Dry Carr Lane, Luddenden Dene
Halifax
West Yorkshire
HX2 6XA
Director Name | Philip Moreland |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandon Lodge The Nook Tingley Wakefield West Yorkshire WF3 1EB |
Director Name | Charlotte Cameron |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfields Business Park Elland Halifax West Yorkshire HX5 9DA |
Director Name | Mr Jim Cameron |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfields Business Park Elland Halifax West Yorkshire HX5 9DA |
Director Name | Mr Michael Harvey Smith |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trimmingham House Trimmingham Lane Halifax West Yorkshire HX2 7PT |
Director Name | Mrs Rita Smith |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trimmingham House Trimmingham Lane Halifax West Yorkshire HX2 7PT |
Director Name | Mr Gary Mortimer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Woodkirk Avenue Tingley Wakefield West Yorkshire WF3 1JL |
Director Name | Mr Stephen Robert Chambers |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Shelley Woodhouse Lane Shelley Huddersfield West Yorkshire HD8 8NB |
Website | mpdpm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 315020 |
Telephone region | Halifax |
Registered Address | Lowfields Business Park Elland Halifax West Yorkshire HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Bill Cameron 60.00% Ordinary |
---|---|
40k at £1 | Helen Cameron 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,644,982 |
Gross Profit | £4,285,569 |
Net Worth | £6,723,791 |
Cash | £1,290,448 |
Current Liabilities | £5,130,528 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
13 June 2019 | Delivered on: 25 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land at lowfields way, lowfields business park elland t/no WYK581985. Outstanding |
---|---|
23 November 2018 | Delivered on: 26 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
8 January 2021 | Group of companies' accounts made up to 30 June 2020 (33 pages) |
---|---|
10 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
6 February 2020 | Group of companies' accounts made up to 30 June 2019 (35 pages) |
21 January 2020 | Termination of appointment of Gary Mortimer as a director on 31 December 2019 (1 page) |
25 June 2019 | Registration of charge 076528630002, created on 13 June 2019 (18 pages) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 April 2019 | Group of companies' accounts made up to 30 June 2018 (31 pages) |
26 November 2018 | Registration of charge 076528630001, created on 23 November 2018 (20 pages) |
23 November 2018 | Termination of appointment of Rita Smith as a director on 22 November 2018 (1 page) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (30 pages) |
6 July 2017 | Notification of Bill Cameron as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
6 July 2017 | Notification of Bill Cameron as a person with significant control on 31 May 2017 (2 pages) |
6 July 2017 | Notification of Bill Cameron as a person with significant control on 31 May 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Michael Harvey Smith as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Michael Harvey Smith as a director on 6 June 2017 (1 page) |
27 March 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
27 March 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
19 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 January 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
19 January 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
8 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
8 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
18 February 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages) |
18 February 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages) |
24 July 2012 | Company name changed BAXCO0511 LIMITED\certificate issued on 24/07/12
|
24 July 2012 | Company name changed BAXCO0511 LIMITED\certificate issued on 24/07/12
|
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
17 July 2012 | Appointment of Mrs Rita Smith as a director (3 pages) |
17 July 2012 | Appointment of Mrs Rita Smith as a director (3 pages) |
16 July 2012 | Appointment of Mr Michael Harvey Smith as a director (3 pages) |
16 July 2012 | Appointment of Mr Michael Harvey Smith as a director (3 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
13 July 2012 | Appointment of Phillip Moreland as a director (3 pages) |
13 July 2012 | Appointment of Phillip Moreland as a director (3 pages) |
13 July 2012 | Appointment of Gary Mortimer as a director (3 pages) |
13 July 2012 | Appointment of Gary Mortimer as a director (3 pages) |
12 July 2012 | Appointment of Mr Stephen Robert Chambers as a director (3 pages) |
12 July 2012 | Appointment of Mr Stephen Robert Chambers as a director (3 pages) |
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Incorporation (43 pages) |
31 May 2011 | Incorporation (43 pages) |