Halifax
West Yorkshire
HX1 5SP
Director Name | Miss Andrea Bower |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Consultant Financial Adviser |
Country of Residence | England |
Correspondence Address | 2 Providence Yard Main Street Wilsden Bradford BD15 0DP |
Director Name | Miss Sarah Louise Howe |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hargreaves Street Cross Hills Keighley West Yorkshire BD20 7SQ |
Director Name | Mr Andrew John Phillip |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pennypot Cottage Black Lane Ends Skipton Old Road Colne Lancashire BB8 7EW |
Secretary Name | Miss Sarah Louise Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hargreaves Street Cross Hills Keighley West Yorkshire BD20 7SQ |
Director Name | Graham Burke |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Allee Du Domaine Mouans Sartoux 06370 |
Director Name | Pamela Burke |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 March 2016) |
Role | Company Director |
Correspondence Address | 310 Alle Du Domaine Mouans Sartoux 06370 France |
Secretary Name | David Roger Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 2015) |
Role | Company Director |
Correspondence Address | 63 Kirkgate Silsden Keighley West Yorkshire BD20 0PB |
Director Name | Miss Penny Wilson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Miss Nicola Jane Headley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Andrew John Phillip 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£843 |
Cash | £12,397 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
15 June 2023 | Appointment of Miss Andrea Bower as a secretary on 1 June 2023 (2 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with updates (6 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
14 July 2021 | Confirmation statement made on 30 June 2021 with updates (6 pages) |
23 June 2021 | Appointment of Miss Andrea Bower as a director on 12 June 2020 (2 pages) |
21 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with updates (6 pages) |
1 July 2020 | Director's details changed (2 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (6 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 30 June 2018 with updates (6 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
27 March 2018 | Termination of appointment of Nicola Jane Headley as a director on 15 March 2018 (1 page) |
26 October 2017 | Appointment of Mrs Lynne Martin as a director on 12 August 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Lynne Martin as a director on 12 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Penny Wilson as a director on 14 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
1 August 2017 | Termination of appointment of Penny Wilson as a director on 14 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
8 July 2016 | Appointment of Miss Nicola Jane Headley as a director on 4 February 2016 (2 pages) |
8 July 2016 | Appointment of Miss Nicola Jane Headley as a director on 4 February 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Termination of appointment of Pamela Burke as a director on 18 March 2016 (1 page) |
28 June 2016 | Termination of appointment of Graham Burke as a director on 18 March 2016 (1 page) |
28 June 2016 | Termination of appointment of Pamela Burke as a director on 18 March 2016 (1 page) |
28 June 2016 | Termination of appointment of Andrew John Phillip as a director on 18 March 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Termination of appointment of Andrew John Phillip as a director on 18 March 2016 (1 page) |
28 June 2016 | Termination of appointment of Graham Burke as a director on 18 March 2016 (1 page) |
14 March 2016 | Termination of appointment of David Roger Binns as a secretary on 22 June 2015 (1 page) |
14 March 2016 | Appointment of Miss Penny Wilson as a director on 3 December 2015 (2 pages) |
14 March 2016 | Termination of appointment of David Roger Binns as a secretary on 22 June 2015 (1 page) |
14 March 2016 | Appointment of Miss Penny Wilson as a director on 3 December 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
12 December 2014 | Director's details changed for Mr Andrew John Phillip on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Andrew John Phillip on 12 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Termination of appointment of Sarah Howe as a secretary (2 pages) |
9 June 2011 | Appointment of David Roger Binns as a secretary (3 pages) |
9 June 2011 | Termination of appointment of Sarah Howe as a secretary (2 pages) |
9 June 2011 | Appointment of David Roger Binns as a secretary (3 pages) |
9 June 2011 | Termination of appointment of Sarah Howe as a director (2 pages) |
9 June 2011 | Termination of appointment of Sarah Howe as a director (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
6 July 2009 | Director and secretary's change of particulars / sarah howe / 24/11/2008 (1 page) |
6 July 2009 | Director and secretary's change of particulars / sarah howe / 10/09/2008 (2 pages) |
6 July 2009 | Director and secretary's change of particulars / sarah howe / 10/09/2008 (2 pages) |
6 July 2009 | Director and secretary's change of particulars / sarah howe / 24/11/2008 (1 page) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
15 July 2008 | Director and secretary's change of particulars / sarah howe / 13/12/2007 (1 page) |
15 July 2008 | Director and secretary's change of particulars / sarah howe / 13/12/2007 (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 17 carlton street halifax west yorkshire HX1 2AL (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 17 carlton street halifax west yorkshire HX1 2AL (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 December 2007 | New director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
28 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
31 July 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
31 July 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Incorporation (18 pages) |
5 July 2006 | Incorporation (18 pages) |