Neston
Cheshire
CH64 9QH
Wales
Director Name | Mr Paul Russell Dewhirst |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(same day as company formation) |
Role | Safety Consultant |
Country of Residence | England |
Correspondence Address | 22 Glen Mount Morley Leeds West Yorkshire LS27 9HH |
Secretary Name | Paul Russell Dewhirst |
---|---|
Status | Current |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Glen Mount Morley Leeds West Yorkshire LS27 9HH |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Mr Noel Patrick Stack |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 The Dales Langho Blackburn Lancashire BB6 8BW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.hsdlossprevention.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 540186597 |
Telephone region | Mobile |
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
250 at £1 | Michael John Halliday 30.30% Ordinary A |
---|---|
250 at £1 | Noel Patrick Stack 30.30% Ordinary B |
250 at £1 | Paul Russell Dewhirst 30.30% Ordinary C |
25 at £1 | Carol Anne Stack 3.03% Ordinary D |
25 at £1 | Nicola Cora Dewhirst 3.03% Ordinary D |
25 at £1 | Susan Jessica Halliday 3.03% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £136,829 |
Cash | £137,489 |
Current Liabilities | £69,582 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
14 January 2024 | Change of share class name or designation (1 page) |
---|---|
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
3 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
7 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
3 October 2018 | Purchase of own shares. (3 pages) |
3 October 2018 | Cancellation of shares. Statement of capital on 31 August 2017
|
3 October 2018 | Resolutions
|
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 September 2017 | Termination of appointment of Noel Patrick Stack as a director on 31 August 2017 (1 page) |
1 September 2017 | Cessation of Noel Patrick Stack as a person with significant control on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Noel Patrick Stack as a director on 31 August 2017 (1 page) |
1 September 2017 | Cessation of Noel Patrick Stack as a person with significant control on 31 August 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
22 January 2016 | Company name changed halliday, stack and dewhirst LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Company name changed halliday, stack and dewhirst LIMITED\certificate issued on 22/01/16
|
16 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
4 December 2015 | Appointment of Paul Russell Dewhurst as a director on 25 September 2009 (1 page) |
4 December 2015 | Appointment of Paul Russell Dewhurst as a secretary on 25 September 2009 (2 pages) |
4 December 2015 | Appointment of Paul Russell Dewhurst as a secretary on 25 September 2009 (2 pages) |
4 December 2015 | Appointment of Paul Russell Dewhurst as a director on 25 September 2009 (1 page) |
26 October 2015 | Director's details changed for Michael John Halliday on 25 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Michael John Halliday on 25 September 2015 (2 pages) |
26 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
15 July 2013 | Resolutions
|
15 July 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Change of share class name or designation (2 pages) |
15 July 2013 | Resolutions
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 September 2012 | Secretary's details changed for Paul Russell Dewhurst on 25 September 2012 (1 page) |
28 September 2012 | Secretary's details changed for Paul Russell Dewhurst on 25 September 2012 (1 page) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Director's details changed for Paul Russell Dewhurst on 9 July 2012 (3 pages) |
12 July 2012 | Director's details changed for Paul Russell Dewhurst on 9 July 2012 (3 pages) |
12 July 2012 | Director's details changed for Paul Russell Dewhurst on 9 July 2012 (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX Uk on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX Uk on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX Uk on 8 September 2011 (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 October 2010 | Current accounting period extended from 31 March 2010 to 31 December 2010 (1 page) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Current accounting period extended from 31 March 2010 to 31 December 2010 (1 page) |
24 October 2009 | Appointment of Michael John Halliday as a director (2 pages) |
24 October 2009 | Appointment of Paul Russell Dewhirst as a director (1 page) |
24 October 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
24 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
24 October 2009 | Appointment of Paul Russell Dewhirst as a director (1 page) |
24 October 2009 | Appointment of Noel Patrick Stack as a director (1 page) |
24 October 2009 | Appointment of Paul Russell Dewhurst as a secretary (2 pages) |
24 October 2009 | Appointment of Noel Patrick Stack as a director (1 page) |
24 October 2009 | Appointment of Paul Russell Dewhirst as a secretary (2 pages) |
24 October 2009 | Statement of capital following an allotment of shares on 25 September 2009
|
24 October 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
24 October 2009 | Appointment of Paul Russell Dewhurst as a director (1 page) |
24 October 2009 | Appointment of Michael John Halliday as a director (2 pages) |
24 October 2009 | Appointment of Paul Russell Dewhirst as a secretary (2 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
30 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
30 September 2009 | Appointment terminated director clifford wing (1 page) |
30 September 2009 | Appointment terminated director clifford wing (1 page) |
30 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
25 September 2009 | Incorporation (22 pages) |
25 September 2009 | Incorporation (22 pages) |