Halifax
West Yorkshire
HX3 0HD
Secretary Name | Mr David Andrew Pannell |
---|---|
Status | Current |
Appointed | 31 August 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 41 Regent Court Albert Promenade Halifax West Yorkshire HX3 0HD |
Director Name | Mrs Lisa Joanne Pannell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(13 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Regent Court Albert Promenade Halifax West Yorkshire HX3 0HD |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Mr Stewart Christopher Leahy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gordon Street Slaithwaite Huddersfield West Yorkshire HD7 5LH |
Secretary Name | Mr Stewart Christopher Leahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gordon Street Slaithwaite Huddersfield West Yorkshire HD7 5LH |
Director Name | Mr Mark Bramley Prince |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 30 November 2011(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oak Cottage Leas Gardens Jackson Bridge Holmfirth HD9 1UG |
Director Name | Mr Philip Jonathan Mells |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2018) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 33 Ashbrow Road Huddersfield West Yorkshire HD2 1DF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | www.thedesignmechanics.com |
---|---|
Email address | [email protected] |
Telephone | 01484 841088 |
Telephone region | Huddersfield |
Registered Address | 41 Regent Court Albert Promenade Halifax West Yorkshire HX3 0HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £132 |
Current Liabilities | £56,453 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
7 March 2007 | Delivered on: 13 March 2007 Satisfied on: 9 March 2013 Persons entitled: Hsbc 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 present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
26 July 2023 | Company name changed vegan sales accelerator LIMITED\certificate issued on 26/07/23
|
---|---|
9 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
9 December 2022 | Director's details changed for Miss Lisa Fox on 9 December 2022 (2 pages) |
5 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
19 October 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
7 April 2021 | Confirmation statement made on 6 April 2021 with updates (5 pages) |
2 February 2021 | Director's details changed for Mr David Andrew Pannell on 2 February 2021 (2 pages) |
2 February 2021 | Director's details changed for Miss Lisa Fox on 2 February 2021 (2 pages) |
2 February 2021 | Change of details for Mr David Andrew Pannell as a person with significant control on 2 February 2021 (2 pages) |
2 February 2021 | Registered office address changed from Apartment 327 Titanic Mills Low Westwood Lane Linthwaite West Yorkshire HD7 5UN United Kingdom to 41 Regent Court Albert Promenade Halifax West Yorkshire HX3 0HD on 2 February 2021 (1 page) |
12 January 2021 | Confirmation statement made on 18 December 2020 with updates (3 pages) |
27 April 2020 | Registered office address changed from 1 the Stables, Brewery Drive Lockwood Huddersfield West Yorkshire HD1 3UR England to Apartment 327 Titanic Mills Low Westwood Lane Linthwaite West Yorkshire HD7 5UN on 27 April 2020 (1 page) |
13 March 2020 | Termination of appointment of Mark Bramley Prince as a director on 11 March 2020 (1 page) |
12 March 2020 | Appointment of Miss Lisa Fox as a director on 11 March 2020 (2 pages) |
13 January 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
10 January 2020 | Change of details for Mr David Andrew Pannell as a person with significant control on 1 May 2019 (2 pages) |
10 January 2020 | Director's details changed for Mr David Andrew Pannell on 1 May 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
18 December 2019 | Registered office address changed from 29 Moor Close Lane Queensbury Bradford West Yorkshire BD13 2NS England to 1 the Stables, Brewery Drive Lockwood Huddersfield West Yorkshire HD1 3UR on 18 December 2019 (1 page) |
2 December 2019 | Resolutions
|
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
17 May 2019 | Registered office address changed from New Mills Brougham Road Marsden Huddersfield West Yorkshire HD7 6AZ England to 29 Moor Close Lane Queensbury Bradford West Yorkshire BD13 2NS on 17 May 2019 (1 page) |
1 October 2018 | Micro company accounts made up to 31 August 2018 (6 pages) |
1 October 2018 | Termination of appointment of Philip Jonathan Mells as a director on 31 May 2018 (1 page) |
29 May 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
24 January 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
9 October 2017 | Purchase of own shares. (3 pages) |
9 October 2017 | Purchase of own shares. (3 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
13 September 2017 | Appointment of Mr David Andrew Pannell as a secretary on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Stewart Christopher Leahy as a director on 31 August 2017 (1 page) |
