Mirfield
West Yorkshire
WF14 9NS
Director Name | Sir Peter Shepherd |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | Galtres House Rawcliffe Lane York North Yorkshire YO3 6NP |
Director Name | Mr Graham Stuart Keddie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot Ridge Farm Follifoot Harrogate North Yorkshire HG3 1DP |
Secretary Name | Mr Gordon Cunliffe Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 7 Northend Cottages Aberford Leeds West Yorkshire LS25 3AH |
Director Name | Mr Richard Keith Clark |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(5 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 19 October 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Castlehill Lane Hickleton Doncaster South Yorkshire DN5 7BG |
Director Name | Brian Joseph Crangle |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 1997) |
Role | Chief Executive |
Correspondence Address | Cherry Green Blow Row Epworth Doncaster South Yorkshire DN9 1HP |
Director Name | Ms Susan Margaret Final |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 October 1995) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Low Farm Allerthorpe York North Yorkshire YO42 4RL |
Director Name | Samuel Robert Keown |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 October 1995) |
Role | Managing Director |
Correspondence Address | Ty Gwyn 76 Spring Lane Sprotbrough Doncaster South Yorkshire DN5 7QL |
Director Name | Dennis Albert Martin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(5 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 19 October 1995) |
Role | Professional Engineer |
Correspondence Address | 74 Cedar Glade Dunnington York North Yorkshire YO19 5PL |
Director Name | Joseph Peter Moore |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 1998) |
Role | Managing Director |
Correspondence Address | Sunset West 10 Park Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8NP |
Director Name | Nigel David Skelton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(6 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 07 December 2004) |
Role | Bank Manager |
Correspondence Address | 8 Park Row Leeds West Yorkshire LS1 1QS |
Director Name | Prof Christine Mary Palmer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 July 2006) |
Role | University Senior Lecturer |
Correspondence Address | 27 Claremont Road Leeds West Yorkshire LS6 4EB |
Director Name | Stephen Dudley Brown |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 December 1998) |
Role | Company Executive |
Correspondence Address | 43 Wheatley Lane Ben Rhydding Ilkley West Yorkshire LS29 8BW |
Secretary Name | Richard Anthony Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 July 1996) |
Role | Secretary |
Correspondence Address | 9 Stratford Terrace Leeds West Yorkshire LS11 6JE |
Secretary Name | Mr Anthony John Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1996(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | Mr John Anthony Moran |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 December 2004) |
Role | Innovation And Technology Coun |
Country of Residence | England |
Correspondence Address | Sherriffs Messingham Lane Scawby Brigg North Lincolnshire DN20 9AZ |
Director Name | David Christopher Harpin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2001) |
Role | Councillor |
Correspondence Address | 39 Sunnybank Denby Dale Huddersfield West Yorkshire HD8 8TJ |
Director Name | Mr Colin Howard Offor |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2001) |
Role | Business Link Chief Executive |
Correspondence Address | 1 Trent Road Nuneaton Warwickshire CV11 6JU |
Director Name | Mr John Railton Ashcroft |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | Sweethills House Priory Park Nun Monkton York YO26 8ET |
Director Name | Prof Fenwick Arthur |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 2002) |
Role | Deputy Vice Chancellor Univers |
Correspondence Address | University Of Huddersfield Queensgate Huddersfield HD1 3DH |
Director Name | Nada Tokos |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2001) |
Role | Innovation Co Ordinator |
Correspondence Address | 30 Goldington Drive Huddersfield West Yorkshire HD3 3PS |
Secretary Name | Christina Anne Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 April 2012) |
Role | Domestic Bursar |
Correspondence Address | 12 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Secretary Name | Mrs Patricia Elizabeth Francis Thornton |
---|---|
Status | Resigned |
Appointed | 01 August 2012(22 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 10 August 2019) |
Role | Company Director |
Correspondence Address | 12 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Registered Address | 12 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £16,514 |
Cash | £17,307 |
Current Liabilities | £2,281 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
30 October 2001 | Delivered on: 7 November 2001 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 |
---|
19 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Micro company accounts made up to 30 September 2019 (10 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
14 August 2019 | Termination of appointment of Patricia Elizabeth Francis Thornton as a secretary on 10 August 2019 (1 page) |
15 June 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
2 June 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
17 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
17 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
12 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 September 2015 | Annual return made up to 14 August 2015 no member list (3 pages) |
