Brighouse Road, Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director Name | Mr David Bedford |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(6 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Foundry Brow Mills Industrial Estate Brighouse Road, Hipperholme Halifax West Yorkshire HX3 8EF |
Director Name | Mr Nigel Barry Hudson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 April 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Beechwood Grove Drighlington West Yorkshire BD11 1AH |
Secretary Name | Paul Anthony Whitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(4 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 February 2011) |
Role | Company Director |
Correspondence Address | 8 Queen Street Gomersal, Cleckheaton Bradford West Yorkshire Bd19 Llg |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | waterjetuk.com |
---|---|
Telephone | 01422 204995 |
Telephone region | Halifax |
Registered Address | The Old Foundry Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
25 at £1 | David Bedford 50.00% Ordinary |
---|---|
25 at £1 | Karl Asbridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,087 |
Cash | £8,176 |
Current Liabilities | £113,053 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
4 February 2009 | Delivered on: 11 February 2009 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
5 March 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
5 June 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
7 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
9 June 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
25 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
14 May 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
10 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
24 June 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
23 April 2018 | Change of details for Mr Karl James Asbridge as a person with significant control on 23 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr Karl James Asbridge on 23 April 2018 (2 pages) |
21 February 2018 | Director's details changed for Mr Karl James Asbridge on 6 October 2017 (2 pages) |
21 February 2018 | Change of details for Mr Karl James Asbridge as a person with significant control on 6 October 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
4 July 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
4 July 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 February 2015 | Director's details changed for Karl James Asbridge on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Karl James Asbridge on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr David Bedford on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Karl James Asbridge on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr David Bedford on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr David Bedford on 3 February 2015 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
30 April 2013 | Cancellation of shares. Statement of capital on 30 April 2013
|
30 April 2013 | Purchase of own shares. (2 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Cancellation of shares. Statement of capital on 30 April 2013
|
30 April 2013 | Purchase of own shares. (2 pages) |
30 April 2013 | Resolutions
|
16 April 2013 | Termination of appointment of Nigel Hudson as a director (1 page) |
16 April 2013 | Termination of appointment of Nigel Hudson as a director (1 page) |
16 April 2013 | Appointment of Mr David Bedford as a director (2 pages) |
16 April 2013 | Appointment of Mr David Bedford as a director (2 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Director's details changed for Karl James Asbridge on 13 April 2012 (2 pages) |
4 February 2013 | Director's details changed for Karl James Asbridge on 13 April 2012 (2 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Termination of appointment of Paul Whitley as a secretary (1 page) |
4 March 2011 | Termination of appointment of Paul Whitley as a secretary (1 page) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 March 2010 | Registered office address changed from New Chartford House, Centurion Way, Cleckheaton West Yorkshire BD19 3QB on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from New Chartford House, Centurion Way, Cleckheaton West Yorkshire BD19 3QB on 15 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Karl James Asbridge on 15 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Nigel Barry Hudson on 15 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Karl James Asbridge on 15 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Nigel Barry Hudson on 15 February 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 April 2009 | Return made up to 15/02/09; full list of members (5 pages) |
2 April 2009 | Return made up to 15/02/09; full list of members (5 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 August 2008 | Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 August 2008 | Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
17 March 2008 | Return made up to 15/02/08; full list of members (7 pages) |
17 March 2008 | Return made up to 15/02/08; full list of members (7 pages) |
3 April 2007 | Memorandum and Articles of Association (17 pages) |
3 April 2007 | Memorandum and Articles of Association (17 pages) |
21 March 2007 | Company name changed broken ruler LIMITED\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed broken ruler LIMITED\certificate issued on 21/03/07 (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
15 February 2007 | Incorporation (16 pages) |
15 February 2007 | Incorporation (16 pages) |