Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mrs Suzanne Michelle Benn |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | David Jonathon Stott |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Cotton Doubling Operative |
Correspondence Address | 1 Rydings Close Brighouse West Yorkshire HD6 2DB |
Director Name | Geoffrey Stott |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(51 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 February 2006) |
Role | Cotton Doubler |
Correspondence Address | Hylgarth 34 Brighouse Wood Lane Brighouse West Yorkshire HD6 2AL |
Director Name | Mr Michael Airey |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(51 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 01 November 2019) |
Role | Maintenance Engineer |
Country of Residence | England |
Correspondence Address | North Vale Mills Bailiff Bridge Brighouse West Yorkshire HD6 4DJ |
Secretary Name | Geoffrey Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | Hylgarth 34 Brighouse Wood Lane Brighouse West Yorkshire HD6 2AL |
Director Name | Doreen Martha Stott |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(55 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 February 2010) |
Role | Company Director |
Correspondence Address | 34 Brighouse Wood Lane Brighouse West Yorkshire HD6 2AL |
Website | northvaledoubling.co.uk |
---|---|
Telephone | 01484 710513 |
Telephone region | Huddersfield |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £512,743 |
Cash | £209,861 |
Current Liabilities | £110,891 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2021 (3 years ago) |
---|---|
Next Return Due | 9 May 2022 (overdue) |
14 November 1986 | Delivered on: 14 November 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estae or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill & bookdebts charge by way of legal mortgage over. F/h property k/a property situate and k/a north vale mills and no. 396 (formerly no.62) bradford road, bailiff bridge, brighouse, in the county of york. Outstanding |
---|---|
15 August 1983 | Delivered on: 18 August 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate to the north of woodvale road, brighouse, west yorkshire T.N. wyk 155632. Fully Satisfied |
25 July 1983 | Delivered on: 28 July 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts now & from time to time hereafter due owing & incurred to the company. Fully Satisfied |
8 November 2023 | Liquidators' statement of receipts and payments to 14 October 2023 (7 pages) |
---|---|
22 November 2022 | Liquidators' statement of receipts and payments to 14 October 2022 (7 pages) |
28 October 2021 | Registered office address changed from North Vale Mills Bailiff Bridge Brighouse West Yorkshire HD6 4DJ to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 28 October 2021 (2 pages) |
27 October 2021 | Resolutions
|
27 October 2021 | Declaration of solvency (5 pages) |
27 October 2021 | Appointment of a voluntary liquidator (4 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 April 2021 | Confirmation statement made on 25 April 2021 with updates (3 pages) |
16 December 2020 | Satisfaction of charge 3 in full (2 pages) |
29 April 2020 | Cessation of Michael Airey as a person with significant control on 1 November 2019 (1 page) |
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
13 March 2020 | Termination of appointment of Michael Airey as a director on 1 November 2019 (1 page) |
13 March 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
22 October 2019 | Appointment of Mrs Suzanne Michelle Benn as a director on 22 October 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
7 March 2017 | Full accounts made up to 31 December 2016 (6 pages) |
7 March 2017 | Full accounts made up to 31 December 2016 (6 pages) |
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 February 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
24 February 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
4 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
26 February 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 February 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 February 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
20 February 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
27 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
20 February 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 May 2012 | Director's details changed for Michael Airey on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Kathryn Sarah Airey on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Director's details changed for Michael Airey on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Kathryn Sarah Airey on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Michael Airey on 3 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Secretary's details changed for Kathryn Sarah Airey on 3 May 2012 (1 page) |
20 February 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 February 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
23 February 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Registered office address changed from North Vale Mills Bailiffe Bridge Brighouse Yorks HD6 4DJ on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from North Vale Mills Bailiffe Bridge Brighouse Yorks HD6 4DJ on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Termination of appointment of Doreen Stott as a director (1 page) |
17 May 2010 | Termination of appointment of Doreen Stott as a director (1 page) |
17 May 2010 | Director's details changed for Michael Airey on 25 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael Airey on 25 April 2010 (2 pages) |
5 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
10 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 March 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
5 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
5 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
26 February 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
26 February 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 May 2006 | Return made up to 25/04/06; full list of members
|
23 May 2006 | Return made up to 25/04/06; full list of members
|
15 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
15 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 June 2005 | Return made up to 25/04/05; full list of members (8 pages) |
7 June 2005 | Return made up to 25/04/05; full list of members (8 pages) |
7 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 March 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 June 2004 | Return made up to 25/04/04; full list of members (8 pages) |
2 June 2004 | Return made up to 25/04/04; full list of members (8 pages) |
20 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
27 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
29 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
8 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 May 2001 | Return made up to 25/04/01; full list of members
|
16 May 2001 | Return made up to 25/04/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 June 2000 | Return made up to 25/04/00; full list of members (8 pages) |
22 June 2000 | Return made up to 25/04/00; full list of members (8 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
4 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
27 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
24 May 1996 | Return made up to 25/04/96; no change of members (4 pages) |
24 April 1996 | Auditor's resignation (1 page) |
24 April 1996 | Auditor's resignation (1 page) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 September 1995 | Amended accounts made up to 31 December 1994 (7 pages) |
27 September 1995 | Amended accounts made up to 31 December 1994 (7 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |
26 May 1995 | Return made up to 25/04/95; full list of members (6 pages) |