About

Registered Number: 05596168
Date of Incorporation: 18/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Wyke Lane, Wyke, Bradford, West Yorkshire, BD12 9EJ

 

Founded in 2005, A H Marks Holdings Ltd have registered office in Bradford, West Yorkshire. The business has 4 directors listed as English, Sharon Diane, Collinson, Gary, Pullan, David Alan, Stocker, Antony William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINSON, Gary 18 October 2005 01 March 2008 1
PULLAN, David Alan 01 March 2008 31 July 2013 1
STOCKER, Antony William 18 October 2005 04 March 2008 1
Secretary Name Appointed Resigned Total Appointments
ENGLISH, Sharon Diane 01 August 2012 01 September 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 July 2020
AA - Annual Accounts 17 March 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 19 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2018
CS01 - N/A 24 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2017
TM01 - Termination of appointment of director 14 September 2017
TM02 - Termination of appointment of secretary 14 September 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 26 October 2016
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 04 November 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 18 October 2013
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 15 April 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 17 February 2013
AR01 - Annual Return 19 October 2012
AP03 - Appointment of secretary 15 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
AA - Annual Accounts 17 April 2012
MG01 - Particulars of a mortgage or charge 12 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
AP01 - Appointment of director 22 November 2011
AR01 - Annual Return 18 November 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 04 May 2011
RESOLUTIONS - N/A 31 March 2011
MEM/ARTS - N/A 31 March 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 29 April 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
AP01 - Appointment of director 03 February 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AUD - Auditor's letter of resignation 05 June 2009
AA - Annual Accounts 23 April 2009
225 - Change of Accounting Reference Date 27 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 15 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 01 November 2006
225 - Change of Accounting Reference Date 21 March 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
SA - Shares agreement 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2005
RESOLUTIONS - N/A 03 November 2005
RESOLUTIONS - N/A 03 November 2005
RESOLUTIONS - N/A 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 24 November 2011 Fully Satisfied

N/A

Fixed and floating security document 15 March 2011 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 17 February 2010 Fully Satisfied

N/A

Composite guarantee and debenture 21 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.