Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director Name | Mrs Margaret Elizabeth Davies Gill |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(14 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Martin Nest Old Lindley Road Holywell Green Halifax West Yorkshire HX4 9DF |
Secretary Name | Mrs Margaret Elizabeth Davies Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(14 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin Nest Old Lindley Road Holywell Green Halifax West Yorkshire HX4 9DF |
Director Name | Mr John Robert Crabtree |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 January 2006) |
Role | Dental Technician |
Correspondence Address | 4 The Dell Fixby Huddersfield West Yorkshire HD2 2FD |
Director Name | Steven Hoyle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 March 1998) |
Role | Dental Technician |
Correspondence Address | 57 Moor Valley Park Mill Lane Guiseley Leeds West Yorkshire LS20 8PG |
Director Name | Mr Derek Robert Priestley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 2017) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | 25 Cawcliffe Road Brighouse West Yorkshire HD6 2HP |
Website | mgill.co.uk |
---|---|
Telephone | 01484 401301 |
Telephone region | Huddersfield |
Registered Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
7.5k at £1 | Malcolm Gill LTD 99.99% Ordinary |
---|---|
1 at £1 | Mr Malcolm Gill & Malcolm Gill LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,192 |
Cash | £590,252 |
Current Liabilities | £580,036 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
5 June 2008 | Delivered on: 14 June 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
14 August 2002 | Delivered on: 20 August 2002 Persons entitled: National Westminster 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
14 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
14 July 2023 | Notification of Mmg Property Limited as a person with significant control on 29 June 2023 (2 pages) |
14 July 2023 | Cessation of Malcolm Gill as a person with significant control on 29 June 2023 (1 page) |
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
8 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
11 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
8 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
11 September 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
10 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
26 April 2017 | Registered office address changed from 2 Bank Street Brighouse West Yorkshire HD6 1BD to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 2 Bank Street Brighouse West Yorkshire HD6 1BD to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 26 April 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 February 2017 | Termination of appointment of Derek Robert Priestley as a director on 11 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Derek Robert Priestley as a director on 11 January 2017 (2 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 May 2014 | Appointment of Mr Derek Robert Priestley as a director (2 pages) |
1 May 2014 | Appointment of Mr Derek Robert Priestley as a director (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
7 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
7 June 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
23 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
25 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
25 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
15 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
4 August 2007 | Return made up to 30/06/07; no change of members (7 pages) |
7 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
7 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
8 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
8 February 2006 | Director resigned (1 page) |
9 September 2005 | Return made up to 30/06/05; full list of members (8 pages) |
9 September 2005 | Return made up to 30/06/05; full list of members (8 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members
|
22 July 2004 | Return made up to 30/06/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 July 2003 | Return made up to 30/06/03; full list of members
|
9 July 2003 | Return made up to 30/06/03; full list of members
|
30 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Return made up to 30/06/02; full list of members
|
31 July 2002 | Return made up to 30/06/02; full list of members
|
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members
|
12 July 2000 | Return made up to 30/06/00; full list of members
|
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
22 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
23 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
23 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
28 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
6 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
18 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
18 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (12 pages) |
19 February 1996 | Accounts for a small company made up to 30 April 1995 (12 pages) |
6 December 1995 | Director's particulars changed (2 pages) |
6 December 1995 | Director's particulars changed (2 pages) |
19 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
31 August 1977 | New secretary appointed (1 page) |
31 August 1977 | New secretary appointed (1 page) |
30 August 1977 | New director appointed (1 page) |
30 August 1977 | New director appointed (1 page) |