Company NameHalifax Leasing (March No. 2) Limited
Company StatusActive
Company Number02799754
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed25 October 2017(24 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMs Laura Frances Christabel Dorey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Paul Clarke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(30 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Greig Albert James Sharratt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(30 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 2nd Floor, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameChristopher Carter Jenkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Moat Farm
St Marks Road
Tunbridge Wells
Kent
TN2 5XJ
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameMr John Dudley Fishburn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 1996)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address7 Gayfere St
London
SW1P 3HN
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed01 March 1994(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX
Director NameIan Thomas Charles Noyce
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 1996)
RoleBuilding Society Manager
Correspondence Address2 The Arbour
Hertford
Hertfordshire
SG13 8AS
Director NameMr Peter Charles Nicholson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House
Hamble
Southampton
Hampshire
SO31 4JB
Secretary NameJacqueline Anne Dowdeswell
NationalityBritish
StatusResigned
Appointed22 November 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address54
Lower Westwood
Bradford On Avon
Wiltshire
BA15 2AE
Secretary NameDr Lisbeth Ann Childs
NationalityBritish
StatusResigned
Appointed02 June 1997(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameMr Timothy James Goode
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2000)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressLacey House Lacey Green
Princes Risborough
Buckinghamshire
HP27 0RB
Director NameAnthony Wilfrid Jukes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressPotts Farm Chennell Park Lane
Tenterden
Kent
TN30 6XA
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(5 years after company formation)
Appointment Duration10 years, 3 months (resigned 22 July 2008)
RoleBanker
Correspondence AddressOld Swan Cottage
9 London Road
Westerham
Kent
TN16 1BB
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed03 April 1998(5 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameStephen Rosenstjerne Krag
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2002)
RoleChartered Accountant
Correspondence AddressLee House 40 Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Selborne Road
Southgate
London
N14 7DG
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed30 September 2005(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameKeith Roderick Glasscoe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2009)
RoleBanker
Correspondence Address18 Stanmore Chase
St Albans
Hertfordshire
AL4 0EZ
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 July 2010)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameYvonne Easton Sharp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2010)
RoleAccountant
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameJoe Aitken
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(14 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 September 2008)
RoleBanker
Correspondence Address19 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Liam James Kavanagh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(17 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Paul Greig
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 March 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(19 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed03 September 2013(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 2017)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Andrew John Kemp
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Canons House
Canons Way
Bristol
BS1 5LL

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.8m at £0.5Bank Of Scotland Structured Asset Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,857,000
Gross Profit£82,000
Net Worth£11,871,000
Current Liabilities£145,636,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

20 March 2023Confirmation statement made on 20 March 2023 with updates (3 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
14 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
21 January 2022Appointment of Mr John Robert Turner as a director on 13 January 2022 (2 pages)
10 November 2021Full accounts made up to 31 March 2021 (16 pages)
29 September 2021Statement of company's objects (2 pages)
16 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
9 December 2020Full accounts made up to 31 March 2020 (16 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (18 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
18 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
9 January 2019Director's details changed for Ms Laura Frances Dorey on 4 January 2019 (2 pages)
24 December 2018Full accounts made up to 31 March 2018 (18 pages)
5 July 2018Termination of appointment of Gerard Ashley Fox as a director on 28 June 2018 (1 page)
5 July 2018Appointment of Ms Laura Frances Dorey as a director on 28 June 2018 (2 pages)
5 July 2018Termination of appointment of Andrew John Kemp as a director on 28 June 2018 (1 page)
