UKBizDB.co.uk

HALIFAX GLASS CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halifax Glass Co Limited. The company was founded 30 years ago and was given the registration number 02845000. The firm's registered office is in WEST YORKSHIRE. You can find them at High Level Way, Halifax, West Yorkshire, . This company's SIC code is 23110 - Manufacture of flat glass.

Company Information

Name:HALIFAX GLASS CO LIMITED
Company Number:02845000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23110 - Manufacture of flat glass

Office Address & Contact

Registered Address:High Level Way, Halifax, West Yorkshire, HX1 4PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Level Way, Halifax, West Yorkshire, HX1 4PR

Director15 February 2016Active
Bank Hall Farm, Barkisland, Halifax, England, HX4 0DJ

Director11 November 2010Active
5 Knight Street, Parkinson Lane, Halifax, HX1 3QE

Secretary24 January 1994Active
72 New North Road, Huddersfield, HD1 5NW

Secretary16 August 1993Active
11, Hockney, Woodlands Village Manygates Lane, Wakefield, England, WF1 5JW

Secretary13 June 2006Active
Ashgrove Farm, Ripponden Bank, Barkisland, HX4 ODL

Secretary22 May 1995Active
40 Midway, South Crosland, Huddersfield, HD4 7DA

Director16 August 1993Active
Manor Croft 6 The Green, Sharlston Common, Wakefield, WF4 1EF

Director24 January 1994Active
108 Dock House, Navigation Walk, Leeds, LS10 1JJ

Director30 March 1994Active
Cedar Lodge, Bird Cage Lane,, Savile Park, Halifax, United Kingdom, HX3 0JQ

Director21 December 2009Active
2, Merrion Crescent, Southowram, Halifax, England, HX3 9NL

Director21 December 2009Active
10, Royds Avenue, Bailiff Bridge, Brighouse, England, HD6 4EG

Director21 December 2009Active

People with Significant Control

Miss Rebecca Louise Oddy
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:High Level Way, West Yorkshire, HX1 4PR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Neil Oddy
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:English
Address:High Level Way, West Yorkshire, HX1 4PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Officers

Appoint person director company with name date.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.