Halifax
West Yorkshire
HX1 5SP
Director Name | Allison Yellow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(12 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Customer Complaints Manager |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Edward Joseph Brigg |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Christopher Ralph Sutcliffe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Retired |
Correspondence Address | Springfield House 1 Springfield Blakehill Shibden Halifax West Yorkshire HX3 7UL |
Director Name | Joyce Margaret Fleming Sutcliffe |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Retired |
Correspondence Address | Links Lodge Sands Lane Mirfield West Yorkshire WF14 8HJ |
Director Name | Mr Ralph Herbert Sutcliffe |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Secretary Name | Christopher Ralph Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Retired |
Correspondence Address | Springfield House 1 Springfield Blakehill Shibden Halifax West Yorkshire HX3 7UL |
Secretary Name | John Lincoln Eeles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Strother Close The Balk Pocklington York East Yorkshire YO42 2GR |
Secretary Name | Martin William Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Anona Brigg |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Newlands Road Halifax West Yorkshire HX2 7RE |
Director Name | Mr Martin Vaughan Sutcliffe |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Helks Bouthwaite Harrogate North Yorkshire HG3 5RP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(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 | 12 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
33.3k at £1 | Alison Yellow 6.67% Ordinary |
---|---|
33.3k at £1 | Edward Brigg 6.67% Ordinary |
33.3k at £1 | Jennifer Louise Sutcliffe 6.67% Ordinary |
33.3k at £1 | John Christopher Sutcliffe 6.67% Ordinary |
33.3k at £1 | Paula Fallows 6.67% Ordinary |
33.3k at £1 | Victoria Alice Sutcliffe 6.67% Ordinary |
200k at £1 | R.h. Sutcliffe 40.00% Ordinary |
20k at £1 | Mrs A. Sutcliffe 4.00% Ordinary |
80k at £1 | Executors Of C.r. Sutcliffe 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £574,031 |
Cash | £177,377 |
Current Liabilities | £7,787 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2022 (2 years ago) |
---|---|
Next Return Due | 27 April 2023 (overdue) |
17 May 2010 | Delivered on: 19 May 2010 Persons entitled: Broughton Contractors Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land adjoining the western boundary of the feathers hotel market place helmsely t/n NYK192081, all buildings fixtures, all receivables, insurance see image for full details. Outstanding |
---|
15 November 2023 | Liquidators' statement of receipts and payments to 8 November 2023 (9 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 November 2022 | Declaration of solvency (7 pages) |
24 November 2022 | Appointment of a voluntary liquidator (3 pages) |
24 November 2022 | Resolutions
|
21 November 2022 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 21 November 2022 (2 pages) |
27 April 2022 | Director's details changed for Mr John Christopher Sutcliffe on 27 April 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 January 2022 | Satisfaction of charge 1 in full (4 pages) |
20 April 2021 | Confirmation statement made on 13 April 2021 with updates (5 pages) |
20 April 2021 | Cessation of Executors of Mr Ralph Herbert Sutcliffe as a person with significant control on 13 April 2021 (1 page) |
20 April 2021 | Notification of a person with significant control statement (2 pages) |
15 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Termination of appointment of Ralph Herbert Sutcliffe as a director on 20 January 2020 (1 page) |
27 April 2020 | Change of details for Mr Ralph Herbert Sutcliffe as a person with significant control on 20 January 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
2 July 2019 | Termination of appointment of Martin William Gott as a secretary on 30 June 2019 (1 page) |
15 March 2019 | Director's details changed for Mr Ralph Herbert Sutcliffe on 2 March 2019 (2 pages) |
15 March 2019 | Cessation of Ralph Herbert Sutcliffe as a person with significant control on 7 April 2016 (1 page) |
13 March 2019 | Director's details changed for Allison Yellow on 28 February 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 March 2019 | Change of details for Mr Ralph Herbert Sutcliffe as a person with significant control on 6 April 2016 (2 pages) |
6 March 2019 | Change of details for Mr Ralph Herbert Sutcliffe as a person with significant control on 6 April 2016 (2 pages) |
5 March 2019 | Director's details changed for Edward Joseph Brigg on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Ralph Herbert Sutcliffe on 27 February 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Ralph Herbert Sutcliffe on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr John Christopher Sutcliffe on 5 March 2019 (2 pages) |
5 March 2019 | Secretary's details changed for Martin William Gott on 5 March 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 December 2018 | Secretary's details changed for Martin William Gott on 10 December 2018 (1 page) |
24 October 2018 | Director's details changed for Mr John Christopher Sutcliffe on 1 October 2018 (2 pages) |