9 April 2018Director's details changed for Mr Andrew John Kemp on 6 April 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (18 pages)
2 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages)
2 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages)
1 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page)
1 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page)
23 March 2016Termination of appointment of Paul Greig as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Paul Greig as a director on 23 March 2016 (1 page)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,910,001
(8 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,910,001
(8 pages)
3 January 2016Full accounts made up to 31 March 2015 (19 pages)
3 January 2016Full accounts made up to 31 March 2015 (19 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,910,001
(8 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,910,001
(8 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Paul Greig on 6 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Paul Greig on 6 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Paul Greig on 6 March 2015 (2 pages)
24 December 2014Full accounts made up to 31 March 2014 (20 pages)
24 December 2014Full accounts made up to 31 March 2014 (20 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,910,001
(8 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,910,001
(8 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
30 December 2013Full accounts made up to 31 March 2013 (22 pages)
30 December 2013Full accounts made up to 31 March 2013 (22 pages)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 September 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 September 2013Termination of appointment of Paul Gittins as a secretary (1 page)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
14 January 2013Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (24 pages)
21 December 2012Full accounts made up to 31 March 2012 (24 pages)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
24 July 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
24 July 2012Appointment of Mr Robin Alexander Isaacs as a director (2 pages)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
25 June 2012Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
11 April 2012Termination of appointment of Andrew Cumming as a director (1 page)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (9 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (9 pages)
20 January 2012Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page)
2 January 2012Full accounts made up to 31 March 2011 (20 pages)
2 January 2012Full accounts made up to 31 March 2011 (20 pages)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
14 November 2011Appointment of Mr Richard Owen Williams as a director (2 pages)
4 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
4 October 2011Termination of appointment of Lambertus Veldhuizen as a director (1 page)
14 September 2011Appointment of Mr Paul Greig as a director (2 pages)
14 September 2011Appointment of Mr Paul Greig as a director (2 pages)
31 August 2011Termination of appointment of Liam Kavanagh as a director (1 page)
31 August 2011Termination of appointment of Liam Kavanagh as a director (1 page)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (9 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (9 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages)
19 July 2010Termination of appointment of David Shindler as a director (1 page)
19 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
19 July 2010Appointment of Simon Christopher Gledhill as a director (2 pages)
19 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
19 July 2010Termination of appointment of David Shindler as a director (1 page)
19 July 2010Appointment of Mr Liam James Kavanagh as a director (2 pages)
19 July 2010Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages)
19 July 2010Appointment of Mr Liam James Kavanagh as a director (2 pages)
19 July 2010Appointment of Mr Colin Graham Dowsett as a director (2 pages)
19 July 2010Appointment of Mr Andrew John Cumming as a director (2 pages)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
6 July 2010Termination of appointment of Yvonne Sharp as a director (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
26 April 2010Termination of appointment of Ceri Richards as a director (1 page)
26 April 2010Termination of appointment of Ceri Richards as a director (1 page)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
6 February 2010Full accounts made up to 31 March 2009 (20 pages)
6 February 2010Full accounts made up to 31 March 2009 (20 pages)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
10 September 2009Appointment terminated director keith glasscoe (1 page)
19 August 2009Auditor's resignation (2 pages)
19 August 2009Auditor's resignation (2 pages)
14 August 2009Section 519 (2 pages)
14 August 2009Section 519 (2 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
16 January 2009Full accounts made up to 31 March 2008 (22 pages)
16 January 2009Full accounts made up to 31 March 2008 (22 pages)
8 September 2008Appointment terminated director joe aitken (1 page)
8 September 2008Appointment terminated director joe aitken (1 page)
23 July 2008Appointment terminated director stephen peters (1 page)
23 July 2008Appointment terminated director stephen peters (1 page)
19 March 2008Return made up to 10/03/08; full list of members (8 pages)
