Company NameZ.Hinchliffe & Sons Limited
DirectorsJames Harold Hinchliffe and Graham Arthur Wilby
Company StatusActive
Company Number00078708
CategoryPrivate Limited Company
Incorporation Date2 October 1903(120 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr James Harold Hinchliffe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(88 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleSpinner
Country of ResidenceEngland
Correspondence AddressMill Bank Farm Penistone Road
High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameGraham Arthur Wilby
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(89 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleSpinner
Country of ResidenceEngland
Correspondence Address9 Thorncliffe Green
Kirkburton
Huddersfield
West Yorkshire
HD8 0UQ
Secretary NameJohn Glennon
StatusCurrent
Appointed01 January 2012(108 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address33 Osprey Drive
Netherton
Huddersfield
West Yorkshire
HD4 7LG
Director NameJohn Norman Hinchliffe
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(88 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 1995)
RoleSpinner
Correspondence AddressStrathdearne
Denby Dale
Huddersfield
West Yorkshire
HD8 8QJ
Director NameGeorge Paton Wilby
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(88 years after company formation)
Appointment Duration22 years, 5 months (resigned 07 March 2014)
RoleSpinner
Country of ResidenceEngland
Correspondence AddressPapist Hall
Lower Denby
Huddersfield
West Yorkshire
HD8 8TY
Director NameMr John Robert Hinchliffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(88 years after company formation)
Appointment Duration26 years, 5 months (resigned 08 March 2018)
RoleSpinner
Country of ResidenceEngland
Correspondence AddressToby Wood Farm
Denby Dale
Huddersfield
HD8 8XE
Secretary NameGeoffrey Leonard Ross
NationalityBritish
StatusResigned
Appointed02 October 1991(88 years after company formation)
Appointment Duration20 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address160 Edge Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0QF

Contact

Websitewww.zhinchliffe.co.uk
Email address[email protected]
Telephone01484 862207
Telephone regionHuddersfield

Location

Registered AddressHartcliffe Mills
Denby Dale
Huddersfield
Yorks
HD8 8QL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale

Financials

Year2013
Turnover£14,673,690
Gross Profit£856,275
Net Worth£19,649,223
Cash£4,596,865
Current Liabilities£958,144

