Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Jason Titterington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Secretary Name | Mr James Titterington |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr David Kevin Fawcett |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
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 |
20 at £1 | Alfie Noakes LTD 33.33% Ordinary C |
---|---|
20 at £1 | Alfie Noakes LTD 33.33% Ordinary D |
20 at £1 | Alfie Noakes LTD 33.33% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £109,555 |
Cash | £167,427 |
Current Liabilities | £692,422 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
29 July 2011 | Delivered on: 10 August 2011 Persons entitled: National Westminster 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,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 January 2021 | Director's details changed for Mr Jason Titterington on 25 January 2021 (2 pages) |
---|---|
25 January 2021 | Change of details for Mr Jason Titterington as a person with significant control on 25 January 2021 (2 pages) |
25 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
3 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
7 September 2017 | Change of details for Mr Jason Titterington as a person with significant control on 2 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Jason Titterington as a person with significant control on 2 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Jason Titterington on 2 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Jason Titterington on 2 September 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 24 July 2017 with updates (7 pages) |
3 August 2017 | Confirmation statement made on 24 July 2017 with updates (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (9 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (9 pages) |
15 February 2016 | Director's details changed for Mr James Titterington on 1 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr James Titterington on 1 February 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Jason Titterington on 4 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Jason Titterington on 4 January 2016 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 May 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
13 May 2015 | Purchase of own shares. (3 pages) |
13 May 2015 | Purchase of own shares. (3 pages) |
13 May 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2014 (22 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2014 (22 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (7 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (7 pages) |
9 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Cancellation of shares. Statement of capital on 9 May 2014
|
9 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Cancellation of shares. Statement of capital on 9 May 2014
|
9 May 2014 | Cancellation of shares. Statement of capital on 9 May 2014
|
22 October 2013 | Termination of appointment of David Fawcett as a director (1 page) |
22 October 2013 | Termination of appointment of David Fawcett as a director (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 September 2013 | Purchase of own shares. (3 pages) |
24 September 2013 | Cancellation of shares. Statement of capital on 24 September 2013
|
24 September 2013 | Purchase of own shares. (3 pages) |
24 September 2013 | Cancellation of shares. Statement of capital on 24 September 2013
|
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Statement of company's objects (2 pages) |
24 October 2012 | Statement of company's objects (2 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Resolutions
|
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Jason Titterington on 2 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Jason Titterington on 2 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Jason Titterington on 2 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr James Titterington on 2 November 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Mr James Titterington on 2 November 2009 (1 page) |
14 December 2009 | Secretary's details changed for Mr James Titterington on 2 November 2009 (1 page) |
14 December 2009 | Director's details changed for Mr David Kevin Fawcett on 2 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr James Titterington on 2 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr David Kevin Fawcett on 2 November 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Mr James Titterington on 2 November 2009 (1 page) |
14 December 2009 | Director's details changed for Mr David Kevin Fawcett on 2 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr James Titterington on 2 November 2009 (2 pages) |
24 July 2009 | Incorporation (14 pages) |
24 July 2009 | Incorporation (14 pages) |