19 March 2008Return made up to 10/03/08; full list of members (8 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
18 December 2007Full accounts made up to 31 March 2007 (21 pages)
18 December 2007Full accounts made up to 31 March 2007 (21 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
22 March 2007Return made up to 10/03/07; full list of members (7 pages)
22 March 2007Return made up to 10/03/07; full list of members (7 pages)
2 February 2007Full accounts made up to 31 March 2006 (27 pages)
2 February 2007Full accounts made up to 31 March 2006 (27 pages)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
7 November 2005Full accounts made up to 31 March 2005 (17 pages)
7 November 2005Full accounts made up to 31 March 2005 (17 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
21 March 2005Return made up to 10/03/05; full list of members (7 pages)
21 March 2005Return made up to 10/03/05; full list of members (7 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
10 September 2004Full accounts made up to 31 March 2004 (17 pages)
10 September 2004Full accounts made up to 31 March 2004 (17 pages)
25 March 2004Return made up to 10/03/04; full list of members (7 pages)
25 March 2004Return made up to 10/03/04; full list of members (7 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
4 December 2003Full accounts made up to 31 March 2003 (17 pages)
4 December 2003Full accounts made up to 31 March 2003 (17 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
28 March 2003Return made up to 10/03/03; full list of members (7 pages)
28 March 2003Return made up to 10/03/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG (1 page)
20 November 2002Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
21 March 2002Return made up to 10/03/02; full list of members (8 pages)
21 March 2002Return made up to 10/03/02; full list of members (8 pages)
14 September 2001Full accounts made up to 31 March 2001 (15 pages)
14 September 2001Full accounts made up to 31 March 2001 (15 pages)
19 March 2001Return made up to 10/03/01; full list of members (8 pages)
19 March 2001Return made up to 10/03/01; full list of members (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (16 pages)
20 January 2001Full accounts made up to 31 March 2000 (16 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
20 March 2000Return made up to 10/03/00; full list of members (10 pages)
20 March 2000Return made up to 10/03/00; full list of members (10 pages)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
1 February 2000Application for reregistration from PLC to private (1 page)
1 February 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 February 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 February 2000Application for reregistration from PLC to private (1 page)
1 February 2000Re-registration of Memorandum and Articles (18 pages)
1 February 2000Re-registration of Memorandum and Articles (18 pages)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
1 November 1999Full accounts made up to 31 March 1999 (14 pages)
1 November 1999Full accounts made up to 31 March 1999 (14 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
7 April 1999Return made up to 10/03/99; full list of members (9 pages)
7 April 1999Return made up to 10/03/99; full list of members (9 pages)
13 October 1998Full accounts made up to 31 March 1998 (13 pages)
13 October 1998Full accounts made up to 31 March 1998 (13 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: 17 gay street bath BA1 2PH (1 page)
12 June 1998Registered office changed on 12/06/98 from: 17 gay street bath BA1 2PH (1 page)
12 June 1998New director appointed (3 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (3 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
27 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 March 1998Return made up to 10/03/98; no change of members (17 pages)
25 March 1998Return made up to 10/03/98; no change of members (17 pages)
29 September 1997Full accounts made up to 31 March 1997 (13 pages)
29 September 1997Full accounts made up to 31 March 1997 (13 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
1 April 1997Return made up to 10/03/97; full list of members (17 pages)
1 April 1997Return made up to 10/03/97; full list of members (17 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
10 September 1996New director appointed (4 pages)
10 September 1996New director appointed (4 pages)
6 September 1996Full accounts made up to 31 March 1996 (13 pages)
6 September 1996Full accounts made up to 31 March 1996 (13 pages)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996Director resigned (2 pages)
7 August 1996New director appointed (1 page)
22 April 1996Return made up to 10/03/96; no change of members (19 pages)
22 April 1996Return made up to 10/03/96; no change of members (19 pages)
28 September 1995Full accounts made up to 31 March 1995 (16 pages)
28 September 1995Full accounts made up to 31 March 1995 (16 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
8 March 1995Return made up to 10/03/95; no change of members (26 pages)
8 March 1995Return made up to 10/03/95; no change of members (26 pages)
18 April 1993Ad 15/03/93--------- £ si [email protected]=1910000 £ ic 2/1910002 (2 pages)
18 April 1993Ad 15/03/93--------- £ si [email protected]=1910000 £ ic 2/1910002 (2 pages)
16 March 1993Ad 10/03/93--------- £ si [email protected] £ ic 2/2 (2 pages)
16 March 1993Ad 10/03/93--------- £ si [email protected] £ ic 2/2 (2 pages)