Company NameJohn Handley (Construction) Ltd
Company StatusActive
Company Number06771668
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Handley Boyle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMiss Suzanne Fiona Illingworth
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(same day as company formation)
RolePhlebotomist
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Gary John Boyle
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(same day as company formation)
RoleFarmer & Haulage
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

334 at £1Stephen Handley Boyle
33.40%
Ordinary
333 at £1Gary John Boyle
33.30%
Ordinary
333 at £1Suzanne Illingworth
33.30%
Ordinary

Financials

Year2014
Net Worth£74,192
Cash£59,792
Current Liabilities£18,100

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

11 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 February 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 December 2018Change of details for Mr Stephen Handley Boyle as a person with significant control on 27 November 2018 (2 pages)
26 November 2018Director's details changed for Miss Suzanne Fiona Illingworth on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Stephen Handley Boyle on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Gary John Boyle on 26 November 2018 (2 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
22 December 2017Director's details changed for Mr Gary John Boyle on 22 December 2017 (2 pages)
22 December 2017Notification of Stephen Handley Boyle as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
22 December 2017Director's details changed for Mr Gary John Boyle on 22 December 2017 (2 pages)
22 December 2017Notification of Stephen Handley Boyle as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Cessation of David Illingworth as a person with significant control on 7 April 2016 (1 page)
29 November 2017Notification of Gary John Boyle as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Cessation of David Illingworth as a person with significant control on 7 April 2016 (1 page)
29 November 2017Notification of Suzanne Fiona Illingworth as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Notification of Gary John Boyle as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Notification of Suzanne Fiona Illingworth as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 7 November 2017 (1 page)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(5 pages)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Statement of capital following an allotment of shares on 31 December 2011
  • GBP 998
(3 pages)
22 September 2014Statement of capital following an allotment of shares on 31 December 2011
  • GBP 998
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 December 2009Director's details changed for Mr Stephen Handley Boyle on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Suzanne Fiona Illingworth on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Stephen Handley Boyle on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Gary John Boyle on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Suzanne Fiona Illingworth on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Gary John Boyle on 18 December 2009 (2 pages)
26 May 2009Director appointed suzanne fiona illingworth (2 pages)
26 May 2009Director appointed suzanne fiona illingworth (2 pages)
12 December 2008Incorporation (17 pages)
12 December 2008Incorporation (17 pages)