Company NameThe Halifax West End Golf Club Limited
Company StatusActive
Company Number06948752
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Graham Thornton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2012(2 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Keith Francis Lyons
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2014(4 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Derek Turton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Leslie Robert Carman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Derrick Ratcliffe
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(9 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Michael Clegg
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMrs Elisabeth Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr John Francis Eastwood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(12 years, 9 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Robert Gordon Keywood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(12 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Keith Hill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62 Oxford Lane
Siddal
Halifax
West Yorkshire
HX3 9BJ
Director NameMr Will Frankish
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Hill View Gardens
Northowram
Halifax
West Yorkshire
HX3 7BT
Secretary NameMr Graham Gower
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address68 Park Lea
Bradley
Huddersfield
West Yorkshire
HD2 1QP
Secretary NameMr Stephen Boustead
StatusResigned
Appointed06 September 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 August 2015)
RoleCompany Director
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Jack McAusland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2013)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMrs Rona Button
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2012(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMrs Kaye Armitage
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2012(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Thomas Coulter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 February 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr David Pickles
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2012(2 years, 8 months after company formation)
Appointment Duration12 months (resigned 23 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr David Armitage
Date of BirthMarch 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Bob Jamieson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2012(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Derrick Munroe Preston
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2012(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Steven Ambler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 March 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Michael Holroyde
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 22 February 2014)
RoleInsurance Investigator
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Gordon Abernethy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2014(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2017)
RoleDelivery Driver
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Simon David Kirk
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2014(4 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Barry Ingham
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMrs Judith Abernethy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2017)
RoleNurse
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameM Robin Peters
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2016)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Secretary NameMs Catherine Rawlinson
StatusResigned
Appointed17 August 2015(6 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 10 August 2020)
RoleCompany Director
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMs Michaela McMahon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2017)
RoleClinical Lead Physiotherapist
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Christopher Murphy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(8 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 2018)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Gordon Abernethy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Graham Gower
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMrs Rachel Vivienne Gledhill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(9 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHollie Cottage Langcliffe
Settle
BD24 9NL
Director NameMr Warren Parker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT
Director NameMr Keith James Grimshaw
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaddock Lane Highroad Well
Halifax
West Yorkshire
HX2 0NT

Contact

Websitewww.westendgc.co.uk
Telephone07 609329665
Telephone regionMobile

Location

Registered AddressPaddock Lane
Highroad Well
Halifax
West Yorkshire
HX2 0NT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardWarley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£28,344
Cash£25,128
Current Liabilities£155,642

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
