Halifax
West Yorkshire
HX1 1EB
Secretary Name | Miss Rachel Sarah Marsden |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | Mrs Rachel Sarah Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Miss Rachel Sarah Marsden |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(7 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mrs Rachel Sarah Burke |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(7 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Steven Alan Marsden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 March 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Tyburn House, 11a Tyburn Lane Emley Huddersfield HD8 9SR |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
634 at £1 | Mr Benjamin Steven Marsden 63.40% Ordinary A |
---|---|
34 at £1 | Steven Alan Marsden 3.40% Ordinary |
33 at £1 | Mr Benjamin Steven Marsden 3.30% Ordinary |
151 at £1 | Rachel Sarah Marsden 15.10% Ordinary B |
132 at £1 | Rachel Sarah Marsden 13.20% Ordinary |
16 at £1 | Steven Alan Marsden 1.60% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£11,817 |
Cash | £68,764 |
Current Liabilities | £1,296,822 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
29 May 2015 | Delivered on: 12 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at goodham farm high lane hall bower huddersfield. Outstanding |
---|---|
3 October 2014 | Delivered on: 14 October 2014 Persons entitled: West House Corporate Ventures Limited Classification: A registered charge Particulars: Plot 1, 11 pond lane lepton huddersfield WYK256202. Outstanding |
26 March 2014 | Delivered on: 1 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Plots 1 and 2, 11 pond lane lepton huddersfield t/no WYK256202. Notification of addition to or amendment of charge. Outstanding |
14 September 2006 | Delivered on: 19 September 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 January 2024 | Secretary's details changed for Miss Rachel Sarah Marsden on 26 May 2023 (1 page) |
---|---|
10 January 2024 | Director's details changed for Miss Rachel Sarah Marsden on 26 May 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
10 March 2023 | Confirmation statement made on 1 May 2022 with updates (8 pages) |
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
3 August 2022 | Confirmation statement made on 31 March 2022 with updates (8 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (8 pages) |
10 December 2020 | Registered office address changed from Tyburn House, 11a Tyburn Lane Emley Huddersfield HD8 9SR England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 10 December 2020 (1 page) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
16 March 2020 | Termination of appointment of Steven Alan Marsden as a director on 16 March 2020 (1 page) |
19 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with updates (8 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (9 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (9 pages) |
3 February 2017 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to Tyburn House, 11a Tyburn Lane Emley Huddersfield HD8 9SR on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to Tyburn House, 11a Tyburn Lane Emley Huddersfield HD8 9SR on 3 February 2017 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 September 2015 | Director's details changed for Rachel Sarah Marsden on 18 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Rachel Sarah Marsden on 18 September 2015 (2 pages) |
12 June 2015 | Registration of charge 056657510004, created on 29 May 2015 (9 pages) |
12 June 2015 | Registration of charge 056657510004, created on 29 May 2015 (9 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
14 October 2014 | Registration of charge 056657510003, created on 3 October 2014 (72 pages) |
14 October 2014 | Registration of charge 056657510003, created on 3 October 2014 (72 pages) |
14 October 2014 | Registration of charge 056657510003, created on 3 October 2014 (72 pages) |
9 September 2014 | Director's details changed for Rachel Sarah Marsden on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Rachel Sarah Marsden on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Rachel Sarah Marsden on 9 September 2014 (2 pages) |
16 May 2014 | Amended accounts made up to 30 June 2013 (7 pages) |
16 May 2014 | Amended accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Registration of charge 056657510002 (10 pages) |
1 April 2014 | Registration of charge 056657510002 (10 pages) |
28 March 2014 | Statement of capital following an allotment of shares on 21 March 2013
|
28 March 2014 | Statement of company's objects (2 pages) |
28 March 2014 | Statement of company's objects (2 pages) |
28 March 2014 | Resolutions
|
28 March 2014 | Resolutions
|
28 March 2014 | Statement of capital following an allotment of shares on 21 March 2013
|
27 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (21 pages) |
27 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (21 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (21 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
13 August 2013 | Director's details changed for Rachel Sarah Marsden on 9 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Rachel Sarah Marsden on 9 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Rachel Sarah Marsden on 9 August 2013 (2 pages) |
19 April 2013 | Appointment of Rachel Sarah Marsden as a director (2 pages) |
19 April 2013 | Appointment of Rachel Sarah Marsden as a director (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Director's details changed for Mr Ben Steven Marsden on 31 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Steven Alan Marsden on 31 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Ben Steven Marsden on 31 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Steven Alan Marsden on 31 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Rachel Sarah Marsden on 31 January 2011 (1 page) |
7 February 2011 | Secretary's details changed for Rachel Sarah Marsden on 31 January 2011 (1 page) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 29 June 2009
|
23 July 2010 | Statement of capital following an allotment of shares on 29 June 2009
|
15 July 2010 | Increasing share captial (1 page) |
15 July 2010 | Memorandum and Articles of Association (5 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Increasing share captial (1 page) |
15 July 2010 | Resolutions
|
15 July 2010 | Memorandum and Articles of Association (5 pages) |
8 July 2010 | Appointment of Steven Alan Marsden as a director (3 pages) |
8 July 2010 | Appointment of Steven Alan Marsden as a director (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
11 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
11 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
7 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 October 2008 | Secretary's change of particulars / rachel marsden / 01/06/2008 (1 page) |
28 October 2008 | Secretary's change of particulars / rachel marsden / 01/06/2008 (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
20 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
20 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 September 2007 | Company name changed north park (southowram) LIMITED\certificate issued on 14/09/07 (2 pages) |
14 September 2007 | Company name changed north park (southowram) LIMITED\certificate issued on 14/09/07 (2 pages) |
15 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
3 November 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
3 November 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: oakley house, 1 hungerford road edgerton, huddersfield, west yorkshire HD3 3AL (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: oakley house, 1 hungerford road edgerton, huddersfield, west yorkshire HD3 3AL (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Incorporation (16 pages) |
4 January 2006 | Incorporation (16 pages) |