Background WavePink WaveYellow Wave

HALIFAX INCORPORATED LAW SOCIETY LIMITED(THE) (00022716)

HALIFAX INCORPORATED LAW SOCIETY LIMITED(THE) (00022716) is an active UK company. incorporated on 2 June 1886. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HALIFAX INCORPORATED LAW SOCIETY LIMITED(THE) has been registered for 139 years. Current directors include BAXENDALE, Mark Richard, DYSON, Magda Louise, GIBSON, Leanne Munro and 4 others.

Company Number
00022716
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 1886
Age
139 years
Address
1-3 Harrison Road, Halifax, HX1 2AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAXENDALE, Mark Richard, DYSON, Magda Louise, GIBSON, Leanne Munro, HOFTON, David, NUTTALL, Heather, STANSFIELD, Jessica Louise, STEVENSON, Carol
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALIFAX INCORPORATED LAW SOCIETY LIMITED(THE)

HALIFAX INCORPORATED LAW SOCIETY LIMITED(THE) is an active company incorporated on 2 June 1886 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HALIFAX INCORPORATED LAW SOCIETY LIMITED(THE) was registered 139 years ago.(SIC: 74909)

Status

active

Active since 139 years ago

Company No

00022716

PRIVATE-LIMITED-GUARANT-NSC Company

Age

139 Years

Incorporated 2 June 1886

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 16 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 30 January 2026
For period ending 16 January 2026
Contact
Address

1-3 Harrison Road Halifax, HX1 2AG,

Previous Addresses

C/O Finn Gledhill 1-7 Harrison Road Halifax West Yorkshire HX1 2AG
From: 3 February 2012To: 24 May 2019
25 Harrison Road Halifax West Yorkshire HX1 2AS
From: 2 June 1886To: 3 February 2012
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jul 14
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
May 19
Director Left
Feb 23
Director Joined
Feb 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HOFTON, David

Active
Harrison Road, HalifaxHX1 2AQ
Secretary
Appointed 28 Feb 2014

BAXENDALE, Mark Richard

Active
Harrison Road, HalifaxHX1 2AG
Born January 1968
Director
Appointed 06 Jun 2018

DYSON, Magda Louise

Active
Harrison Road, HalifaxHX1 2AG
Born May 1978
Director
Appointed 06 Jun 2018

GIBSON, Leanne Munro

Active
Harrison Road, HalifaxHX1 2AG
Born March 1997
Director
Appointed 25 Jan 2024

HOFTON, David

Active
Wakefield Road, HalifaxHX3 8TH
Born September 1961
Director
Appointed 05 Jan 1995

NUTTALL, Heather

Active
Harrison Road, HalifaxHX1 2AG
Born January 1968
Director
Appointed 06 Jun 2018

STANSFIELD, Jessica Louise

Active
Harrison Road, HalifaxHX1 2AG
Born May 1976
Director
Appointed 06 Jun 2018

STEVENSON, Carol

Active
409 Bradford Road, CleckheatonBD19 4BQ
Born September 1953
Director
Appointed N/A

HEPWORTH, Mark Andrew

Resigned
35 Bankfield Grange, HalifaxHX4 8LJ
Secretary
Appointed N/A
Resigned 14 Dec 1995

SCOTT, Robert Michael

Resigned
Rocks Cottage, HalifaxHX2 8XS
Secretary
Appointed N/A
Resigned 05 Dec 1991

SMITH, Alexander Nicholas Graham

Resigned
Castle House, RippondenHX6 4JZ
Secretary
Appointed 30 Jan 2002
Resigned 10 Jan 2013

STEVENSON, Carol

Resigned
409 Bradford Road, CleckheatonBD19 4BQ
Secretary
Appointed 14 Dec 1995
Resigned 10 Jan 2013

ADSHEAD, John Harrison

Resigned
The White House Bramley Lane, HalifaxHX3 8JJ
Born July 1933
Director
Appointed N/A
Resigned 15 Dec 1994

BARLOW, John Michael Elliott

Resigned
64 Broomfield Avenue, HalifaxHX3 0JF
Born October 1936
Director
Appointed N/A
Resigned 14 Dec 1995

BASTIAN, James Sincock Stanswood

Resigned
4 Longfield Park, Halifax
Born May 1923
Director
Appointed N/A
Resigned 15 Dec 1994

BEARDER, John Alfred

Resigned
Victoria Cottage, HalifaxHX4 9HY
Born November 1913
Director
Appointed N/A
Resigned 15 Dec 1994

