UKBizDB.co.uk

POISONTIP LIMITED

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

This company is commonly known as Poisontip Limited. The company was founded 13 years ago and was given the registration number 07305779. The firm's registered office is in HALIFAX. You can find them at West House, King Cross Road, Halifax, West Yorkshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:POISONTIP LIMITED
Company Number:07305779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West House, King Cross Road, Halifax, England, HX1 1EB

Secretary07 July 2011Active
West House, King Cross Road, Halifax, England, HX1 1EB

Director07 July 2011Active
West House, King Cross Road, Halifax, HX1 1EB

Director27 July 2015Active
12, West Park, Harrogate, HG1 1EL

Director04 August 2010Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director06 July 2010Active
West Park House, 12 West Par, Harrogate, United Kingdom, HG1 1BL

Director07 July 2010Active

People with Significant Control

Mrs Aimee Louise Barker
Notified on:01 August 2018
Status:Active
Date of birth:March 1979
Nationality:British
Address:West House, King Cross Road, Halifax, HX1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Michael Barker
Notified on:01 August 2018
Status:Active
Date of birth:April 1967
Nationality:British
Address:West House, King Cross Road, Halifax, HX1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Visit Yorkshire Holdings Ltd
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:White Lodge, 1 Oatlands Drive, Harrogate, England, HG2 8JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Aimee Louise Barker
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:West House, King Cross Road, Halifax, HX1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Michael Barker
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:West House, King Cross Road, Halifax, HX1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.