Mirfield
West Yorkshire
WF14 9JY
Director Name | Mrs Marjorie Broadhead |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1989(25 years, 2 months after company formation) |
Appointment Duration | 34 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Royd Avenue Mirfield West Yorkshire WF14 9JY |
Director Name | Mr Lee Stephen Broadhead |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB |
Director Name | Wilfred Foster |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1965(1 year, 7 months after company formation) |
Appointment Duration | 49 years, 7 months (resigned 09 June 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Brackencliffe Esplanade Crescent Scarborough North Yorkshire YO11 2XB |
Director Name | Shirley Foster |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(25 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 09 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Brackencliffe Esplanade Crescent Scarborough North Yorkshire YO11 2XB |
Secretary Name | Shirley Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(25 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 09 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Brackencliffe Esplanade Crescent Scarborough North Yorkshire YO11 2XB |
Registered Address | Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
250 at £1 | Mr Harry Broadhead 50.00% Ordinary |
---|---|
250 at £1 | W. Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,266 |
Current Liabilities | £21,266 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 July 2023 (10 months ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 2 weeks from now) |
1 July 1974 | Delivered on: 8 July 1974 Persons entitled: Yorkshire Bank Limited Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot nos 1, 2, 3, 4 & 5 back wesley street, belle vue, wakefield. Outstanding |
---|---|
9 August 1973 | Delivered on: 20 August 1973 Persons entitled: Yorkshire Bank Limited Classification: Notice of intended deposit without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at back wesley street, belle vue, wakefield (plots 6, 7, 8 & 9). Outstanding |
23 May 1973 | Delivered on: 31 May 1973 Persons entitled: Yorkshire Bank Limited Classification: Without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at healds road, dewsbury, batley, yorkshire. Outstanding |
17 December 1971 | Delivered on: 30 December 1971 Persons entitled: Yorkshire Bank Limited Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in green lane, lofthouse, rothwell, york 1550 sq. Yards. Outstanding |
24 August 1973 | Delivered on: 12 September 1973 Satisfied on: 8 February 1985 Persons entitled: Yorkshire Bank Limited Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at top cliffe lane, moreley, leeds, york. Fully Satisfied |
4 December 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
---|---|
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
30 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
7 June 2016 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 June 2015 | Termination of appointment of Shirley Foster as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Shirley Foster as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Shirley Foster as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Wilfred Foster as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Wilfred Foster as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Wilfred Foster as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Shirley Foster as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Shirley Foster as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Shirley Foster as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Shirley Foster as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Shirley Foster as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Shirley Foster as a secretary on 9 June 2015 (1 page) |
5 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford BD1 3RQ on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford BD1 3RQ on 12 June 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 August 2010 | Director's details changed for Mrs Marjorie Broadhead on 23 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Wilfred Foster on 23 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Shirley Foster on 23 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Mr Harry Broadhead on 23 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Harry Broadhead on 23 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Marjorie Broadhead on 23 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Wilfred Foster on 23 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Shirley Foster on 23 June 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 September 2009 | Return made up to 23/06/09; full list of members (4 pages) |
21 September 2009 | Return made up to 23/06/09; full list of members (4 pages) |
11 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
14 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
28 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (8 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
4 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
4 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 July 2002 | Return made up to 23/06/02; full list of members (8 pages) |
25 July 2002 | Return made up to 23/06/02; full list of members (8 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
19 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Return made up to 23/06/99; no change of members (4 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Return made up to 23/06/99; no change of members (4 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
2 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
26 August 1998 | Return made up to 23/06/98; no change of members
|
26 August 1998 | Return made up to 23/06/98; no change of members
|
20 August 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
20 August 1997 | Return made up to 23/06/97; full list of members (6 pages) |
20 August 1997 | Return made up to 23/06/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
4 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
28 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |