BRIGHOUSE AND HALIFAX MODEL ENGINEERS

Register to unlock more data on OkredoRegister

BRIGHOUSE AND HALIFAX MODEL ENGINEERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343829

Incorporation date

20/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

8 King Cross Street, Halifax, West Yorkshire HX1 2SHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon06/02/2026
Termination of appointment of Terence Michael Longbottom as a director on 2026-02-01
dot icon06/02/2026
Termination of appointment of Brian Harvey Jackson as a director on 2026-02-01
dot icon06/02/2026
Termination of appointment of Keigh Hames as a director on 2026-02-01
dot icon06/02/2026
Termination of appointment of Graham Gommersall as a director on 2026-02-01
dot icon06/02/2026
Termination of appointment of Mark Burt as a secretary on 2026-02-01
dot icon06/02/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon22/01/2026
Termination of appointment of John Cavalier as a director on 2025-12-31
dot icon22/01/2026
Termination of appointment of David Holroyd as a director on 2025-12-31
dot icon22/01/2026
Termination of appointment of Lesley Whiteley as a director on 2025-12-31
dot icon14/05/2025
Micro company accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon05/06/2024
Appointment of Mr Ashley James Hance as a director on 2024-02-18
dot icon03/06/2024
Termination of appointment of Peter James Jeffery as a director on 2024-02-18
dot icon03/06/2024
Termination of appointment of David Firth as a director on 2024-02-18
dot icon03/06/2024
Termination of appointment of Andrew John Garside as a director on 2024-02-18
dot icon03/06/2024
Termination of appointment of Joeseph Lloyd as a director on 2024-02-18
dot icon03/06/2024
Termination of appointment of John Martyn Redfern as a director on 2024-02-18
dot icon03/06/2024
Termination of appointment of David Wainwright as a director on 2024-02-18
dot icon03/06/2024
Termination of appointment of Michael David Moore as a director on 2024-02-18
dot icon03/06/2024
Appointment of Mr Keigh Hames as a director on 2024-02-18
dot icon03/06/2024
Appointment of Mr Brian Harvey Jackson as a director on 2024-02-18
dot icon03/06/2024
Appointment of Mr Peter Vincent Morley as a director on 2024-02-18
dot icon06/03/2024
Micro company accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon08/01/2024
Termination of appointment of Fred Leech as a director on 2024-01-07
dot icon15/03/2023
Micro company accounts made up to 2022-12-31
dot icon15/03/2023
Termination of appointment of Fred Leech as a secretary on 2023-02-28
dot icon15/03/2023
Appointment of Mr Mark Burt as a secretary on 2023-02-28
dot icon15/03/2023
Appointment of Mr Graham William Jowitt as a director on 2023-02-28
dot icon15/03/2023
Termination of appointment of Graham Lord as a director on 2023-02-28
dot icon15/03/2023
Termination of appointment of Gerald Smith as a director on 2023-02-28
dot icon15/03/2023
Termination of appointment of Paul Roberts as a director on 2023-02-28
dot icon22/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon04/04/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon01/02/2021
Appointment of Mr John Martyn Redfern as a director on 2020-02-28
dot icon01/02/2021
Termination of appointment of Benjamin Clapham as a director on 2020-07-01
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon07/01/2020
Appointment of Mr Terence Longbottom as a director on 2019-12-31
dot icon06/01/2020
Appointment of Mr Paul Roberts as a director on 2019-12-31
dot icon06/01/2020
Termination of appointment of Ray Donkin as a director on 2019-12-31
dot icon06/01/2020
Termination of appointment of Rodney Bass as a director on 2019-12-31
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/03/2019
Appointment of Mr Gerald Smith as a director on 2019-03-30
dot icon30/03/2019
Appointment of Mr Benjamin Clapham as a director on 2019-03-30
dot icon30/03/2019
Termination of appointment of Graham Howard Rayne as a director on 2019-03-30
dot icon30/03/2019
Termination of appointment of Ian Firth as a director on 2019-03-30
dot icon03/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Appointment of Mr Graham Lord as a director on 2018-02-11
dot icon27/02/2018
Appointment of Mr Graham Gommersall as a director on 2018-02-11
dot icon27/02/2018
Termination of appointment of Jeffery Lord as a director on 2018-02-11
dot icon27/02/2018
Termination of appointment of John Wadsworth as a director on 2018-02-11
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon05/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-20 no member list
dot icon12/01/2016
Termination of appointment of Gordon Edward May as a director on 2015-12-31
dot icon25/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/01/2015
Annual return made up to 2014-12-20 no member list
dot icon01/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/03/2014
Termination of appointment of John Gomersal as a director
dot icon21/03/2014
Appointment of Mr Ian Firth as a director
dot icon21/03/2014
Appointment of Mr Ray Donkin as a director
dot icon27/01/2014
Registered office address changed from 16 Slade Lane Rastrick Brighouse West Yorkshire HD6 3PL on 2014-01-27
dot icon06/01/2014
Annual return made up to 2013-12-20 no member list
dot icon06/01/2014
Director's details changed for Joeseph Lloyd on 2014-01-06
dot icon06/01/2014
Director's details changed for John Wadsworth on 2014-01-06
dot icon06/01/2014
Appointment of Mr David Holroyd as a director
dot icon06/01/2014
Director's details changed for Lesley Whiteley on 2014-01-06
dot icon06/01/2014
Director's details changed for Peter James Jeffery on 2014-01-06
dot icon06/01/2014
