Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
Director Name | Graig Ashley Wormald |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 39 Rosemary Lane Brighouse West Yorkshire HD6 3EG |
Director Name | James Bradley Wormald |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 123 Lillands Lane Rastrick Brighouse West Yorkshire HD6 3BR |
Director Name | Mr Brian Collin William Wormald |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 2 Brook Grain Hill Rastrick Brighouse West Yorkshire HD6 3HR |
Secretary Name | Mr Brian Collin William Wormald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | 2 Brook Grain Hill Rastrick Brighouse West Yorkshire HD6 3HR |
Director Name | Dominic Michael Strangeway |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 August 2009) |
Role | Property Developer |
Correspondence Address | The Lodge 150 Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TH |
Director Name | Ms Patricia Pina Earley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse The Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT |
Secretary Name | Patricia Pina Earley |
---|---|
Status | Resigned |
Appointed | 12 September 2019(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | The Gatehouse The Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | The Gatehouse The Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £3,061 |
Net Worth | -£21,331 |
Cash | £84,087 |
Current Liabilities | £1,077,971 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 September 2019 | Delivered on: 17 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Freehold property known as land and buildings on the south side of roydlands terrace leeds road hipperholme halifax west yorkshire t/n WYK120986. Outstanding |
---|---|
19 April 2012 | Delivered on: 25 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of roydlands terrace, leeds road, hipperholme, halifax. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
19 April 2012 | Delivered on: 25 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
24 October 2008 | Delivered on: 30 October 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from dominic strangeway & gillian strangeway to the chargee on any account whatsoever. Particulars: Flat 44 thornes park rastrick brighouse by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays 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: The f/h property known as the mill 116 low road karlsheaton dewsbury. Outstanding |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 June 2020 | Previous accounting period shortened from 31 October 2020 to 31 March 2020 (1 page) |
11 February 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
12 October 2019 | Termination of appointment of Brian Collin William Wormald as a secretary on 12 September 2019 (2 pages) |
12 October 2019 | Notification of Maramar (Holdings) Limited as a person with significant control on 12 September 2019 (4 pages) |
11 October 2019 | Termination of appointment of Brian Collin William Wormald as a director on 12 September 2019 (1 page) |
11 October 2019 | Appointment of Ms Patricia Pina Earley as a director on 12 September 2019 (2 pages) |
11 October 2019 | Cessation of Brian Collin William Wormald as a person with significant control on 12 September 2019 (3 pages) |
11 October 2019 | Appointment of Patricia Pina Earley as a secretary on 12 September 2019 (3 pages) |
11 October 2019 | Appointment of Mr Martyn Brian Buckley as a director on 12 September 2019 (2 pages) |
9 October 2019 | Registered office address changed from Ashley House 415 Halifax Road Brighouse Yorkshire HD6 2PD to The Gatehouse the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 9 October 2019 (2 pages) |
17 September 2019 | Registration of charge 052409520005, created on 12 September 2019 (17 pages) |
17 September 2019 | Satisfaction of charge 3 in full (1 page) |
17 September 2019 | Satisfaction of charge 4 in full (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
29 June 2019 | Satisfaction of charge 2 in full (5 pages) |
25 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
10 July 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
23 June 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 July 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
9 July 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
5 August 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
5 August 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 June 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
4 June 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
24 July 2012 | Termination of appointment of Graig Wormald as a director (2 pages) |
24 July 2012 | Termination of appointment of Graig Wormald as a director (2 pages) |
24 July 2012 | Termination of appointment of James Wormald as a director (2 pages) |
24 July 2012 | Termination of appointment of James Wormald as a director (2 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Director's details changed for Graig Ashley Wormald on 25 September 2010 (2 pages) |
3 October 2011 | Director's details changed for Graig Ashley Wormald on 25 September 2010 (2 pages) |
8 July 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
8 July 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
2 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Director's details changed for Graig Ashley Wormald on 24 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Graig Ashley Wormald on 24 September 2010 (2 pages) |
15 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
15 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
29 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Appointment terminated director dominic strangeway (1 page) |
11 August 2009 | Appointment terminated director dominic strangeway (1 page) |
11 June 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
11 June 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
6 November 2008 | Return made up to 24/09/08; full list of members (5 pages) |
6 November 2008 | Return made up to 24/09/08; full list of members (5 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
21 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
10 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
10 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
5 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2006 | Return made up to 24/09/06; full list of members (4 pages) |
5 October 2006 | Return made up to 24/09/06; full list of members (4 pages) |
5 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
6 April 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
10 October 2005 | Return made up to 24/09/05; full list of members (4 pages) |
10 October 2005 | Return made up to 24/09/05; full list of members (4 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
20 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2004 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
20 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2004 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
24 September 2004 | Incorporation (21 pages) |
24 September 2004 | Incorporation (21 pages) |