Southowram
Halifax
West Yorkshire
HX3 9NW
Director Name | Mrs Tracey Jane Graham |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The Willows Le Mar View, Southowram Halifax West Yorkshire HX3 9NW |
Secretary Name | Mrs Tracey Jane Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Le Mar View, Southowram Halifax West Yorkshire HX3 9NW |
Website | www.naturadevelopment.com |
---|
Registered Address | Carlton House Grammar School Street Bradford BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | James Spence Graham 50.00% Ordinary |
---|---|
50 at £1 | Tracey Jane Graham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £860,698 |
Cash | £20,141 |
Current Liabilities | £347,255 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
12 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 the cescent southowram halifax. Outstanding |
---|---|
28 October 2022 | Delivered on: 4 November 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Apartment 501 quarry bank mill stoney lane longwood huddersfield HD3 4ZW. Outstanding |
12 August 2022 | Delivered on: 25 August 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 49 westercroft lane, halifax, HX3 7EN. Outstanding |
5 July 2021 | Delivered on: 9 July 2021 Persons entitled: Bath and West Finance Limited (Company Number 07673439) Classification: A registered charge Particulars: All that freehold property situates at and known as land on the south side of hough house, hough, halifax HX3 7BU as the same is registered at hm land registry under title number YY152897. Outstanding |
5 July 2021 | Delivered on: 9 July 2021 Persons entitled: Bath and West Finance Limited (Company Number 07673439) Classification: A registered charge Particulars: All that freehold property situates at and known as land on the south side of hough house, hough, halifax HX3 7BU as the same is registered at hm land registry under title number YY152897. Outstanding |
12 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at haven close northowram halifax west yorkshire. Outstanding |
12 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Units 2 and 3 walnut business park walnut street halifax. Outstanding |
12 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4,5,6 and 7 park nook halifax west yorkshire. Outstanding |
12 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 5 park square northowram halifax west yorkshire. Outstanding |
12 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 godley gardens shibden halifax. Outstanding |
12 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 15 goldey gardens shibden halifax. Outstanding |
12 June 2015 | Delivered on: 18 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 15 rustic avenue halifax. Outstanding |
1 April 2015 | Delivered on: 4 April 2015 Satisfied on: 19 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 2 and 3 walnut business park walnut street halifax t/nos WYK426901 and WYK703172. Fully Satisfied |
10 June 2008 | Delivered on: 14 June 2008 Satisfied on: 19 November 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 June 2007 | Delivered on: 11 July 2007 Satisfied on: 19 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 godley gardens halifax. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 April 2007 | Delivered on: 25 April 2007 Satisfied on: 19 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 rustic avenue southowram halifax. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 December 2006 | Delivered on: 22 December 2006 Satisfied on: 19 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 the crescent southowram halifax. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 July 2006 | Delivered on: 17 July 2006 Satisfied on: 19 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 park square northowram halifax west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 May 2006 | Delivered on: 1 June 2006 Satisfied on: 19 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 godley gardens shibden halifax west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 July 2005 | Delivered on: 2 August 2005 Satisfied on: 19 November 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-8 park nook southowram halifax. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 January 2024 | Satisfaction of charge 052341290020 in full (1 page) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
22 December 2023 | Registration of charge 052341290022, created on 21 December 2023 (32 pages) |
22 December 2023 | Registration of charge 052341290023, created on 21 December 2023 (31 pages) |
28 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
6 February 2023 | Registered office address changed from The Willows Southowram Halifax HX3 9NW United Kingdom to Carlton House Grammar School Street Bradford BD1 4NS on 6 February 2023 (1 page) |
30 January 2023 | Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
13 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
5 December 2022 | Registered office address changed from Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG to The Willows Southowram Halifax HX3 9NW on 5 December 2022 (1 page) |
4 November 2022 | Registration of charge 052341290021, created on 28 October 2022 (16 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
25 August 2022 | Registration of charge 052341290020, created on 12 August 2022 (16 pages) |
26 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
9 July 2021 | Registration of charge 052341290018, created on 5 July 2021 (32 pages) |
9 July 2021 | Registration of charge 052341290019, created on 5 July 2021 (31 pages) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
23 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
25 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
22 September 2017 | Notification of James Spence Graham as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
22 September 2017 | Notification of James Spence Graham as a person with significant control on 6 April 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
17 December 2015 | Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
17 December 2015 | Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
19 November 2015 | Satisfaction of charge 4 in full (6 pages) |
19 November 2015 | Satisfaction of charge 7 in full (4 pages) |
19 November 2015 | Satisfaction of charge 2 in full (5 pages) |
19 November 2015 | Satisfaction of charge 2 in full (5 pages) |
19 November 2015 | Satisfaction of charge 052341290008 in full (4 pages) |
19 November 2015 | Satisfaction of charge 052341290008 in full (4 pages) |
19 November 2015 | Satisfaction of charge 3 in full (5 pages) |
19 November 2015 | Satisfaction of charge 7 in full (4 pages) |
19 November 2015 | Satisfaction of charge 1 in full (4 pages) |
19 November 2015 | Satisfaction of charge 6 in full (4 pages) |
19 November 2015 | Satisfaction of charge 1 in full (4 pages) |
19 November 2015 | Satisfaction of charge 5 in full (5 pages) |
19 November 2015 | Satisfaction of charge 4 in full (6 pages) |
19 November 2015 | Satisfaction of charge 5 in full (5 pages) |
19 November 2015 | Satisfaction of charge 6 in full (4 pages) |
19 November 2015 | Satisfaction of charge 3 in full (5 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
18 June 2015 | Registration of charge 052341290012, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290009, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290010, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290012, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290013, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290015, created on 12 June 2015 (19 pages) |
18 June 2015 | Registration of charge 052341290011, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290015, created on 12 June 2015 (19 pages) |
18 June 2015 | Registration of charge 052341290013, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290017, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290014, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290010, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290017, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290016, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290014, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290009, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290011, created on 12 June 2015 (18 pages) |
18 June 2015 | Registration of charge 052341290016, created on 12 June 2015 (18 pages) |
4 April 2015 | Registration of charge 052341290008, created on 1 April 2015 (9 pages) |
4 April 2015 | Registration of charge 052341290008, created on 1 April 2015 (9 pages) |
4 April 2015 | Registration of charge 052341290008, created on 1 April 2015 (9 pages) |
15 October 2014 | Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 15 October 2014 (1 page) |
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG on 15 October 2014 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
18 September 2013 | Amended accounts made up to 30 November 2012 (7 pages) |
18 September 2013 | Amended accounts made up to 30 November 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Amended accounts made up to 30 November 2009 (7 pages) |
20 September 2010 | Amended accounts made up to 30 November 2009 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
14 November 2007 | Return made up to 17/09/07; full list of members (3 pages) |
14 November 2007 | Return made up to 17/09/07; full list of members (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
24 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
17 July 2006 | Particulars of mortgage/charge (4 pages) |
17 July 2006 | Particulars of mortgage/charge (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
28 June 2005 | Accounting reference date extended from 30/09/05 to 30/11/05 (1 page) |
17 September 2004 | Incorporation (13 pages) |
17 September 2004 | Incorporation (13 pages) |