13 September 2017 | Cessation of Stewart Christopher Leahy as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Appointment of Mr David Andrew Pannell as a secretary on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Stewart Christopher Leahy as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Stewart Christopher Leahy as a secretary on 31 August 2017 (1 page) |
13 September 2017 | Cessation of Stewart Christopher Leahy as a person with significant control on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Stewart Christopher Leahy as a secretary on 31 August 2017 (1 page) |
13 September 2017 | Cessation of Stewart Christopher Leahy as a person with significant control on 13 September 2017 (1 page) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2016 | Director's details changed for Mr Philip Jonathan Mells on 1 April 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Philip Jonathan Mells on 1 April 2016 (2 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 January 2016 | Registered office address changed from 8 Leatham Royd Marsden Huddersfield West Yorkshire HD7 6HA to New Mills Brougham Road Marsden Huddersfield West Yorkshire HD7 6AZ on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 8 Leatham Royd Marsden Huddersfield West Yorkshire HD7 6HA to New Mills Brougham Road Marsden Huddersfield West Yorkshire HD7 6AZ on 14 January 2016 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 November 2015 | Director's details changed for Mr David Andrew Pannell on 30 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr David Andrew Pannell on 30 October 2015 (2 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 June 2014 | Director's details changed for Mr David Andrew Pannell on 1 April 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr David Andrew Pannell on 1 April 2014 (2 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr David Andrew Pannell on 1 April 2014 (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
3 October 2013 | Change of share class name or designation (2 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Change of share class name or designation (2 pages) |
3 October 2013 | Resolutions
|
24 September 2013 | Director's details changed for Mr David Andrew Pannell on 28 August 2013 (2 pages) |
24 September 2013 | Appointment of Mr Philip Jonathan Mells as a director (2 pages) |
24 September 2013 | Director's details changed for Mr David Andrew Pannell on 28 August 2013 (2 pages) |
24 September 2013 | Appointment of Mr Philip Jonathan Mells as a director (2 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Change of share class name or designation (2 pages) |
12 January 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Change of share class name or designation (2 pages) |
12 January 2012 | Resolutions
|
23 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 December 2011 | Appointment of Mr Mark Prince as a director (2 pages) |
14 December 2011 | Appointment of Mr Mark Prince as a director (2 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
9 December 2010 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
17 November 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
29 May 2009 | Director and secretary's change of particulars / stewart leahy / 01/01/2009 (1 page) |
29 May 2009 | Director and secretary's change of particulars / stewart leahy / 01/01/2009 (1 page) |
7 April 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
7 April 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
8 December 2008 | Return made up to 24/05/08; full list of members (4 pages) |
8 December 2008 | Return made up to 24/05/08; full list of members (4 pages) |
5 December 2008 | Director and secretary's change of particulars / stewart leahy / 05/12/2008 (1 page) |
5 December 2008 | Director and secretary's change of particulars / stewart leahy / 05/12/2008 (1 page) |
5 December 2008 | Director's change of particulars / david pannell / 05/12/2008 (1 page) |
5 December 2008 | Director's change of particulars / david pannell / 05/12/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 40 gordon street slaithwaite huddersfield HD7 5LH (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 March 2008 | Prev ext from 31/05/2007 to 31/08/2007 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 40 gordon street slaithwaite huddersfield HD7 5LH (1 page) |
25 March 2008 | Prev ext from 31/05/2007 to 31/08/2007 (1 page) |
29 August 2007 | Return made up to 24/05/07; full list of members (2 pages) |
29 August 2007 | Return made up to 24/05/07; full list of members (2 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
19 July 2006 | Memorandum and Articles of Association (4 pages) |
19 July 2006 | Memorandum and Articles of Association (4 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
13 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Company name changed zxx LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Company name changed zxx LIMITED\certificate issued on 04/07/06 (2 pages) |
24 May 2006 | Incorporation (12 pages) |
24 May 2006 | Incorporation (12 pages) |