleAccountant
Correspondence AddressHall End Chambers
Crown Street
Halifax
West Yorkshire
HX1 1JB
Secretary NameMargaret Patricia Whitehouse
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHall End Chambers
Crown Street
Halifax
West Yorkshire
HX1 1JB
Director NameStephen Brook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Northgate
Halifax
West Yorkshire
HX1 1XF
Director NameIan Summers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(4 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 2005)
RoleCompany Director
Correspondence Address25 Moor Lane
Illingworth
Halifax
West Yorkshire
HX2 8DR
Secretary NameIan Summers
NationalityBritish
StatusResigned
Appointed18 May 2004(4 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 May 2005)
RoleCompany Director
Correspondence Address25 Moor Lane
Illingworth
Halifax
West Yorkshire
HX2 8DR
Secretary NameMr Steven Andrew Brown
NationalityBritish
StatusResigned
Appointed06 May 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Forest Avenue
Ovenden
Halifax
West Yorkshire
HX2 8DJ
Secretary NameMr David Charles Adams
NationalityBritish
StatusResigned
Appointed06 July 2007(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCragside Farm Dick Lane
Cowling
Keighley
West Yorkshire
BD22 0JZ
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitewww.halifaxwoodshop.com/
Telephone01422 301120
Telephone regionHalifax

Location

Registered Address13 Forest Avenue
Halifax
HX2 8DJ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire

Shareholders

90 at £1Steven Andrew Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,676
Cash£258
Current Liabilities£52,866

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

16 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
5 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
30 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 January 2020 (4 pages)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 January 2018 (4 pages)
30 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
1 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
1 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 90
(3 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 90
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 90
(3 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 90
(3 pages)
3 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 90
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 90
(3 pages)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 90
(3 pages)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 90
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 January 2010Director's details changed for Steven Andrew Brown on 8 January 2010 (2 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Steven Andrew Brown on 8 January 2010 (2 pages)
15 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Steven Andrew Brown on 8 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 January 2009Return made up to 09/01/09; full list of members (3 pages)
21 January 2009Appointment terminated secretary david adams (1 page)
21 January 2009Return made up to 09/01/09; full list of members (3 pages)
21 January 2009Appointment terminated secretary david adams (1 page)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
2 November 2007Registered office changed on 02/11/07 from: 97 northgate halifax west yorkshire HX1 1XF (1 page)
2 November 2007Registered office changed on 02/11/07 from: 97 northgate halifax west yorkshire HX1 1XF (1 page)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 July 2007Director resigned (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New secretary appointed (1 page)
16 February 2007Return made up to 09/01/07; full list of members (3 pages)
16 February 2007Return made up to 09/01/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 January 2005Return made up to 09/01/05; full list of members (7 pages)
5 January 2005Return made up to 09/01/05; full list of members (7 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
10 June 2004New director appointed (1 page)
10 June 2004New director appointed (1 page)
10 June 2004New secretary appointed;new director appointed (1 page)
10 June 2004New director appointed (1 page)
10 June 2004New secretary appointed;new director appointed (1 page)
10 June 2004New director appointed (1 page)
8 June 2004Registered office changed on 08/06/04 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
8 June 2004Registered office changed on 08/06/04 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
1 June 2004Ad 18/05/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Ad 18/05/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
4 May 2004New secretary appointed (1 page)
4 May 2004New secretary appointed (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
9 January 2004Incorporation (11 pages)
9 January 2004Incorporation (11 pages)