BROWN, Derek Walter

Resigned
2 Longfield Park Burnley Road, Sowerby BridgeHX6 2TE
Born November 1936
Director
Appointed 28 Jan 1999
Resigned 26 Mar 2009

BROWN, Derek Walter

Resigned
11 Roils Head Road, HalifaxHX2 0NQ
Born November 1936
Director
Appointed N/A
Resigned 10 Dec 1992

BROWN, Richard Anthony

Resigned
11 Roils Head Road, HalifaxHX2 0NQ
Born October 1964
Director
Appointed 05 Jan 1995
Resigned 30 Jan 1997

BUTTERWORTH, John Robert David

Resigned
Oak House, HalifaxHX1 2BA
Born September 1941
Director
Appointed N/A
Resigned 30 Jan 1997

DIXON, Jonathan Peter Frank

Resigned
11 Heath Avenue, HalifaxHX3 0EA
Born June 1951
Director
Appointed N/A
Resigned 15 Dec 1994

DRAKE, Peter Michael Armitage

Resigned
Ingsmere Keighley Road, HalifaxHX2 8XT
Born September 1948
Director
Appointed 14 Dec 1995
Resigned 24 Jan 2001

FINN, Hugh Wilfrid Walter

Resigned
662 Bradford Road, HuddersfieldHD2 2JR
Born January 1930
Director
Appointed N/A
Resigned 15 Dec 1994

GARSED, David Fowler

Resigned
105 Victoria Road, EllandHX5 0QF
Born August 1953
Director
Appointed N/A
Resigned 10 Dec 1992

GARSED, Kenneth

Resigned
7 Brendon Drive, HuddersfieldHD2 2DF
Born March 1924
Director
Appointed N/A
Resigned 15 Dec 1994

GARSIDE, Robert William

Resigned
The Cottage Norland Town House, Sowerby BridgeHX6 3RQ
Born December 1948
Director
Appointed 27 Jan 2000
Resigned 30 Jan 2002

GLEDHILL, Michael William

Resigned
Whitesham, Bradford
Born October 1937
Director
Appointed N/A
Resigned 15 Dec 1994

GLEDHILL, Robert Mark

Resigned
291 Skircoat Green Road, HalifaxHX3 0BW
Born November 1963
Director
Appointed 09 Dec 1993
Resigned 29 Jan 1998

GOODER, Thomas Herbert

Resigned
Glen Allan Blackburn Road, BrighouseHD6 2ET
Born July 1923
Director
Appointed N/A
Resigned 15 Dec 1994

GREEN, Kieron Stuart

Resigned
3 Sunnybank Road, HalifaxHX4 8JP
Born October 1955
Director
Appointed 27 May 2003
Resigned 10 Jan 2013

GREEN, Kieron Stuart

Resigned
3 Sunnybank Road, HalifaxHX4 8JP
Born October 1955
Director
Appointed N/A
Resigned 10 Dec 1992

HANSON, George Walker

Resigned
North Lodge, Halifax
Born June 1916
Director
Appointed N/A
Resigned 15 Dec 1994

HAUGH, Mark Richard

Resigned
6 Greenroyd Close, HalifaxHX3 0JX
Born November 1958
Director
Appointed 30 Jan 2002
Resigned 03 Apr 2009

HEPWORTH, Mark Andrew

Resigned
35 Bankfield Grange, HalifaxHX4 8LJ
Born March 1961
Director
Appointed N/A
Resigned 24 Jan 2001

HILL, Edward Thomas

Resigned
The Mount Hill End Close, HalifaxHX3 8RH
Born August 1936
Director
Appointed N/A
Resigned 15 Dec 1994
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Resolution
26 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
23 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Resolution
11 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Legacy
28 February 2002
287Change of Registered Office
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Resolution
23 September 1996
RESOLUTIONSResolutions
Resolution
15 September 1996
RESOLUTIONSResolutions
Legacy
17 July 1996
288288
Auditors Resignation Company
27 June 1996
AUDAUD
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 March 1994
288288
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
363sAnnual Return (shuttle)
Memorandum Articles
1 March 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Resolution
18 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
288288
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
288288
Legacy
2 February 1990
363363
Legacy
23 January 1990
287Change of Registered Office
Legacy
22 February 1989
288288
Legacy
22 February 1989
288288
Legacy
22 February 1989
288288
Legacy
22 February 1989
288288
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
29 February 1988
288288
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87