About

Registered Number: 04172387
Date of Incorporation: 05/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: First Floor, Rosemount House, Huddersfield Road, Elland, West Yorkshire, HX5 0EE,

 

Halifax Ironworks Ltd was founded on 05 March 2001 with its registered office in Elland in West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Bottomley, Steven, Shaw, Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTOMLEY, Steven 05 March 2001 - 1
SHAW, Gary 05 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 12 July 2017
CH03 - Change of particulars for secretary 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
MR04 - N/A 30 June 2017
MR04 - N/A 30 June 2017
AD01 - Change of registered office address 27 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 07 March 2016
MR01 - N/A 19 November 2015
RESOLUTIONS - N/A 22 July 2015
SH08 - Notice of name or other designation of class of shares 22 July 2015
CC04 - Statement of companies objects 22 July 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 23 March 2010
SH01 - Return of Allotment of shares 12 March 2010
287 - Change in situation or address of Registered Office 12 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 25 October 2002
287 - Change in situation or address of Registered Office 13 September 2002
395 - Particulars of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 18 May 2002
363s - Annual Return 26 April 2002
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2015 Outstanding

N/A

Mortgage deed 08 July 2002 Fully Satisfied

N/A

Dedenture deed 13 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.