Company NameNIDD Valley Turnery Limited
Company StatusDissolved
Company Number00897270
CategoryPrivate Limited Company
Incorporation Date2 February 1967(57 years, 3 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frank William Hird
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(39 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 30 November 2021)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address49 Station Road
Pannal
Harrogate
North Yorkshire
HG3 1JN
Secretary NameKathryn Potts
NationalityBritish
StatusClosed
Appointed17 August 2006(39 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 30 November 2021)
RoleSecretary
Correspondence AddressBeck Lodge
Sheepcote Lane Darley
Harrogate
North Yorkshire
HG3 2RW
Director NameJennifer Hird
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(43 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Station Road
Pannal
Harrogate
North Yorkshire
HG3 1JN
Director NameJoan Hird
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(24 years, 4 months after company formation)
Appointment Duration19 years (resigned 16 June 2010)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Chase
Harrogate
North Yorkshire
HG1 5AL
Director NameThomas Patrick Hird
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(24 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 July 2006)
RoleTimber Merchant
Correspondence Address1 Park Chase
Harrogate
North Yorkshire
HG1 5AL
Secretary NameJoan Hird
NationalityBritish
StatusResigned
Appointed16 June 1991(24 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Chase
Harrogate
North Yorkshire
HG1 5AL

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Nidd Valley Holdings LTD
90.91%
Deferred
10 at £1Nidd Valley Holdings LTD
9.09%
Ordinary

Financials

Year2014
Net Worth£64,776

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 July 2020Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
2 July 2020Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
1 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
22 January 2020Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 22 January 2020 (1 page)
6 January 2020Total exemption full accounts made up to 5 April 2019 (5 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 5 April 2018 (4 pages)
19 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 5 April 2017 (6 pages)
10 October 2017Micro company accounts made up to 5 April 2017 (6 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Notification of Nidd Valley Holdings Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Nidd Valley Holdings Limited as a person with significant control on 6 April 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 110
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 110
(6 pages)
16 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 110
(6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 110
(6 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 110
(6 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 110
(6 pages)
2 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
10 October 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
10 October 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 19 April 2011 (1 page)
3 August 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
3 August 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
3 August 2010Total exemption full accounts made up to 5 April 2010 (8 pages)
24 June 2010Appointment of Jennifer Hird as a director (3 pages)
24 June 2010Termination of appointment of Joan Hird as a director (2 pages)
24 June 2010Appointment of Jennifer Hird as a director (3 pages)
24 June 2010Termination of appointment of Joan Hird as a director (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mr Frank William Hird on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Joan Hird on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Frank William Hird on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Joan Hird on 16 June 2010 (2 pages)
8 July 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
8 July 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
8 July 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
14 July 2008Full accounts made up to 5 April 2008 (8 pages)
14 July 2008Full accounts made up to 5 April 2008 (8 pages)
14 July 2008Full accounts made up to 5 April 2008 (8 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 16/06/08; full list of members (4 pages)
20 June 2008Return made up to 16/06/08; full list of members (4 pages)
1 November 2007Return made up to 16/06/07; full list of members (3 pages)
1 November 2007Return made up to 16/06/07; full list of members (3 pages)
25 July 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
25 July 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
25 July 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
1 August 2006Return made up to 16/06/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(8 pages)
1 August 2006Return made up to 16/06/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(8 pages)
31 July 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
31 July 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
31 July 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
5 September 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
5 September 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
5 September 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
24 June 2005Return made up to 16/06/05; no change of members (7 pages)
24 June 2005Return made up to 16/06/05; no change of members (7 pages)
21 September 2004Full accounts made up to 5 April 2004 (9 pages)
21 September 2004Full accounts made up to 5 April 2004 (9 pages)
21 September 2004Full accounts made up to 5 April 2004 (9 pages)
21 June 2004Return made up to 16/06/04; no change of members (7 pages)
21 June 2004Return made up to 16/06/04; no change of members (7 pages)
19 July 2003Return made up to 16/06/03; full list of members (8 pages)
19 July 2003Return made up to 16/06/03; full list of members (8 pages)
8 July 2003Full accounts made up to 5 April 2003 (9 pages)
8 July 2003Full accounts made up to 5 April 2003 (9 pages)
8 July 2003Full accounts made up to 5 April 2003 (9 pages)
24 June 2002Return made up to 16/06/02; full list of members (8 pages)
24 June 2002Return made up to 16/06/02; full list of members (8 pages)
16 June 2002Full accounts made up to 5 April 2002 (9 pages)
16 June 2002Full accounts made up to 5 April 2002 (9 pages)
16 June 2002Full accounts made up to 5 April 2002 (9 pages)
21 June 2001Return made up to 16/06/01; full list of members (7 pages)
21 June 2001Return made up to 16/06/01; full list of members (7 pages)
11 June 2001Full accounts made up to 5 April 2001 (9 pages)
11 June 2001Full accounts made up to 5 April 2001 (9 pages)
11 June 2001Full accounts made up to 5 April 2001 (9 pages)
23 June 2000Return made up to 16/06/00; full list of members (7 pages)
23 June 2000Return made up to 16/06/00; full list of members (7 pages)
2 June 2000Full accounts made up to 5 April 2000 (9 pages)
2 June 2000Full accounts made up to 5 April 2000 (9 pages)
2 June 2000Full accounts made up to 5 April 2000 (9 pages)
23 June 1999Return made up to 16/06/99; full list of members (6 pages)
23 June 1999Return made up to 16/06/99; full list of members (6 pages)
22 June 1999Full accounts made up to 5 April 1999 (9 pages)
22 June 1999Full accounts made up to 5 April 1999 (9 pages)
22 June 1999Full accounts made up to 5 April 1999 (9 pages)
3 July 1998Full accounts made up to 31 March 1998 (9 pages)
3 July 1998Full accounts made up to 31 March 1998 (9 pages)
19 June 1998Return made up to 16/06/98; no change of members (4 pages)
19 June 1998Return made up to 16/06/98; no change of members (4 pages)
29 June 1997Return made up to 16/06/97; no change of members (4 pages)
29 June 1997Return made up to 16/06/97; no change of members (4 pages)
30 May 1997Full accounts made up to 5 April 1997 (8 pages)
30 May 1997Full accounts made up to 5 April 1997 (8 pages)
30 May 1997Full accounts made up to 5 April 1997 (8 pages)
20 August 1996Return made up to 16/06/96; full list of members (6 pages)
20 August 1996Return made up to 16/06/96; full list of members (6 pages)
11 June 1996Full accounts made up to 5 April 1996 (8 pages)
11 June 1996Full accounts made up to 5 April 1996 (8 pages)
11 June 1996Full accounts made up to 5 April 1996 (8 pages)
19 June 1995Accounts for a small company made up to 5 April 1995 (8 pages)
19 June 1995Accounts for a small company made up to 5 April 1995 (8 pages)
19 June 1995Accounts for a small company made up to 5 April 1995 (8 pages)