NEW VENTURES (HALIFAX) LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 1YH

Company number 02361949
Status Active
Incorporation Date 16 March 1989
Company Type Private Limited Company
Address AKROYD HOUSE, AKROYD PLACE, HALIFAX, WEST YORKSHIRE, HX1 1YH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEW VENTURES (HALIFAX) LIMITED are www.newventureshalifax.co.uk, and www.new-ventures-halifax.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. New Ventures Halifax Limited is a Private Limited Company. The company registration number is 02361949. New Ventures Halifax Limited has been working since 16 March 1989. The present status of the company is Active. The registered address of New Ventures Halifax Limited is Akroyd House Akroyd Place Halifax West Yorkshire Hx1 1yh. . KAYE, Malcolm Douglas is a Secretary of the company. SHEARD, John Lloyd is a Director of the company. SHEARD, Stephanie Kate is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
SHEARD, John Lloyd

71 years old

Director
SHEARD, Stephanie Kate
Appointed Date: 01 January 2012
45 years old

Persons With Significant Control

Mr John Lloyd Sheard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW VENTURES (HALIFAX) LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000

24 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
20 Mar 1990
Particulars of mortgage/charge

10 Apr 1989
Secretary resigned;new secretary appointed;new director appointed

10 Apr 1989
Accounting reference date notified as 31/03

04 Apr 1989
Secretary resigned

16 Mar 1989
Incorporation

NEW VENTURES (HALIFAX) LIMITED Charges

23 September 2009
Legal mortgage
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 3 common royd and land and buildings on the south east…
22 December 2006
Legal mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as bar house denholme gatre road…
19 May 2003
Legal mortgage
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a coley road stables coley road northowram…
7 April 2003
Legal mortgage
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property unit 1 211 gibbet street halifax t/n…
26 September 2002
Legal mortgage
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 63 oatland terrace off hoults lane…
23 November 2001
Legal mortgage
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 16 stafford parade huddersfield road halifax…
22 February 2001
Legal mortgage
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 65 hoults lane greetland halifax. With the benefit of all…
10 December 1997
Legal mortgage
Delivered: 12 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Old brandy wine station road luddenden foot halifax. With…
8 July 1996
Legal mortgage
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 87 briggs avenue glasshoughton castleford west yorkshire…
26 March 1992
Irrevocable authority
Delivered: 31 March 1992
Status: Satisfied on 9 October 1992
Persons entitled: Midland Bank PLC
Description: Bridge works station road luddendenfoot halifax west…
22 January 1992
Legal charge
Delivered: 31 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 211 gibbet street,halifax & land at rear of 203 gibbet…
19 June 1991
Legal charge
Delivered: 24 June 1991
Status: Satisfied on 30 January 2004
Persons entitled: Midland Bank PLC
Description: Freehold property known as trimmingham garage, burnley…
12 March 1990
Legal charge
Delivered: 20 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 13 westbourne grove, huddersfield road…
12 March 1990
Fixed and floating charge
Delivered: 20 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts; floating…