Company NameH&Q Shipley Limited
DirectorsQaisar Aziz and Nirvinder Singh Hare
Company StatusActive
Company Number06979188
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Qaisar Aziz
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Park Drive
Bradford
West Yorkshire
BD9 4DT
Director NameMr Nirvinder Singh Hare
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmehurst
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LW
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 August 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Qaisar Aziz & Nirvinder Singh Hare
100.00%
Ordinary

Financials

Year2014
Net Worth-£484,913
Cash£407
Current Liabilities£750,320

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

11 November 2009Delivered on: 13 November 2009
Persons entitled: Hsbc 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.
Outstanding
2 November 2009Delivered on: 3 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The basement briggate shipley west yorkshire t/no WYK376228 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 November 2009Delivered on: 3 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glen royal building leeds road briggate shipley west yorkshire t/no WYK102340 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

4 January 2021Micro company accounts made up to 30 August 2019 (3 pages)
16 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 August 2018 (2 pages)
16 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 August 2017 (4 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
4 May 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
10 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
10 November 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2009Director appointed qaisar aziz (3 pages)
19 August 2009Director appointed nirvinder singh hare (3 pages)
19 August 2009Director appointed qaisar aziz (3 pages)
19 August 2009Director appointed nirvinder singh hare (3 pages)
5 August 2009Appointment terminated director clifford wing (1 page)
5 August 2009Appointment terminated director clifford wing (1 page)
5 August 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
5 August 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
4 August 2009Incorporation (22 pages)
4 August 2009Incorporation (22 pages)