Halifax
West Yorkshire
HX1 2HX
Director Name | Mrs Jane Ratcliffe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
Secretary Name | Jane Ratcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Paul Ratcliffe 50.00% Ordinary |
---|---|
1 at £1 | Jane Ratcliffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320,799 |
Cash | £60,284 |
Current Liabilities | £409,084 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
11 November 2011 | Delivered on: 15 November 2011 Persons entitled: Bank of Cyprus 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 to 15 (odd numbers) overthorpe road dewsbury west yorkshire. Outstanding |
---|---|
4 May 2011 | Delivered on: 6 May 2011 Persons entitled: Bank of Cyprus Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H land at oakwood road, soothill, batley, west yorkshire. Outstanding |
17 December 2010 | Delivered on: 20 December 2010 Persons entitled: Bank of Cyprus Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 5 oakwood road soothill batley west yorkshire. Outstanding |
23 June 2010 | Delivered on: 25 June 2010 Persons entitled: Bank of Cyprus Public Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings being on the west side of nursery wood road batley t/no WYK879549. Outstanding |
23 June 2010 | Delivered on: 25 June 2010 Persons entitled: Bank of Cyprus Public Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings being 682 bradford road batley t/no WYK3973. Outstanding |
23 June 2010 | Delivered on: 25 June 2010 Persons entitled: Bank of Cyprus Public Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings bring 680 & 680A bradford road batley t/no WYK852921. Outstanding |
9 September 2021 | Delivered on: 9 September 2021 Persons entitled: Mint Property Finance Limited Classification: A registered charge Particulars: 253 batley road, wakefield WF2 0AH from the land registry title numbers WYK562392. Outstanding |
25 November 2020 | Delivered on: 26 November 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 58A cliffe lane, cleckheaton, BD19 4EU. Outstanding |
2 November 2020 | Delivered on: 2 November 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 58B cliffe lane, gomersal, cleckheaton, BD19 4EU. Outstanding |
14 February 2020 | Delivered on: 25 February 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All that freehold being 7 oakwood road, soothill, batley WF17 6NA. Outstanding |
14 February 2020 | Delivered on: 25 February 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All that freehold being 4B nursery wood road, batley WF17 6ED. Outstanding |
14 February 2020 | Delivered on: 25 February 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All that freehold being 4A nursery wood road, batley WF17 6ED. Outstanding |
14 February 2020 | Delivered on: 25 February 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All that freehold being 5 oakwood road, soothill, batley WF17 6NA. Outstanding |
8 January 2020 | Delivered on: 15 January 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All that freehold being 72 cliffe lane, cleckheaton BD19 4EU. Outstanding |
1 March 2019 | Delivered on: 13 March 2019 Persons entitled: Landbay Partners Limited (Crn 8668507) Classification: A registered charge Particulars: 70 cliffe lane, cleckheaton, BD19 4EU (registered title number YY99456 (part)). Outstanding |
27 February 2018 | Delivered on: 9 March 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 1 willow close, soothill, batley, WF17 6PD ("the property").. The extent of the property is shown edged red on the plan annexed to the "legal mortgage". Outstanding |
3 August 2015 | Delivered on: 5 August 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 8 cross crown street cleckheaton west yorkshire. Outstanding |
20 March 2015 | Delivered on: 4 April 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Development land situated to the south of oaks road soothill batley west yorkshire. Outstanding |
11 November 2011 | Delivered on: 15 November 2011 Persons entitled: Bank of Cyprus PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and buildings at 7 oakwood road soothill batley west yorkshire. Outstanding |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 28 October 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 680 and 682 bradford road, batley, west yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 8 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The undeveloped land situated to the west of nursery wood road, batley, west yorkshire t/no WYK879549 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
1 October 2008 | Delivered on: 14 October 2008 Satisfied on: 8 June 2011 Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
14 April 2023 | Satisfaction of charge 057126310022 in full (1 page) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 September 2021 | Registration of charge 057126310022, created on 9 September 2021 (38 pages) |
31 March 2021 | Director's details changed for Mr Andrew Paul Ratcliffe on 31 March 2021 (2 pages) |
31 March 2021 | Secretary's details changed for Jane Ratcliffe on 31 March 2021 (1 page) |
31 March 2021 | Director's details changed for Mrs Jane Ratcliffe on 31 March 2021 (2 pages) |
31 March 2021 | Registered office address changed from 8C Cross Crown Street Cleckheaton West Yorkshire BD19 3HW United Kingdom to 21 Clare Road Halifax West Yorkshire HX1 2HX on 31 March 2021 (1 page) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
26 November 2020 | Registration of charge 057126310021, created on 25 November 2020 (4 pages) |
19 November 2020 | Registered office address changed from Office E2 the Old Tannery 224 Spen Lane, Cleckheaton West Yorkshire BD19 4PJ to 8C Cross Crown Street Cleckheaton West Yorkshire BD19 3HW on 19 November 2020 (1 page) |
2 November 2020 | Registration of charge 057126310020, created on 2 November 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
25 February 2020 | Registration of charge 057126310019, created on 14 February 2020 (16 pages) |
25 February 2020 | Registration of charge 057126310018, created on 14 February 2020 (16 pages) |
25 February 2020 | Registration of charge 057126310016, created on 14 February 2020 (16 pages) |
25 February 2020 | Registration of charge 057126310017, created on 14 February 2020 (16 pages) |
15 January 2020 | Registration of charge 057126310015, created on 8 January 2020 (16 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 March 2019 | Registration of charge 057126310014, created on 1 March 2019 (18 pages) |
25 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 March 2018 | Registration of charge 057126310013, created on 27 February 2018
|
26 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 April 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Registration of charge 057126310012, created on 3 August 2015 (6 pages) |
5 August 2015 | Registration of charge 057126310012, created on 3 August 2015 (6 pages) |
5 August 2015 | Registration of charge 057126310012, created on 3 August 2015 (6 pages) |
4 April 2015 | Registration of charge 057126310011, created on 20 March 2015 (6 pages) |
4 April 2015 | Registration of charge 057126310011, created on 20 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
20 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Director's details changed for Mr Andrew Paul Ratcliffe on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Andrew Paul Ratcliffe on 27 March 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Jane Ratcliffe on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Jane Ratcliffe on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from Holmfield, Cliffe Lane Gomersal Cleckheaton West Yorkshire BD19 4SB on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Holmfield, Cliffe Lane Gomersal Cleckheaton West Yorkshire BD19 4SB on 27 March 2012 (1 page) |
27 March 2012 | Director's details changed for Jane Ratcliffe on 27 March 2012 (2 pages) |
27 March 2012 | Secretary's details changed for Jane Ratcliffe on 27 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
6 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
4 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
28 March 2007 | Location of debenture register (1 page) |
28 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: holmfield, cliffe lane gomersal cleckheaton west yorkshire BD19 4SB (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Location of debenture register (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: holmfield, cliffe lane gomersal cleckheaton west yorkshire BD19 4SB (1 page) |
28 March 2007 | Location of register of members (1 page) |
20 February 2006 | New secretary appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Incorporation (13 pages) |
16 February 2006 | Incorporation (13 pages) |