Halifax
West Yorkshire
HX1 1EB
Director Name | Mrs Elizabeth Anne Barron |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | Mrs Elizabeth Anne Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Santa Monica Road Bradford BD10 8QX |
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 300 other UK companies use this postal address |
68 at £1 | Elizabeth Anne Barron 68.00% Ordinary |
---|---|
32 at £1 | Gerard Patrick Barron 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,897 |
Cash | £62,045 |
Current Liabilities | £96,753 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 4 weeks from now) |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
24 March 2023 | Termination of appointment of Elizabeth Anne Barron as a director on 9 September 2022 (1 page) |
5 September 2022 | Cessation of Elizabeth Anne Barron as a person with significant control on 31 August 2022 (1 page) |
5 September 2022 | Confirmation statement made on 31 August 2022 with updates (5 pages) |
5 September 2022 | Change of details for Mr Gerard Patrick Barron as a person with significant control on 31 August 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
5 October 2021 | Director's details changed for Mr Gerard Patrick Barron on 11 June 2007 (1 page) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
4 June 2021 | Change of details for Mrs Elizabeth Anne Barron as a person with significant control on 30 May 2021 (2 pages) |
4 June 2021 | Director's details changed for Mrs Elizabeth Anne Barron on 30 May 2021 (2 pages) |
4 June 2021 | Change of details for Mr Gerard Patrick Barron as a person with significant control on 30 May 2021 (2 pages) |
4 June 2021 | Director's details changed for Mr Gerard Patrick Barron on 30 May 2021 (2 pages) |
19 March 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
23 May 2018 | Registered office address changed from 9 Salem Street Bradford West Yorkshire BD1 4QH England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 23 May 2018 (1 page) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
12 October 2016 | Registered office address changed from 11 Santa Monica Road Idle Bradford West Yorkshire BD10 8XQ England to 9 Salem Street Bradford West Yorkshire BD1 4QH on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 11 Santa Monica Road Idle Bradford West Yorkshire BD10 8XQ England to 9 Salem Street Bradford West Yorkshire BD1 4QH on 12 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 9 Salem Street Bradford West Yorkshire BD1 4QH to 11 Santa Monica Road Idle Bradford West Yorkshire BD10 8XQ on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 9 Salem Street Bradford West Yorkshire BD1 4QH to 11 Santa Monica Road Idle Bradford West Yorkshire BD10 8XQ on 10 October 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 September 2013 | Current accounting period extended from 25 October 2013 to 31 October 2013 (1 page) |
28 September 2013 | Current accounting period extended from 25 October 2013 to 31 October 2013 (1 page) |
6 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
6 July 2013 | Accounts for a dormant company made up to 25 October 2012 (2 pages) |
6 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
6 July 2013 | Accounts for a dormant company made up to 25 October 2012 (2 pages) |
29 June 2013 | Termination of appointment of Elizabeth Barron as a secretary (1 page) |
29 June 2013 | Termination of appointment of Elizabeth Barron as a secretary (1 page) |
1 April 2013 | Secretary's details changed for Anne Barron on 1 April 2013 (1 page) |
1 April 2013 | Registered office address changed from 11 Santa Monica Road Bradford BD10 8QX on 1 April 2013 (1 page) |
1 April 2013 | Appointment of Mrs Elizabeth Anne Barron as a director (2 pages) |
1 April 2013 | Secretary's details changed for Anne Barron on 1 April 2013 (1 page) |
1 April 2013 | Appointment of Mrs Elizabeth Anne Barron as a director (2 pages) |
1 April 2013 | Registered office address changed from 11 Santa Monica Road Bradford BD10 8QX on 1 April 2013 (1 page) |
1 April 2013 | Secretary's details changed for Anne Barron on 1 April 2013 (1 page) |
1 April 2013 | Registered office address changed from 11 Santa Monica Road Bradford BD10 8QX on 1 April 2013 (1 page) |
1 April 2013 | Previous accounting period shortened from 30 June 2013 to 25 October 2012 (1 page) |
1 April 2013 | Previous accounting period shortened from 30 June 2013 to 25 October 2012 (1 page) |
23 March 2013 | Director's details changed for Gerard Barron on 23 March 2013 (2 pages) |
23 March 2013 | Director's details changed for Gerard Barron on 23 March 2013 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
14 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Gerard Barron on 9 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Gerard Barron on 9 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Gerard Barron on 9 October 2009 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
11 June 2007 | Incorporation (8 pages) |
11 June 2007 | Incorporation (8 pages) |