Saddleworth Road Greetland
Halifax
West Yorkshire
HX4 8BA
Director Name | Mr Anthony Stuart Marsh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, Bandwalk Industrial Estate Saddleworth Road Greetland Halifax West Yorkshire HX4 8BA |
Secretary Name | Pamela Banham |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Westgate Stainland Halifax West Yorkshire HX4 9HN |
Director Name | Mr Richard Steven Bateman |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | West House, King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Dale Anthony Marsh |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House, King Cross Road Halifax West Yorkshire HX1 1EB |
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 10 other UK companies use this postal address |
25 at £1 | Bateman & Marsh Holdings Limited 25.00% Ordinary A |
---|---|
25 at £1 | Bateman & Marsh Holdings Limited 25.00% Ordinary B |
25 at £1 | Bateman & Marsh Holdings Limited 25.00% Ordinary C |
25 at £1 | Bateman & Marsh Holdings Limited 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £15,080 |
Cash | £14,783 |
Current Liabilities | £208,322 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
1 June 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
5 September 2022 | Director's details changed for Mr Richard Steven Bateman on 1 August 2022 (2 pages) |
5 September 2022 | Director's details changed for Mr Dale Anthony Marsh on 1 August 2022 (2 pages) |
10 May 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
28 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (9 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (9 pages) |
28 October 2016 | Appointment of Mr Dale Anthony Marsh as a director on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Richard Steven Bateman as a director on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Richard Steven Bateman as a director on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Dale Anthony Marsh as a director on 28 October 2016 (2 pages) |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 October 2013 | Director's details changed for Mr Anthony Stuart Marsh on 1 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Anthony Stuart Marsh on 1 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Anthony Stuart Marsh on 1 October 2013 (2 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Resolutions
|
8 July 2013 | Statement of company's objects (1 page) |
8 July 2013 | Statement of company's objects (1 page) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Anthony Marsh on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Graham Bateman on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Anthony Marsh on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Graham Bateman on 22 February 2010 (2 pages) |
21 May 2009 | Return made up to 23/02/09; full list of members; amend (5 pages) |
21 May 2009 | Return made up to 23/02/08; full list of members; amend (6 pages) |
21 May 2009 | Return made up to 23/02/09; full list of members; amend (5 pages) |
21 May 2009 | Return made up to 23/02/08; full list of members; amend (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
29 October 2008 | Return made up to 23/02/08; full list of members; amend (6 pages) |
29 October 2008 | Return made up to 23/02/08; full list of members; amend (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
15 May 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
15 May 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
23 February 2006 | Incorporation (13 pages) |
23 February 2006 | Incorporation (13 pages) |