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

22 March 2019Delivered on: 12 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
16 October 2018Delivered on: 18 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
7 July 2023Group of companies' accounts made up to 30 September 2022 (32 pages)
3 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
28 April 2022Group of companies' accounts made up to 30 September 2021 (32 pages)
12 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
8 July 2021Group of companies' accounts made up to 30 September 2020 (32 pages)
20 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
30 June 2020Group of companies' accounts made up to 30 September 2019 (32 pages)
30 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
28 June 2019Group of companies' accounts made up to 30 September 2018 (32 pages)
12 April 2019Registration of charge 000787080002, created on 22 March 2019 (11 pages)
18 October 2018Registration of charge 000787080001, created on 16 October 2018 (23 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
27 September 2018Termination of appointment of John Robert Hinchliffe as a director on 8 March 2018 (1 page)
8 June 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
28 March 2018Group of companies' accounts made up to 30 June 2017 (31 pages)
18 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (30 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (30 pages)
4 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 254,968
(8 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 254,968
(8 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 254,968
(8 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 254,968
(8 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 254,968
(8 pages)
1 April 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
1 April 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
18 March 2014Termination of appointment of George Wilby as a director (1 page)
18 March 2014Termination of appointment of George Wilby as a director (1 page)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 254,968
(9 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 254,968
(9 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 254,968
(9 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (46 pages)
3 April 2013Group of companies' accounts made up to 30 June 2012 (46 pages)
5 November 2012Termination of appointment of Geoffrey Ross as a secretary (1 page)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
5 November 2012Appointment of John Glennon as a secretary (2 pages)
5 November 2012Termination of appointment of Geoffrey Ross as a secretary (1 page)
5 November 2012Appointment of John Glennon as a secretary (2 pages)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
13 March 2012Group of companies' accounts made up to 30 June 2011 (30 pages)
13 March 2012Group of companies' accounts made up to 30 June 2011 (30 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
16 March 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
16 March 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
19 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
19 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
19 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
12 March 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
12 March 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 October 2009Director's details changed for Mr John Robert Hinchliffe on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Graham Arthur Wilby on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Robert Hinchliffe on 2 October 2009 (2 pages)
19 October 2009Director's details changed for George Paton Wilby on 2 October 2009 (2 pages)
19 October 2009Director's details changed for James Harold Hinchliffe on 2 October 2009 (2 pages)
19 October 2009Director's details changed for George Paton Wilby on 2 October 2009 (2 pages)
19 October 2009Director's details changed for James Harold Hinchliffe on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (12 pages)
19 October 2009Director's details changed for James Harold Hinchliffe on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Robert Hinchliffe on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Graham Arthur Wilby on 2 October 2009 (2 pages)
19 October 2009Director's details changed for George Paton Wilby on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (12 pages)
19 October 2009Director's details changed for Graham Arthur Wilby on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (12 pages)
28 January 2009Return made up to 02/10/08; full list of members (10 pages)
28 January 2009Return made up to 02/10/08; full list of members (10 pages)
17 December 2008Group of companies' accounts made up to 30 June 2008 (29 pages)
17 December 2008Group of companies' accounts made up to 30 June 2008 (29 pages)
22 April 2008Group of companies' accounts made up to 30 June 2007 (31 pages)
22 April 2008Group of companies' accounts made up to 30 June 2007 (31 pages)
8 October 2007Return made up to 02/10/07; full list of members (6 pages)
8 October 2007Return made up to 02/10/07; full list of members (6 pages)
8 May 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
8 May 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
23 October 2006Return made up to 02/10/06; full list of members (12 pages)
23 October 2006Return made up to 02/10/06; full list of members (12 pages)
3 February 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
3 February 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
31 October 2005Return made up to 02/10/05; full list of members (12 pages)
31 October 2005Return made up to 02/10/05; full list of members (12 pages)
19 April 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
19 April 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
20 October 2004Return made up to 02/10/04; full list of members (12 pages)
20 October 2004Return made up to 02/10/04; full list of members (12 pages)
26 April 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
26 April 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
28 October 2003Return made up to 02/10/03; full list of members (12 pages)
28 October 2003Return made up to 02/10/03; full list of members (12 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
9 October 2002Return made up to 02/10/02; full list of members (12 pages)
9 October 2002Return made up to 02/10/02; full list of members (12 pages)
26 April 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
26 April 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
22 November 2001Return made up to 02/10/01; full list of members (11 pages)
22 November 2001Return made up to 02/10/01; full list of members (11 pages)
30 April 2001Full group accounts made up to 30 June 2000 (22 pages)
30 April 2001Full group accounts made up to 30 June 2000 (22 pages)
12 October 2000Return made up to 02/10/00; full list of members (11 pages)
12 October 2000Return made up to 02/10/00; full list of members (11 pages)
25 April 2000Full group accounts made up to 30 June 1999 (20 pages)
25 April 2000Full group accounts made up to 30 June 1999 (20 pages)
26 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 April 1999Full group accounts made up to 30 June 1998 (20 pages)
19 April 1999Full group accounts made up to 30 June 1998 (20 pages)
22 October 1998Return made up to 02/10/98; no change of members (4 pages)
22 October 1998Return made up to 02/10/98; no change of members (4 pages)
23 April 1998Full group accounts made up to 30 June 1997 (22 pages)
23 April 1998Full group accounts made up to 30 June 1997 (22 pages)
26 October 1997Return made up to 02/10/97; change of members (6 pages)
26 October 1997Return made up to 02/10/97; change of members (6 pages)
25 November 1996Full group accounts made up to 30 June 1996 (22 pages)
25 November 1996Full group accounts made up to 30 June 1996 (22 pages)
29 October 1996Return made up to 02/10/96; full list of members (6 pages)
29 October 1996Return made up to 02/10/96; full list of members (6 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
10 October 1995Full group accounts made up to 30 June 1995 (22 pages)
10 October 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 1995Full group accounts made up to 30 June 1995 (22 pages)
10 October 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1995Full group accounts made up to 30 June 1994 (22 pages)
6 April 1995Full group accounts made up to 30 June 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (154 pages)
26 October 1982Annual return made up to 27/09/82 (8 pages)
26 October 1982Accounts made up to 30 June 1982 (17 pages)
26 October 1982Accounts made up to 30 June 1982 (17 pages)
26 October 1982Annual return made up to 27/09/82 (8 pages)
3 March 1982Annual return made up to 15/11/81 (8 pages)
3 March 1982Accounts made up to 30 June 1981 (17 pages)
3 March 1982Annual return made up to 15/11/81 (8 pages)
3 March 1982Accounts made up to 30 June 1981 (17 pages)
19 April 1973Memorandum and Articles of Association (40 pages)
19 April 1973Memorandum and Articles of Association (40 pages)
17 April 1973Memorandum and Articles of Association (39 pages)
17 April 1973Memorandum and Articles of Association (39 pages)
3 October 1903Certificate of incorporation (1 page)
3 October 1903Certificate of incorporation (1 page)