This company is commonly known as Haydock Finance Holdings Limited. The company was founded 19 years ago and was given the registration number 05307810. The firm's registered office is in BLACKBURN. You can find them at Challenge House, Challenge Way, Blackburn, Lancashire. This company's SIC code is 70100 - Activities of head offices.
Name | : | HAYDOCK FINANCE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05307810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Challenge House, Challenge Way, Blackburn, Lancashire, BB1 5QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Challenge House, Challenge Way, Blackburn, BB1 5QB | Secretary | 25 June 2019 | Active |
Challenge House, Challenge Way, Blackburn, BB1 5QB | Director | 02 April 2014 | Active |
Challenge House, Challenge Way, Blackburn, BB1 5QB | Director | 02 January 2019 | Active |
Challenge House, Challenge Way, Blackburn, BB1 5QB | Director | 25 June 2019 | Active |
Challenge House, Challenge Way, Blackburn, BB1 5QB | Director | 16 September 2019 | Active |
Challenge House, Challenge Way, Blackburn, BB1 5QB | Director | 18 February 2005 | Active |
Challenge House, Challenge Way, Blackburn, BB1 5QB | Director | 02 January 2014 | Active |
6 Lomax Close, Great Harwood, Blackburn, BB6 7TA | Secretary | 26 June 2007 | Active |
14 Piccadilly, Bradford, BD1 3LX | Nominee Secretary | 08 December 2004 | Active |
Mill Cottage, 396 Saddleworth Road, Greetland, Halifax, HX4 8NF | Secretary | 30 March 2007 | Active |
5 Southview Grove, Bearsden, Glasgow, G61 4GZ | Secretary | 18 February 2005 | Active |
Challenge House, Challenge Way, Blackburn, BB1 5QB | Secretary | 09 October 2009 | Active |
1 Oakwood Drive, Newton Mearns, Glasgow, G77 5PU | Director | 18 February 2005 | Active |
Sirius, Crimbles Lane Cockerham, Lancaster, LA2 0ET | Director | 18 February 2005 | Active |
Challenge House, Challenge Way, Blackburn, BB1 5QB | Director | 31 July 2017 | Active |
Challenge House, Challenge Way, Blackburn, BB1 5QB | Director | 13 January 2016 | Active |
14 Piccadilly, Bradford, BD1 3LX | Nominee Director | 08 December 2004 | Active |
5 Southview Grove, Bearsden, Glasgow, G61 4GZ | Director | 18 February 2005 | Active |
Montford Hall Cuckstool Lane, Fence, Burnley, BB12 9NZ | Director | 10 March 2009 | Active |
5 Meadow Edge, Higherford, BB9 6BT | Director | 25 September 2007 | Active |
Hd Bidco Limited | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, St George Street, London, England, W1S 1FS |
Nature of control | : |
|
Mr Jonathon Harper Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | Challenge House, Blackburn, BB1 5QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type group. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type group. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-19 | Accounts | Accounts with accounts type group. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type group. | Download |
2020-09-15 | Capital | Capital allotment shares. | Download |
2020-08-12 | Resolution | Resolution. | Download |
2020-08-12 | Capital | Capital allotment shares. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Accounts | Accounts with accounts type group. | Download |
2019-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-25 | Officers | Appoint person secretary company with name date. | Download |
2019-06-25 | Officers | Termination secretary company with name termination date. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type group. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.