Shelf
Halifax
West Yorkshire
HX3 7QL
Director Name | Damian Hughes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Stamford Place Sale Manchester M33 3BT |
Director Name | Mr David Forrest Bell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 67 Brow Lane Shelf Halifax West Yorkshire HX3 7QL |
Director Name | Ms Sheila Mary Loughlin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(14 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Brow Lane Shelf Halifax West Yorkshire HX3 7QL |
Director Name | Mrs Karen Lesley Wilson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(15 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Brow Lane Shelf Halifax West Yorkshire HX3 7QL |
Director Name | Mr Albert John Wood |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Penmarian Mawr Llangoed Beaumaris Isle Of Anglesey LL58 8SU Wales |
Director Name | Mr Julian Peter Wood |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tan Y Felin Llangoed Beaumaris Isle Of Anglesey LL58 8TB Wales |
Secretary Name | Mrs Pauline Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Penmarian Mawr Llangoed Beaumaris Isle Of Anglesey LL58 8SU Wales |
Director Name | Mr Jonathan Camm Pochin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 October 2011) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Merrydale House Roydsdale Way Bradford West Yorkshire BD4 6SB |
Director Name | Mr David William Mansfield |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 May 2018) |
Role | Chartered Surveyor Retired |
Country of Residence | England |
Correspondence Address | Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr David Clinch |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 February 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr George Alan Gibbons |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 02 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrydale House Roydsdale Way Bradford West Yorkshire BD4 6SB |
Registered Address | 67 Brow Lane Shelf Halifax West Yorkshire HX3 7QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Christopher Andrew Clarke & Anne Theresa Clarke 20.00% Ordinary |
---|---|
20 at £1 | Damian Hughes & Geraldine Hughes 20.00% Ordinary |
20 at £1 | David Bell & Rachel Bell 20.00% Ordinary |
20 at £1 | David Clinch & Rebecca Jane Clinch 20.00% Ordinary |
20 at £1 | David William Mansfield & Susan Patricia Mansfield 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £572 |
Cash | £662 |
Current Liabilities | £8,402 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month from now) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
5 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 April 2019 | Appointment of Ms Karen Lesley Wilson as a director on 29 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
23 April 2019 | Termination of appointment of David Clinch as a director on 8 February 2019 (1 page) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 May 2018 | Termination of appointment of David William Mansfield as a director on 14 May 2018 (1 page) |
14 May 2018 | Appointment of Ms Sheila Mary Loughlin as a director on 14 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 May 2016 | Registered office address changed from Merrydale House Roydsdale Way Bradford West Yorkshire BD4 6SB to Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 18 May 2016 (1 page) |
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Registered office address changed from Merrydale House Roydsdale Way Bradford West Yorkshire BD4 6SB to Merrydale House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 18 May 2016 (1 page) |
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 March 2016 | Director's details changed for Mr David Clinch on 11 November 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr David Clinch on 11 November 2015 (2 pages) |
6 October 2015 | Appointment of Mr David Forrest Bell as a director on 1 January 2015 (2 pages) |
6 October 2015 | Appointment of Mr David Forrest Bell as a director on 1 January 2015 (2 pages) |
6 October 2015 | Appointment of Mr David Forrest Bell as a director on 1 January 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Register inspection address has been changed from Ship Canal House 98 King Street Manchester M2 4WU (1 page) |
18 May 2012 | Register inspection address has been changed from Ship Canal House 98 King Street Manchester M2 4WU (1 page) |
18 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Termination of appointment of George Gibbons as a director (1 page) |
12 March 2012 | Termination of appointment of George Gibbons as a director (1 page) |
8 November 2011 | Appointment of Damian Hughes as a director (3 pages) |
8 November 2011 | Appointment of Damian Hughes as a director (3 pages) |
11 October 2011 | Termination of appointment of Jonathan Pochin as a director (1 page) |
11 October 2011 | Termination of appointment of Jonathan Pochin as a director (1 page) |
5 October 2011 | Register inspection address has been changed (2 pages) |
5 October 2011 | Register inspection address has been changed (2 pages) |
4 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (18 pages) |
4 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (18 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Appointment of George Alan Gibbons as a director (3 pages) |
6 September 2011 | Appointment of George Alan Gibbons as a director (3 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders
|
10 March 2011 | Registered office address changed from Tan Y Felin Llangoed Beaumaris Isle of Anglesey LL58 8TB on 10 March 2011 (1 page) |
10 March 2011 | Appointment of Mr David William Mansfield as a director (2 pages) |
10 March 2011 | Appointment of Mr Jonathan Camm Pochin as a director (2 pages) |
10 March 2011 | Appointment of Mr David Clinch as a director (2 pages) |
10 March 2011 | Appointment of Mr David Clinch as a director (2 pages) |
10 March 2011 | Termination of appointment of Pauline Wood as a secretary (1 page) |
10 March 2011 | Appointment of Mr Christopher Andrew Clarke as a director (2 pages) |
10 March 2011 | Termination of appointment of Pauline Wood as a secretary (1 page) |
10 March 2011 | Termination of appointment of Albert Wood as a director (1 page) |
10 March 2011 | Registered office address changed from Tan Y Felin Llangoed Beaumaris Isle of Anglesey LL58 8TB on 10 March 2011 (1 page) |
10 March 2011 | Appointment of Mr Jonathan Camm Pochin as a director (2 pages) |
10 March 2011 | Appointment of Mr David William Mansfield as a director (2 pages) |
10 March 2011 | Appointment of Mr Christopher Andrew Clarke as a director (2 pages) |
10 March 2011 | Termination of appointment of Albert Wood as a director (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 June 2010 | Director's details changed for Mr Albert John Wood on 20 April 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Albert John Wood on 20 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 May 2009 | Director's change of particulars / albert wood / 06/04/2008 (1 page) |
29 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
29 May 2009 | Director's change of particulars / albert wood / 06/04/2008 (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from estates office 2-6 orchard street west didsbury manchester M20 2LP (1 page) |
29 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from estates office 2-6 orchard street west didsbury manchester M20 2LP (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 6 bexley square manchester M3 6BZ (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 6 bexley square manchester M3 6BZ (1 page) |
17 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
16 June 2008 | Secretary's change of particulars / pauline wood / 06/04/2008 (2 pages) |
16 June 2008 | Director's change of particulars / albert wood / 06/04/2008 (2 pages) |
16 June 2008 | Secretary's change of particulars / pauline wood / 06/04/2008 (2 pages) |
16 June 2008 | Director's change of particulars / albert wood / 06/04/2008 (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
2 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 6 bexley square salford manchester M3 6BZ (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 6 bexley square salford manchester M3 6BZ (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 April 2005 | Return made up to 21/04/05; full list of members
|
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Return made up to 21/04/05; full list of members
|
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
8 May 2004 | Resolutions
|
8 May 2004 | Resolutions
|
21 April 2004 | Incorporation (12 pages) |
21 April 2004 | Incorporation (12 pages) |