Mirfield
WF14 0DU
Director Name | Mr John Michael Hudson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2002(101 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Potter |
Country of Residence | England |
Correspondence Address | 44 Shill Bank Lane Mirfield West Yorkshire WF14 0DU |
Director Name | Mr Paul Hill |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Knowl Road Mirfield WF14 8DQ |
Director Name | Mrs Christine Grieves Clayborough |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2011(109 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Knowl Road Mirfield WF14 8DQ |
Director Name | Ms Nicola Carling Levett |
---|---|
Date of Birth | November 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Knowl Road Mirfield WF14 8DQ |
Director Name | Mr James Paul Sampson |
---|---|
Date of Birth | January 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Knowl Road Mirfield WF14 8DQ |
Director Name | Mr Paul Sweet |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Knowl Road Mirfield WF14 8DQ |
Director Name | Denis Kay |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 17 January 2006) |
Role | Retired |
Correspondence Address | 13 Westfield Road Mirfield West Yorkshire WF14 9PW |
Director Name | David Lodge |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 1995) |
Role | Clerk |
Correspondence Address | 1 Crowther Road Mirfield West Yorkshire WF14 9RE |
Director Name | Joseph Thompson |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 December 2001) |
Role | Retired |
Correspondence Address | 53 Sunny Bank Road Mirfield West Yorkshire WF14 0NL |
Director Name | Mr Brian Sampson |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 28 years, 12 months (resigned 22 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Huddersfield Road Mirfield West Yorkshire WF14 9HN |
Secretary Name | Roger Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 36 Park Drive East Mirfield West Yorkshire WF14 9NH |
Secretary Name | Mrs Christine Grieves Clayborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Shillbank Lane Mirfield WF14 0DU |
Director Name | Mr John Michael Hudson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(101 years after company formation) |
Appointment Duration | 19 years (resigned 08 December 2021) |
Role | Potter |
Country of Residence | England |
Correspondence Address | 44 Shill Bank Lane Mirfield West Yorkshire WF14 0DU |
Director Name | Mr Paul Hill |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Knowl Road Mirfield WF14 8DQ |
Director Name | Mrs Christine Grieves Clayborough |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(109 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Knowl Road Mirfield WF14 8DQ |
Director Name | Mr John Stuart Farren |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(109 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mirfield Liberal Club 17 Knowle Road Mirfield Yorks WF14 8DQ |
Website | mirfieldliberalclub.co.uk |
---|
Registered Address | 17 Knowl Road Mirfield WF14 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
- | OTHER 9.54% - |
---|---|
1.1k at £1 | Committee 62.29% Ordinary |
75 at £1 | S.r. Walmsley 4.34% Ordinary |
38 at £1 | Sir R.f. Walker 2.20% Ordinary |
30 at £1 | H. Brearley 1.74% Ordinary |
30 at £1 | R. Swire 1.74% Ordinary |
25 at £1 | G.h. Tattersfield 1.45% Ordinary |
25 at £1 | H. Roberts 1.45% Ordinary |
25 at £1 | J.p. Armitage 1.45% Ordinary |
22 at £1 | J. Midwood 1.27% Ordinary |
22 at £1 | J. Walker 1.27% Ordinary |
20 at £1 | Bradford Adnance Co 1.16% Ordinary |
20 at £1 | F.l. Popplewell 1.16% Ordinary |
20 at £1 | G.h. Stead 1.16% Ordinary |
20 at £1 | H.a. Jefford 1.16% Ordinary |
20 at £1 | J. Heyes 1.16% Ordinary |
20 at £1 | J. Wilson & I. Wilson & W. Wilson 1.16% Ordinary |
20 at £1 | S. Wilkinson 1.16% Ordinary |
20 at £1 | S.w. Pilling 1.16% Ordinary |
20 at £1 | W.b. Ramsden 1.16% Ordinary |
15 at £1 | W. Wilson 0.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,401 |
Cash | £11,000 |
Current Liabilities | £750 |
Latest Accounts | 31 October 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 2 February 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2024 (4 months, 3 weeks from now) |
15 October 1987 | Delivered on: 17 October 1987 Persons entitled: Joshua Tetley & Son Limited Classification: Debenture Secured details: Sterling pounds 5,000 and any other moneys that may become owing by the company to joshua tetley & son limited or any of the trading comanies as defined in the debenture on account current or stated for goods supplied or otherwise. Particulars: All that plot of land fronting on to knowl road mirfield, west yorkshire together with the building constructed thereon and k/a the mirfield liberal club fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures. Outstanding |
---|
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (10 pages) |
---|---|
24 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 October 2017 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
17 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 December 2015 | Total exemption small company accounts made up to 31 October 2015 (13 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Paul Hill on 14 June 2013 (2 pages) |
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
17 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (11 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (11 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (11 pages) |
8 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (11 pages) |
6 October 2011 | Appointment of Mrs Christine Grieves Clayborough as a director (2 pages) |
6 October 2011 | Appointment of Mr John Stuart Farren as a director (2 pages) |
31 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (10 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (25 pages) |
27 January 2010 | Director's details changed for Brian Sampson on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (25 pages) |
27 January 2010 | Director's details changed for Paul Hill on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Michael Hudson on 27 January 2010 (2 pages) |
3 February 2009 | Return made up to 02/01/09; full list of members (24 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
2 February 2008 | Return made up to 02/01/08; no change of members (7 pages) |
30 January 2007 | Return made up to 02/01/07; full list of members (9 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 May 2006 | New director appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 January 2006 | Return made up to 02/01/06; no change of members (7 pages) |
18 January 2005 | Return made up to 02/01/05; no change of members
|
10 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 March 2004 | Return made up to 02/01/04; full list of members (9 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Return made up to 02/01/03; no change of members (7 pages) |
5 March 2002 | Return made up to 02/01/02; no change of members
|
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 March 2001 | Return made up to 02/01/01; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 October 2000 (4 pages) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
26 January 2000 | Return made up to 02/01/00; no change of members (7 pages) |
22 February 1999 | Return made up to 02/01/99; no change of members
|
15 January 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
30 December 1997 | Return made up to 02/01/98; full list of members
|
30 December 1997 | Accounts for a small company made up to 31 October 1997 (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
11 March 1997 | Return made up to 05/01/97; no change of members
|
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | Return made up to 02/01/96; no change of members
|
10 April 1995 | Return made up to 02/01/95; full list of members (8 pages) |
13 December 1901 | Certificate of incorporation (1 page) |