This company is commonly known as Holbeck Land Limited. The company was founded 16 years ago and was given the registration number 06331132. The firm's registered office is in HALIFAX. You can find them at West House, Kings Cross Road, Halifax, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | HOLBECK LAND LIMITED |
---|---|---|
Company Number | : | 06331132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West House, Kings Cross Road, Halifax, West Yorkshire, HX1 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB | Director | 10 August 2007 | Active |
West House, King Cross Road, Halifax, England, HX1 1EB | Director | 01 May 2019 | Active |
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB | Director | 05 September 2007 | Active |
32 Gledhow Wood Grove, Leeds, LS8 1NZ | Secretary | 10 August 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 01 August 2007 | Active |
West House, Kings Cross Road, Halifax, HX1 1EB | Director | 05 September 2007 | Active |
23 Talbot Avenue, Roundhay, Leeds, LS8 1AQ | Director | 05 September 2007 | Active |
32 Gledhow Wood Grove, Leeds, LS8 1NZ | Director | 05 September 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 August 2007 | Active |
Mr Ian Firth Barraclough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Mr John Edward Barraclough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Mr Frederick David Richard Coupe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-14 | Officers | Termination director company with name termination date. | Download |
2015-10-02 | Officers | Change person director company with change date. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.