Halifax
HX1 2AF
Director Name | Mr Neil Keith Dimmock |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2010(6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Design/Estimating Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax HX1 2AF |
Director Name | Mr James Ronald Watson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2010(6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax HX1 2AF |
Director Name | Mr Robert Barclay Cole |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(8 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Bid Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House 17 Harrison Road Halifax HX1 2AF |
Director Name | Mr Nigel Anthony Barker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax HX1 2AF |
Director Name | Mr James Abson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax HX1 2AF |
Director Name | Mr Thomas Peter Edward Cass |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax HX1 2AF |
Director Name | Mr Stephen James Forbes |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax HX1 2AF |
Director Name | Mr Samuel Anthony Quinn |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax HX1 2AF |
Director Name | Mr Thomas John Alan Owens |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax HX1 2AF |
Director Name | Jonathan Marshall Priestley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Director Name | Mr James Anthony Shanks |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2022) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax HX1 2AF |
Director Name | Miss Amanda Louise Brearley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax HX1 2AF |
Director Name | Mr Jonathan Peter Dixon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 17 Harrison Road Halifax HX1 2AF |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Website | www.projectffe.com/ |
---|---|
Telephone | 01422 322662 |
Telephone region | Halifax |
Registered Address | Dalton House 17 Harrison Road Halifax HX1 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
10 at £5k | Martin Corbett 98.04% Preferred |
---|---|
349 at £1 | Martin Corbett 0.68% Ordinary A |
299 at £1 | James Anthony Shanks 0.59% Ordinary B |
299 at £1 | James Ronald Watson 0.59% Ordinary B |
49 at £1 | Neil Keith Dimmock 0.10% Ordinary C |
1 at £1 | Carole Elizabeth Shanks 0.00% Ordinary E |
1 at £1 | Elizabeth Corbett 0.00% Ordinary G |
1 at £1 | Joanne Claire Watson 0.00% Ordinary D |
1 at £1 | Michele Leanne Dimmock 0.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £1,067,534 |
Cash | £1,103,566 |
Current Liabilities | £2,941,235 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
8 August 2019 | Delivered on: 20 August 2019 Persons entitled: Npif Y&H Debt L.P. Acting Through It's General Partner Evbl (General Partner Npif Y&H Debt) Limited Classification: A registered charge Outstanding |
---|---|
17 April 2018 | Delivered on: 23 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 July 2017 | Delivered on: 7 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 March 2013 | Delivered on: 8 March 2013 Satisfied on: 30 June 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor, for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Details of charged accounts(s): barclays bank PLC re project ff&e limited, current account, account number 33761762. Fully Satisfied |
24 October 2023 | Confirmation statement made on 21 October 2023 with updates (4 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (30 pages) |
9 August 2023 | Statement of capital following an allotment of shares on 14 July 2023
|
28 July 2023 | Change of share class name or designation (2 pages) |
28 July 2023 | Resolutions
|
28 July 2023 | Memorandum and Articles of Association (32 pages) |
3 April 2023 | Termination of appointment of Samuel Anthony Quinn as a director on 31 March 2023 (1 page) |
21 February 2023 | Appointment of Mr David John Mercer as a director on 21 February 2023 (2 pages) |
23 January 2023 | Appointment of Mr Oliver Mackenzie as a director on 20 January 2023 (2 pages) |
23 January 2023 | Appointment of Mrs Helen Marie Backhouse as a director on 20 January 2023 (2 pages) |
2 January 2023 | Termination of appointment of James Anthony Shanks as a director on 31 December 2022 (1 page) |
11 November 2022 | Appointment of Mr Thomas John Alan Owens as a director on 1 November 2022 (2 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
25 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
30 March 2021 | Full accounts made up to 31 December 2020 (30 pages) |
28 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
14 April 2020 | Appointment of Mr Stephen James Forbes as a director on 1 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr James Abson as a director on 1 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Thomas Peter Edward Cass as a director on 1 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Samuel Anthony Quinn as a director on 1 April 2020 (2 pages) |
20 March 2020 | Full accounts made up to 31 December 2019 (28 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
20 August 2019 | Registration of charge 071214840004, created on 8 August 2019 (35 pages) |
6 August 2019 | Second filing of Confirmation Statement dated 29/01/2019 (5 pages) |
21 June 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
31 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates
|
6 December 2018 | Termination of appointment of Amanda Louise Brearley as a director on 1 December 2018 (1 page) |
21 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
11 July 2018 | Appointment of Mr Nigel Anthony Barker as a director on 11 June 2018 (2 pages) |
11 July 2018 | Termination of appointment of Jonathan Peter Dixon as a director on 6 July 2018 (1 page) |
23 April 2018 | Registration of charge 071214840003, created on 17 April 2018 (43 pages) |
6 February 2018 | Appointment of Mr Robert Barclay Cole as a director on 6 February 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
21 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
21 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
12 July 2017 | Change of details for Project Group Uk Limited as a person with significant control on 27 June 2017 (2 pages) |
12 July 2017 | Change of details for Project Group Uk Limited as a person with significant control on 27 June 2017 (2 pages) |
7 July 2017 | Registration of charge 071214840002, created on 3 July 2017 (18 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
30 March 2017 | Director's details changed for Mr Neil Keith Dimmock on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Neil Keith Dimmock on 30 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Martin Corbett on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Martin Corbett on 9 March 2017 (2 pages) |
