Background WavePink WaveYellow Wave

HALIFAX FAN LIMITED (02960571)

HALIFAX FAN LIMITED (02960571) is an active UK company. incorporated on 19 August 1994. with registered office in Elland Road Brighouse. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). HALIFAX FAN LIMITED has been registered for 31 years. Current directors include GIANI, Christopher.

Company Number
02960571
Status
active
Type
ltd
Incorporated
19 August 1994
Age
31 years
Address
Mistral Works, Elland Road Brighouse, HD6 2SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
GIANI, Christopher
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALIFAX FAN LIMITED

HALIFAX FAN LIMITED is an active company incorporated on 19 August 1994 with the registered office located in Elland Road Brighouse. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). HALIFAX FAN LIMITED was registered 31 years ago.(SIC: 28290)

Status

active

Active since 31 years ago

Company No

02960571

LTD Company

Age

31 Years

Incorporated 19 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

HALIFAX FAN HOLDINGS LIMITED
From: 19 August 1994To: 20 August 1996
Contact
Address

Mistral Works Unit 11 Brookfoot Business Park Elland Road Brighouse, HD6 2SD,

Timeline

7 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Aug 15
Loan Secured
Dec 15
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
May 25
Director Left
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

GIANI, Christopher

Active
Brookfoot Business Park, BrighouseHD6 2SD
Secretary
Appointed 14 May 2025

GIANI, Christopher

Active
Brookfoot Business Park, BrighouseHD6 2SD
Born June 1972
Director
Appointed 14 May 2025

BOOTY, Richard

Resigned
28 Olympia Close, NorthamptonNN4 0RU
Secretary
Appointed 08 Sept 2005
Resigned 01 Dec 2005

BRUCE, Diane

Resigned
31 Ridings Way, WakefieldWF3 3SJ
Secretary
Appointed 17 Jun 1996
Resigned 17 Apr 1998

CORE, Roland William

Resigned
Mistral Works, Elland Road BrighouseHD6 2SD
Secretary
Appointed 25 Aug 2015
Resigned 01 Aug 2018

FISHER, Anthony Alastair, Mister

Resigned
Mistral Works, Elland Road BrighouseHD6 2SD
Secretary
Appointed 01 Dec 2005
Resigned 20 Jan 2010

FREE, Sarah Louise

Resigned
Mistral Works, Elland Road BrighouseHD6 2SD
Secretary
Appointed 20 Jan 2010
Resigned 30 Sept 2011

HOY, Peter Bryan

Resigned
18 Slayleigh Avenue, SheffieldS10 3RB
Secretary
Appointed 17 Apr 1998
Resigned 10 Sept 1999

KHAN, Asad Ullah

Resigned
Brookfoot Business Park, BrighouseHD6 2SD
Secretary
Appointed 23 Jul 2013
Resigned 25 Aug 2015

MCEVOY, Ian Patrick

Resigned
Mistral Works, Elland Road BrighouseHD6 2SD
Secretary
Appointed 30 Sept 2011
Resigned 23 Jul 2013

ROBINSON, Peter

Resigned
Flat 2 60 Vesper Road, LeedsLS5 3QS
Secretary
Appointed 21 May 1996
Resigned 21 May 1996

SCOTT, David Anthony

Resigned
6 Latham Court, CleckheatonBD19 4DE
Secretary
Appointed 19 Aug 1994
Resigned 22 Aug 1994

SCOTT, Mary Angela

Resigned
6 Latham Court, CleckheatonBD19 4DE
Secretary
Appointed 22 Aug 1994
Resigned 21 May 1996

SERGEANT, Catherine Mary

Resigned
8 Breck Lea, Sowerby BridgeHX6 1BS
Secretary
Appointed 10 Sept 1999
Resigned 08 Sept 2005

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 19 Aug 1994
Resigned 19 Aug 1994

OLD JEWRY SECRETARIAL LIMITED

Resigned
11 Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 21 May 1996
Resigned 17 Jun 1996

BRUCE, Diane

Resigned
31 Ridings Way, WakefieldWF3 3SJ
Born January 1955
Director
Appointed 23 Aug 1996
Resigned 17 Apr 1998

COULOMBEAU, Gilles Maire Jean Francois

Resigned
18 Montague Road, SaleM33 3BU
Born December 1955
Director
Appointed 05 Feb 1999
Resigned 08 Sept 2005

GATES, Dennis

Resigned
3 Draysfield, SittingbourneME9 0TY
Born July 1946
Director
Appointed 21 May 1996
Resigned 19 Feb 1999

