Mirfield
West Yorkshire
WF14 9JY
Director Name | Mrs Marjorie Broadhead |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 West Royd Avenue Mirfield West Yorkshire WF14 9JY |
Secretary Name | Mrs Marjorie Broadhead |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
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(40 years, 8 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 |
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 |
2 at £1 | Mr Harry Broadhead 66.67% Ordinary |
---|---|
1 at £1 | Mrs Marjorie Broadhead 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,972 |
Current Liabilities | £65,999 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 November 2023 (6 months ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 2 weeks from now) |
1 October 1982 | Delivered on: 13 October 1982 Satisfied on: 16 March 1992 Persons entitled: Yorkshrie Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a no. 3 back lane, grange moore, huddersfield, west yorkshrie. Fully Satisfied |
---|
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
---|---|
9 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
28 December 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
3 August 2022 | Appointment of Mr Lee Stephen Broadhead as a director on 25 July 2022 (2 pages) |
27 July 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
20 December 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
4 January 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
14 April 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
13 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
21 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
6 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 6 June 2016 (1 page) |
6 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 6 June 2016 (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
23 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
29 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
29 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
7 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
23 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
23 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
10 December 2004 | Return made up to 09/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 09/11/04; full list of members (7 pages) |
27 March 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
27 March 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
20 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
2 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
21 November 2002 | Return made up to 09/11/02; full list of members (8 pages) |
21 November 2002 | Return made up to 09/11/02; full list of members (8 pages) |
10 June 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
10 June 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
20 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
12 November 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
28 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
27 January 2000 | Return made up to 09/11/99; full list of members
|
27 January 2000 | Return made up to 09/11/99; full list of members
|
4 January 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
24 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 15 hallfield road bradford BD1 3RP (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 15 hallfield road bradford BD1 3RP (1 page) |
24 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
12 January 1998 | Return made up to 09/11/97; no change of members (4 pages) |
12 January 1998 | Return made up to 09/11/97; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 28 February 1997 (3 pages) |
8 January 1998 | Accounts for a small company made up to 28 February 1997 (3 pages) |
30 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
30 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
15 November 1996 | Return made up to 09/11/96; full list of members (6 pages) |
15 November 1996 | Return made up to 09/11/96; full list of members (6 pages) |
1 March 1996 | Accounts made up to 28 February 1995 (4 pages) |
1 March 1996 | Return made up to 09/11/95; no change of members (4 pages) |
1 March 1996 | Accounts made up to 28 February 1995 (4 pages) |
1 March 1996 | Return made up to 09/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |