Company Information for LISTER HAIGH LIMITED
106 High Street, Knaresborough, North Yorkshire, HG5 0HN,
|
Company Registration Number
04444529
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LISTER HAIGH LIMITED | |
Legal Registered Office | |
106 High Street Knaresborough North Yorkshire HG5 0HN Other companies in HG5 | |
Company Number | 04444529 | |
---|---|---|
Company ID Number | 04444529 | |
Date formed | 2002-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-08-31 | |
Account next due | 31/05/2024 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-18 05:04:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LISTER HAIGH (HARROGATE) LTD | 106 High Street Knaresborough HG5 0HN | Active - Proposal to Strike off | Company formed on the 2009-11-23 | |
LISTER HAIGH (YORKSHIRE) LIMITED | 106 HIGH STREET KNARESBOROUGH NORTH YORKSHIRE HG5 0HN | Active | Company formed on the 2008-11-17 |
Officer | Role | Date Appointed |
---|---|---|
JOHN EDWARD HAIGH |
||
JOHN EDWARD HAIGH |
||
CATHERINE MARGARET JOHNSTON |
||
VICTORIA JANE LAMB |
||
WILLIAM RICHARD CUNLIFFE LISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DAVID HARVEY |
Director | ||
BTC (SECRETARIES) LIMITED |
Nominated Secretary | ||
BTC (DIRECTORS) LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STTAR SYSTEMS LTD | Director | 2012-05-21 | CURRENT | 2012-05-21 | Active | |
STTAR LTD | Director | 2012-05-21 | CURRENT | 2012-05-21 | Active | |
LISTER HAIGH (HARROGATE) LTD | Director | 2009-11-23 | CURRENT | 2009-11-23 | Active - Proposal to Strike off | |
LISTER HAIGH (YORKSHIRE) LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
COUNTRY TIME LIMITED | Director | 1991-12-31 | CURRENT | 1982-05-11 | Active - Proposal to Strike off | |
LISTER HAIGH (HARROGATE) LTD | Director | 2009-11-23 | CURRENT | 2009-11-23 | Active - Proposal to Strike off | |
LISTER HAIGH (YORKSHIRE) LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
THE CENTRAL ASSOCIATION OF AGRICULTURAL VALUERS | Director | 2006-12-14 | CURRENT | 1945-08-29 | Active | |
LISTER HAIGH (HARROGATE) LTD | Director | 2009-11-23 | CURRENT | 2009-11-23 | Active - Proposal to Strike off | |
LISTER HAIGH (YORKSHIRE) LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active | |
LISTER HAIGH (HARROGATE) LTD | Director | 2009-11-23 | CURRENT | 2009-11-23 | Active - Proposal to Strike off | |
LISTER HAIGH (YORKSHIRE) LIMITED | Director | 2008-11-17 | CURRENT | 2008-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE LAMB | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD CUNLIFFE LISTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
AR01 | 22/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/05/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Director's change of particulars / catherine davies / 01/06/2008 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN HAIGH / 30/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
88(2)R | AD 02/08/02--------- £ SI 9999@1 | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: BTC HOUSE CHAPEL HILL LONGRIDGE PRESTON LANCASHIRE PR3 3JY | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/07/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-08-31 | £ 7,194 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 8,655 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LISTER HAIGH LIMITED
Called Up Share Capital | 2012-08-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 10,000 |
Cash Bank In Hand | 2012-08-31 | £ 2,207 |
Cash Bank In Hand | 2011-08-31 | £ 6,721 |
Current Assets | 2012-08-31 | £ 16,667 |
Current Assets | 2011-08-31 | £ 23,566 |
Debtors | 2012-08-31 | £ 14,460 |
Debtors | 2011-08-31 | £ 16,845 |
Shareholder Funds | 2012-08-31 | £ 9,473 |
Shareholder Funds | 2011-08-31 | £ 14,912 |
Debtors and other cash assets
LISTER HAIGH LIMITED owns 1 domain names.
listerhaigh.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Neighbourhoods & Adult Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |