Kirkburton
Huddersfield
West Yorkshire
HD8 0TX
Secretary Name | Mr John Alan Swift |
---|---|
Status | Current |
Appointed | 29 October 2017(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Linfit Mill, 16 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0TX |
Director Name | Mrs Julie Diane Schofield |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2022(29 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | Linfit Mill Linfit Lane Kirkburton Huddersfield HD8 0TX |
Director Name | Mr Michael Rider |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2022(29 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Retired Company Agent |
Country of Residence | England |
Correspondence Address | Linfit Mill Linfit Lane Kirkburton Huddersfield HD8 0TX |
Director Name | Colin Anthony Perrin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | Linfit Mill Linfit Lane Kirkburton Huddersfield HD8 0TX |
Secretary Name | Carl Maxwell Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 89 Nursery Crescent North Anston Sheffield South Yorkshire S25 4BR |
Secretary Name | Susan Anne Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 3 Linfit Mill Linfit Lane Kirkburton Huddersfield HD8 0TX |
Secretary Name | Alison Mary Eddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 15 Linfit Mill Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0TX |
Director Name | Paul Nicholas Murphy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 23 January 2006) |
Role | Network Engineer |
Country of Residence | England |
Correspondence Address | 14 Kaye Lane Almond Bury Huddersfield HD8 0TX |
Director Name | Mark Andrew Wilson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 2003) |
Role | Project Manager |
Correspondence Address | Flat 14 Linfit Mill Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0TX |
Secretary Name | Josephine Hazel Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 14 Linfit Mill 16 Linfit Lane Huddersfield West Yorkshire HD8 0TX |
Director Name | Neil Clifford Meyrick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2003(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 2004) |
Role | Service Engineer |
Correspondence Address | Flat 12 Linfit Mill Linfit Lane, Kirkburton Huddersfield West Yorkshire HD8 0TX |
Director Name | David Taylor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2007) |
Role | Coaching And Development |
Correspondence Address | Flat 5 Linfit Mill 16 Linfit Lane Huddersfield West Yorkshire HD8 0TX |
Secretary Name | Vivienne Mary Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Mead Way Kirkburton Huddersfield West Yorkshire HD8 0TG |
Director Name | Josephine Hazel Milburn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 14 Linfit Mill 16 Linfit Lane Huddersfield West Yorkshire HD8 0TX |
Director Name | Mr Graham Arthur Firth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 May 2017) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Flat 15 Linfit Mill 16 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0TX |
Director Name | Mrs Angela Jeanne Green |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2013) |
Role | Not Applicable |
Country of Residence | United Kingdom |
Correspondence Address | Linfit Mill, 16 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0TX |
Director Name | Mr Andrew Edward Sykes |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(24 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 October 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Linfit Mill, 16 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0TX |
Director Name | Mrs Carol Fay Shaw |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 March 2022) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Linfit Mill, 16 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0TX |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Telephone | 01484 605061 |
---|---|
Telephone region | Huddersfield |
Registered Address | Linfit Mill, 16 Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Year | 2014 |
---|---|
Turnover | £13,515 |
Net Worth | £8,043 |
Cash | £9,865 |
Current Liabilities | £1,822 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 March 2023 (1 year ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
4 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 May 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
4 May 2023 | Termination of appointment of Stephen Gary Shaw as a director on 29 June 2021 (1 page) |
30 March 2022 | Notification of Julie Schofield as a person with significant control on 1 March 2022 (1 page) |
30 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
21 March 2022 | Appointment of Mr Michael Rider as a director on 20 March 2022 (2 pages) |
21 March 2022 | Cessation of Stephen Gary Shaw as a person with significant control on 20 March 2022 (1 page) |
21 March 2022 | Termination of appointment of Carol Fay Shaw as a director on 20 March 2022 (1 page) |
21 March 2022 | Appointment of Mrs Julie Diane Schofield as a director on 20 March 2022 (2 pages) |
3 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 March 2018 | Cessation of Graham Arthur Firth as a person with significant control on 25 May 2017 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
30 October 2017 | Register inspection address has been changed from 31 Mead Way Kirkburton Huddersfield HD8 0TG United Kingdom to 19 Towngate Kirkburton Huddersfield HD8 0QP (1 page) |
30 October 2017 | Register inspection address has been changed from 31 Mead Way Kirkburton Huddersfield HD8 0TG United Kingdom to 19 Towngate Kirkburton Huddersfield HD8 0QP (1 page) |
29 October 2017 | Appointment of Mr John Alan Swift as a secretary on 29 October 2017 (2 pages) |
29 October 2017 | Termination of appointment of Vivienne Mary Murphy as a secretary on 29 October 2017 (1 page) |
29 October 2017 | Termination of appointment of Vivienne Mary Murphy as a secretary on 29 October 2017 (1 page) |
29 October 2017 | Appointment of Mr John Alan Swift as a secretary on 29 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Andrew Edward Sykes as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Andrew Edward Sykes as a director on 11 October 2017 (1 page) |
8 June 2017 | Appointment of Mr Andrew Edward Sykes as a director on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Mrs Carol Fay Shaw as a director on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Andrew Edward Sykes as a director on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Mrs Carol Fay Shaw as a director on 6 June 2017 (2 pages) |
