Company NameHebble Harlequins Limited
DirectorGail Claudine Broadbent
Company StatusActive
Company Number07737614
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMiss Gail Claudine Broadbent
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleChildcare
Country of ResidenceUnited Kingdom
Correspondence AddressHuddersfield Road
Halifax
West Yorkshire
HX3 0AQ
Director NameMr Jason Dean Spencer
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleChildcare
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Hall Mansion Function Room
Huddersfield Road
Halifax
West Yorkshire
HX3 0AQ

Contact

Websitehebbleharlequins.co.uk
Email address[email protected]
Telephone01858 553055
Telephone regionMarket Harborough

Location

Registered AddressThe Clock Tower, Shaw Lodge Mill
Suite G3
Halifax
West Yorkshire
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gail Claudine Broadbent
50.00%
Ordinary A
1 at £1Jason Dean Spencer
50.00%
Ordinary B

Financials

Year2014
Net Worth£322
Cash£2,471
Current Liabilities£5,078

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Filing History

15 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 August 2022 (6 pages)
31 January 2023Registered office address changed from C/O Ravenscliffe 6th Form Huddersfield Road Halifax West Yorkshire HX3 0AQ United Kingdom to The Clock Tower, Shaw Lodge Mill Suite G3 Halifax West Yorkshire HX3 9ET on 31 January 2023 (1 page)
16 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 August 2021 (5 pages)
19 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
17 June 2021Registered office address changed from Spring Hall Mansion Function Room Huddersfield Road Halifax West Yorkshire HX3 0AQ to C/O Ravenscliffe 6th Form Huddersfield Road Halifax West Yorkshire HX3 0AQ on 17 June 2021 (1 page)
8 March 2021Micro company accounts made up to 31 August 2020 (5 pages)
28 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 31 August 2019 (4 pages)
22 November 2019Change of details for Miss Gail Claudine Broadbent as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Change of details for Miss Gail Claudine Broadbent as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Cessation of Jason Dean Spencer as a person with significant control on 20 November 2019 (1 page)
2 September 2019Confirmation statement made on 11 August 2019 with updates (5 pages)
26 February 2019Purchase of own shares. (3 pages)
26 February 2019Cancellation of shares. Statement of capital on 5 February 2019
  • GBP 1
(6 pages)
26 February 2019Resolutions
  • RES13 ‐ 1 share @ £1 05/02/2019
(1 page)
5 February 2019Termination of appointment of Jason Dean Spencer as a director on 5 February 2019 (1 page)
5 December 2018Micro company accounts made up to 31 August 2018 (4 pages)
15 August 2018Confirmation statement made on 11 August 2018 with updates (6 pages)
25 April 2018Micro company accounts made up to 31 August 2017 (4 pages)
4 April 2018Director's details changed for Miss Gail Claudine Broadbent on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Mr Jason Dean Spencer on 4 April 2018 (2 pages)
24 January 2018Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
24 January 2018Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE United Kingdom to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE (1 page)
2 January 2018Director's details changed for Mr Jason Dean Spencer on 2 January 2018 (2 pages)
15 September 2017Confirmation statement made on 11 August 2017 with updates (6 pages)
15 September 2017Confirmation statement made on 11 August 2017 with updates (6 pages)
14 July 2017Change of details for Mr Jason Dean Spencer as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Miss Gail Claudine Broadbent as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Miss Gail Claudine Broadbent as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Mr Jason Dean Spencer as a person with significant control on 26 June 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (8 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (8 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 November 2012Director's details changed for Miss Gail Claudine Broadbent on 30 October 2012 (2 pages)
13 November 2012Director's details changed for Miss Gail Claudine Broadbent on 30 October 2012 (2 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
23 August 2011Register inspection address has been changed (1 page)
23 August 2011Register(s) moved to registered inspection location (1 page)
23 August 2011Register(s) moved to registered inspection location (1 page)
23 August 2011Register inspection address has been changed (1 page)
22 August 2011Registered office address changed from Spring Hall Mansion Function Room Huddersfield Road Halifax West Yorkshire HX30AQ United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Spring Hall Mansion the Function Room, Huddersfield Roa Halifax West Yorkshire HX30AQ on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Spring Hall Mansion Function Room Huddersfield Road Halifax West Yorkshire HX30AQ United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Spring Hall Mansion the Function Room, Huddersfield Roa Halifax West Yorkshire HX30AQ on 22 August 2011 (1 page)
11 August 2011Incorporation (35 pages)
11 August 2011Incorporation (35 pages)