About

Registered Number: 04108831
Date of Incorporation: 16/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Thorn Tree Farm Brighouse, Denholme Road Northowram, Halifax, West Yorkshire, HX3 7TF

 

Windmill Tavern (Northowram) Ltd was registered on 16 November 2000 and are based in Halifax in West Yorkshire. We don't currently know the number of employees at the company. The companies directors are listed as Hillas, Joanne, Hillas, Jack in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLAS, Jack 16 November 2000 01 August 2002 1
Secretary Name Appointed Resigned Total Appointments
HILLAS, Joanne 12 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
AA01 - Change of accounting reference date 27 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 25 April 2019
MR01 - N/A 24 April 2019
MR01 - N/A 23 April 2019
AA01 - Change of accounting reference date 28 January 2019
CS01 - N/A 21 November 2018
MR04 - N/A 02 November 2018
MR04 - N/A 02 November 2018
MR01 - N/A 02 November 2018
MR01 - N/A 02 November 2018
AA - Annual Accounts 27 April 2018
AA01 - Change of accounting reference date 29 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 26 May 2017
AA01 - Change of accounting reference date 27 February 2017
CS01 - N/A 06 January 2017
DISS40 - Notice of striking-off action discontinued 17 September 2016
AA - Annual Accounts 14 September 2016
DISS16(SOAS) - N/A 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 31 December 2015
DISS40 - Notice of striking-off action discontinued 28 November 2015
AA - Annual Accounts 26 November 2015
DISS16(SOAS) - N/A 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 23 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
395 - Particulars of a mortgage or charge 30 January 2009
395 - Particulars of a mortgage or charge 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 17 June 2007
225 - Change of Accounting Reference Date 11 June 2007
395 - Particulars of a mortgage or charge 11 January 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 31 December 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
NEWINC - New incorporation documents 16 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2019 Outstanding

N/A

A registered charge 16 April 2019 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

Mortgage debenture 21 January 2009 Fully Satisfied

N/A

Legal charge 21 January 2009 Fully Satisfied

N/A

Legal charge over licensed premises 09 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.