HARRISON, Steven Richard

Resigned
Middle Farm, YorkYO62 5EF
Born October 1956
Director
Appointed 01 Jan 2002
Resigned 08 Sept 2005

HAWLEY, Frederick William

Resigned
3 Booth Road, AltrinchamWA14 4AX
Born October 1946
Director
Appointed 05 Feb 1999
Resigned 08 Sept 2005

HOY, Peter Bryan

Resigned
18 Slayleigh Avenue, SheffieldS10 3RB
Born November 1960
Director
Appointed 17 Apr 1998
Resigned 10 Sept 1999

LING, Philip Henry

Resigned
The Old Farmhouse, WargraveRG10 8NT
Born April 1946
Director
Appointed 21 May 1996
Resigned 02 Mar 1999

MCEVOY, Ian Patrick

Resigned
Mistral Works, Elland Road BrighouseHD6 2SD
Born January 1954
Director
Appointed 08 Sept 2005
Resigned 30 Jun 2015

RODLEY, Charles

Resigned
30 Park Drive East, MirfieldWF14 9NH
Born April 1945
Director
Appointed 23 Aug 1996
Resigned 01 Oct 2004

SCOTT, David Anthony

Resigned
6 Latham Court, CleckheatonBD19 4DE
Born October 1935
Director
Appointed 19 Aug 1994
Resigned 21 May 1996

STAFF, Malcolm Crispin

Resigned
Mistral Works, Elland Road BrighouseHD6 2SD
Born December 1963
Director
Appointed 09 Mar 2006
Resigned 25 Aug 2025

STAFF, Malcolm

Resigned
4 4 Slaithwaite Hall, HuddersfieldHD7 5XA
Born December 1963
Director
Appointed 26 Jan 2004
Resigned 08 Sept 2005

Persons with significant control

2

1 Active
1 Ceased
10f K.Wah Centre, North Point Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Apr 2016

Mr Ian Desouza

Active
Mistral Works, Elland Road BrighouseHD6 2SD
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Appoint Person Secretary Company With Name
29 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Accounts With Made Up Date
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Legacy
30 September 2010
MG02MG02
Legacy
30 September 2010
MG02MG02
Accounts With Accounts Type Small
10 August 2010
AAAnnual Accounts
Legacy
9 April 2010
MG01MG01
Legacy
13 March 2010
MG01MG01
Legacy
18 February 2010
MG01MG01
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
22 July 2008
225Change of Accounting Reference Date
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Small
12 June 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Auditors Resignation Company
8 February 2006
AUDAUD
Legacy
11 January 2006
287Change of Registered Office
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
10 October 2005
287Change of Registered Office
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Resolution
21 September 2005
RESOLUTIONSResolutions
Resolution
21 September 2005
RESOLUTIONSResolutions
Legacy
21 September 2005
155(6)a155(6)a
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 August 2005
363aAnnual Return
Legacy
19 August 2005
288cChange of Particulars
Legacy
3 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
7 December 1999
288bResignation of Director or Secretary
Resolution
8 October 1999
RESOLUTIONSResolutions
Resolution
8 October 1999
RESOLUTIONSResolutions
Resolution
8 October 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
23 September 1999
287Change of Registered Office
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
225Change of Accounting Reference Date
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Resolution
22 February 1999
RESOLUTIONSResolutions
Memorandum Articles
22 February 1999
MEM/ARTSMEM/ARTS
Legacy
25 September 1998
363sAnnual Return (shuttle)
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
24 February 1997
395Particulars of Mortgage or Charge
Legacy
14 February 1997
155(6)a155(6)a
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Memorandum Articles
23 August 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1996
288288
Legacy
25 June 1996
288288
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
155(6)a155(6)a
Legacy
3 June 1996
155(6)a155(6)a
Legacy
3 June 1996
155(6)a155(6)a
Legacy
3 June 1996
88(2)R88(2)R
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
25 March 1996
RESOLUTIONSResolutions
Legacy
25 March 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
23 December 1994
SASA
Legacy
23 December 1994
88(2)O88(2)O
Memorandum Articles
5 December 1994
MEM/ARTSMEM/ARTS
Resolution
5 December 1994
RESOLUTIONSResolutions
Legacy
7 October 1994
88(2)P88(2)P
Legacy
31 August 1994
288288
Legacy
31 August 1994
88(2)R88(2)R
Legacy
26 August 1994
288288
Incorporation Company
19 August 1994
NEWINCIncorporation