Huddersfield
West Yorkshire
HD2 2XB
Registered Address | Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Peter Horsfall Benson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,621 |
Cash | £1,976 |
Current Liabilities | £416,990 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
5 November 2020 | Delivered on: 12 November 2020 Persons entitled: John Horsfall & Sons (Greetland) Limited Classification: A registered charge Particulars: Registered freehold property and title numbers:. Realtex house, 2 leeds road, rawdon, leeds, LS19 6AX – part of title WYK256401. Calder brick works, shaw lane, elland, HX5 9PL - YY58717. 40 ingwood parade, greetland, halifax, HX4 8DE - WYK920594. 92 saddleworth road (flats 1,2,3 & 4), greetland, halifax HX4 8BA - YY67026. 88 saddleworth road, greetland, halifax, HX4 8BA - YY67024. 90 saddleworth road, greetland, halifax, HX4 8BA - YY67025. The coach house, heath gardens, halifax, HX3 0BD - WYK243212. Registered leasehold property and title numbers:. Apartment 1, the chapel chapel lane, southowram, halifax HX3 9DF - WYK940410. Apartment 2, the chapel chapel lane, southowram, halifax HX3 9DF - WYK940717. Apartment 3, the chapel chapel lane, southowram, halifax HX3 9DF -WYK905286. Apartment 4, the chapel chapel lane, southowram, halifax HX3 9DF - WYK898705. Apartment 6, the chapel chapel lane, southowram, halifax HX3 9DF - WYK944154. Outstanding |
---|
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
23 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 March 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
22 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
9 March 2021 | Cessation of Peter Horsfall Benson as a person with significant control on 26 February 2021 (1 page) |
9 March 2021 | Notification of John Horsfall Properties (Holdings) Ltd as a person with significant control on 26 February 2021 (2 pages) |
12 November 2020 | Registration of charge 089047440001, created on 5 November 2020 (19 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Sub-division of shares on 10 November 2016 (5 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Sub-division of shares on 10 November 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
12 January 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
8 January 2015 | Registered office address changed from West Vale Works Greetland Halifax West Yorkshire HX4 8BB England to Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from West Vale Works Greetland Halifax West Yorkshire HX4 8BB England to Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from West Vale Works Greetland Halifax West Yorkshire HX4 8BB England to Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 8 January 2015 (2 pages) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|