13 September 2018 | Termination of appointment of Martin Vaughan Sutcliffe as a director on 30 August 2018 (1 page) |
15 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
7 March 2018 | Director's details changed for Edward Joseph Brigg on 6 March 2018 (2 pages) |
7 March 2018 | Director's details changed for Allison Yellow on 6 March 2018 (2 pages) |
1 March 2018 | Change of details for Mr Ralph Herbert Sutcliffe as a person with significant control on 7 April 2016 (2 pages) |
28 February 2018 | Notification of Ralph Herbert Sutcliffe as a person with significant control on 6 April 2016 (2 pages) |
28 February 2018 | Director's details changed for Mr John Christopher Sutcliffe on 27 February 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 (1 page) |
19 June 2017 | Appointment of Edward Joseph Brigg as a director on 9 June 2017 (3 pages) |
19 June 2017 | Appointment of Edward Joseph Brigg as a director on 9 June 2017 (3 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Termination of appointment of Anona Brigg as a director on 31 March 2016 (2 pages) |
26 April 2016 | Appointment of Allison Yellow as a director on 12 April 2016 (3 pages) |
26 April 2016 | Termination of appointment of Anona Brigg as a director on 31 March 2016 (2 pages) |
26 April 2016 | Appointment of Allison Yellow as a director on 12 April 2016 (3 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 November 2015 | Appointment of Anona Brigg as a director on 17 April 2015 (3 pages) |
16 November 2015 | Appointment of Anona Brigg as a director on 17 April 2015 (3 pages) |
14 November 2015 | Appointment of Mr Martin Vaughan Sutcliffe as a director on 29 October 2015 (4 pages) |
14 November 2015 | Appointment of Mr Martin Vaughan Sutcliffe as a director on 29 October 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Director's details changed for Mr Ralph Herbert Sutcliffe on 22 February 2012 (2 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Register inspection address has been changed (1 page) |
2 April 2013 | Director's details changed for Mr Ralph Herbert Sutcliffe on 22 February 2012 (2 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Register(s) moved to registered inspection location (1 page) |
2 April 2013 | Register(s) moved to registered inspection location (1 page) |
2 April 2013 | Register inspection address has been changed (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Termination of appointment of John Eeles as a secretary (2 pages) |
12 October 2011 | Termination of appointment of John Eeles as a secretary (2 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Appointment of Martin William Gott as a secretary (3 pages) |
7 October 2010 | Appointment of Martin William Gott as a secretary (3 pages) |
9 September 2010 | Registered office address changed from Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ on 9 September 2010 (2 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 April 2010 | Termination of appointment of Joyce Sutcliffe as a director (2 pages) |
8 April 2010 | Termination of appointment of Joyce Sutcliffe as a director (2 pages) |
29 March 2010 | Termination of appointment of Joyce Sutcliffe as a director (1 page) |
29 March 2010 | Termination of appointment of Joyce Sutcliffe as a director (1 page) |
29 March 2010 | Director's details changed for John Christopher Sutcliffe on 12 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for John Christopher Sutcliffe on 12 March 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Director appointed john christopher sutcliffe (1 page) |
18 June 2009 | Director appointed john christopher sutcliffe (1 page) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Return made up to 12/03/07; full list of members (8 pages) |
1 May 2007 | Return made up to 12/03/07; full list of members (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: colenso house deans lane pocklington york east yorkshire YO42 2PX (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: colenso house deans lane pocklington york east yorkshire YO42 2PX (1 page) |
30 May 2006 | Return made up to 12/03/06; full list of members (8 pages) |
30 May 2006 | Return made up to 12/03/06; full list of members (8 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: springfield house, blake hill shibden halifax west yorkshire HX3 7UL (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: springfield house, blake hill shibden halifax west yorkshire HX3 7UL (1 page) |
30 March 2005 | Return made up to 12/03/05; full list of members
|
30 March 2005 | Return made up to 12/03/05; full list of members
|
16 July 2004 | Ad 18/06/04--------- £ si 499899@1=499899 £ ic 101/500000 (2 pages) |
16 July 2004 | Ad 22/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 July 2004 | Ad 22/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 July 2004 | Ad 18/06/04--------- £ si 499899@1=499899 £ ic 101/500000 (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2004 | New secretary appointed;new director appointed (1 page) |
17 March 2004 | New director appointed (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2004 | New director appointed (1 page) |
17 March 2004 | New secretary appointed;new director appointed (1 page) |
17 March 2004 | New director appointed (1 page) |
17 March 2004 | New director appointed (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (16 pages) |
12 March 2004 | Incorporation (16 pages) |