Company NameKirklees Developments Limited
Company StatusActive
Company Number01223921
CategoryPrivate Limited Company
Incorporation Date22 August 1975(48 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Keith Samuel Ambler
NationalityBritish
StatusCurrent
Appointed07 March 2001(25 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMr Keith Samuel Ambler
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(35 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMr Jason Bruce Wainhouse Ambler
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(40 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleGeneral Maintenance
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMr Marcus James Ambler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(40 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameMr Keith Samuel Ambler
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkhill Lodge
Moorside
Cleckheaton
West Yorkshire
BD19 6JP
Director NameMrs Valerie Anne Ambler
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressLarkhill Lodge
Moorside
Cleckheaton
West Yorkshire
Bd19
Director NameMrs Rosalie Denise Higham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Fold
Woodland Glade Bradley
Huddersfield
West Yorkshire
HD2 1RB
Director NameMr Robert Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration27 years, 1 month (resigned 05 February 2019)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Victoria Road
Elland
West Yorkshire
HX5 0AE
Secretary NameMrs Valerie Anne Ambler
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressLarkhill Lodge
Moorside
Cleckheaton
West Yorkshire
Bd19
Secretary NameChristopher Edward Shaw
NationalityBritish
StatusResigned
Appointed15 October 1993(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Rise
Alwoodley
Leeds
West Yorkshire
LS17 7QR
Secretary NameDennis Arthur Steele
NationalityBritish
StatusResigned
Appointed01 July 1998(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Foxholes Lane
Calverley
Pudsey
West Yorkshire
LS28 5NS
Secretary NameRosalie Denise Norbury
NationalityBritish
StatusResigned
Appointed01 January 2000(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2001)
RoleSales Director
Correspondence Address14 Park Hill
Bradley Grange
Huddersfield
West Yorkshire
HD2 1QG

Contact

Websitekdev.co.uk
Telephone01484 401134
Telephone regionHuddersfield

Location

Registered AddressFirst Floor, Unit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

349.9k at £1Keith Samuel Ambler
57.34%
Ordinary
88.3k at £1Valerie Anne Ambler
14.48%
Ordinary
85.6k at £1Jason Bruce Ambler
14.03%
Ordinary
85.6k at £1Marcus James Ambler
14.03%
Ordinary
500 at £1Mr Robert Evans
0.08%
Ordinary
250 at £1Ms Rosalie Denise Higham
0.04%
Ordinary

Financials

Year2014
Net Worth£223,599
Cash£89,604
Current Liabilities£18,483

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

7 May 1987Delivered on: 22 May 1987
Satisfied on: 9 December 1993
Persons entitled: Leon Dennis Dearsley

Classification: Mortgage
Secured details: Royalty payments subject to a maximum of £50,000 or alternatively at option of the company of £40,000 due to the chrgee.
Particulars: Various diecast moulds as specified in the schedule to the mortgage.
Fully Satisfied
1 October 1982Delivered on: 20 October 1982
Satisfied on: 28 October 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges are undertaking and all propety and assets present and future including goodwill uncalled capital, book & other debts tog. With all fixtures, fixed plant, machinery and all reritable property and assets in scotland (see doc M19).
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
9 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 January 2021Register inspection address has been changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE United Kingdom to 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE (1 page)
15 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
2 November 2020Registered office address changed from First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE England to First Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 2 November 2020 (1 page)
30 October 2020Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to First Floor, Unit 4a Old Power Way Lowfields Business Park Elland HX5 9DE on 30 October 2020 (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 February 2019Termination of appointment of Robert Evans as a director on 5 February 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 610,231
(6 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 610,231
(6 pages)
2 October 2015Appointment of Mr Jason Bruce Wainwright Ambler as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Jason Bruce Wainwright Ambler as a director on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Mr Jason Bruce Wainwright Ambler on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Marcus James Ambler as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Marcus James Ambler as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Jason Bruce Wainwright Ambler as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Marcus James Ambler as a director on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Mr Jason Bruce Wainwright Ambler on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Mr Jason Bruce Wainwright Ambler on 2 October 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 610,231
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 610,231
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 610,231
(4 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 610,231
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Secretary's details changed for Mr Keith Samuel Ambler on 1 January 2010 (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Mr Robert Evans on 1 January 2010 (2 pages)
11 February 2011Secretary's details changed for Mr Keith Samuel Ambler on 1 January 2010 (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 February 2011Secretary's details changed for Mr Keith Samuel Ambler on 1 January 2010 (1 page)
11 February 2011Director's details changed for Mr Robert Evans on 1 January 2010 (2 pages)
11 February 2011Director's details changed for Mr Robert Evans on 1 January 2010 (2 pages)
3 November 2010Full accounts made up to 31 March 2010 (6 pages)
3 November 2010Full accounts made up to 31 March 2010 (6 pages)
20 October 2010Appointment of Mr Keith Samuel Ambler as a director (2 pages)
20 October 2010Appointment of Mr Keith Samuel Ambler as a director (2 pages)
25 January 2010Secretary's details changed for Keith Samuel Ambler on 1 October 2009 (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Robert Evans on 1 October 2009 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for Mr Robert Evans on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Keith Samuel Ambler on 1 October 2009 (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Mr Robert Evans on 1 October 2009 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Secretary's details changed for Keith Samuel Ambler on 1 October 2009 (1 page)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Appointment terminated director rosalie higham (1 page)
1 August 2008Appointment terminated director rosalie higham (1 page)
24 January 2008Return made up to 31/12/07; no change of members (7 pages)
24 January 2008Return made up to 31/12/07; no change of members (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (8 pages)
23 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
18 August 2003Director's particulars changed (1 page)
18 August 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 June 2001Ad 08/04/01--------- £ si 30000@1=30000 £ ic 580231/610231 (2 pages)
25 June 2001Ad 08/04/01--------- £ si 30000@1=30000 £ ic 580231/610231 (2 pages)
8 May 2001Ad 23/02/01--------- £ si 95000@1=95000 £ ic 485231/580231 (2 pages)
8 May 2001Ad 23/02/01--------- £ si 95000@1=95000 £ ic 485231/580231 (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
13 December 2000Ad 07/08/00--------- £ si 480231@1=480231 £ ic 5000/485231 (2 pages)
13 December 2000Ad 07/08/00--------- £ si 480231@1=480231 £ ic 5000/485231 (2 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
7 September 2000Memorandum and Articles of Association (8 pages)
7 September 2000Memorandum and Articles of Association (8 pages)
6 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 2000Nc inc already adjusted 07/08/00 (2 pages)
6 September 2000Nc inc already adjusted 07/08/00 (2 pages)
6 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 2000Memorandum and Articles of Association (8 pages)
17 August 2000Memorandum and Articles of Association (8 pages)
3 March 2000Return made up to 31/12/99; full list of members (7 pages)
3 March 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: newhall works lower edge road elland west yorkshire HX5 9PL (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: newhall works lower edge road elland west yorkshire HX5 9PL (1 page)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
8 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
14 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 September 1984Allotment of shares (2 pages)
27 September 1984Allotment of shares (2 pages)
22 December 1983Accounts made up to 30 June 1982 (6 pages)
22 December 1983Annual return made up to 26/08/82 (4 pages)
22 December 1983Annual return made up to 26/08/82 (4 pages)
22 December 1983Accounts made up to 30 June 1982 (6 pages)