JOHN HAGGAS LIMITED
KEIGHLEY OXBAY LIMITED

Hellopages » West Yorkshire » Bradford » BD21 5BU

Company number 05159932
Status Active
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address PROSPECT MILL, HAINCLIFFE ROAD, INGROW, KEIGHLEY, WEST YORKSHIRE, BD21 5BU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Satisfaction of charge 2 in full. The most likely internet sites of JOHN HAGGAS LIMITED are www.johnhaggas.co.uk, and www.john-haggas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Bingley Rail Station is 3.2 miles; to Steeton & Silsden Rail Station is 3.5 miles; to Skipton Rail Station is 8.6 miles; to Sowerby Bridge Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Haggas Limited is a Private Limited Company. The company registration number is 05159932. John Haggas Limited has been working since 22 June 2004. The present status of the company is Active. The registered address of John Haggas Limited is Prospect Mill Haincliffe Road Ingrow Keighley West Yorkshire Bd21 5bu. . BOOTH, Andrew Philip is a Secretary of the company. BOOTH, Andrew Philip is a Director of the company. JONES, John Benjamin is a Director of the company. SCOTT, Jason Edwin Russell is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CRAWFORD, Jonathan Hugh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BOOTH, Andrew Philip
Appointed Date: 24 June 2004

Director
BOOTH, Andrew Philip
Appointed Date: 24 June 2004
56 years old

Director
JONES, John Benjamin
Appointed Date: 24 June 2004
56 years old

Director
SCOTT, Jason Edwin Russell
Appointed Date: 24 June 2004
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 June 2004
Appointed Date: 22 June 2004

Director
CRAWFORD, Jonathan Hugh
Resigned: 08 April 2005
Appointed Date: 24 June 2004
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 June 2004
Appointed Date: 22 June 2004

JOHN HAGGAS LIMITED Events

22 Sep 2016
Accounts for a small company made up to 31 December 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

04 Jan 2016
Satisfaction of charge 2 in full
04 Jan 2016
Satisfaction of charge 1 in full
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

...
... and 40 more events
08 Jul 2004
New director appointed
08 Jul 2004
New director appointed
08 Jul 2004
New director appointed
08 Jul 2004
New secretary appointed;new director appointed
22 Jun 2004
Incorporation

JOHN HAGGAS LIMITED Charges

30 October 2006
Legal mortgage
Delivered: 1 November 2006
Status: Satisfied on 4 January 2016
Persons entitled: Hsbc Bank PLC
Description: F/H - gingerbread mills off woodhouse lane keighley. With…
9 July 2004
Debenture
Delivered: 14 July 2004
Status: Satisfied on 4 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…