Radcliffe
Manchester
M26 1JN
Director Name | Mr Mark Halstead |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2012(63 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Mr David Nicholas Fletcher |
---|---|
Status | Current |
Appointed | 04 May 2021(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Geoffrey Halstead |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(42 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Director Name | Mr Patrick Stephen Provis Knight |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 May 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hafod Wen Rhoscolyn Anglesey Gwynedd LL65 2NJ Wales |
Secretary Name | Graham Arthur Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | Halfpenny Cottage 6 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Secretary Name | William Jack Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(51 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 December 2008) |
Role | Secretary |
Correspondence Address | 179 Newchurch Road Rossendale Lancashire BB4 7SU |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(60 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 16 January 2009) |
Role | Chartered Secretary |
Correspondence Address | 9 Cocksheadhey Road Bollington Macclesfield Cheshire SK10 5QZ |
Secretary Name | Mr Gordon Richard Oliver |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 January 2009(60 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Mr Malcolm Lawson Shilton |
---|---|
Status | Resigned |
Appointed | 02 November 2009(61 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2013) |
Role | Company Director |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Secretary Name | Mr David William Drillingcourt |
---|---|
Status | Resigned |
Appointed | 08 April 2013(64 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 04 May 2021) |
Role | Company Director |
Correspondence Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
Website | jameshalstead.com |
---|
Registered Address | Beechfield Hollinhurst Road Radcliffe Manchester M26 1JN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
15.2m at £1 | James Halstead PLC 100.00% Ordinary |
---|---|
10 at £1 | Geoffrey Halstead 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,630,618 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (6 months, 3 weeks from now) |
1 March 1976 | Delivered on: 16 March 1976 Satisfied on: 23 September 2009 Persons entitled: Royal Exchange Assurance Classification: Deed Secured details: For further securing debenture stock of james halstead (holdings) LTD amounting to £750,000 secured by a trust deed dated 20TH february 1963 and deeds supplemental thereto. Particulars: (1) a piece of land to the south west of usworth road, hartlepool, cleveland (2) plot of land in seaside lane, easington, durham. Fully Satisfied |
---|---|
20 February 1963 | Delivered on: 25 October 1973 Satisfied on: 23 September 2009 Persons entitled: Royal Exchange Assurance Classification: Trust deed Secured details: £750,000. Particulars: Premises in sankey street, bury, lancashire. Fully Satisfied |
20 February 1963 | Delivered on: 25 February 1963 Satisfied on: 4 November 1992 Persons entitled: Royal Exchange Assurance Classification: Trust deed Secured details: For further securing £750,000 6 1/2 percent mortgage debenture stock 1982/87 of james halstead (holdings) LTD. Particulars: Charge by way of first legal mortgage on various properties in middleton, stoke on trent, newcastle under lyme & forsbrook together with all buildings erections, fixtures, fixed plant & machinery. Covenant to create specific charge on all f/h & l/h premises of the company acquired after 17/12/62 together with all buildings etc. aforesaid (see doc 39 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 December 1962 | Delivered on: 4 January 1963 Satisfied on: 23 September 2009 Persons entitled: Royal Exchange Assurance Classification: Equitable charge without instrument Secured details: For further securing £750,000 due from james halstead (holdings) LTD to the chargee. Particulars: (See doc 35 for various properties charged) undertaking and all other property and assets present and future including uncalled capital. Fully Satisfied |
16 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
---|---|
19 November 2021 | Full accounts made up to 30 June 2021 (13 pages) |
17 May 2021 | Appointment of Mr David Nicholas Fletcher as a secretary on 4 May 2021 (2 pages) |
13 May 2021 | Termination of appointment of David William Drillingcourt as a secretary on 4 May 2021 (1 page) |
16 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
30 November 2020 | Full accounts made up to 30 June 2020 (12 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
2 December 2019 | Full accounts made up to 30 June 2019 (12 pages) |
10 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
7 November 2018 | Full accounts made up to 30 June 2018 (12 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 30 June 2017 (12 pages) |
13 December 2017 | Full accounts made up to 30 June 2017 (12 pages) |
29 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
29 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
22 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (13 pages) |
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
22 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
22 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
8 April 2013 | Appointment of Mr David William Drillingcourt as a secretary (1 page) |
8 April 2013 | Termination of appointment of Malcolm Shilton as a secretary (1 page) |
8 April 2013 | Appointment of Mr David William Drillingcourt as a secretary (1 page) |
8 April 2013 | Termination of appointment of Malcolm Shilton as a secretary (1 page) |
