Blackwood Hall Lane
Halifax
West Yorkshire
HX2 6HD
Secretary Name | Zoey Clare Spellman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Tower Lodge Blackwood Hall Lane Halifax West Yorkshire HX2 6HD |
Director Name | Zoey Clare Spellman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(8 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Tower Lodge Blackwood Hall Lane Halifax West Yorkshire HX2 6HD |
Director Name | Zoey Clare Spellman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bell Tower Lodge Blackwood Hall Lane Halifax West Yorkshire HX2 6HD |
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 |
50 at £1 | Thomas Mark Spellman 50.00% Ordinary |
---|---|
50 at £1 | Zoey Clare Spellman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,456 |
Current Liabilities | £62,776 |
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 | 13 April 2024 (5 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
4 July 2012 | Delivered on: 11 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
---|---|
7 March 2007 | Delivered on: 9 March 2007 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Appointment of Zoey Clare Spellman as a director on 1 May 2014 (2 pages) |
25 November 2014 | Appointment of Zoey Clare Spellman as a director on 1 May 2014 (2 pages) |
25 November 2014 | Appointment of Zoey Clare Spellman as a director on 1 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Termination of appointment of Zoey Spellman as a director (1 page) |
18 December 2012 | Termination of appointment of Zoey Spellman as a director (1 page) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 June 2009 | Return made up to 13/04/09; full list of members (5 pages) |
9 June 2009 | Return made up to 13/04/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 July 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
31 July 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
21 June 2007 | Return made up to 13/04/07; full list of members (3 pages) |
21 June 2007 | Return made up to 13/04/07; full list of members (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Incorporation (14 pages) |
13 April 2006 | Incorporation (14 pages) |