Company NameHaley (Yorkshire) Holdings Limited
DirectorsMaria Haley and Simon Alan Haley
Company StatusActive
Company Number08389034
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Maria Haley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
OL6 7NB
Director NameMr Simon Alan Haley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
OL6 7NB

Contact

Websiteintegratedmechanical.co.uk
Email address[email protected]
Telephone01422 328400
Telephone regionHalifax

Location

Registered AddressIntegrated House
1 Wistons Lane
Elland
HX5 9DT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Maria Haley
50.00%
Ordinary
50 at £1Simon Haley
50.00%
Ordinary

Financials

Year2014
Net Worth£196,642
Cash£53,013
Current Liabilities£4,257

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Charges

9 April 2021Delivered on: 15 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2014Delivered on: 14 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Thistle house wistons lane elland.
Outstanding
14 July 2014Delivered on: 15 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
25 July 2023Director's details changed for Mrs Maria Haley on 25 July 2023 (2 pages)
25 July 2023Director's details changed for Mr Simon Alan Haley on 25 July 2023 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
18 May 2021Registered office address changed from 53 Wood Street Ashton-Under-Lyne OL6 7NB to Integrated House 1 Wistons Lane Elland HX5 9DT on 18 May 2021 (1 page)
15 April 2021Registration of charge 083890340003, created on 9 April 2021 (20 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 July 2018Satisfaction of charge 083890340002 in full (1 page)
2 July 2018Satisfaction of charge 083890340001 in full (1 page)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
10 July 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
14 August 2014Registration of charge 083890340002, created on 7 August 2014 (9 pages)
14 August 2014Registration of charge 083890340002, created on 7 August 2014 (9 pages)
14 August 2014Registration of charge 083890340002, created on 7 August 2014 (9 pages)
15 July 2014Registration of charge 083890340001, created on 14 July 2014 (5 pages)
15 July 2014Registration of charge 083890340001, created on 14 July 2014 (5 pages)
5 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
5 February 2013Incorporation (25 pages)
5 February 2013Incorporation (25 pages)