Holmfield
Halifax
West Yorkshire
HX3 6SN
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Riley & Co Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Hm 3.5 Holmfield Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gina Patricia M Donald 50.00% Ordinary |
---|---|
50 at £1 | John Anthony Maguire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,935 |
Cash | £21,055 |
Current Liabilities | £114,094 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
15 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
5 October 2022 | Registered office address changed from 52 st. Johns Lane Halifax HX1 2BW England to Hm 3.5 Holmfield Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 5 October 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 August 2020 | Director's details changed for Mr John Anthony Maguire on 20 August 2020 (2 pages) |
20 August 2020 | Registered office address changed from C2 Netherton Mill Holdsworth Road Halifax HX3 6SN England to 52 st. Johns Lane Halifax HX1 2BW on 20 August 2020 (1 page) |
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
22 January 2018 | Registered office address changed from Hm 3.5 Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to C2 Netherton Mill Holdsworth Road Halifax HX3 6SN on 22 January 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
20 September 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
23 November 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Director's details changed for John Anthony Maguire on 23 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Director's details changed for John Anthony Maguire on 23 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 14 May 2010 (1 page) |
14 May 2010 | Director's details changed for John Anthony Maguire on 31 December 2009 (2 pages) |
14 May 2010 | Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 14 May 2010 (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Director's details changed for John Anthony Maguire on 31 December 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 May 2009 | Director's change of particulars / john maguire / 31/12/2008 (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from lumbrook mills westercroft lane northowram halifax west yorkshire HX3 7TY united kingdom (1 page) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from lumbrook mills westercroft lane northowram halifax west yorkshire HX3 7TY united kingdom (1 page) |
15 May 2009 | Director's change of particulars / john maguire / 31/12/2008 (1 page) |
15 May 2009 | Location of register of members (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 June 2008 | Appointment terminated secretary riley & co nominees LTD (1 page) |
20 June 2008 | Appointment terminated secretary riley & co nominees LTD (1 page) |
23 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from lumbrook mills, westercroft lane northowram halifax west yorkshire HX3 7TY (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from lumbrook mills, westercroft lane northowram halifax west yorkshire HX3 7TY (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
16 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Return made up to 14/05/07; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
23 June 2005 | Return made up to 14/05/05; full list of members
|
23 June 2005 | Return made up to 14/05/05; full list of members
|
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
15 February 2005 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
15 February 2005 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: lumbrook mills, northowram halifax west yorkshire HX3 7TY (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: lumbrook mills, northowram halifax west yorkshire HX3 7TY (1 page) |
24 December 2004 | Company name changed bsw (uk) LIMITED\certificate issued on 24/12/04 (2 pages) |
24 December 2004 | Company name changed bsw (uk) LIMITED\certificate issued on 24/12/04 (2 pages) |
17 December 2004 | Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2004 | Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New secretary appointed (1 page) |
14 May 2004 | Incorporation (16 pages) |
14 May 2004 | Incorporation (16 pages) |