Hollinhurst Road, Radcliffe
Manchester
Lancashire
M26 1JN
Director Name | Mr Mark Halstead |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2012(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road, Radcliffe Manchester Lancashire M26 1JN |
Secretary Name | Mr David Nicholas Fletcher |
---|---|
Status | Current |
Appointed | 04 May 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Beechfield Hollinhurst Road, Radcliffe Manchester Lancashire M26 1JN |
Director Name | Mr Geoffrey Halstead |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechfield Hollinhurst Road, Radcliffe Manchester Lancashire M26 1JN |
Secretary Name | William Jack Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 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(9 years, 1 month 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 |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2009(9 years, 2 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 Lancashire M26 1JN |
Secretary Name | Mr Gordon Richard Oliver |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 January 2009(9 years, 2 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 Lancashire M26 1JN |
Secretary Name | Mr Malcolm Lawson Shilton |
---|---|
Status | Resigned |
Appointed | 02 November 2009(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2013) |
Role | Company Director |
Correspondence Address | Beechfield Hollinhurst Road, Radcliffe Manchester Lancashire M26 1JN |
Secretary Name | Mr David William Drillingcourt |
---|---|
Status | Resigned |
Appointed | 08 April 2013(13 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 04 May 2021) |
Role | Company Director |
Correspondence Address | Beechfield Hollinhurst Road, Radcliffe Manchester Lancashire M26 1JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | jameshalstead.com |
---|
Registered Address | Beechfield Hollinhurst Road, Radcliffe Manchester Lancashire M26 1JN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Halstead PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
25 October 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
27 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
15 October 2021 | Accounts for a dormant company made up to 30 June 2021 (6 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) |
3 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
26 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
22 October 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
4 December 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
5 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
29 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
8 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
22 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
22 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
24 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
23 October 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
23 October 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
16 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 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 | 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) |
14 November 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
14 November 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Appointment of Mr Mark Halstead as a director (2 pages) |
10 January 2012 | Appointment of Mr Mark Halstead as a director (2 pages) |
9 January 2012 | Termination of appointment of Geoffrey Halstead as a director (1 page) |
9 January 2012 | Termination of appointment of Geoffrey Halstead as a director (1 page) |
21 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 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) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 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 Geoffrey Halstead on 20 October 2009 (2 pages) |
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 Gordon Richard Oliver 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 Geoffrey Halstead on 20 October 2009 (2 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 June 2008 (6 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 | Secretary appointed malcolm john ward (2 pages) |
17 December 2008 | Appointment terminated secretary william whittaker (1 page) |
17 December 2008 | Appointment terminated secretary william whittaker (1 page) |
28 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
7 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
5 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
30 November 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
1 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
21 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
21 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
11 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
10 January 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
1 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
11 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
19 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
8 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
9 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
9 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 March 2000 | Company name changed james halstead LIMITED\certificate issued on 24/03/00 (2 pages) |
24 March 2000 | Company name changed james halstead LIMITED\certificate issued on 24/03/00 (2 pages) |
29 February 2000 | Company name changed polyflor LIMITED\certificate issued on 01/03/00 (2 pages) |
29 February 2000 | Company name changed polyflor LIMITED\certificate issued on 01/03/00 (2 pages) |
14 December 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
14 December 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: beechfield hollinhurst road, radcliffe manchester lancashire M26 1JN (1 page) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: beechfield hollinhurst road, radcliffe manchester lancashire M26 1JN (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
22 October 1999 | Incorporation (12 pages) |
22 October 1999 | Incorporation (12 pages) |