Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Philip Michael Barker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 May 2014) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Park Harrogate North Yorkshire HG1 1BL |
Director Name | Mr Paul Joseph Beaumont |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Aimee Louise Barker |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 July 2018) |
Role | Company Director |
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 |
Year | 2012 |
---|---|
Net Worth | £645,974 |
Cash | £98,263 |
Current Liabilities | £107,449 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
15 October 2010 | Delivered on: 20 October 2010 Persons entitled: Downing Corporate Finance Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee and/or secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
6 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
22 September 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
12 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
24 September 2018 | Cessation of Visit Yorkshire Holdings Ltd as a person with significant control on 30 July 2018 (1 page) |
24 September 2018 | Notification of John Paul Dyer as a person with significant control on 30 July 2018 (2 pages) |
24 September 2018 | Cessation of Aimee Louise Barker as a person with significant control on 30 July 2018 (1 page) |
24 September 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
24 September 2018 | Appointment of Mr John Paul Dyer as a director on 30 July 2018 (2 pages) |
24 September 2018 | Termination of appointment of Aimee Louise Barker as a director on 30 July 2018 (1 page) |
22 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
31 July 2017 | Notification of Visit Yorkshire Holdings Ltd as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Visit Yorkshire Holdings Ltd as a person with significant control on 7 March 2017 (2 pages) |
31 July 2017 | Notification of Visit Yorkshire Holdings Ltd as a person with significant control on 7 March 2017 (2 pages) |
28 July 2017 | Cessation of Fjord Properties Limited as a person with significant control on 28 July 2017 (1 page) |
28 July 2017 | Cessation of Fjord Properties Limited as a person with significant control on 7 March 2017 (1 page) |
28 July 2017 | Cessation of Fjord Properties Limited as a person with significant control on 7 March 2017 (1 page) |
14 February 2017 | Resolutions
|
14 February 2017 | Solvency Statement dated 31/01/17 (1 page) |
14 February 2017 | Statement of capital on 14 February 2017
|
14 February 2017 | Statement by Directors (1 page) |
14 February 2017 | Resolutions
|
14 February 2017 | Statement of capital on 14 February 2017
|
14 February 2017 | Solvency Statement dated 31/01/17 (1 page) |
14 February 2017 | Statement by Directors (1 page) |
19 January 2017 | Satisfaction of charge 1 in full (4 pages) |
19 January 2017 | Satisfaction of charge 1 in full (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
15 December 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
15 December 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 May 2015 | Termination of appointment of Paul Joseph Beaumont as a director on 14 January 2015 (2 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Termination of appointment of Paul Joseph Beaumont as a director on 14 January 2015 (2 pages) |
15 May 2015 | Resolutions
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (18 pages) |
1 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (18 pages) |
27 February 2015 | Appointment of Mrs Aimee Louise Barker as a director on 7 May 2014 (2 pages) |
27 February 2015 | Termination of appointment of Philip Michael Barker as a director on 7 May 2014 (1 page) |
27 February 2015 | Appointment of Mrs Aimee Louise Barker as a director on 7 May 2014 (2 pages) |
27 February 2015 | Termination of appointment of Philip Michael Barker as a director on 7 May 2014 (1 page) |
27 February 2015 | Termination of appointment of Philip Michael Barker as a director on 7 May 2014 (1 page) |
27 February 2015 | Appointment of Mrs Aimee Louise Barker as a director on 7 May 2014 (2 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
Statement of capital on 2014-08-04
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Resolutions
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
10 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 January 2012 | Registered office address changed from , Eura Audit Uk 12 Princes Square, Harrogate, North Yorkshire, HG1 1LY, England on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from , Eura Audit Uk 12 Princes Square, Harrogate, North Yorkshire, HG1 1LY, England on 16 January 2012 (1 page) |
23 December 2011 | Registered office address changed from , Burden Chambers 73 Duke Street, Darlington, County Durham, DL3 7SD, United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from , Burden Chambers 73 Duke Street, Darlington, County Durham, DL3 7SD, United Kingdom on 23 December 2011 (1 page) |
13 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page) |
19 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page) |
10 November 2010 | Appointment of Mr Paul Joseph Beaumont as a director (3 pages) |
10 November 2010 | Appointment of Mr Paul Joseph Beaumont as a director (3 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
3 November 2010 | Sub-division of shares on 15 October 2010 (5 pages) |
3 November 2010 | Sub-division of shares on 15 October 2010 (5 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Statement of company's objects (2 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
2 November 2010 | Statement of company's objects (2 pages) |
2 November 2010 | Resolutions
|
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 September 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
24 September 2010 | Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
24 September 2010 | Appointment of Philip Michael Barker as a director (2 pages) |
24 September 2010 | Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Appointment of Philip Michael Barker as a director (2 pages) |
4 August 2010 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
4 August 2010 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|