Company NameHailesworth Building Ltd
DirectorMark Peter Bell
Company StatusActive
Company Number07097763
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Mark Peter Bell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mark Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£10,191
Cash£10,550
Current Liabilities£34,067

Accounts

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

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 December 2021Change of details for Mr Mark Peter Bell as a person with significant control on 4 February 2021 (2 pages)
3 March 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
25 February 2021Registered office address changed from 65 Old Street Ashton-Under-Lyne Greater Manchester OL6 6BD England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 25 February 2021 (1 page)
25 February 2021Director's details changed for Mr Mark Peter Bell on 4 February 2021 (2 pages)
25 February 2021Change of details for Mr Mark Peter Bell as a person with significant control on 4 February 2021 (2 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 December 2019Change of details for Mr Mark Peter Bell as a person with significant control on 8 December 2019 (2 pages)
9 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 July 2018Registered office address changed from 2 Lees Road Mossley Ashton-Under-Lyne Lancashire OL5 0PF to 65 Old Street Ashton-Under-Lyne Greater Manchester OL6 6BD on 17 July 2018 (1 page)
4 July 2018Change of details for Mr Mark Bell as a person with significant control on 4 July 2018 (2 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
10 October 2013Registered office address changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ on 10 October 2013 (1 page)
1 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
19 April 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2011Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
24 August 2011Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Director's details changed for Mark Peter Bell on 7 December 2010 (2 pages)
13 July 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
13 July 2011Director's details changed for Mark Peter Bell on 7 December 2010 (2 pages)
13 July 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
13 July 2011Director's details changed for Mark Peter Bell on 7 December 2010 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
26 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 1
(4 pages)
26 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 1
(4 pages)
24 February 2010Appointment of Mark Peter Bell as a director (3 pages)
24 February 2010Registered office address changed from 768 Ashton Road Oldham Lancashire OL8 3HW United Kingdom on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 768 Ashton Road Oldham Lancashire OL8 3HW United Kingdom on 24 February 2010 (2 pages)
24 February 2010Appointment of Mark Peter Bell as a director (3 pages)
14 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 14 January 2010 (1 page)
14 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 14 January 2010 (1 page)
8 December 2009Incorporation (22 pages)
8 December 2009Incorporation (22 pages)