Norton Tower
Halifax
West Yorkshire
HX2 0NT
Director Name | Mr Stephen Andrew Olley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2004(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hall Rise Bramhope Leeds LS16 9JG |
Secretary Name | Mr Robert Gordon Keywood |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2004(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 39 Paddock Lane Norton Tower Halifax West Yorkshire HX2 0NT |
Director Name | Parallaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | Prospect House 18 Clare Road Halifax Yorkshire HX1 2HX |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Website | keywoodolley.co.uk |
---|
Registered Address | Yorkshire House 7 South Lane Holmfirth HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
25 at £1 | Mr Robert Gordon Keywood 25.00% Ordinary |
---|---|
25 at £1 | Mr Stephen Andrew Olley 25.00% Ordinary |
25 at £1 | Mrs Deborah Jane Keywood 25.00% Ordinary |
25 at £1 | Mrs Jayne Roslyn Olley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,593 |
Cash | £39,785 |
Current Liabilities | £62,988 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 26 February 2023 (overdue) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Registered office address changed from Suite 9 1St Floor Arden House Wellington Street Bingley West Yorkshire BD16 2NB on 17 February 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Robert Gordon Keywood on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Stephen Andrew Olley on 24 February 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 179 kings road harrogate north yorkshire HG1 5JQ (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | Return made up to 11/02/06; full list of members (8 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 12-14 union street south halifax west yorkshire HX1 2LE (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 28 clare road halifax west yorkshire HX1 2HX (1 page) |
19 December 2005 | Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
28 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
7 September 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New secretary appointed (1 page) |
23 February 2004 | New director appointed (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: prospect house 18 clare road halifax yorkshire HX1 2HX (1 page) |
11 February 2004 | Incorporation (23 pages) |