11 August 2023Appointment of Mrs Virginia Hodgson as a director on 31 March 2023 (2 pages)
17 April 2023Termination of appointment of Michael Clegg as a director on 31 March 2023 (1 page)
17 April 2023Termination of appointment of John Francis Eastwood as a director on 31 March 2023 (1 page)
14 April 2023Appointment of Mr Norman Booth as a director on 31 March 2023 (2 pages)
14 April 2023Appointment of Mr Craig Mcminn as a director on 31 March 2023 (2 pages)
16 August 2022Appointment of Mr John Francis Eastwood as a director on 26 March 2022 (2 pages)
16 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
16 August 2022Appointment of Mr Robert Keywood as a director on 26 March 2022 (2 pages)
24 July 2022Termination of appointment of Elisabeth Taylor as a director on 26 March 2022 (1 page)
24 July 2022Termination of appointment of Keith James Grimshaw as a director on 26 March 2022 (1 page)
24 July 2022Termination of appointment of Derrick Ratcliffe as a director on 26 March 2022 (1 page)
20 July 2022Termination of appointment of Steven Ambler as a director on 26 March 2022 (1 page)
23 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
16 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 August 2020Second filing for the appointment of Mr Michael Clegg as a director (3 pages)
12 August 2020Termination of appointment of Warren Parker as a director on 10 August 2020 (1 page)
12 August 2020Termination of appointment of Graham Gower as a director on 10 August 2020 (1 page)
12 August 2020Appointment of Mrs Elisabeth Taylor as a director on 10 August 2020 (2 pages)
12 August 2020Appointment of Mr Keith James Grimshaw as a director on 10 August 2020 (2 pages)
12 August 2020Termination of appointment of Margaret Wright as a director on 10 August 2020 (1 page)
12 August 2020Termination of appointment of Catherine Rawlinson as a secretary on 10 August 2020 (1 page)
12 August 2020Appointment of Mr Michael Clegg as a director on 10 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2020
(3 pages)
12 August 2020Director's details changed for Mr Keith James Grimshaw on 10 August 2020 (2 pages)
12 August 2020Termination of appointment of Gordon Abernethy as a director on 10 August 2020 (1 page)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
20 April 2019Appointment of Mr Warren Parker as a director on 6 April 2019 (2 pages)
20 April 2019Appointment of Miss Margaret Wright as a director on 6 April 2019 (2 pages)
20 April 2019Termination of appointment of Rachel Vivienne Gledhill as a director on 6 April 2019 (1 page)
20 April 2019Appointment of Mr Derrick Ratcliffe as a director on 6 April 2019 (2 pages)
10 April 2019Micro company accounts made up to 31 December 2018 (7 pages)
20 November 2018Director's details changed for Mr Stephen Ambler on 20 November 2018 (2 pages)
22 October 2018Appointment of Mrs Rachel Vivienne Gledhill as a director on 15 October 2018 (2 pages)
21 October 2018Termination of appointment of Christopher Murphy as a director on 15 October 2018 (1 page)
21 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
11 May 2018Appointment of Mr Christopher Murphy as a director on 28 April 2018 (2 pages)
11 May 2018Appointment of Mr Gordon Abernethy as a director on 28 April 2018 (2 pages)
11 May 2018Appointment of Mr Graham Gower as a director on 28 April 2018 (2 pages)
10 May 2018Termination of appointment of Derrick Munroe Preston as a director on 29 April 2018 (1 page)
10 May 2018Termination of appointment of Peter Searle as a director on 28 April 2018 (1 page)
10 May 2018Termination of appointment of Michael Holroyde as a director on 28 April 2018 (1 page)
10 May 2018Termination of appointment of Elizabeth Stead as a director on 28 April 2018 (1 page)
11 December 2017Termination of appointment of Judith Abernethy as a director on 6 December 2017 (1 page)
11 December 2017Termination of appointment of Judith Abernethy as a director on 6 December 2017 (1 page)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 June 2017Termination of appointment of Michaela Mcmahon as a director on 20 May 2017 (1 page)
1 June 2017Appointment of Mr Leslie Carman as a director on 20 May 2017 (2 pages)
1 June 2017Termination of appointment of Gerald Edgar Smith as a director on 20 May 2017 (1 page)
1 June 2017Termination of appointment of Gordon Abernethy as a director on 18 May 2017 (1 page)
1 June 2017Termination of appointment of Gordon Abernethy as a director on 18 May 2017 (1 page)
1 June 2017Termination of appointment of Michaela Mcmahon as a director on 20 May 2017 (1 page)
1 June 2017Termination of appointment of Gerald Edgar Smith as a director on 20 May 2017 (1 page)
1 June 2017Appointment of Mr Peter Searle as a director on 20 May 2017 (2 pages)
1 June 2017Appointment of Ms Elizabeth Stead as a director on 20 May 2017 (2 pages)
1 June 2017Appointment of Mr Leslie Carman as a director on 20 May 2017 (2 pages)
1 June 2017Appointment of Ms Elizabeth Stead as a director on 20 May 2017 (2 pages)
1 June 2017Appointment of Mr Peter Searle as a director on 20 May 2017 (2 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 July 2016Termination of appointment of Robin Peters as a director on 2 June 2016 (1 page)
