Halifax
HX1 2EQ
Director Name | Mrs Julie-Ann Love |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wakefield Road Hipperholme Halifax HX3 8AA |
Registered Address | 17 Wakefield Road Hipperholme Halifax HX3 8AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
29 April 2020 | Delivered on: 5 May 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 450 huddersfield road. Wyke. Bradford. BD12 8AY. Outstanding |
---|---|
15 June 2018 | Delivered on: 20 June 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 9 westminster terrace bradford west yorkshire. Outstanding |
26 January 2018 | Delivered on: 27 January 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 35 spinkwell close, bradford. Outstanding |
21 December 2017 | Delivered on: 5 January 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 4 darfield road cudworth barnsley. Outstanding |
14 August 2017 | Delivered on: 10 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 8 darfield road cudworth barnsley. Outstanding |
10 August 2017 | Delivered on: 25 August 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 2 darfield road barnsley. Outstanding |
11 August 2017 | Delivered on: 25 August 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 6 darfield road barnsley south yorkshire. Outstanding |
10 November 2016 | Delivered on: 23 November 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 67 harrogate street bradford BD3 0LG. Outstanding |
23 January 2023 | Delivered on: 26 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 6 darfield road, cudworth, barnsley, S72 8HB. 8 darfield road, cudworth, barnsley, S72 8HB. 67 harrogate street, bradford, BD3 0LG. Outstanding |
10 November 2016 | Delivered on: 23 November 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
14 September 2023 | Registered office address changed from Croft Myl West Parade Halifax HX1 2EQ England to 17 Wakefield Road Hipperholme Halifax HX3 8AA on 14 September 2023 (1 page) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
2 May 2023 | Director's details changed for Julie-Ann Pearson on 2 May 2023 (2 pages) |
2 May 2023 | Change of details for Mrs Julie-Ann Pearson as a person with significant control on 2 May 2023 (2 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
26 January 2023 | Registration of charge 102581380010, created on 23 January 2023 (4 pages) |
25 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
3 November 2021 | Registered office address changed from Office a8B Croft Myl West Parade Halifax HX1 2EQ England to Croft Myl West Parade Halifax HX1 2EQ on 3 November 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
5 May 2020 | Registration of charge 102581380009, created on 29 April 2020 (4 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
5 December 2018 | Registered office address changed from Croft Myl West Parade Halifax HX1 2EQ England to Office a8B Croft Myl West Parade Halifax HX1 2EQ on 5 December 2018 (1 page) |
4 December 2018 | Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG England to Croft Myl West Parade Halifax HX1 2EQ on 4 December 2018 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
20 June 2018 | Registration of charge 102581380008, created on 15 June 2018 (5 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 January 2018 | Registration of charge 102581380007, created on 26 January 2018 (5 pages) |
5 January 2018 | Registration of charge 102581380006, created on 21 December 2017 (5 pages) |
5 January 2018 | Registration of charge 102581380006, created on 21 December 2017 (5 pages) |
10 October 2017 | Registration of a charge with Charles court order to extend. Charge code 102581380005, created on 14 August 2017 (7 pages) |
10 October 2017 | Registration of a charge with Charles court order to extend. Charge code 102581380005, created on 14 August 2017 (7 pages) |
25 August 2017 | Registration of charge 102581380004, created on 10 August 2017 (5 pages) |
25 August 2017 | Registration of charge 102581380003, created on 11 August 2017 (5 pages) |
25 August 2017 | Registration of charge 102581380003, created on 11 August 2017 (5 pages) |
25 August 2017 | Registration of charge 102581380004, created on 10 August 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 November 2016 | Registration of charge 102581380002, created on 10 November 2016 (4 pages) |
23 November 2016 | Registration of charge 102581380001, created on 10 November 2016 (16 pages) |
23 November 2016 | Registration of charge 102581380002, created on 10 November 2016 (4 pages) |
23 November 2016 | Registration of charge 102581380001, created on 10 November 2016 (16 pages) |
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|