About

Registered Number: 04480953
Date of Incorporation: 09/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 62, Bowers Mill Branch Road, Barkisland, Halifax, HX4 0AD,

 

Based in Halifax, Priory Hardwoods Ltd was established in 2002. There are 3 directors listed for the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Thomas Walter 03 October 2002 - 1
BUTTERWORTH, Joan 12 July 2002 03 October 2002 1
Secretary Name Appointed Resigned Total Appointments
THOMPSTONE, Sarah 12 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 30 July 2020
CS01 - N/A 03 September 2019
AD01 - Change of registered office address 01 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 August 2013
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 10 December 2008
DISS40 - Notice of striking-off action discontinued 10 December 2008
363a - Annual Return 09 December 2008
363a - Annual Return 09 December 2008
AA - Annual Accounts 10 April 2008
DISS16(SOAS) - N/A 09 April 2008
GAZ1 - First notification of strike-off action in London Gazette 08 January 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 28 July 2005
363s - Annual Return 29 July 2004
287 - Change in situation or address of Registered Office 29 July 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.