DAMSON & GREEN LTD
HALIFAX COUNTRY HOUSE ANTIQUES & COLLECTABLES LTD DAMSON & GREEN LTD

Hellopages » West Yorkshire » Calderdale » HX3 9ET

Company number 06539630
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address LEVEL 0, 1850 MILL SHAW LODGE MILLS, SIMMONDS LANE, HALIFAX, WEST YORKSHIRE, GREAT BRITAIN, HX3 9ET
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Confirmation statement made on 24 March 2017 with updates; Registered office address changed from The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET to Level 0, 1850 Mill Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET on 9 December 2016. The most likely internet sites of DAMSON & GREEN LTD are www.damsongreen.co.uk, and www.damson-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Damson Green Ltd is a Private Limited Company. The company registration number is 06539630. Damson Green Ltd has been working since 19 March 2008. The present status of the company is Active. The registered address of Damson Green Ltd is Level 0 1850 Mill Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire Great Britain Hx3 9et. The company`s financial liabilities are £4.65k. It is £0k against last year. The cash in hand is £1k. It is £0k against last year. And the total assets are £1.72k, which is £0k against last year. SPARKES, Margaret Gene is a Secretary of the company. SPARKES, Allan Melville is a Director of the company. SPARKES, Margaret Gene is a Director of the company. SPARKES, Simon James is a Director of the company. Secretary BCM SECRETARIES LIMITED has been resigned. Director BCM DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


damson & green Key Finiance

LIABILITIES £4.65k
CASH £1k
TOTAL ASSETS £1.72k
All Financial Figures

Current Directors

Secretary
SPARKES, Margaret Gene
Appointed Date: 20 March 2008

Director
SPARKES, Allan Melville
Appointed Date: 20 March 2008
72 years old

Director
SPARKES, Margaret Gene
Appointed Date: 20 March 2008
70 years old

Director
SPARKES, Simon James
Appointed Date: 01 February 2014
49 years old

Resigned Directors

Secretary
BCM SECRETARIES LIMITED
Resigned: 19 March 2008
Appointed Date: 19 March 2008

Director
BCM DIRECTORS LIMITED
Resigned: 19 March 2008
Appointed Date: 19 March 2008

Persons With Significant Control

Mrs Margaret Gene Sparkes
Notified on: 4 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mr Allan Melville Sparkes
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Mr Simon James Sparkes
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAMSON & GREEN LTD Events

22 Apr 2017
Confirmation statement made on 22 April 2017 with updates
19 Apr 2017
Confirmation statement made on 24 March 2017 with updates
09 Dec 2016
Registered office address changed from The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET to Level 0, 1850 Mill Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET on 9 December 2016
31 Oct 2016
Accounts for a dormant company made up to 31 January 2016
05 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 196

...
... and 29 more events
20 Mar 2008
Director appointed mrs margaret gene sparkes
20 Mar 2008
Secretary appointed mrs margaret gene sparkes
20 Mar 2008
Appointment terminated secretary bcm secretaries LIMITED
20 Mar 2008
Appointment terminated director bcm directors LIMITED
19 Mar 2008
Incorporation