About

Registered Number: 04209033
Date of Incorporation: 01/05/2001 (23 years ago)
Company Status: Active
Registered Address: 19 Paddock Lane, Halifax, HX2 0LB,

 

Founded in 2001, Halifax Young Singers Ltd are based in Halifax, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are Chadderton, Catriona Elizabeth, Chadderton, Catriona, Cockerill, Michael, Flint, Hannah Ruby, Keller, Louise Claire, Taylor, Rachel Clare, Townend, Thomas Luke, Webster, Karen Lesley, Taylor, Rachel Clare, Webster, Karen Lesley, Bellamy, Susan Mary, Berry, Deborah Michelle, Bradley, Joanna Lynne, Cockerill, Lucie, Farman, Robert William, Hill, David, Knight, Jonathan Philip, Loomes, Gillian, Mambakkam, Kalyani Narayanan, Page, Debra Jane, Robertshaw, Hilary Diane, Roper, Thomas, Stones, Joseph Edward, Thompson, Francis, Townend, Thomas Luke, Walker, Mary Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADDERTON, Catriona 30 November 2017 - 1
COCKERILL, Michael 11 May 2020 - 1
FLINT, Hannah Ruby 14 November 2019 - 1
KELLER, Louise Claire 27 November 2014 - 1
TAYLOR, Rachel Clare 10 November 2016 - 1
TOWNEND, Thomas Luke 11 May 2020 - 1
WEBSTER, Karen Lesley 08 November 2008 - 1
BELLAMY, Susan Mary 01 May 2001 20 April 2004 1
BERRY, Deborah Michelle 03 November 2011 14 November 2019 1
BRADLEY, Joanna Lynne 07 October 2004 08 November 2007 1
COCKERILL, Lucie 27 November 2014 04 November 2015 1
FARMAN, Robert William 04 November 2010 28 November 2013 1
HILL, David 01 May 2001 09 October 2003 1
KNIGHT, Jonathan Philip 06 November 2008 22 November 2012 1
LOOMES, Gillian 15 November 2016 30 November 2017 1
MAMBAKKAM, Kalyani Narayanan 08 November 2007 10 November 2016 1
PAGE, Debra Jane 15 November 2016 14 November 2019 1
ROBERTSHAW, Hilary Diane 15 November 2016 30 November 2017 1
ROPER, Thomas 01 May 2001 06 November 2008 1
STONES, Joseph Edward 06 November 2008 14 September 2015 1
THOMPSON, Francis 19 October 2006 06 November 2008 1
TOWNEND, Thomas Luke 14 November 2019 10 May 2020 1
WALKER, Mary Elizabeth 01 May 2001 22 November 2012 1
Secretary Name Appointed Resigned Total Appointments
CHADDERTON, Catriona Elizabeth 06 May 2020 - 1
TAYLOR, Rachel Clare 15 November 2016 05 May 2020 1
WEBSTER, Karen Lesley 10 November 2016 14 November 2019 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AP01 - Appointment of director 11 May 2020
AP03 - Appointment of secretary 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
AA - Annual Accounts 27 March 2020
PSC01 - N/A 20 January 2020
CH01 - Change of particulars for director 20 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
AP01 - Appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
AD01 - Change of registered office address 14 January 2020
CH03 - Change of particulars for secretary 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
PSC07 - N/A 14 January 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 29 June 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 17 March 2018
TM01 - Termination of appointment of director 17 March 2018
TM01 - Termination of appointment of director 17 March 2018
CS01 - N/A 08 June 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
AP03 - Appointment of secretary 06 January 2017
AA - Annual Accounts 21 November 2016
AD01 - Change of registered office address 10 November 2016
AP03 - Appointment of secretary 10 November 2016
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 10 December 2015
TM01 - Termination of appointment of director 06 November 2015
TM01 - Termination of appointment of director 18 October 2015
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 22 January 2015
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 01 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 24 November 2012
TM01 - Termination of appointment of director 24 November 2012
AR01 - Annual Return 21 May 2012
AP01 - Appointment of director 20 May 2012
AA - Annual Accounts 08 December 2011
CH01 - Change of particulars for director 01 July 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 24 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
AA - Annual Accounts 21 January 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 23 May 2002
RESOLUTIONS - N/A 04 February 2002
225 - Change of Accounting Reference Date 21 December 2001
RESOLUTIONS - N/A 22 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.