7 June 2017 | Termination of appointment of Graham Arthur Firth as a director on 25 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Graham Arthur Firth as a director on 25 May 2017 (1 page) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 February 2016 | Annual return made up to 22 February 2016 no member list (5 pages) |
26 February 2016 | Annual return made up to 22 February 2016 no member list (5 pages) |
18 February 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
18 February 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
26 February 2015 | Annual return made up to 22 February 2015 no member list (5 pages) |
26 February 2015 | Annual return made up to 22 February 2015 no member list (5 pages) |
24 February 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
3 March 2014 | Annual return made up to 22 February 2014 no member list (5 pages) |
3 March 2014 | Annual return made up to 22 February 2014 no member list (5 pages) |
29 January 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
15 May 2013 | Appointment of Mr Stephen Gary Shaw as a director (2 pages) |
15 May 2013 | Termination of appointment of Angela Green as a director (1 page) |
15 May 2013 | Appointment of Mr Stephen Gary Shaw as a director (2 pages) |
15 May 2013 | Termination of appointment of Angela Green as a director (1 page) |
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
4 March 2013 | Annual return made up to 22 February 2013 no member list (5 pages) |
4 March 2013 | Annual return made up to 22 February 2013 no member list (5 pages) |
28 February 2012 | Termination of appointment of Josephine Milburn as a director (1 page) |
28 February 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
28 February 2012 | Annual return made up to 22 February 2012 no member list (5 pages) |
28 February 2012 | Termination of appointment of Josephine Milburn as a director (1 page) |
9 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
9 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
10 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 22 February 2011 no member list (6 pages) |
1 March 2011 | Annual return made up to 22 February 2011 no member list (6 pages) |
5 September 2010 | Appointment of Mrs Angela Jeanne Green as a director (2 pages) |
5 September 2010 | Appointment of Mrs Angela Jeanne Green as a director (2 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 March 2010 | Annual return made up to 22 February 2010 no member list (4 pages) |
18 March 2010 | Annual return made up to 22 February 2010 no member list (4 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Director's details changed for Graham Arthur Firth on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Graham Arthur Firth on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Josephine Hazel Milburn on 17 March 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Director's details changed for Josephine Hazel Milburn on 17 March 2010 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 March 2009 | Annual return made up to 22/02/09 (2 pages) |
4 March 2009 | Annual return made up to 22/02/09 (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 March 2008 | Annual return made up to 22/02/08 (2 pages) |
19 March 2008 | Annual return made up to 22/02/08 (2 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
13 March 2007 | Annual return made up to 22/02/07 (2 pages) |
13 March 2007 | Annual return made up to 22/02/07 (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: linfit mill linfit lane kirkburton huddersfield west yorkshire HD8 0TX (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: linfit mill linfit lane kirkburton huddersfield west yorkshire HD8 0TX (1 page) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
15 March 2006 | Annual return made up to 22/02/06 (2 pages) |
15 March 2006 | Annual return made up to 22/02/06 (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
12 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
18 March 2005 | Annual return made up to 22/02/05
|
18 March 2005 | Annual return made up to 22/02/05
|
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
11 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
8 March 2004 | Annual return made up to 22/02/04
|
8 March 2004 | Annual return made up to 22/02/04
|
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
14 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
14 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
11 March 2003 | Annual return made up to 22/02/03
|
11 March 2003 | Annual return made up to 22/02/03
|
8 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
8 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
28 February 2002 | Annual return made up to 22/02/02
|
28 February 2002 | Annual return made up to 22/02/02
|
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
11 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 March 2001 | Annual return made up to 22/02/01
|
1 March 2001 | Annual return made up to 22/02/01
|
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
11 April 2000 | Annual return made up to 22/02/00 (3 pages) |
11 April 2000 | Annual return made up to 22/02/00 (3 pages) |
18 February 2000 | Full accounts made up to 31 December 1998 (6 pages) |
18 February 2000 | Full accounts made up to 31 December 1998 (6 pages) |
18 February 2000 | Full accounts made up to 31 December 1999 (6 pages) |
18 February 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 April 1999 | Annual return made up to 22/02/99 (4 pages) |
21 April 1999 | Annual return made up to 22/02/99 (4 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 February 1998 | Annual return made up to 22/02/98 (4 pages) |
17 February 1998 | Annual return made up to 22/02/98 (4 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
6 June 1997 | Annual return made up to 22/02/97
|
6 June 1997 | Annual return made up to 22/02/97
|
2 February 1997 | Full accounts made up to 31 December 1995 (8 pages) |
2 February 1997 | Full accounts made up to 31 December 1995 (8 pages) |
24 March 1996 | Annual return made up to 22/02/96
|
24 March 1996 | Annual return made up to 22/02/96
|
3 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: whaley road barugh green barnsley S75 1HT (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: whaley road barugh green barnsley S75 1HT (1 page) |
22 February 1993 | Incorporation (18 pages) |
22 February 1993 | Incorporation (18 pages) |