Company Information for HALCYON (NO 1) LIMITED
1 HALCYON HILL, LEEDS, LS7 3PU,
|
Company Registration Number
04698777
Private Limited Company
Active |
Company Name | ||
---|---|---|
HALCYON (NO 1) LIMITED | ||
Legal Registered Office | ||
1 HALCYON HILL LEEDS LS7 3PU Other companies in YO11 | ||
Previous Names | ||
|
Company Number | 04698777 | |
---|---|---|
Company ID Number | 04698777 | |
Date formed | 2003-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB546895782 |
Last Datalog update: | 2024-04-06 15:43:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN ANNE CONNELL |
||
PAUL CHRISTIAN CONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY CONNELL |
Company Secretary | ||
CHRISTOPHER BARRIE CONNELL |
Director | ||
MARY CONNELL |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONTAGU EVANS LLP | Limited Liability Partnership (LLP) Member | 2005-04-01 | CURRENT | 2005-03-11 | Active | |
OPEN INNOVATIONS LTD. | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
TECH HUB YORKSHIRE LTD | Director | 2015-01-06 | CURRENT | 2015-01-06 | Dissolved 2015-08-04 | |
ACTUATED FUTURES (ONE) LIMITED | Director | 2015-01-01 | CURRENT | 2013-12-20 | Dissolved 2015-10-13 | |
ACTUATED FUTURES TECH LTD | Director | 2013-12-20 | CURRENT | 2013-12-20 | Dissolved 2015-10-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/19 FROM 1 Halcyon Hill Chapel Allerton Leeds LS1 3PU | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/15 FROM 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed qdg LIMITED\certificate issued on 09/11/11 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 08/12/21 | |
RES15 | CHANGE OF COMPANY NAME 08/11/21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN CONNELL / 14/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE CONNELL / 14/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE CONNELL / 28/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN CONNELL / 28/02/2011 | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARY CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY CONNELL | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN ANNE CONNELL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL CHRISTIAN CONNELL | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY CONNELL / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRIE CONNELL / 03/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S366A DISP HOLDING AGM 21/03/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
ELRES | S252 DISP LAYING ACC 21/03/03 | |
ELRES | S386 DISP APP AUDS 21/03/03 | |
88(2)R | AD 21/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 34,160 |
---|
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 HALCYON (NO 1) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,916 |
Current Assets | 2012-04-01 | £ 35,289 |
Debtors | 2012-04-01 | £ 17,936 |
Fixed Assets | 2012-04-01 | £ 2,206 |
Shareholder Funds | 2012-04-01 | £ 3,335 |
Stocks Inventory | 2012-04-01 | £ 6,437 |
Tangible Fixed Assets | 2012-04-01 | £ 2,206 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
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. |