Background WavePink WaveYellow Wave

HALIFAX BOROUGH MARKET TENANTS ASSOCIATION LIMITED (01540923)

HALIFAX BOROUGH MARKET TENANTS ASSOCIATION LIMITED (01540923) is an active UK company. incorporated on 23 January 1981. with registered office in Halifax. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. HALIFAX BOROUGH MARKET TENANTS ASSOCIATION LIMITED has been registered for 45 years. Current directors include ALI, Sikandar, BRYSON, Michael, MAHMOOD, Mohammed Hassan and 1 others.

Company Number
01540923
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1981
Age
45 years
Address
C/O Toffee Smiths, Halifax, HX1 1DZ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ALI, Sikandar, BRYSON, Michael, MAHMOOD, Mohammed Hassan, SUTCLIFFE, Sean Michael
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALIFAX BOROUGH MARKET TENANTS ASSOCIATION LIMITED

HALIFAX BOROUGH MARKET TENANTS ASSOCIATION LIMITED is an active company incorporated on 23 January 1981 with the registered office located in Halifax. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. HALIFAX BOROUGH MARKET TENANTS ASSOCIATION LIMITED was registered 45 years ago.(SIC: 94120)

Status

active

Active since 45 years ago

Company No

01540923

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 23 January 1981

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

C/O Toffee Smiths Borough Market Halifax, HX1 1DZ,

Previous Addresses

The Fire Station Dean Clough Mills Halifax HX3 5AX England
From: 6 December 2018To: 19 March 2021
Somerset House Rawson Street Halifax HX1 1NH England
From: 31 August 2016To: 6 December 2018
13 Railway Street Huddersfield West Yorkshire HD1 1JS
From: 24 August 2012To: 31 August 2016
West House Kings Cross Road Halifax West Yorkshire HX1 1EB
From: 23 January 1981To: 24 August 2012
Timeline

38 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Left
Aug 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Feb 24
Director Left
Jul 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SUTCLIFFE, Sean Michael

Active
Borough Market, HalifaxHX1 1DZ
Secretary
Appointed 06 Nov 2021

ALI, Sikandar

Active
Borough Market, HalifaxHX1 1DZ
Born April 1986
Director
Appointed 16 Feb 2012

BRYSON, Michael

Active
Throstle Mount, HalifaxHX2 6BN
Born March 1968
Director
Appointed 16 Nov 2009

MAHMOOD, Mohammed Hassan

Active
Borough Market, HalifaxHX1 1DZ
Born July 1990
Director
Appointed 12 Nov 2018

SUTCLIFFE, Sean Michael

Active
Borough Market, HalifaxHX1 1DZ
Born August 1973
Director
Appointed 04 Nov 2019

HALL, John Edward

Resigned
53 Delves Wood Road, HuddersfieldHD4 7AS
Secretary
Appointed 25 Sept 2000
Resigned 27 Oct 2003

HARRISON, Stuart

Resigned
Whiteshaw, BradfordBD13 4NE
Secretary
Appointed N/A
Resigned 25 Sept 2000

LONG, Graham

Resigned
Morriscot Coley Road, HalifaxHX3 7SA
Secretary
Appointed 27 Oct 2003
Resigned 12 Nov 2007

CHADLAW (SECRETARIES) LIMITED

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Corporate secretary
Appointed 16 Nov 2009
Resigned 17 Mar 2021

APPLEYARD, Michael Andrew

Resigned
63 Charles Avenue, HalifaxHX3 9RY
Born July 1961
Director
Appointed 28 Nov 2005
Resigned 06 Nov 2013

ASHTON, Robert

Resigned
43 Oakwood Road, WetherbyLS22 7QY
Born May 1935
Director
Appointed N/A
Resigned 12 Nov 2007

AUCKLAND, Stephen

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born March 1957
Director
Appointed 12 Nov 2018
Resigned 24 Aug 2019

BARKER, Linda

Resigned
Borough Market, HalifaxHX1 1DZ
Born November 1961
Director
Appointed 12 Nov 2018
Resigned 01 Feb 2024

BENN, George

Resigned
37 Dale Side Saddalworth Road, Halifax
Born September 1938
Director
Appointed 28 Sept 1994
Resigned 31 Jul 1996

