Lowfields Business Park
Elland
HX5 9DE
Director Name | Mr Keith Samuel Ambler |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2010(35 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Unit A4 Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Mr Jason Bruce Wainhouse Ambler |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | General Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Unit A4 Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Mr Marcus James Ambler |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Unit A4 Old Power Way Lowfields Business Park Elland HX5 9DE |
Director Name | Mr Keith Samuel Ambler |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkhill Lodge Moorside Cleckheaton West Yorkshire BD19 6JP |
Director Name | Mrs Valerie Anne Ambler |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Larkhill Lodge Moorside Cleckheaton West Yorkshire Bd19 |
Director Name | Mrs Rosalie Denise Higham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2008) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Connaught Fold Woodland Glade Bradley Huddersfield West Yorkshire HD2 1RB |
Director Name | Mr Robert Evans |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 05 February 2019) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Victoria Road Elland West Yorkshire HX5 0AE |
Secretary Name | Mrs Valerie Anne Ambler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | Larkhill Lodge Moorside Cleckheaton West Yorkshire Bd19 |
Secretary Name | Christopher Edward Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Rise Alwoodley Leeds West Yorkshire LS17 7QR |
Secretary Name | Dennis Arthur Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Foxholes Lane Calverley Pudsey West Yorkshire LS28 5NS |
Secretary Name | Rosalie Denise Norbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2001) |
Role | Sales Director |
Correspondence Address | 14 Park Hill Bradley Grange Huddersfield West Yorkshire HD2 1QG |
Website | kdev.co.uk |
---|---|
Telephone | 01484 401134 |
Telephone region | Huddersfield |
Registered Address | First Floor, Unit A4 Old Power Way Lowfields Business Park Elland HX5 9DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 20 other UK companies use this postal address |
349.9k at £1 | Keith Samuel Ambler 57.34% Ordinary |
---|---|
88.3k at £1 | Valerie Anne Ambler 14.48% Ordinary |
85.6k at £1 | Jason Bruce Ambler 14.03% Ordinary |
85.6k at £1 | Marcus James Ambler 14.03% Ordinary |
500 at £1 | Mr Robert Evans 0.08% Ordinary |
250 at £1 | Ms Rosalie Denise Higham 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,599 |
Cash | £89,604 |
Current Liabilities | £18,483 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 May 1987 | Delivered 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 1982 | Delivered 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 |
16 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
9 September 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 January 2021 | Register 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 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
2 November 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 February 2019 | Termination of appointment of Robert Evans as a director on 5 February 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
2 October 2015 | Appointment of Mr Jason Bruce Wainwright Ambler as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Jason Bruce Wainwright Ambler as a director on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Jason Bruce Wainwright Ambler on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Marcus James Ambler as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Marcus James Ambler as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Jason Bruce Wainwright Ambler as a director on 2 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Marcus James Ambler as a director on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Jason Bruce Wainwright Ambler on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Jason Bruce Wainwright Ambler on 2 October 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Secretary's details changed for Mr Keith Samuel Ambler on 1 January 2010 (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Director's details changed for Mr Robert Evans on 1 January 2010 (2 pages) |
11 February 2011 | Secretary's details changed for Mr Keith Samuel Ambler on 1 January 2010 (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Secretary's details changed for Mr Keith Samuel Ambler on 1 January 2010 (1 page) |
11 February 2011 | Director's details changed for Mr Robert Evans on 1 January 2010 (2 pages) |
11 February 2011 | Director's details changed for Mr Robert Evans on 1 January 2010 (2 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Appointment of Mr Keith Samuel Ambler as a director (2 pages) |
20 October 2010 | Appointment of Mr Keith Samuel Ambler as a director (2 pages) |
25 January 2010 | Secretary's details changed for Keith Samuel Ambler on 1 October 2009 (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Robert Evans on 1 October 2009 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Director's details changed for Mr Robert Evans on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Keith Samuel Ambler on 1 October 2009 (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Mr Robert Evans on 1 October 2009 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Secretary's details changed for Keith Samuel Ambler on 1 October 2009 (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Appointment terminated director rosalie higham (1 page) |
1 August 2008 | Appointment terminated director rosalie higham (1 page) |
24 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
24 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
18 August 2003 | Director's particulars changed (1 page) |
18 August 2003 | Director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 September 2002 | Director's particulars changed (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 June 2001 | Ad 08/04/01--------- £ si 30000@1=30000 £ ic 580231/610231 (2 pages) |
25 June 2001 | Ad 08/04/01--------- £ si 30000@1=30000 £ ic 580231/610231 (2 pages) |
8 May 2001 | Ad 23/02/01--------- £ si 95000@1=95000 £ ic 485231/580231 (2 pages) |
8 May 2001 | Ad 23/02/01--------- £ si 95000@1=95000 £ ic 485231/580231 (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
13 December 2000 | Ad 07/08/00--------- £ si 480231@1=480231 £ ic 5000/485231 (2 pages) |
13 December 2000 | Ad 07/08/00--------- £ si 480231@1=480231 £ ic 5000/485231 (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2000 | Memorandum and Articles of Association (8 pages) |
7 September 2000 | Memorandum and Articles of Association (8 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Nc inc already adjusted 07/08/00 (2 pages) |
6 September 2000 | Nc inc already adjusted 07/08/00 (2 pages) |
6 September 2000 | Resolutions
|
17 August 2000 | Memorandum and Articles of Association (8 pages) |
17 August 2000 | Memorandum and Articles of Association (8 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: newhall works lower edge road elland west yorkshire HX5 9PL (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: newhall works lower edge road elland west yorkshire HX5 9PL (1 page) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
8 September 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
8 September 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members
|
26 February 1997 | Return made up to 31/12/96; full list of members
|
14 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 September 1984 | Allotment of shares (2 pages) |
27 September 1984 | Allotment of shares (2 pages) |
22 December 1983 | Accounts made up to 30 June 1982 (6 pages) |
22 December 1983 | Annual return made up to 26/08/82 (4 pages) |
22 December 1983 | Annual return made up to 26/08/82 (4 pages) |
22 December 1983 | Accounts made up to 30 June 1982 (6 pages) |