13 July 2016Termination of appointment of Robin Peters as a director on 2 June 2016 (1 page)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 May 2016Appointment of Ms Michaela Mcmahon as a director on 25 February 2016 (2 pages)
18 May 2016Appointment of Ms Michaela Mcmahon as a director on 25 February 2016 (2 pages)
17 May 2016Termination of appointment of David Rollinson as a director on 1 April 2016 (1 page)
17 May 2016Appointment of Mr Derek Turton as a director on 25 February 2016 (2 pages)
17 May 2016Appointment of Mr Gerald Edgar Smith as a director on 25 February 2016 (2 pages)
17 May 2016Termination of appointment of David Rollinson as a director on 1 April 2016 (1 page)
17 May 2016Appointment of Mr Gerald Edgar Smith as a director on 25 February 2016 (2 pages)
17 May 2016Termination of appointment of Brenda Rollinson as a director on 1 April 2016 (1 page)
17 May 2016Termination of appointment of Brenda Rollinson as a director on 1 April 2016 (1 page)
17 May 2016Termination of appointment of Barry Ingham as a director on 1 April 2016 (1 page)
17 May 2016Appointment of Mr Derek Turton as a director on 25 February 2016 (2 pages)
17 May 2016Termination of appointment of Barry Ingham as a director on 1 April 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2015Termination of appointment of Stephen Boustead as a secretary on 17 August 2015 (1 page)
17 August 2015Appointment of Ms Catherine Rawlinson as a secretary on 17 August 2015 (2 pages)
17 August 2015Appointment of Ms Catherine Rawlinson as a secretary on 17 August 2015 (2 pages)
17 August 2015Termination of appointment of Stephen Boustead as a secretary on 17 August 2015 (1 page)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(9 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(9 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Appointment of M Robin Peters as a director on 28 February 2015 (2 pages)
16 March 2015Appointment of Mrs Judith Abernethy as a director on 28 February 2015 (2 pages)
16 March 2015Appointment of M Robin Peters as a director on 28 February 2015 (2 pages)
16 March 2015Appointment of Mr Michael Holroyde as a director on 28 February 2015 (2 pages)
16 March 2015Appointment of Mr Michael Holroyde as a director on 28 February 2015 (2 pages)
16 March 2015Appointment of Mrs Judith Abernethy as a director on 28 February 2015 (2 pages)
13 March 2015Termination of appointment of Joyce Stimpson as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Robert Michael Priestley as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Robert Michael Priestley as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Kaye Armitage as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Rona Button as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Rona Button as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Kaye Armitage as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Joyce Stimpson as a director on 28 February 2015 (1 page)
20 January 2015Appointment of Mr Barry Ingham as a director on 1 June 2014 (2 pages)
20 January 2015Appointment of Mr Barry Ingham as a director on 1 June 2014 (2 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(9 pages)
28 July 2014Termination of appointment of Simon David Kirk as a director on 1 June 2014 (1 page)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(9 pages)
28 July 2014Register(s) moved to registered office address Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT (1 page)
28 July 2014Termination of appointment of Simon David Kirk as a director on 1 June 2014 (1 page)
28 July 2014Register(s) moved to registered office address Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT (1 page)
28 July 2014Termination of appointment of Simon David Kirk as a director on 1 June 2014 (1 page)
5 May 2014Appointment of Mr Keith Francis Lyons as a director (2 pages)
5 May 2014Appointment of Mr Keith Francis Lyons as a director (2 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Appointment of Mrs Joyce Stimpson as a director (2 pages)
4 April 2014Appointment of Mrs Joyce Stimpson as a director (2 pages)
3 April 2014Termination of appointment of Thomas Coulter as a director (1 page)
3 April 2014Termination of appointment of David Armitage as a director (1 page)
3 April 2014Appointment of Mr Gordon Abernethy as a director (2 pages)
3 April 2014Termination of appointment of Jack Mcausland as a director (1 page)
3 April 2014Termination of appointment of Eric Stevens as a director (1 page)
3 April 2014Termination of appointment of Michael Holroyde as a director (1 page)
3 April 2014Appointment of Mr Simon David Kirk as a director (2 pages)
3 April 2014Termination of appointment of Thomas Coulter as a director (1 page)
3 April 2014Termination of appointment of Barbara Sunderland as a director (1 page)
3 April 2014Termination of appointment of David Armitage as a director (1 page)
3 April 2014Termination of appointment of Eric Stevens as a director (1 page)
3 April 2014Termination of appointment of Michael Holroyde as a director (1 page)
3 April 2014Appointment of Mr Gordon Abernethy as a director (2 pages)
3 April 2014Termination of appointment of Barbara Sunderland as a director (1 page)
