Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Michael David Danby |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
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 |
1 at £1 | Elizabeth Jane Danby 25.00% Ordinary D |
---|---|
1 at £1 | Gaynor Lavin 25.00% Ordinary C |
1 at £1 | John Crossley 25.00% Ordinary A |
1 at £1 | Michael David Danby 25.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
1 July 2019 | Delivered on: 4 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: House and adjoining cottage at great lear ings farm heptonstall hebden bridge west yorkshire. Outstanding |
---|---|
28 March 2018 | Delivered on: 31 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H the barn the great lear ings farm heptonstall hebden bridge yorkshire part t/no. WYK361170 and part of t/no.WYK706069. Outstanding |
29 January 2018 | Delivered on: 2 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 July 2023 | Appointment of Mr David John Titmuss as a secretary on 21 July 2023 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 July 2019 | Registration of charge 089896060003, created on 1 July 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
5 March 2019 | Satisfaction of charge 089896060002 in full (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 March 2018 | Registration of charge 089896060002, created on 28 March 2018 (9 pages) |
2 February 2018 | Registration of charge 089896060001, created on 29 January 2018 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 10 April 2017 with updates (10 pages) |
18 May 2017 | Confirmation statement made on 10 April 2017 with updates (10 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
12 November 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
26 April 2015 | Resolutions
|
26 April 2015 | Resolutions
|
26 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
4 December 2014 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 4 December 2014 (1 page) |
20 June 2014 | Director's details changed for Mr Michel David Danby on 19 June 2014 (3 pages) |
20 June 2014 | Director's details changed for Mr Michel David Danby on 19 June 2014 (3 pages) |
10 April 2014 | Incorporation
|
10 April 2014 | Incorporation
|
10 April 2014 | Incorporation
|