Halifax
West Yorkshire
HX1 2JL
Director Name | Mr Gordon Walter Cox |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
Director Name | Mrs Janet Mary Elizabeth Cox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Hebden Bridge Road Oxenhope Keighley BD22 9JS |
Secretary Name | Mr James Peter Spratley |
---|---|
Status | Current |
Appointed | 17 March 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Alvecote 35 Church Road Fleet GU51 4NA |
Director Name | Mr Joe Thomas Cox |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
Director Name | Mr James Peter Conway Spratley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
Website | cashconverters.co.uk |
---|
Registered Address | 28 Prescott Street Halifax West Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
343 at £1 | Gordon Walter Cox 25.04% Ordinary |
---|---|
343 at £1 | James Peter Conway Spratley 25.04% Ordinary |
342 at £1 | Ben Walter Cox 24.96% Ordinary |
342 at £1 | Janet Mary Elizabeth Cox 24.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,204,794 |
Gross Profit | £3,561,650 |
Net Worth | £724,597 |
Cash | £143,643 |
Current Liabilities | £918,913 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
19 April 2020 | Delivered on: 24 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 April 2020 | Delivered on: 24 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 November 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
---|---|
6 November 2023 | Cessation of Janet Mary Elizabeth Cox as a person with significant control on 6 April 2023 (1 page) |
7 October 2023 | Statement of capital following an allotment of shares on 13 September 2023
|
27 June 2023 | Purchase of own shares.
|
27 June 2023 | Cancellation of shares. Statement of capital on 24 April 2023
|
19 June 2023 | Termination of appointment of Gordon Walter Cox as a director on 24 April 2023 (1 page) |
19 June 2023 | Termination of appointment of Janet Mary Elizabeth Cox as a director on 24 April 2023 (1 page) |
24 May 2023 | Change of details for Mr Ben Walter Cox as a person with significant control on 15 May 2023 (2 pages) |
24 May 2023 | Director's details changed for Mr Ben Walter Cox on 15 May 2023 (2 pages) |
23 March 2023 | Group of companies' accounts made up to 31 March 2022 (28 pages) |
8 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
19 October 2022 | Appointment of Mr Joe Thomas Cox as a director on 19 October 2022 (2 pages) |
24 March 2022 | Group of companies' accounts made up to 31 March 2021 (28 pages) |
27 October 2021 | Cessation of James Peter Conway Spratley as a person with significant control on 20 August 2021 (1 page) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
3 August 2021 | Cancellation of shares. Statement of capital on 18 June 2021
|
3 August 2021 | Purchase of own shares.
|
6 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
6 April 2021 | Termination of appointment of James Peter Conway Spratley as a director on 17 March 2021 (1 page) |
6 April 2021 | Appointment of Mrs Janet Mary Elizabeth Cox as a director on 17 March 2021 (2 pages) |
6 April 2021 | Appointment of Mr James Peter Spratley as a secretary on 17 March 2021 (2 pages) |
8 March 2021 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
24 April 2020 | Registration of charge 068660120002, created on 19 April 2020 (32 pages) |
24 April 2020 | Registration of charge 068660120001, created on 16 April 2020 (41 pages) |
17 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
12 December 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
19 October 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
23 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
27 April 2017 | Confirmation statement made on 1 April 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 1 April 2017 with updates (8 pages) |
6 February 2017 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
6 February 2017 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
13 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
20 January 2015 | Director's details changed for Mr Ben Walter Cox on 27 November 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Ben Walter Cox on 27 November 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 May 2012 | Registered office address changed from Cash Converters House Gentleman's Field West Mill Road Ware Hertfordshire SG12 0EF United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Registered office address changed from Cash Converters House Gentleman's Field West Mill Road Ware Hertfordshire SG12 0EF United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Mr James Peter Conway Spratley on 1 October 2009 (2 pages) |
5 April 2011 | Director's details changed for Mr James Peter Conway Spratley on 1 October 2009 (2 pages) |
5 April 2011 | Director's details changed for Mr Gordon Walter Cox on 1 October 2009 (2 pages) |
5 April 2011 | Director's details changed for Mr Gordon Walter Cox on 1 October 2009 (2 pages) |
5 April 2011 | Director's details changed for Mr Gordon Walter Cox on 1 October 2009 (2 pages) |
5 April 2011 | Director's details changed for Mr Ben Walter Cox on 27 May 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Ben Walter Cox on 27 May 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr James Peter Conway Spratley on 1 October 2009 (2 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 20 November 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 20 November 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
30 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Director's change of particulars / ben cox / 01/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / ben cox / 01/06/2009 (1 page) |
9 April 2009 | Particulars of contract relating to shares (2 pages) |
9 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
9 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
9 April 2009 | Ad 01/04/09\gbp si 6@1=6\gbp ic 3/9\ (2 pages) |
9 April 2009 | Particulars of contract relating to shares (2 pages) |
9 April 2009 | Ad 01/04/09\gbp si 6@1=6\gbp ic 3/9\ (2 pages) |
1 April 2009 | Incorporation (22 pages) |
1 April 2009 | Incorporation (22 pages) |