Company NameJohn Maguire (Halifax) Limited
DirectorJohn Anthony Maguire
Company StatusActive
Company Number05128748
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Previous NameBSW (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr John Anthony Maguire
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHm 3.5 Holmfield Mill Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameRiley & Co Nominees Ltd (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHm 3.5 Holmfield Mill Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gina Patricia M Donald
50.00%
Ordinary
50 at £1John Anthony Maguire
50.00%
Ordinary

Financials

Year2014
Net Worth£253,935
Cash£21,055
Current Liabilities£114,094

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
5 October 2022Registered 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 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 August 2020Director's details changed for Mr John Anthony Maguire on 20 August 2020 (2 pages)
20 August 2020Registered 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 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
22 January 2018Registered 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 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
20 September 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
23 November 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
23 November 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for John Anthony Maguire on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for John Anthony Maguire on 23 May 2011 (2 pages)
9 May 2011Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 9 May 2011 (1 page)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 14 May 2010 (1 page)
14 May 2010Director's details changed for John Anthony Maguire on 31 December 2009 (2 pages)
14 May 2010Registered office address changed from Lumbrook Mills Westercroft Lane Northowram Halifax West Yorkshire HX3 7TY United Kingdom on 14 May 2010 (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Director's details changed for John Anthony Maguire on 31 December 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 May 2009Director's change of particulars / john maguire / 31/12/2008 (1 page)
15 May 2009Registered office changed on 15/05/2009 from lumbrook mills westercroft lane northowram halifax west yorkshire HX3 7TY united kingdom (1 page)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
15 May 2009Return made up to 14/05/09; full list of members (3 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Registered office changed on 15/05/2009 from lumbrook mills westercroft lane northowram halifax west yorkshire HX3 7TY united kingdom (1 page)
15 May 2009Director's change of particulars / john maguire / 31/12/2008 (1 page)
15 May 2009Location of register of members (1 page)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 June 2008Appointment terminated secretary riley & co nominees LTD (1 page)
20 June 2008Appointment terminated secretary riley & co nominees LTD (1 page)
23 May 2008Return made up to 14/05/08; full list of members (3 pages)
23 May 2008Return made up to 14/05/08; full list of members (3 pages)
23 May 2008Location of register of members (1 page)
23 May 2008Registered office changed on 23/05/2008 from lumbrook mills, westercroft lane northowram halifax west yorkshire HX3 7TY (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Registered office changed on 23/05/2008 from lumbrook mills, westercroft lane northowram halifax west yorkshire HX3 7TY (1 page)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
25 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
16 July 2007Return made up to 14/05/07; full list of members (2 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Location of register of members (1 page)
16 July 2007Return made up to 14/05/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
18 May 2006Return made up to 14/05/06; full list of members (2 pages)
18 May 2006Return made up to 14/05/06; full list of members (2 pages)
23 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
22 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
22 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
15 February 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
15 February 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
26 January 2005Registered office changed on 26/01/05 from: lumbrook mills, northowram halifax west yorkshire HX3 7TY (1 page)
26 January 2005Registered office changed on 26/01/05 from: lumbrook mills, northowram halifax west yorkshire HX3 7TY (1 page)
24 December 2004Company name changed bsw (uk) LIMITED\certificate issued on 24/12/04 (2 pages)
24 December 2004Company name changed bsw (uk) LIMITED\certificate issued on 24/12/04 (2 pages)
17 December 2004Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2004Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2004Registered office changed on 03/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 June 2004Registered office changed on 03/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004New director appointed (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New secretary appointed (1 page)
14 May 2004Incorporation (16 pages)
14 May 2004Incorporation (16 pages)