Halifax
West Yorkshire
HX1 2BW
Director Name | Mr Graham Pickles |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 St John's Lane Halifax West Yorkshire HX1 2BW |
Director Name | Mr Bhopinder Singh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 St John's Lane Halifax West Yorkshire HX1 2BW |
Director Name | Mrs Susan Linda Singh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 St John's Lane Halifax West Yorkshire HX1 2BW |
Director Name | Mr Andrew James Swallow |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 St John's Lane Halifax West Yorkshire HX1 2BW |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Chartererd Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | treedown.co.uk |
---|
Registered Address | 52 St John's Lane Halifax West Yorkshire HX1 2BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
550 at £1 | Bhopinder Singh 55.00% Ordinary |
---|---|
250 at £1 | Susan Linda Singh 25.00% Ordinary |
100 at £1 | Graham Pickles 10.00% Ordinary |
100 at £1 | Robert Christopher Hirst 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,978 |
Cash | £14,815 |
Current Liabilities | £543,448 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
9 November 2010 | Delivered on: 12 November 2010 Persons entitled: Mr Bhopinder Singh Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All assets of the company both present and future. Outstanding |
---|---|
1 October 2010 | Delivered on: 6 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dyson works south lane elland t/no:WYK774305 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 July 2023 | Resolutions
|
14 July 2023 | Cancellation of shares. Statement of capital on 23 June 2023
|
14 July 2023 | Purchase of own shares.
|
15 May 2023 | Purchase of own shares.
|
9 May 2023 | Resolutions
|
9 May 2023 | Resolutions
|
2 May 2023 | Cancellation of shares. Statement of capital on 28 March 2023
|
13 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
22 November 2016 | Appointment of Mr Andrew James Swallow as a director on 18 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Andrew James Swallow as a director on 18 November 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2016 (19 pages) |
21 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2016 (19 pages) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Director's details changed for Mrs Susan Linda Marshall on 1 January 2012 (2 pages) |
7 June 2012 | Director's details changed for Mrs Susan Linda Marshall on 1 January 2012 (2 pages) |
7 June 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Director's details changed for Mrs Susan Linda Marshall on 1 January 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
25 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
25 March 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 March 2010 | Appointment of Graham Pickles as a director (2 pages) |
11 March 2010 | Appointment of Graham Pickles as a director (2 pages) |
9 March 2010 | Appointment of Mr Robert Christopher Hirst as a director (2 pages) |
9 March 2010 | Appointment of Mr Robert Christopher Hirst as a director (2 pages) |
8 March 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
8 March 2010 | Appointment of Mr Bhopinder Singh as a director (2 pages) |
8 March 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 March 2010 (1 page) |
8 March 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
8 March 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 March 2010 (1 page) |
8 March 2010 | Appointment of Mr Bhopinder Singh as a director (2 pages) |
8 March 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 March 2010 (1 page) |
8 March 2010 | Appointment of Mrs Susan Linda Marshall as a director (2 pages) |
8 March 2010 | Appointment of Mrs Susan Linda Marshall as a director (2 pages) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|