Company NameHalifax Retail Park Limited
DirectorStephen Edward Elias
Company StatusActive
Company Number04554440
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Edward Elias
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Norman George Denton
NationalityBritish
StatusResigned
Appointed18 November 2002(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 01 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Cornfield
Mottram Rise
Stalybridge
Cheshire
SK15 2UA
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address2nd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ernest Charles Elias
50.00%
Ordinary
1 at £1Stephen Edward Elias
50.00%
Ordinary

Financials

Year2014
Net Worth£1,156,803
Cash£312,677
Current Liabilities£2,909,925

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

4 February 2003Delivered on: 22 February 2003
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of caledonia works charlestown road shelf t/no WYK157044. See the mortgage charge document for full details.
Outstanding
4 February 2003Delivered on: 22 February 2003
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage caledonia works charlestown road shelf t/no WYK157044 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
22 September 2023Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page)
19 April 2023Accounts for a small company made up to 31 December 2021 (9 pages)
22 December 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
20 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
23 September 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
14 April 2022Accounts for a small company made up to 31 December 2020 (10 pages)
23 December 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
24 May 2021Accounts for a small company made up to 31 December 2019 (10 pages)
23 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
12 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
8 January 2018Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
3 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Stephen Edward Elias on 4 October 2010 (2 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Stephen Edward Elias on 4 October 2010 (2 pages)
28 October 2010Director's details changed for Stephen Edward Elias on 4 October 2010 (2 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Stephen Edward Elias on 4 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Edward Elias on 4 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Stephen Edward Elias on 4 October 2009 (2 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 October 2008Return made up to 04/10/08; full list of members (3 pages)
8 October 2008Return made up to 04/10/08; full list of members (3 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
17 October 2007Return made up to 04/10/07; full list of members (2 pages)
17 October 2007Return made up to 04/10/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 October 2006Return made up to 04/10/06; full list of members (2 pages)
12 October 2006Return made up to 04/10/06; full list of members (2 pages)
13 April 2006Accounts for a small company made up to 31 December 2004 (6 pages)
13 April 2006Accounts for a small company made up to 31 December 2004 (6 pages)
21 October 2005Return made up to 04/10/05; full list of members (2 pages)
21 October 2005Return made up to 04/10/05; full list of members (2 pages)
22 October 2004Return made up to 04/10/04; full list of members (6 pages)
22 October 2004Return made up to 04/10/04; full list of members (6 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page)
18 March 2003Company name changed hallco 820 LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed hallco 820 LIMITED\certificate issued on 18/03/03 (2 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
21 November 2002Registered office changed on 21/11/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Registered office changed on 21/11/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
21 November 2002New director appointed (3 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (3 pages)
4 October 2002Incorporation (14 pages)
4 October 2002Incorporation (14 pages)