Linthwaite
Huddersfield
West Yorkshire
HD7 5TS
Secretary Name | Mrs Joan Margaret Wimpenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 24 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Laithe High House Lane Linthwaite Huddersfield West Yorkshire HD7 5TS |
Director Name | Mrs Joan Margaret Wimpenny |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2017(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 May 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Mrs Joan Margaret Wimpenny |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 17 August 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | High Laithe High House Lane Linthwaite Huddersfield West Yorkshire HD7 5TS |
Telephone | 01484 845577 |
---|---|
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 |
542 at £1 | Joan M. Wimpenny 57.42% Ordinary |
---|---|
402 at £1 | John Wimpenny 42.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £723,862 |
Cash | £305,177 |
Current Liabilities | £28,651 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
22 November 1977 | Delivered on: 7 December 1977 Satisfied on: 20 March 1999 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at 153 lane top. Linthwaite huddersfield together with all fixtures. Fully Satisfied |
---|---|
22 November 1977 | Delivered on: 7 December 1977 Satisfied on: 20 March 1999 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at 2 new st., Milnsbridge huddersfield. Together with all fixtures. Title no wyk 35813. Fully Satisfied |
27 October 1977 | Delivered on: 2 November 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises being 1 market st, milnsbridge, huddersfield title no yk 29963 together with all fixtures whatsoever. Outstanding |
30 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
---|---|
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
31 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
18 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
12 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: 184 cowlersley lane, huddersfield HD4 5UT HD4 5UT (1 page) |
3 February 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
18 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |