About

Registered Number: 02192477
Date of Incorporation: 11/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Brindley House Suite 2, Unit H6, Lowfields Business Park, Elland, West Yorkshire, HX5 9HF,

 

Violet (Homes) Ltd was registered on 11 November 1987 and has its registered office in Elland, West Yorkshire, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Bradley, Janet Susan, Bradley, Edward Robinson, Taylor, Patricia Anne, Jackson, Brian, Morgan, Kathleen Shirley at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Janet Susan 30 June 2008 - 1
JACKSON, Brian N/A 17 July 2002 1
MORGAN, Kathleen Shirley N/A 01 July 1994 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Edward Robinson 21 October 2010 05 July 2018 1
TAYLOR, Patricia Anne 17 July 2002 21 October 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 09 June 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 18 December 2018
AA01 - Change of accounting reference date 03 October 2018
AD01 - Change of registered office address 05 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
MR04 - N/A 05 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 16 December 2010
AP03 - Appointment of secretary 15 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AA - Annual Accounts 24 November 2009
225 - Change of Accounting Reference Date 05 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 10 June 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 26 June 2007
287 - Change in situation or address of Registered Office 18 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
363s - Annual Return 23 January 2003
169 - Return by a company purchasing its own shares 07 August 2002
RESOLUTIONS - N/A 27 July 2002
288b - Notice of resignation of directors or secretaries 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
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 16 January 2002
AAMD - Amended Accounts 04 May 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 06 February 2000
395 - Particulars of a mortgage or charge 22 July 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 14 January 1999
287 - Change in situation or address of Registered Office 30 March 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 11 January 1998
225 - Change of Accounting Reference Date 30 October 1997
395 - Particulars of a mortgage or charge 22 October 1997
395 - Particulars of a mortgage or charge 18 September 1997
395 - Particulars of a mortgage or charge 08 September 1997
395 - Particulars of a mortgage or charge 02 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 13 January 1997
395 - Particulars of a mortgage or charge 27 September 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 24 November 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 13 January 1995
288 - N/A 28 July 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 09 February 1994
AA - Annual Accounts 09 February 1993
363s - Annual Return 09 February 1993
395 - Particulars of a mortgage or charge 17 December 1992
395 - Particulars of a mortgage or charge 17 December 1992
AA - Annual Accounts 11 February 1992
363s - Annual Return 11 February 1992
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
363 - Annual Return 26 April 1990
AA - Annual Accounts 05 April 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
395 - Particulars of a mortgage or charge 21 June 1988
PUC 2 - N/A 10 June 1988
PUC 5 - N/A 10 June 1988
288 - N/A 07 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1988
MEM/ARTS - N/A 19 January 1988
CERTNM - Change of name certificate 11 December 1987
287 - Change in situation or address of Registered Office 02 December 1987
288 - N/A 02 December 1987
288 - N/A 02 December 1987
NEWINC - New incorporation documents 11 November 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2007 Fully Satisfied

N/A

Sub-mortgage 14 July 1999 Fully Satisfied

N/A

Legal mortgage 10 October 1997 Fully Satisfied

N/A

Legal mortgage 29 August 1997 Fully Satisfied

N/A

Legal mortgage 29 August 1997 Fully Satisfied

N/A

Legal mortgage 16 June 1997 Fully Satisfied

N/A

Legal mortgage 23 September 1996 Fully Satisfied

N/A

Mortgage debenture 10 December 1992 Fully Satisfied

N/A

Legal mortgage 10 December 1992 Fully Satisfied

N/A

Third party charge 20 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.