Halifax
West Yorkshire
HX1 1EB
Director Name | Mr David Charles Grayson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Matthew Peter Wilkinson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Justine Rhonda Pye |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Hebble Cottage Hebble Lane Halifax West Yorkshire HX3 5JL |
Director Name | Mr Richard Greenwood |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Victoria Street Halifax West Yorkshire HX4 8DF |
Registered Address | Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
23 March 2018 | Delivered on: 9 April 2018 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Outstanding |
11 January 2024 | Change of details for Mdng Holdings Ltd as a person with significant control on 9 April 2021 (2 pages) |
---|---|
10 January 2024 | Change of details for Eclipse Energy Holdings Limited as a person with significant control on 19 December 2023 (2 pages) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
5 October 2023 | Appointment of Mr Nicholas Bannister as a director on 1 October 2023 (2 pages) |
5 October 2023 | Termination of appointment of David Charles Grayson as a director on 23 September 2023 (1 page) |
3 May 2023 | Registered office address changed from Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT England to Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT on 3 May 2023 (1 page) |
3 May 2023 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT on 3 May 2023 (1 page) |
4 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 April 2022 | Change of details for Mdng Holdings Limited as a person with significant control on 10 December 2021 (2 pages) |
22 April 2022 | Confirmation statement made on 21 March 2022 with updates (5 pages) |
25 October 2021 | Notification of Mdng Holdings Limited as a person with significant control on 9 April 2021 (2 pages) |
25 October 2021 | Cessation of Mark Anthony Bannister as a person with significant control on 9 April 2021 (1 page) |
24 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
12 November 2020 | Director's details changed for Mr Mark Anthony Bannister on 30 October 2020 (2 pages) |
12 November 2020 | Appointment of Mr Matthew Peter Wilkinson as a director on 30 October 2020 (2 pages) |
12 November 2020 | Appointment of Mr David Charles Grayson as a director on 30 October 2020 (2 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 July 2020 | Registration of charge 106839550002, created on 30 June 2020 (41 pages) |
30 June 2020 | Satisfaction of charge 106839550001 in full (1 page) |
23 June 2020 | Second filing of Confirmation Statement dated 21/03/2020 (8 pages) |
22 May 2020 | Change of details for Mr Mark Anthony Bannister as a person with significant control on 19 May 2020 (2 pages) |
22 May 2020 | Director's details changed for Mr Mark Anthony Bannister on 19 May 2020 (2 pages) |
16 April 2020 | Registered office address changed from 3 Victoria Street Halifax West Yorkshire HX4 8DF to West House King Cross Road Halifax West Yorkshire HX1 1EB on 16 April 2020 (1 page) |
9 April 2020 | Change of details for Mr Mark Anthony Bannister as a person with significant control on 22 March 2018 (2 pages) |
8 April 2020 | Confirmation statement made on 21 March 2020 with no updates
|
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 May 2018 | Termination of appointment of Richard Greenwood as a director on 10 May 2018 (1 page) |
9 April 2018 | Registration of charge 106839550001, created on 23 March 2018 (29 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
12 March 2018 | Appointment of Mr Richard Greenwood as a director on 12 March 2018 (2 pages) |
12 January 2018 | Cessation of Justine Rhonda Pye as a person with significant control on 12 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Justine Rhonda Pye as a director on 12 January 2018 (1 page) |
27 October 2017 | Registered office address changed from Hardcastle & Co 3 Victoria Street Greetland Halifax West Yorkshire HX4 8DF United Kingdom to 3 Victoria Street Halifax West Yorkshire HX4 8DF on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from Hardcastle & Co 3 Victoria Street Greetland Halifax West Yorkshire HX4 8DF United Kingdom to 3 Victoria Street Halifax West Yorkshire HX4 8DF on 27 October 2017 (1 page) |
22 March 2017 | Incorporation Statement of capital on 2017-03-22
|
22 March 2017 | Incorporation Statement of capital on 2017-03-22
Statement of capital on 2020-06-23
|