Company NameK L H Developments Limited
DirectorsDavid Henry Horton and Jeremy Scott Horton
Company StatusActive
Company Number02375698
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Henry Horton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(2 years after company formation)
Appointment Duration33 years
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address201 Healey Wood Road
Brighouse
West Yorkshire
HD6 3RW
Director NameMr Jeremy Scott Horton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1994(5 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 Squarefield Scholes Moor Road
Scholes
Holmfirth
HD9 1SH
Secretary NameJeremy Scott Horton
NationalityBritish
StatusCurrent
Appointed11 March 2012(22 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address6 Square Field Scholes Moor Road
Scholes
Yorkshire
HD9 1SH
Director NameDenise Horton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years after company formation)
Appointment Duration20 years, 10 months (resigned 10 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Healey Wood Road
Brighouse
West Yorkshire
HD6 3RW
Secretary NameDenise Horton
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years after company formation)
Appointment Duration20 years, 10 months (resigned 10 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Healey Wood Road
Brighouse
West Yorkshire
HD6 3RW

Contact

Telephone01484 716693
Telephone regionHuddersfield

Location

Registered Address2 William Street
Rastrick
Brighouse
West Yorkshire
HD6 1HR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1David Horton
80.00%
Ordinary
20 at £1Jeremy Scott Horton
20.00%
Ordinary

Financials

Year2014
Turnover£173,569
Gross Profit£29,837
Net Worth£253,607
Cash£94,645
Current Liabilities£316,325

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
25 February 2016Total exemption full accounts made up to 31 May 2015 (13 pages)
24 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
20 January 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
8 October 2014Registered office address changed from Kirklees House 22 West Park Street Brighouse West Yorkshire HD6 1DU to 2 William Street Rastrick Brighouse West Yorkshire HD6 1HR on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from Kirklees House 22 West Park Street Brighouse West Yorkshire HD6 1DU to 2 William Street Rastrick Brighouse West Yorkshire HD6 1HR on 8 October 2014 (2 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
7 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
21 May 2012Termination of appointment of Denise Horton as a director (2 pages)
21 May 2012Appointment of Jeremy Scott Horton as a secretary (3 pages)
21 May 2012Termination of appointment of Denise Horton as a secretary (2 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
10 June 2010Director's details changed for David Henry Horton on 25 April 2010 (2 pages)
10 June 2010Director's details changed for Jeremy Scott Horton on 25 April 2010 (2 pages)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Denise Horton on 25 April 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
1 May 2009Return made up to 25/04/09; full list of members (4 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
23 June 2008Return made up to 25/04/08; full list of members (4 pages)
11 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
8 May 2007Return made up to 25/04/07; full list of members (3 pages)
13 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
24 May 2006Return made up to 25/04/06; full list of members (3 pages)
5 December 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
25 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
19 May 2004Return made up to 25/04/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
4 June 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
1 July 2002Return made up to 25/04/02; full list of members (7 pages)
23 January 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
2 May 2001Return made up to 25/04/01; full list of members (7 pages)
13 March 2001Full accounts made up to 31 May 2000 (13 pages)
8 June 2000Return made up to 25/04/00; full list of members (7 pages)
22 February 2000Full accounts made up to 31 May 1999 (11 pages)
3 June 1999Return made up to 25/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1999Full accounts made up to 31 May 1998 (11 pages)
21 May 1998Return made up to 25/04/98; no change of members (4 pages)
28 November 1997Full accounts made up to 31 May 1997 (11 pages)
3 June 1997Return made up to 25/04/97; no change of members
  • 363(287) ‐ Registered office changed on 03/06/97
(4 pages)
27 March 1997Full accounts made up to 31 May 1996 (11 pages)
1 May 1996Return made up to 25/04/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/96
(6 pages)
16 April 1996Registered office changed on 16/04/96 from: 201 healey wood road brighouse HD6 3RW (1 page)
24 March 1996Full accounts made up to 31 May 1995 (11 pages)
11 May 1995Return made up to 25/04/95; no change of members (4 pages)