Director's details changed for Jeffery Lord on 2014-01-06
dot icon06/01/2014
Director's details changed for Rodney Bass on 2013-01-06
dot icon06/01/2014
Director's details changed for David Wainwright on 2014-01-06
dot icon06/01/2014
Termination of appointment of Brian Biggs as a director
dot icon06/01/2014
Director's details changed for Fred Leech on 2014-01-06
dot icon06/01/2014
Director's details changed for Mr John Stuart Richardson on 2014-01-06
dot icon06/01/2014
Termination of appointment of Terence Tippine as a director
dot icon06/01/2014
Termination of appointment of Terence Tipping as a director
dot icon06/01/2014
Director's details changed for John Cavalier on 2013-01-05
dot icon02/12/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/11/2013
Termination of appointment of Raymond Stott as a director
dot icon19/03/2013
Annual return made up to 2012-12-20
dot icon13/02/2013
Appointment of Graham Howard Rayne as a director
dot icon13/02/2013
Appointment of John Richard Gomersal as a director
dot icon13/02/2013
Appointment of Andrew John Garside as a director
dot icon13/02/2013
Appointment of Gordon Edward May as a director
dot icon13/02/2013
Appointment of Michael David Moore as a director
dot icon13/02/2013
Appointment of Terence Claude Tippine as a director
dot icon13/02/2013
Termination of appointment of David Clayton as a director
dot icon13/02/2013
Termination of appointment of John Parkin as a director
dot icon13/02/2013
Termination of appointment of Robert Booth as a director
dot icon13/02/2013
Termination of appointment of a director
dot icon13/02/2013
Registered office address changed from 16 Slade Lane Rastrick Brighouse West Yorkshire HD6 3PL on 2013-02-13
dot icon20/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/01/2012
Termination of appointment of John Parkin as a director
dot icon26/01/2012
Termination of appointment of Edgar Leech as a director
dot icon26/01/2012
Termination of appointment of David Clayton as a director
dot icon26/01/2012
Registered office address changed from 6 Slead Royd Brighouse West Yorkshire HD6 2JQ on 2012-01-26
dot icon26/01/2012
Appointment of Terence Tipping as a director
dot icon24/01/2012
Annual return made up to 2011-12-20
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-20
dot icon08/06/2010
Annual return made up to 2009-12-20
dot icon30/03/2010
Termination of appointment of David Wainwright as a secretary
dot icon30/03/2010
Appointment of Robert Booth as a director
dot icon30/03/2010
Appointment of David Firth as a director
dot icon11/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/07/2009
Annual return made up to 20/12/08
dot icon29/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/03/2009
Director appointed peter james jeffery
dot icon23/03/2009
Director appointed john wadsworth
dot icon23/03/2009
Secretary appointed fred harry leech
dot icon11/03/2009
Appointment terminated director terry tipping
dot icon11/03/2009
Appointment terminated director fred berry
dot icon19/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Director appointed raymond stott
dot icon04/03/2008
Appointment terminated director john redfearn
dot icon04/03/2008
Director appointed edgar leech
dot icon31/01/2008
Annual return made up to 20/12/07
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/03/2007
Total exemption full accounts made up to 2005-12-31
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon16/01/2007
Annual return made up to 20/12/06
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon21/02/2006
Annual return made up to 20/12/05
dot icon18/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon27/01/2005
Annual return made up to 20/12/04
dot icon29/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Director's particulars changed
dot icon21/01/2004
Annual return made up to 20/12/03
dot icon18/12/2003
Director resigned
dot icon13/10/2003
Director resigned
dot icon13/10/2003
New secretary appointed
dot icon14/09/2003
Director resigned
dot icon14/09/2003
Director resigned
dot icon14/09/2003
Secretary resigned
dot icon13/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/03/2003
Director resigned
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon19/03/2003
Director resigned
dot icon03/01/2003
Annual return made up to 20/12/02
dot icon15/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon20/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.87K
-
0.00
-
-
2022
0
14.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Fred
Director
24/02/2002 - 23/02/2003
-
Berry, Fred
Director
24/02/2002 - 15/02/2009
-
Lloyd, Joseph
Director
24/02/2003 - 04/09/2003
-
Leech, Edgar
Director
24/02/2008 - 01/01/2012
1
Clapham, Benjamin
Director
30/03/2019 - 01/07/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHOUSE AND HALIFAX MODEL ENGINEERS

BRIGHOUSE AND HALIFAX MODEL ENGINEERS is an(a) Active company incorporated on 20/12/2001 with the registered office located at 8 King Cross Street, Halifax, West Yorkshire HX1 2SH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHOUSE AND HALIFAX MODEL ENGINEERS?

toggle

BRIGHOUSE AND HALIFAX MODEL ENGINEERS is currently Active. It was registered on 20/12/2001 .

Where is BRIGHOUSE AND HALIFAX MODEL ENGINEERS located?

toggle

BRIGHOUSE AND HALIFAX MODEL ENGINEERS is registered at 8 King Cross Street, Halifax, West Yorkshire HX1 2SH.

What does BRIGHOUSE AND HALIFAX MODEL ENGINEERS do?

toggle

BRIGHOUSE AND HALIFAX MODEL ENGINEERS operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRIGHOUSE AND HALIFAX MODEL ENGINEERS?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Terence Michael Longbottom as a director on 2026-02-01.