Brearley Luddendenfoot
Halifax
West Yorkshire
HX2 6JD
Director Name | Mrs Maria Haley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Integrated House 1 Wistons Lane Elland HX5 9DT |
Secretary Name | Maria Haley |
---|---|
Status | Current |
Appointed | 26 May 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Integrated House 1 Wistons Lane Elland HX5 9DT |
Director Name | Maria Haley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Mortgage Advisor |
Country of Residence | England |
Correspondence Address | Oak Bank Excelsior Close, Ripponden Sowerby Bridge West Yorkshire HX6 4EF |
Secretary Name | Simon Alan Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Bank Excelsior Close, Ripponden Sowerby Bridge West Yorkshire HX6 4EF |
Director Name | Paul Keith Chadderton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lovell Drive Newton Hyde Cheshire SK14 4DP |
Secretary Name | Maria Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 16 June 2012) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Greenfield House Brearleylane Brearley, Luddendenfoot Halifax West Yorkshire HX2 6JD |
Director Name | Mrs Maria Haley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 16 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greenfield House Brearley Lane Brearley, Luddendenfoot Halifax West Yorkshire HX2 6JD |
Director Name | Mr Peter Andrew Wilson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2021(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Integrated House 1 Wistons Lane Elland HX5 9DT |
Website | integratedmechanical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 825390 |
Telephone region | Halifax |
Registered Address | Integrated House 1 Wistons Lane Elland HX5 9DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 5 other UK companies use this postal address |
40k at £1 | Haley (Yorkshire) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £909,045 |
Cash | £867,235 |
Current Liabilities | £1,117,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
15 September 2006 | Delivered on: 20 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 |
---|
3 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (5 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 August 2022 | Termination of appointment of Peter Andrew Wilson as a director on 31 August 2022 (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
14 July 2021 | Appointment of Mr Peter Andrew Wilson as a director on 14 July 2021 (2 pages) |
7 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 May 2021 | Registered office address changed from 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB to Integrated House 1 Wistons Lane Elland HX5 9DT on 18 May 2021 (1 page) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 July 2018 | Satisfaction of charge 1 in full (1 page) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Appointment of Maria Haley as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Maria Haley as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Maria Haley as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Maria Haley as a director on 26 May 2015 (2 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Termination of appointment of Maria Haley as a secretary (1 page) |
20 August 2012 | Termination of appointment of Maria Haley as a secretary (1 page) |
20 August 2012 | Termination of appointment of Maria Haley as a director (1 page) |
20 August 2012 | Termination of appointment of Maria Haley as a director (1 page) |
15 June 2012 | Appointment of Maria Haley as a director (2 pages) |
15 June 2012 | Appointment of Maria Haley as a director (2 pages) |
23 February 2012 | Secretary's details changed for Maria Haley on 22 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Simon Alan Haley on 22 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Secretary's details changed for Maria Haley on 22 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Simon Alan Haley on 22 February 2012 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 July 2010 | Termination of appointment of Paul Chadderton as a director (2 pages) |
9 July 2010 | Termination of appointment of Paul Chadderton as a director (2 pages) |
23 February 2010 | Director's details changed for Simon Alan Haley on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Paul Keith Chadderton on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Keith Chadderton on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Simon Alan Haley on 22 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | Ad 29/08/06--------- £ si 39900@1=39900 £ ic 100/40000 (3 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Ad 29/08/06--------- £ si 39900@1=39900 £ ic 100/40000 (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | £ nc 1000/40000 29/08/06 (2 pages) |
18 September 2006 | £ nc 1000/40000 29/08/06 (2 pages) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
28 June 2006 | Company name changed integrated energy services limit ed\certificate issued on 28/06/06 (3 pages) |
28 June 2006 | Company name changed integrated energy services limit ed\certificate issued on 28/06/06 (3 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: oak bank, ripponden sowerby bridge west yorkshire HX6 4EF (2 pages) |
26 June 2006 | Director resigned (2 pages) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: oak bank, ripponden sowerby bridge west yorkshire HX6 4EF (2 pages) |
22 February 2006 | Incorporation (14 pages) |
22 February 2006 | Incorporation (14 pages) |