Hipperholme
Halifax
HX3 8HQ
Director Name | Mr Stephen Anthony Ryan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(9 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Mill Halifax Road Hipperholme Halifax HX3 8HQ |
Director Name | Stephen Ryan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Only House Northowram Halifax West Yorkshire HX3 7ES |
Secretary Name | Mrs Jean Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Valley Farm South Lane Shelf Halifax West Yorkshire HX3 7PN |
Director Name | Mrs Janet Michelle Hartley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Bradshaw View Queensbury Bradford West Yorkshire BD13 2FF |
Secretary Name | Mrs Janet Michelle Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Bradshaw View Queensbury Bradford West Yorkshire BD13 2FF |
Website | ecowindowsnorthern.co.uk |
---|---|
Telephone | 01274 608199 |
Telephone region | Bradford |
Registered Address | The Maltings Mill Halifax Road Hipperholme Halifax HX3 8HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
1 at £1 | Jean Ryan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,224 |
Cash | £48,051 |
Current Liabilities | £833,305 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
19 December 2018 | Delivered on: 7 January 2019 Persons entitled: Leading Properties Limited Classification: A registered charge Particulars: 54 ridings way, buttershaw, bradford, west yorkshire BD6 3UD. Outstanding |
---|---|
31 December 2018 | Delivered on: 2 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being development site, mill lane, south kirkby, pontefract, WF9 3EZ. Outstanding |
30 August 2018 | Delivered on: 17 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 105 shelf hall lane, HX3 7LT which is registered at the hm land registry under title number WYK119366. Outstanding |
29 August 2018 | Delivered on: 6 September 2018 Persons entitled: Nigel Andrew Malik Eco Developments (Yorkshire) Limited (Company Number 09813184) Classification: A registered charge Particulars: All of the freehold land known as 62 long lane, queensbury, bradford, BD13 2LR, registered at the land registry with title number WYK233846. Outstanding |
21 February 2017 | Delivered on: 23 February 2017 Persons entitled: Sophia Grace Limited Classification: A registered charge Particulars: Calder vale mill pudsey raod todmorden t/no WYK604087. Outstanding |
1 February 2017 | Delivered on: 3 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being development site, 62 long lane, queensbury, west yorkshire, BD13 2LR and registered at the land registry with the title number WYK233846. Outstanding |
31 January 2017 | Delivered on: 31 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 December 2015 | Delivered on: 13 January 2016 Persons entitled: Mohammed Wasim Classification: A registered charge Particulars: Plot 4 off stanage lane shelf halifax. Outstanding |
29 March 2023 | Delivered on: 11 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 bradford road, tingley, wakefield, WF3 1JZ. Outstanding |
16 March 2023 | Delivered on: 17 March 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 June 2022 | Delivered on: 30 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property known as land off pudsey road, todmorden, OL14 8NJ as registered under title number WYK604087. Outstanding |
29 June 2022 | Delivered on: 30 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property known as calder vale mill, pudsey road, todmorden, OL14 8NJ registered under title number WYK604087. Outstanding |
4 June 2021 | Delivered on: 9 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as calder vale mill, pudsey road, todmorden, OL14 8NJ comprised within title number WYK604087. Outstanding |
23 June 2020 | Delivered on: 3 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Maltings mill, halifax road,halifax, HX3 8HQ. Outstanding |
5 December 2014 | Delivered on: 10 December 2014 Persons entitled: Edith Margaret Lusby Classification: A registered charge Particulars: 62 long lane queensbury bradford west yorkshire. Outstanding |
1 March 2024 | Registration of charge 064650270017, created on 28 February 2024 (34 pages) |
---|---|
1 March 2024 | Registration of charge 064650270016, created on 28 February 2024 (11 pages) |
15 January 2024 | Total exemption full accounts made up to 30 January 2023 (8 pages) |
27 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
26 October 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
26 October 2023 | Statement of capital following an allotment of shares on 1 February 2023
|
11 April 2023 | Registration of charge 064650270015, created on 29 March 2023 (38 pages) |
17 March 2023 | Registration of charge 064650270014, created on 16 March 2023 (33 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
18 July 2022 | Satisfaction of charge 064650270011 in full (1 page) |
30 June 2022 | Registration of charge 064650270013, created on 29 June 2022 (10 pages) |
30 June 2022 | Registration of charge 064650270012, created on 29 June 2022 (12 pages) |
18 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
14 July 2021 | Satisfaction of charge 064650270007 in full (1 page) |
9 June 2021 | Registration of charge 064650270011, created on 4 June 2021 (38 pages) |
12 March 2021 | Registered office address changed from Unit 8 Grove Mills Wade House Road Shelf Halifax West Yorkshire HX3 7PE to The Maltings Mill Halifax Road Hipperholme Halifax HX3 8HQ on 12 March 2021 (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
25 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
3 July 2020 | Registration of charge 064650270010, created on 23 June 2020 (37 pages) |
20 February 2020 | Satisfaction of charge 064650270008 in full (1 page) |
17 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
2 October 2019 | Satisfaction of charge 064650270009 in full (4 pages) |
2 October 2019 | Satisfaction of charge 064650270004 in full (4 pages) |
2 October 2019 | Satisfaction of charge 064650270001 in full (4 pages) |
2 October 2019 | Satisfaction of charge 064650270006 in full (4 pages) |
2 October 2019 | Satisfaction of charge 064650270005 in full (4 pages) |