3 April 2014Appointment of Mr Simon David Kirk as a director (2 pages)
3 April 2014Termination of appointment of Jack Mcausland as a director (1 page)
25 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 530
(4 pages)
25 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 530
(4 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(10 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(10 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 March 2013Appointment of Mr Michael Holroyde as a director (2 pages)
15 March 2013Appointment of Mr Michael Holroyde as a director (2 pages)
11 March 2013Termination of appointment of David Pickles as a director (1 page)
11 March 2013Termination of appointment of Will Frankish as a director (1 page)
11 March 2013Termination of appointment of Will Frankish as a director (1 page)
11 March 2013Termination of appointment of Bob Jamieson as a director (1 page)
11 March 2013Termination of appointment of Bob Jamieson as a director (1 page)
11 March 2013Termination of appointment of David Pickles as a director (1 page)
11 March 2013Appointment of Mr Stephen Ambler as a director (2 pages)
11 March 2013Appointment of Mr Stephen Ambler as a director (2 pages)
29 January 2013Appointment of Mr Robert Michael Priestley as a director (2 pages)
29 January 2013Appointment of Mr Robert Michael Priestley as a director (2 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (11 pages)
17 April 2012Appointment of Mr Thomas Coulter as a director (2 pages)
17 April 2012Appointment of Mr Bob Jamieson as a director (2 pages)
17 April 2012Appointment of Mr Bob Jamieson as a director (2 pages)
17 April 2012Appointment of Mr Thomas Coulter as a director (2 pages)
12 April 2012Appointment of Mr Eric John Stevens as a director (2 pages)
12 April 2012Appointment of Mr Derrick Munroe Preston as a director (2 pages)
12 April 2012Termination of appointment of Keith Hill as a director (1 page)
12 April 2012Termination of appointment of Keith Hill as a director (1 page)
12 April 2012Appointment of Mrs Brenda Rollinson as a director (2 pages)
12 April 2012Appointment of Mr David Rollinson as a director (2 pages)
12 April 2012Appointment of Mrs Kaye Armitage as a director (2 pages)
12 April 2012Appointment of Mrs Barbara Sunderland as a director (2 pages)
12 April 2012Appointment of Mr Graham Thornton as a director (2 pages)
12 April 2012Appointment of Mr David Pickles as a director (2 pages)
12 April 2012Appointment of Mr Eric John Stevens as a director (2 pages)
12 April 2012Appointment of Mrs Barbara Sunderland as a director (2 pages)
12 April 2012Appointment of Mrs Kaye Armitage as a director (2 pages)
12 April 2012Appointment of Mrs Rona Button as a director (2 pages)
12 April 2012Appointment of Mrs Rona Button as a director (2 pages)
12 April 2012Appointment of Mr Derrick Munroe Preston as a director (2 pages)
12 April 2012Appointment of Mr David Pickles as a director (2 pages)
12 April 2012Appointment of Mr Graham Thornton as a director (2 pages)
12 April 2012Appointment of Mr David Armitage as a director (2 pages)
12 April 2012Appointment of Mr David Rollinson as a director (2 pages)
12 April 2012Appointment of Mrs Brenda Rollinson as a director (2 pages)
12 April 2012Appointment of Mr David Armitage as a director (2 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Appointment of Mr Jack Mcausland as a director (2 pages)
25 January 2012Appointment of Mr Jack Mcausland as a director (2 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Appointment of Mr Stephen Boustead as a secretary (1 page)
4 February 2011Termination of appointment of Graham Gower as a secretary (1 page)
4 February 2011Appointment of Mr Stephen Boustead as a secretary (1 page)
4 February 2011Termination of appointment of Graham Gower as a secretary (1 page)
27 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 525
(5 pages)
27 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 525
(5 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Registered office address changed from Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT on 9 July 2010 (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Registered office address changed from Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT on 9 July 2010 (1 page)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Registered office address changed from Paddock Lane Highroad Well Halifax West Yorkshire HX2 0NT on 9 July 2010 (1 page)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Mr Keith Hill on 31 December 2009 (2 pages)
8 July 2010Director's details changed for Mr Keith Hill on 31 December 2009 (2 pages)
8 July 2010Director's details changed for Mr Will Frankish on 31 December 2009 (2 pages)
8 July 2010Director's details changed for Mr Will Frankish on 31 December 2009 (2 pages)
8 July 2010Secretary's details changed for Mr Graham Gower on 31 December 2009 (1 page)
8 July 2010Secretary's details changed for Mr Graham Gower on 31 December 2009 (1 page)
18 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
10 March 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
10 March 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
30 June 2009Incorporation (18 pages)
30 June 2009Incorporation (18 pages)