22 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
22 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Appointment of Mr Mark Halstead as a director (2 pages) |
14 March 2012 | Termination of appointment of Geoffrey Halstead as a director (1 page) |
14 March 2012 | Appointment of Mr Mark Halstead as a director (2 pages) |
14 March 2012 | Termination of appointment of Geoffrey Halstead as a director (1 page) |
9 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Full accounts made up to 30 June 2009 (11 pages) |
25 February 2010 | Full accounts made up to 30 June 2009 (11 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page) |
4 November 2009 | Termination of appointment of Gordon Oliver as a secretary (1 page) |
4 November 2009 | Appointment of Mr Malcolm Lawson Shilton as a secretary (1 page) |
4 November 2009 | Termination of appointment of Gordon Oliver as a secretary (1 page) |
20 October 2009 | Director's details changed for Mr Gordon Richard Oliver on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Geoffrey Halstead on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Gordon Richard Oliver on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Gordon Richard Oliver on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Geoffrey Halstead on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Gordon Richard Oliver on 20 October 2009 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
20 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
22 January 2009 | Secretary appointed gordon richard oliver (2 pages) |
22 January 2009 | Secretary appointed gordon richard oliver (2 pages) |
21 January 2009 | Appointment terminated secretary malcolm ward (1 page) |
21 January 2009 | Appointment terminated secretary malcolm ward (1 page) |
23 December 2008 | Secretary appointed malcolm john ward (2 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
23 December 2008 | Secretary appointed malcolm john ward (2 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
17 December 2008 | Appointment terminated secretary william whittaker (1 page) |
17 December 2008 | Appointment terminated secretary william whittaker (1 page) |
7 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
7 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
20 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
20 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
6 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
18 June 2005 | Auditor's resignation (1 page) |
18 June 2005 | Resolutions
|
18 June 2005 | Auditor's resignation (1 page) |
18 June 2005 | Resolutions
|
29 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
8 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (10 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (10 pages) |
2 March 2003 | Full accounts made up to 30 June 2001 (12 pages) |
2 March 2003 | Full accounts made up to 30 June 2001 (12 pages) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
8 January 2003 | Return made up to 14/12/02; full list of members
|
8 January 2003 | Return made up to 14/12/02; full list of members
|
7 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Nc inc already adjusted 21/03/00 (1 page) |
10 May 2001 | Resolutions
|
10 May 2001 | Nc inc already adjusted 21/03/00 (1 page) |
22 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
22 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 March 1999 | Auditor's resignation (1 page) |
1 March 1999 | Auditor's resignation (1 page) |
11 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
21 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: radcliffe new road, whitefield, manchester M45 7NR (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: radcliffe new road, whitefield, manchester M45 7NR (1 page) |
25 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
25 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
16 January 1997 | Return made up to 14/12/96; no change of members
|
16 January 1997 | Return made up to 14/12/96; no change of members
|
25 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
25 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
8 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
4 January 1994 | Full accounts made up to 30 June 1993 (8 pages) |
4 January 1994 | Full accounts made up to 30 June 1993 (8 pages) |
11 January 1993 | Full accounts made up to 30 June 1992 (8 pages) |
11 January 1993 | Full accounts made up to 30 June 1992 (8 pages) |
4 February 1983 | Accounts made up to 30 June 1982 (8 pages) |
4 February 1983 | Accounts made up to 30 June 1982 (8 pages) |
20 February 1982 | Accounts made up to 30 June 1981 (9 pages) |
20 February 1982 | Accounts made up to 30 June 1981 (9 pages) |
14 February 1981 | Accounts made up to 30 June 1980 (8 pages) |
14 February 1981 | Accounts made up to 30 June 1980 (8 pages) |
14 February 1980 | Accounts made up to 30 June 1979 (11 pages) |
14 February 1980 | Accounts made up to 30 June 1979 (11 pages) |
24 February 1979 | Accounts made up to 30 June 1978 (10 pages) |
24 February 1979 | Accounts made up to 30 June 1978 (10 pages) |
4 February 1978 | Accounts made up to 30 June 1977 (10 pages) |
4 February 1978 | Accounts made up to 30 June 1977 (10 pages) |
26 November 1976 | Accounts made up to 30 June 1976 (10 pages) |
26 November 1976 | Accounts made up to 30 June 1976 (10 pages) |
16 March 1976 | Particulars of mortgage/charge (4 pages) |
16 March 1976 | Particulars of mortgage/charge (4 pages) |
25 October 1973 | Particulars of mortgage/charge (4 pages) |
25 October 1973 | Particulars of mortgage/charge (4 pages) |
4 January 1963 | Particulars of mortgage/charge (4 pages) |
4 January 1963 | Particulars of mortgage/charge (4 pages) |