15 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
6 June 2019 | Change of details for Mr Steve Ryan as a person with significant control on 6 June 2019 (2 pages) |
29 April 2019 | Notification of Steve Ryan as a person with significant control on 9 January 2017 (2 pages) |
29 April 2019 | Change of details for Mrs Jean Ryan Batty as a person with significant control on 9 January 2017 (2 pages) |
15 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
7 January 2019 | Registration of charge 064650270009, created on 19 December 2018 (13 pages) |
2 January 2019 | Registration of charge 064650270008, created on 31 December 2018 (39 pages) |
17 September 2018 | Registration of charge 064650270007, created on 30 August 2018 (41 pages) |
6 September 2018 | Registration of charge 064650270006, created on 29 August 2018 (35 pages) |
4 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
24 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 8 January 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 8 January 2017
|
23 February 2017 | Registration of charge 064650270005, created on 21 February 2017 (19 pages) |
23 February 2017 | Registration of charge 064650270005, created on 21 February 2017 (19 pages) |
8 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
3 February 2017 | Registration of charge 064650270004, created on 1 February 2017 (40 pages) |
3 February 2017 | Registration of charge 064650270004, created on 1 February 2017 (40 pages) |
31 January 2017 | Registration of charge 064650270003, created on 31 January 2017 (42 pages) |
10 January 2017 | Appointment of Stephen Anthony Ryan as a director on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of Stephen Anthony Ryan as a director on 10 January 2017 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 September 2016 | Satisfaction of charge 064650270002 in full (4 pages) |
20 September 2016 | Satisfaction of charge 064650270002 in full (4 pages) |
13 January 2016 | Registration of charge 064650270002, created on 23 December 2015
|
13 January 2016 | Registration of charge 064650270002, created on 23 December 2015
|
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Termination of appointment of Janet Michelle Hartley as a secretary on 7 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Janet Michelle Hartley as a secretary on 7 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Jean Ryan as a secretary on 7 January 2016 (1 page) |
13 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Termination of appointment of Jean Ryan as a secretary on 7 January 2016 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 December 2014 | Registration of charge 064650270001, created on 5 December 2014 (17 pages) |
10 December 2014 | Registration of charge 064650270001, created on 5 December 2014 (17 pages) |
10 December 2014 | Registration of charge 064650270001, created on 5 December 2014 (17 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 June 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Secretary's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages) |
17 June 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Secretary's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages) |
17 June 2013 | Secretary's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages) |
14 June 2013 | Secretary's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages) |
14 June 2013 | Secretary's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages) |
14 June 2013 | Director's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages) |
14 June 2013 | Registered office address changed from Eco Windows (Northern) Ltd Haley Hill Boothtown Halifax West Yorkshire HX3 6ED on 14 June 2013 (1 page) |
14 June 2013 | Secretary's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages) |
14 June 2013 | Director's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages) |
14 June 2013 | Registered office address changed from Eco Windows (Northern) Ltd Haley Hill Boothtown Halifax West Yorkshire HX3 6ED on 14 June 2013 (1 page) |
14 June 2013 | Director's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages) |
21 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 January 2011 | Termination of appointment of Janet Hartley as a director (1 page) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Appointment of Mrs Jean Ryan as a director (2 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Appointment of Mrs Jean Ryan as a director (2 pages) |
10 January 2011 | Termination of appointment of Janet Hartley as a director (1 page) |
29 November 2010 | Registered office address changed from 30a Westercroft Lane Lumbrook Mills Halifax West Yorkshire HX3 7SF United Kingdom on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from 30a Westercroft Lane Lumbrook Mills Halifax West Yorkshire HX3 7SF United Kingdom on 29 November 2010 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 January 2010 | Director's details changed for Mrs Janet Michelle Hartley on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from 5 Central Street Halifax West Yorkshire HX1 1HU on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Registered office address changed from 5 Central Street Halifax West Yorkshire HX1 1HU on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mrs Janet Michelle Hartley on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 April 2009 | Appointment terminated director stephen ryan (1 page) |
28 April 2009 | Appointment terminated director stephen ryan (1 page) |
24 April 2009 | Secretary appointed mrs janet michelle hartley (1 page) |
24 April 2009 | Secretary appointed mrs janet michelle hartley (1 page) |
24 April 2009 | Director appointed mrs janet michelle hartley (1 page) |
24 April 2009 | Director appointed mrs janet michelle hartley (1 page) |
26 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: only house, northowram, halifax, west yorkshire, HX3 7ES (1 page) |
3 February 2008 | Registered office changed on 03/02/08 from: only house, northowram, halifax, west yorkshire, HX3 7ES (1 page) |
7 January 2008 | Incorporation (12 pages) |
7 January 2008 | Incorporation (12 pages) |