Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
Director Name | Mr Luke Aaron Holden |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 2.4 Holdsworth Road Halifax West Yorkshire HX3 6SN |
Director Name | Mr Marcus Paul Holden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Old Bridge Road Southgate Business Court Hornsea HU18 1RP |
Director Name | Mr Andrew David Freeth |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL |
Director Name | Mr Bernard Sharpe |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL |
Director Name | Mr William Thomas Neergaard-Tedder |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 2.4 Holmefield Mill Holdsworth Road Halifax West Yorkshire HX3 6SN |
Registered Address | Unit 7 Old Bridge Road Southgate Business Court Hornsea HU18 1RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Built Up Area | Hornsea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
3 July 2019 | Delivered on: 3 July 2019 Persons entitled: Cavendish Investments (Manchester) Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
---|---|
24 July 2014 | Delivered on: 24 July 2014 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
29 February 2024 | Termination of appointment of Marcus Paul Holden as a director on 29 February 2024 (1 page) |
---|---|
29 February 2024 | Registered office address changed from Unit 2.4 Holmefield Mill Holdsworth Road Halifax West Yorkshire HX3 6SN to Unit 7 Old Bridge Road Southgate Business Court Hornsea HU18 1RP on 29 February 2024 (1 page) |
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
1 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
7 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
3 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
1 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 August 2019 | Termination of appointment of William Thomas Neergaard-Tedder as a director on 31 May 2019 (1 page) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
3 July 2019 | Registration of charge 090859760002, created on 3 July 2019 (37 pages) |
1 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
27 April 2018 | Appointment of Mr William Thomas Neergaard-Tedder as a director on 27 April 2018 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 March 2016 | Termination of appointment of Bernard Sharpe as a director on 4 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Andrew David Freeth as a director on 4 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Bernard Sharpe as a director on 4 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Andrew David Freeth as a director on 4 March 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 November 2015 | Appointment of Mr Luke Aaron Holden as a director on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Luke Aaron Holden as a director on 1 November 2015 (2 pages) |
24 August 2015 | Appointment of Mr Andrew Freeth as a director on 21 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Andrew Freeth as a director on 21 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Bernard Sharpe as a director on 21 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Bernard Sharpe as a director on 21 August 2015 (2 pages) |
28 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
5 September 2014 | Appointment of Luke Aaron Holden as a secretary on 28 August 2014 (3 pages) |
5 September 2014 | Appointment of Luke Aaron Holden as a secretary on 28 August 2014 (3 pages) |
24 July 2014 | Registration of charge 090859760001, created on 24 July 2014 (38 pages) |
24 July 2014 | Registration of charge 090859760001, created on 24 July 2014 (38 pages) |
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|