SPANIARD HALL EXCAVATIONS LIMITED
SHELF, HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 7TG

Company number 03114973
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address SPANIARD HALL FARM, DENHOLME GATE ROAD SOUTH, SHELF, HALIFAX, WEST YORKSHIRE, HX3 7TG
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 3 . The most likely internet sites of SPANIARD HALL EXCAVATIONS LIMITED are www.spaniardhallexcavations.co.uk, and www.spaniard-hall-excavations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Spaniard Hall Excavations Limited is a Private Limited Company. The company registration number is 03114973. Spaniard Hall Excavations Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Spaniard Hall Excavations Limited is Spaniard Hall Farm Denholme Gate Road South Shelf Halifax West Yorkshire Hx3 7tg. The company`s financial liabilities are £21.62k. It is £-64.02k against last year. And the total assets are £37.93k, which is £20.17k against last year. TAYLOR, Sandra Dawn is a Secretary of the company. TAYLOR, Joseph Martin is a Director of the company. Secretary HOWARD, Catherine has been resigned. Director HOWARD, Terence has been resigned. The company operates in "Other mining and quarrying n.e.c.".


spaniard hall excavations Key Finiance

LIABILITIES £21.62k
-75%
CASH n/a
TOTAL ASSETS £37.93k
+113%
All Financial Figures

Current Directors

Secretary
TAYLOR, Sandra Dawn
Appointed Date: 30 October 1995

Director
TAYLOR, Joseph Martin
Appointed Date: 30 October 1995
64 years old

Resigned Directors

Secretary
HOWARD, Catherine
Resigned: 30 October 1995
Appointed Date: 17 October 1995

Director
HOWARD, Terence
Resigned: 30 October 1995
Appointed Date: 17 October 1995
94 years old

Persons With Significant Control

Joseph Martin Taylor
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Joshua Adam Taylor
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sandra Dawn Taylor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPANIARD HALL EXCAVATIONS LIMITED Events

24 Nov 2016
Confirmation statement made on 1 August 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3

...
... and 49 more events
13 Dec 1995
Location of register of members
13 Dec 1995
Location of register of directors' interests
01 Dec 1995
Memorandum and Articles of Association

01 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Oct 1995
Incorporation

SPANIARD HALL EXCAVATIONS LIMITED Charges

16 December 1996
Debenture
Delivered: 30 December 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1996
Mortgage debenture
Delivered: 7 June 1996
Status: Satisfied on 15 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…