Halifax
West Yorkshire
HX1 1EB
Director Name | Mrs Betty Ann Hill |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Mount Pleasant New Hey Road Rastrick Brighouse West Yorkshire HD6 3PX |
Director Name | Mr David Samuel Stewart |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Gern Hill Avenue Fixby Huddersfield West Yorkshire HD2 2HR |
Director Name | Mrs Ethel Stewart |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Gern Hill Avenue Fixby Huddersfield West Yorkshire HD2 2HR |
Secretary Name | Mrs Ethel Stewart |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Gernhill Avenue Fixby Huddersfield West Yorkshire HD2 2HR |
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 |
250k at £1 | John Charles Stewart 94.35% Preferred |
---|---|
11.1k at £1 | John Charles Stewart 4.18% Ordinary |
2.5k at £1 | John Charles Stewart & Maxwell John Royds 0.95% Ordinary |
1.1k at £1 | John Charles Stewart 0.42% Preference |
252 at £1 | John Charles Stewart & Maxwell John Royds 0.10% Preference |
Year | 2014 |
---|---|
Net Worth | £1,184,129 |
Cash | £27,953 |
Current Liabilities | £222,921 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
14 February 2012 | Delivered on: 18 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at thornhill berk lane all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
14 February 2012 | Delivered on: 18 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 December 2008 | Delivered on: 10 December 2008 Satisfied on: 5 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a thornhill briggs mill, bradford road, brighouse and land to the north of thornhill becks lane, brighouse t/no WYK398846, WYK443880, WYK502431, WYK679747 and WYK681450. Fully Satisfied |
10 November 2008 | Delivered on: 25 November 2008 Satisfied on: 5 April 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 April 2024 | Notification of Johanna Stewart as a person with significant control on 1 April 2021 (2 pages) |
---|---|
28 March 2024 | Change of details for Mr John Charles Stewart as a person with significant control on 1 April 2021 (2 pages) |
13 September 2023 | Second filing of Confirmation Statement dated 29 April 2023 (10 pages) |
14 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
5 May 2023 | 29/04/23 Statement of Capital gbp 264960.000000
|
16 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
13 September 2022 | Second filing of Confirmation Statement dated 29 April 2021 (12 pages) |
13 September 2022 | Second filing of Confirmation Statement dated 29 April 2022 (11 pages) |
9 May 2022 | Confirmation statement made on 29 April 2022 with no updates
|
20 September 2021 | Second filing of Confirmation Statement dated 29 April 2021 (10 pages) |
10 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 29 April 2021 with no updates
|
18 December 2020 | Registered office address changed from Thornhill Briggs Mill Bradford Road Brighouse West Yorkshire HD6 4AJ to West House King Cross Road Halifax West Yorkshire HX1 1EB on 18 December 2020 (1 page) |
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (8 pages) |
3 May 2017 | 29/04/17 Statement of Capital gbp 264960.000000 (8 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Director's details changed for John Charles Stewart on 26 April 2010 (2 pages) |
25 May 2010 | Director's details changed for John Charles Stewart on 26 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Betty Hill as a director (1 page) |
16 April 2010 | Termination of appointment of Betty Hill as a director (1 page) |
15 April 2010 | Termination of appointment of Ethel Stewart as a secretary (1 page) |
15 April 2010 | Termination of appointment of Ethel Stewart as a director (1 page) |
15 April 2010 | Termination of appointment of Ethel Stewart as a director (1 page) |
15 April 2010 | Termination of appointment of Ethel Stewart as a secretary (1 page) |
26 February 2010 | Termination of appointment of David Stewart as a director (1 page) |
26 February 2010 | Termination of appointment of David Stewart as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 August 2009 | Amending 88(2) (3 pages) |
14 August 2009 | Statement of affairs (3 pages) |
14 August 2009 | Statement of affairs (3 pages) |
14 August 2009 | Amending 88(2) (3 pages) |
13 August 2009 | Return made up to 29/04/09; full list of members (7 pages) |
13 August 2009 | Return made up to 29/04/09; full list of members (7 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 June 2008 | Statement of affairs (2 pages) |
17 June 2008 | Statement of affairs (2 pages) |
17 June 2008 | Statement of affairs (2 pages) |
17 June 2008 | Ad 01/05/08\gbp si 13599@1=13599\gbp ic 1/13600\ (3 pages) |
17 June 2008 | Ad 01/05/08\gbp si 1360@1=1360\gbp ic 13600/14960\ (3 pages) |
17 June 2008 | Ad 01/05/08\gbp si 400000@1=400000\gbp ic 14960/414960\ (3 pages) |
17 June 2008 | Statement of affairs (2 pages) |
17 June 2008 | Statement of affairs (2 pages) |
17 June 2008 | Statement of affairs (2 pages) |
17 June 2008 | Statement of affairs (2 pages) |
17 June 2008 | Ad 01/05/08\gbp si 400000@1=400000\gbp ic 14960/414960\ (3 pages) |
17 June 2008 | Ad 01/05/08\gbp si 1360@1=1360\gbp ic 13600/14960\ (3 pages) |
17 June 2008 | Statement of affairs (2 pages) |
17 June 2008 | Ad 01/05/08\gbp si 13599@1=13599\gbp ic 1/13600\ (3 pages) |
29 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
29 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
29 April 2008 | Incorporation (33 pages) |
29 April 2008 | Incorporation (33 pages) |