Background WavePink WaveYellow Wave

HALIFAX NEW COLLEGE LIMITED (02956063)

HALIFAX NEW COLLEGE LIMITED (02956063) is an active UK company. incorporated on 5 August 1994. with registered office in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HALIFAX NEW COLLEGE LIMITED has been registered for 31 years. Current directors include HARRISON, Andrew John, MALONE, David Patrick, Me.

Company Number
02956063
Status
active
Type
ltd
Incorporated
5 August 1994
Age
31 years
Address
Francis Street, West Yorkshire, HX1 3UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRISON, Andrew John, MALONE, David Patrick, Me
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALIFAX NEW COLLEGE LIMITED

HALIFAX NEW COLLEGE LIMITED is an active company incorporated on 5 August 1994 with the registered office located in West Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HALIFAX NEW COLLEGE LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02956063

LTD Company

Age

31 Years

Incorporated 5 August 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Francis Street Halifax West Yorkshire, HX1 3UZ,

Timeline

14 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Aug 15
Director Joined
Aug 15
New Owner
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
Director Left
Aug 22
New Owner
Jan 23
Director Joined
Jan 23
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HARRISON, Andrew John

Active
Francis Street, HalifaxHX1 3UZ
Secretary
Appointed 03 Aug 2022

HARRISON, Andrew John

Active
Francis Street, HalifaxHX1 3UZ
Born April 1964
Director
Appointed 03 Aug 2022

MALONE, David Patrick, Me

Active
Francis Street, West YorkshireHX1 3UZ
Born July 1979
Director
Appointed 10 Jan 2023

BOULD, David Charles

Resigned
21 Glenholme Park, BradfordBD14 6NF
Secretary
Appointed 05 Dec 1996
Resigned 31 Aug 1998

BOWKER, Sharon Clare

Resigned
Francis Street, West YorkshireHX1 3UZ
Secretary
Appointed 29 Jul 2020
Resigned 03 Aug 2022

CHENG CARTER, Denise

Resigned
44 Grasscroft Road, HolmfirthHD9 6HH
Secretary
Appointed 29 Jan 2002
Resigned 29 Jul 2020

COOPER, Malcolm Clifford

Resigned
15 Tollbar Close, SheffieldS36 8WJ
Secretary
Appointed 01 Sept 1998
Resigned 31 May 2001

GODFREY, Charles John

Resigned
Hillview House The Old Sawmills, RishworthHX6 4EN
Secretary
Appointed 05 Aug 1994
Resigned 05 Dec 1996

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Aug 1994
Resigned 05 Aug 1994

BATE, Gary William

Resigned
Hawkscliff 198, HalifaxHX4 9AJ
Born April 1947
Director
Appointed 05 Aug 1994
Resigned 30 Jun 2001

BOULD, David Charles

Resigned
21 Glenholme Park, BradfordBD14 6NF
Born January 1946
Director
Appointed 05 Dec 1996
Resigned 31 Aug 1998

BOWKER, Sharon Clare

Resigned
Francis Street, West YorkshireHX1 3UZ
Born September 1972
Director
Appointed 29 Jul 2020
Resigned 03 Aug 2022

BOX, Monica

Resigned
3 Danesmoor Road, ManchesterM20 3JT
Born March 1950
Director
Appointed 30 May 2002
Resigned 31 Aug 2007

COOPER, Malcolm Clifford

Resigned
15 Tollbar Close, SheffieldS36 8WJ
Born February 1953
Director
Appointed 01 Sept 1998
Resigned 31 May 2001

GILLING, Maria

Resigned
10 Haughs Green, HuddersfieldHD7 4NF
Born August 1960
Director
Appointed 26 Jul 2007
Resigned 12 Feb 2009

GODFREY, Charles John

Resigned
Hillview House The Old Sawmills, RishworthHX6 4EN
Born May 1945
Director
Appointed 05 Aug 1994
Resigned 05 Dec 1996

HILL, Ronald John

Resigned
136 Heath Leigh Skircoat Road, HalifaxHX1 2RE
Born October 1954
Director
Appointed 23 May 2001
Resigned 30 May 2002

JONES, Christopher

Resigned
169 Bourne View Road, HuddersfieldHD4 7JS
Born December 1959
Director
Appointed 06 Feb 2009
Resigned 01 Apr 2015

REES, John Edward

Resigned
Francis Street, West YorkshireHX1 3UZ
Born May 1971
Director
Appointed 01 Apr 2015
Resigned 01 Jul 2022

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Aug 1994
Resigned 05 Aug 1994

Persons with significant control

5

2 Active
3 Ceased

Me David Patrick Malone

Active
Francis Street, West YorkshireHX1 3UZ
Born July 1979

Nature of Control

Significant influence or control
Notified 10 Jan 2023

Mr Andrew John Harrison

Active
Francis Street, HalifaxHX1 3UZ
Born April 1964

Nature of Control

Significant influence or control
Notified 03 Aug 2022

Mrs Sharon Clare Bowker

Ceased
Francis Street, West YorkshireHX1 3UZ
Born September 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 29 Jul 2020
Ceased 03 Aug 2022

Mr John Edward Rees

Ceased
Francis Street, West YorkshireHX1 3UZ
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022

Mrs Denise Cheng-Carter

Ceased
Francis Street, West YorkshireHX1 3UZ
Born August 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2009
AAAnnual Accounts
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
19 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
30 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 1998
AAAnnual Accounts
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1998
AAAnnual Accounts
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1997
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1996
AAAnnual Accounts
Resolution
26 March 1996
RESOLUTIONSResolutions
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
20 September 1994
224224
Legacy
20 September 1994
88(2)R88(2)R
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Incorporation Company
5 August 1994
NEWINCIncorporation