2 March 2017 | Director's details changed for James Ronald Watson on 23 February 2017 (2 pages) |
2 March 2017 | Director's details changed for James Ronald Watson on 23 February 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
9 January 2017 | Registered office address changed from Dalton House Harrison Road Halifax HX1 2AF England to Dalton House 17 Harrison Road Halifax HX1 2AF on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Dalton House Harrison Road Halifax HX1 2AF England to Dalton House 17 Harrison Road Halifax HX1 2AF on 9 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 2nd Floor Crossley Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX to Dalton House Harrison Road Halifax HX1 2AF on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 2nd Floor Crossley Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX to Dalton House Harrison Road Halifax HX1 2AF on 6 January 2017 (1 page) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
23 November 2016 | Change of share class name or designation (2 pages) |
23 November 2016 | Change of share class name or designation (2 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
10 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 November 2015 | Registered office address changed from Floor 3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX to 2nd Floor Crossley Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Floor 3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX to 2nd Floor Crossley Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 23 November 2015 (1 page) |
26 February 2015 | Appointment of Mr Jonathan Peter Dixon as a director on 2 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Jonathan Peter Dixon as a director on 2 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Jonathan Peter Dixon as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Miss Amanda Louise Brearley as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Miss Amanda Louise Brearley as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Miss Amanda Louise Brearley as a director on 2 February 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
11 November 2014 | Change of share class name or designation (2 pages) |
11 November 2014 | Change of share class name or designation (2 pages) |
11 November 2014 | Change of share class name or designation (2 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Change of share class name or designation (2 pages) |
11 November 2014 | Resolutions
|
30 June 2014 | Satisfaction of charge 1 in full (2 pages) |
30 June 2014 | Satisfaction of charge 1 in full (2 pages) |
20 May 2014 | Memorandum and Articles of Association (19 pages) |
20 May 2014 | Memorandum and Articles of Association (19 pages) |
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Change of share class name or designation (2 pages) |
20 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 January 2014 | Registered office address changed from Dean Clough Mills Dean Clough Halifax West Yorkshire HX3 5AX England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Dean Clough Mills Dean Clough Halifax West Yorkshire HX3 5AX England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Dean Clough Mills Dean Clough Halifax West Yorkshire HX3 5AX England on 7 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 442 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 442 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 442 G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England on 3 January 2014 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Director's details changed for James Ronald Watson on 11 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Martin Corbett on 11 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr James Anthony Shanks on 11 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr James Anthony Shanks on 11 January 2013 (2 pages) |
14 March 2013 | Director's details changed for James Ronald Watson on 11 January 2013 (2 pages) |
14 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Director's details changed for Neil Keith Dimmock on 11 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Martin Corbett on 11 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Neil Keith Dimmock on 11 January 2013 (2 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 February 2012 | Registered office address changed from 140 D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 140 D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 140 D Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 8 February 2012 (1 page) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Appointment of Mr James Anthony Shanks as a director (2 pages) |
5 December 2011 | Appointment of Mr James Anthony Shanks as a director (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 November 2011 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 (2 pages) |
14 November 2011 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Termination of appointment of James Shanks as a director (2 pages) |
6 September 2010 | Termination of appointment of James Shanks as a director (2 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
3 August 2010 | Resolutions
|
3 August 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
29 July 2010 | Appointment of James Ronald Watson as a director (3 pages) |
29 July 2010 | Appointment of James Anthony Shanks as a director (3 pages) |
29 July 2010 | Appointment of James Anthony Shanks as a director (3 pages) |
29 July 2010 | Appointment of James Ronald Watson as a director (3 pages) |
29 July 2010 | Appointment of Neil Keith Dimmock as a director (3 pages) |
29 July 2010 | Appointment of Neil Keith Dimmock as a director (3 pages) |
13 April 2010 | Registered office address changed from 10-12 East Parade Leeds West Yorkshire LS1 2AJ on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 10-12 East Parade Leeds West Yorkshire LS1 2AJ on 13 April 2010 (2 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
3 February 2010 | Company name changed L&P 229 LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Company name changed L&P 229 LIMITED\certificate issued on 03/02/10
|
2 February 2010 | Termination of appointment of Lee & Priestley Limited as a director (2 pages) |
2 February 2010 | Termination of appointment of Jonathan Priestley as a director (2 pages) |
2 February 2010 | Termination of appointment of Jonathan Priestley as a director (2 pages) |
2 February 2010 | Termination of appointment of Lee & Priestley Limited as a director (2 pages) |
2 February 2010 | Appointment of Martin Corbett as a director (3 pages) |
2 February 2010 | Appointment of Martin Corbett as a director (3 pages) |
11 January 2010 | Incorporation
|
11 January 2010 | Incorporation
|