Company NameLiphill Developments Limited
DirectorsDavid Ian Jubb and Robert Leslie Balmforth
Company StatusActive
Company Number02473951
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Ian Jubb
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFinlayson & Co Whitby Court, Abbey Road
Shepley
Huddersfield
HD8 8EL
Secretary NameMr David Ian Jubb
NationalityBritish
StatusCurrent
Appointed23 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinlayson & Co Whitby Court, Abbey Road
Shepley
Huddersfield
HD8 8EL
Director NameMr Robert Leslie Balmforth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(9 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressShaw Farm
Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameJennifer Anne Murphy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 1999)
RoleCompany Director
Correspondence AddressHeatherlands Cottage Foxstones Lane
Ripponden
Halifax
West Yorkshire
HX6 4HQ
Director NameJudith Woodward Jubb
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(9 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 July 1999)
RoleAccounts Clerk
Correspondence AddressSlacks Farm
Slaithwaite
Huddersfield
HD7 5TY

Location

Registered AddressFinlayson & Co Whitby Court, Abbey Road
Shepley
Huddersfield
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Ian Jubb
50.00%
Ordinary
1 at £1Robert Leslie Balmforth
50.00%
Ordinary

Financials

Year2014
Net Worth£62,333
Cash£10,851
Current Liabilities£91,765

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

2 November 2005Delivered on: 8 November 2005
Satisfied on: 26 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £150,000.00 and all other monies due or to become due.
Particulars: New house rear of 15 allison drive fixby huddersfield t/no wyk 786527 and WYK770362. Fixed charge over all rental income and.
Fully Satisfied
2 November 2005Delivered on: 8 November 2005
Satisfied on: 26 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a new house, rear of 15 allison drive, fixby, huddersfield t/nos. WYK786527 and WYK770362. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 January 2005Delivered on: 20 January 2005
Satisfied on: 9 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at hey farm slaithwaite huddersfield t/n WYK664479(part),. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 June 2004Delivered on: 22 June 2004
Satisfied on: 26 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land at allison drive fartown huddersfield t/no WYK426238 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 November 2002Delivered on: 13 November 2002
Satisfied on: 26 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a PLOT1 wellfield farm 965 new hey road outlane huddersfield.
Fully Satisfied
12 November 2002Delivered on: 13 November 2002
Satisfied on: 26 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot 4 wellfield farm 965 new hey road outlane huddersfield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 August 2006Delivered on: 10 August 2006
Satisfied on: 9 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 36 longwood gate longwood huddersfield part t/n YWE38802. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 June 2002Delivered on: 26 June 2002
Satisfied on: 12 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings on the south side of woodhead road holmfirth west yorkshire t/n WYK707357. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 June 2004Delivered on: 22 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a or being land adjacent to 19 larch road huddersfield part of t/nos YK21717, YK12603 and YK582401. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 November 2002Delivered on: 13 November 2002
Persons entitled: Lloyds Tsb 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
25 February 2008Delivered on: 7 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £232,280 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 36B and 36C longwood gate longwood huddersfield t/no WYK830701 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
29 March 2007Delivered on: 31 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 riley lane, kirkburton, huddersfield and land adjoining t/nos WYK46770 and WYK844417. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 January 2011Amended accounts made up to 31 March 2009 (8 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for David Ian Jubb on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Robert Leslie Balmforth on 22 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2009Return made up to 23/02/09; full list of members (4 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 March 2008Return made up to 23/02/08; full list of members (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Particulars of mortgage/charge (5 pages)
13 March 2007Return made up to 23/02/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
17 March 2006Return made up to 23/02/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (5 pages)
11 March 2005Return made up to 23/02/05; full list of members (8 pages)
20 January 2005Particulars of mortgage/charge (5 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Particulars of mortgage/charge (5 pages)
22 June 2004Particulars of mortgage/charge (5 pages)
8 March 2004Return made up to 23/02/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 March 2003Return made up to 23/02/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 November 2002Particulars of mortgage/charge (5 pages)
13 November 2002Particulars of mortgage/charge (7 pages)
13 November 2002Particulars of mortgage/charge (5 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Particulars of mortgage/charge (5 pages)
14 March 2002Return made up to 23/02/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 March 2001Return made up to 23/02/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 March 2000Return made up to 23/02/00; full list of members (6 pages)
17 August 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
17 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Return made up to 23/02/99; no change of members (4 pages)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 August 1998Return made up to 23/02/98; no change of members
  • 363(287) ‐ Registered office changed on 24/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Return made up to 23/02/97; full list of members (6 pages)
13 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 March 1996Return made up to 23/02/96; no change of members (6 pages)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Return made up to 23/02/95; no change of members (4 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 February 1990Incorporation (13 pages)