BLYDON, Keith Nigel

Resigned
6 Chew Valley Road, OldhamOL3 7JT
Born March 1964
Director
Appointed 05 Sept 1995
Resigned 09 Oct 1996

BRAY, Lynne

Resigned
Borough Market, HalifaxHX1 1DZ
Born November 1980
Director
Appointed 07 Nov 2016
Resigned 06 Nov 2021

BREARLEY, Violet Lorraine

Resigned
Highroys Bradford Old Road, HalifaxHX3 6UG
Born October 1936
Director
Appointed 05 Sept 1995
Resigned 30 Sept 2002

BULLOCK, Derek Wright

Resigned
30 Albert Road, ShipleyBD18 4NS
Born May 1953
Director
Appointed 09 Oct 1996
Resigned 30 Sept 2002

CLEGG, Sheryden

Resigned
South Lane, HalifaxHX5 0PA
Born June 1969
Director
Appointed 12 Nov 2007
Resigned 06 Nov 2021

CROSSLEY, Diane

Resigned
Rawson Street, HalifaxHX1 1NH
Born May 1983
Director
Appointed 07 Nov 2016
Resigned 30 Jun 2017

CROSSLEY, Philip

Resigned
24 Burned Road, HalifaxHX3 7PT
Born July 1951
Director
Appointed N/A
Resigned 06 Jul 2012

CURRELL, Derek Richard

Resigned
6 Blackwall Rise, HalifaxHX6 2UJ
Born May 1952
Director
Appointed 28 Nov 2005
Resigned 16 Nov 2009

DAVIDSON, Alistair Edgar

Resigned
18 Thornhills Lane, BrighouseHD6 4JG
Born September 1955
Director
Appointed 27 Sept 1993
Resigned 05 Sept 1995

DEVIN, Rebecca

Resigned
Rawson Street, HalifaxHX1 1NH
Born August 1982
Director
Appointed 16 Feb 2012
Resigned 01 Nov 2015

DILL, Stephen Roger

Resigned
Albion Road, BradfordBD10 9QN
Born July 1948
Director
Appointed 12 Nov 2007
Resigned 06 Nov 2021

DYER, Christopher

Resigned
37 Warley Road, HalifaxHX1 3SU
Born November 1966
Director
Appointed 30 Sept 2002
Resigned 28 Nov 2005

FARRINGTON, David John

Resigned
3 Ellistones Gardens, HalifaxHX4 8QQ
Born January 1942
Director
Appointed N/A
Resigned 05 Sept 1995

FERGUSON, David

Resigned
44 Brunswick Gardens, HalifaxHX1 5HJ
Born May 1943
Director
Appointed N/A
Resigned 27 Sept 1993

GLEDHILL, Colin

Resigned
Rawson Street, HalifaxHX1 1NH
Born October 1953
Director
Appointed 16 Feb 2012
Resigned 07 Nov 2016

GLEDHILL, Colin

Resigned
3 Grassy Bottom, Sowerby BridgeHX6 3NA
Born October 1953
Director
Appointed 27 Sept 1993
Resigned 12 Nov 2007

GREGSON, Robert

Resigned
28 Belgrave Gardens, HalifaxHX3 6BA
Born April 1947
Director
Appointed 27 Sept 1993
Resigned 31 Jul 1996

HALL, Allan

Resigned
Rawson Street, HalifaxHX1 1NH
Born April 1967
Director
Appointed 07 Nov 2016
Resigned 30 Jun 2017

HALL, Graham Thomas

Resigned
16 Ing Head Terrace, HalifaxHX3 7LB
Born June 1953
Director
Appointed N/A
Resigned 27 Sept 1993

HARRISON, Stuart

Resigned
Whiteshaw, BradfordBD13 4NE
Born October 1945
Director
Appointed N/A
Resigned 28 Sept 1994

JAGGER, Allan

Resigned
9 Moor Royd, HalifaxHX3 0HT
Born June 1951
Director
Appointed 09 Oct 1996
Resigned 30 Sept 2002
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Resolution
22 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
12 August 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
287Change of Registered Office
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Resolution
10 October 1994
RESOLUTIONSResolutions
Legacy
10 October 1994
288288
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
363b363b
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Accounts With Accounts Type Small
8 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Legacy
12 January 1990
363363
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Small
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
16 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Legacy
2 October 1986
288288