Denby Dale
Huddersfield
HD8 8QL
Director Name | Graham Arthur Wilby |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1996(14 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Spinner |
Country of Residence | England |
Correspondence Address | Hartcliffe Mills Wakefield Road Denby Dale Huddersfield HD8 8QL |
Secretary Name | Mr John Glennon |
---|---|
Status | Current |
Appointed | 01 January 2012(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Hartcliffe Mills Wakefield Road Denby Dale Huddersfield HD8 8QL |
Director Name | Mr Omeir Michel Cotran |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 19 Larchwood Rawdon Leeds West Yorkshire LS19 6JZ |
Director Name | Mr Adnan Debs |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 03 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | PO Box 7414 Piccadilly Centre 202 Beiruit Foreign |
Director Name | Nabil Mouasher |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 03 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | PO Box 183498 Amman Jordan |
Director Name | Nadim Mouasher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 03 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | PO Box 198 Amman Jordan |
Director Name | Said Issa Mouasher |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 03 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | PO Box 1741 Amman Jordan |
Director Name | Anthony Huskinson Sykes |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Whitley Grange Whitley Dewsbury West Yorkshire WF12 0LU |
Secretary Name | Colin Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 33 Cawcliffe Road Brighouse West Yorkshire HD6 2HP |
Director Name | Terence David Griffiths |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 December 1992) |
Role | Sales Director-Textiles |
Correspondence Address | 45 Glenfields Netherton Wakefield West Yorkshire WF4 4SN |
Director Name | Dr Saad Mouasher |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 06 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Doctor |
Correspondence Address | PO Box 1741 Amman Jordan |
Director Name | Robert Taylor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 December 1992) |
Role | Production Director-Textiles |
Correspondence Address | 22 Overhall Park Mirfield West Yorkshire WF14 9JN |
Director Name | George Paton Wilby |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(14 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 07 March 2014) |
Role | Spinner |
Country of Residence | England |
Correspondence Address | Papist Hall Lower Denby Huddersfield West Yorkshire HD8 8TY |
Director Name | Mr John Robert Hinchliffe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(14 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 08 March 2018) |
Role | Spinner |
Country of Residence | England |
Correspondence Address | Toby Wood Farm Denby Dale Huddersfield HD8 8XE |
Secretary Name | Geoffrey Leonard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(14 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 December 2011) |
Role | Co Secretary |
Correspondence Address | 160 Edge Road Thornhill Edge Dewsbury West Yorkshire WF12 0QF |
Website | zhinchcliffe.co.uk |
---|
Registered Address | Hartcliffe Mills Wakefield Road Denby Dale Huddersfield HD8 8QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Denby Dale |
Address Matches | 2 other UK companies use this postal address |
1.3m at £1 | Z. Hinchliffe & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,813 |
Gross Profit | £25,813 |
Net Worth | £1,835,455 |
Cash | £5,622 |
Current Liabilities | £3,260 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
2 March 1993 | Delivered on: 16 March 1993 Satisfied on: 19 December 1997 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H f/h property k/a dobroyd mills jackson bridge huddersfield west yorkshire t/no wyk 90918 & wyk 208336 with buildings & fixtures the benefit of all guarantees etc. Fully Satisfied |
---|---|
8 April 1991 | Delivered on: 11 April 1991 Satisfied on: 19 December 1997 Persons entitled: Trade Indemnity Heller Commercial Finance LTD Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ultimate balance due or owing to the company the purchase of book debts please see 395 for full details. Fully Satisfied |
13 November 1980 | Delivered on: 27 January 1983 Persons entitled: Houget Duesberg Bosson Classification: Debenture Secured details: £3,088,624 belgium francs. Particulars: Six wooden ring spinning frames type CBP. 114. (see doc M14 for details). Fully Satisfied |
7 July 2023 | Accounts for a small company made up to 30 September 2022 (13 pages) |
---|---|
16 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
13 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
8 July 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
17 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
27 June 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
23 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
23 May 2019 | Director's details changed for Graham Arthur Wilby on 20 May 2019 (2 pages) |
23 May 2019 | Registered office address changed from Dobroyd Mills Jackson Bridge Huddersfield West Yorkshire HD9 1AF to Hartcliffe Mills Wakefield Road Denby Dale Huddersfield HD8 8QL on 23 May 2019 (1 page) |
23 May 2019 | Director's details changed for Mr James Harold Hinchliffe on 20 May 2019 (2 pages) |
8 June 2018 | Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
16 May 2018 | Termination of appointment of John Robert Hinchliffe as a director on 8 March 2018 (1 page) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
18 July 2017 | Notification of Harold Hinchliffe Ltd as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Harold Hinchliffe Ltd as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
28 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
14 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
24 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
1 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
18 March 2014 | Termination of appointment of George Wilby as a director (1 page) |
18 March 2014 | Termination of appointment of George Wilby as a director (1 page) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
5 December 2012 | Appointment of Mr John Glennon as a secretary (1 page) |
5 December 2012 | Appointment of Mr John Glennon as a secretary (1 page) |
24 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Termination of appointment of Geoffrey Ross as a secretary (1 page) |
16 May 2012 | Termination of appointment of Geoffrey Ross as a secretary (1 page) |
13 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
17 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
10 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
17 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
17 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
5 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
5 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
22 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
22 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
2 July 2007 | Return made up to 03/05/07; no change of members
|
2 July 2007 | Return made up to 03/05/07; no change of members
|
8 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
21 June 2006 | Return made up to 03/05/06; full list of members (8 pages) |
21 June 2006 | Return made up to 03/05/06; full list of members (8 pages) |
3 February 2006 | Full accounts made up to 30 June 2005 (9 pages) |
3 February 2006 | Full accounts made up to 30 June 2005 (9 pages) |
27 July 2005 | Return made up to 03/05/05; full list of members (8 pages) |
27 July 2005 | Return made up to 03/05/05; full list of members (8 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
19 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
14 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
13 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
13 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
19 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
19 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
22 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
10 May 1999 | Return made up to 03/05/99; no change of members
|
10 May 1999 | Return made up to 03/05/99; no change of members
|
19 April 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
19 April 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
18 May 1998 | Return made up to 03/05/98; no change of members
|
18 May 1998 | Return made up to 03/05/98; no change of members
|
23 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
1 July 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
3 June 1997 | Return made up to 03/05/97; full list of members
|
3 June 1997 | Return made up to 03/05/97; full list of members
|
25 April 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
25 April 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Auditor's resignation (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Auditor's resignation (1 page) |
25 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
25 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
12 June 1996 | Return made up to 03/05/96; no change of members (7 pages) |
12 June 1996 | Return made up to 03/05/96; no change of members (7 pages) |
12 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
12 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
13 June 1995 | Return made up to 03/05/95; full list of members (10 pages) |
13 June 1995 | Return made up to 03/05/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
19 November 1982 | Incorporation (13 pages) |
19 November 1982 | Incorporation (13 pages) |