2 September 2015 | Annual return made up to 14 August 2015 no member list (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
28 August 2014 | Annual return made up to 14 August 2014 no member list (3 pages) |
28 August 2014 | Annual return made up to 14 August 2014 no member list (3 pages) |
7 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 August 2013 | Annual return made up to 14 August 2013 no member list (3 pages) |
30 August 2013 | Annual return made up to 14 August 2013 no member list (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 August 2012 | Annual return made up to 14 August 2012 no member list (3 pages) |
28 August 2012 | Appointment of Mrs Patricia Elizabeth Francis Thornton as a secretary (1 page) |
28 August 2012 | Annual return made up to 14 August 2012 no member list (3 pages) |
28 August 2012 | Termination of appointment of Christina Haynes as a secretary (1 page) |
28 August 2012 | Termination of appointment of Christina Haynes as a secretary (1 page) |
28 August 2012 | Appointment of Mrs Patricia Elizabeth Francis Thornton as a secretary (1 page) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 September 2011 | Annual return made up to 14 August 2011 no member list (3 pages) |
10 September 2011 | Annual return made up to 14 August 2011 no member list (3 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
27 August 2010 | Director's details changed for Anthony John Haynes on 1 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 14 August 2010 no member list (3 pages) |
27 August 2010 | Annual return made up to 14 August 2010 no member list (3 pages) |
27 August 2010 | Director's details changed for Anthony John Haynes on 1 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Anthony John Haynes on 1 August 2010 (2 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
19 August 2009 | Annual return made up to 14/08/09 (2 pages) |
19 August 2009 | Annual return made up to 14/08/09 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
19 August 2008 | Annual return made up to 14/08/08 (2 pages) |
19 August 2008 | Annual return made up to 14/08/08 (2 pages) |
18 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
18 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
30 August 2007 | Annual return made up to 14/08/07 (2 pages) |
30 August 2007 | Annual return made up to 14/08/07 (2 pages) |
15 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 August 2006 | Annual return made up to 14/08/06 (2 pages) |
15 August 2006 | Annual return made up to 14/08/06 (2 pages) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
18 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 12 blake hall road mirfield west yorkshire WF14 9NS (1 page) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Location of debenture register (1 page) |
24 August 2005 | Annual return made up to 14/08/05 (2 pages) |
24 August 2005 | Location of register of members (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 12 blake hall road mirfield west yorkshire WF14 9NS (1 page) |
24 August 2005 | Annual return made up to 14/08/05 (2 pages) |
24 August 2005 | Location of debenture register (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: business and technology centre technology drive batley west yorkshire WF17 6ER (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: business and technology centre technology drive batley west yorkshire WF17 6ER (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
31 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
5 October 2004 | Annual return made up to 14/08/04 (5 pages) |
5 October 2004 | Annual return made up to 14/08/04 (5 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
22 September 2003 | Auditor's resignation (1 page) |
22 September 2003 | Auditor's resignation (1 page) |
16 September 2003 | Annual return made up to 14/08/03 (5 pages) |
16 September 2003 | Annual return made up to 14/08/03 (5 pages) |
17 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
17 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
13 September 2002 | Annual return made up to 14/08/02
|
13 September 2002 | Annual return made up to 14/08/02
|
17 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
17 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Annual return made up to 14/08/01
|
6 September 2001 | Annual return made up to 14/08/01
|
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
14 August 2000 | Annual return made up to 14/08/00 (5 pages) |
14 August 2000 | Annual return made up to 14/08/00 (5 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
13 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
10 August 1999 | Annual return made up to 14/08/99
|
10 August 1999 | Annual return made up to 14/08/99
|
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
1 September 1998 | Annual return made up to 14/08/98
|
1 September 1998 | Annual return made up to 14/08/98
|
24 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 September 1997 | Annual return made up to 14/08/97
|
10 September 1997 | Annual return made up to 14/08/97
|
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 August 1996 | Annual return made up to 14/08/96
|
20 August 1996 | Annual return made up to 14/08/96
|
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 January 1996 | Secretary resigned (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Secretary resigned (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
6 November 1995 | Accounts for a dormant company made up to 30 March 1995 (1 page) |
6 November 1995 | Accounts for a dormant company made up to 30 March 1995 (1 page) |
29 August 1995 | Annual return made up to 14/08/95 (16 pages) |
29 August 1995 | Annual return made up to 14/08/95 (16 pages) |