Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Philip Michael Barker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Publican |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mrs Susannah Kate Winder |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Telephone | 01723 374217 |
---|---|
Telephone region | Scarborough |
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 |
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 | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 November 2017 | Delivered on: 6 December 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Please see debenture attached. Outstanding |
---|
16 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
5 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
15 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
12 April 2018 | Previous accounting period shortened from 30 September 2018 to 31 January 2018 (1 page) |
6 December 2017 | Registration of charge 082326040001, created on 28 November 2017 (8 pages) |
6 December 2017 | Registration of charge 082326040001, created on 28 November 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (6 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (6 pages) |
30 June 2017 | Notification of Visit Yorkshire Holdings Ltd as a person with significant control on 22 May 2017 (1 page) |
30 June 2017 | Notification of Visit Yorkshire Holdings Ltd as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Cessation of Susannah Kate Winder as a person with significant control on 22 May 2017 (1 page) |
30 June 2017 | Cessation of Susannah Kate Winder as a person with significant control on 22 May 2017 (1 page) |
30 June 2017 | Cessation of Susannah Kate Winder as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Notification of Visit Yorkshire Holdings Ltd as a person with significant control on 22 May 2017 (1 page) |
8 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 May 2017 | Appointment of Mr Philip Michael Barker as a director on 22 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Philip Michael Barker as a director on 22 May 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Aimee Louise Barker as a director on 22 May 2017 (2 pages) |
23 May 2017 | Appointment of Mrs Aimee Louise Barker as a director on 22 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Susannah Kate Winder as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Susannah Kate Winder as a director on 22 May 2017 (1 page) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
10 October 2016 | Director's details changed for Ms Susannah Kate Winder on 26 September 2016 (2 pages) |
10 October 2016 | Director's details changed for Ms Susannah Kate Winder on 26 September 2016 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
28 September 2012 | Incorporation (34 pages) |
28 September 2012 | Incorporation (34 pages) |