Company NameLinfit Mill Management Company Limited
Company StatusActive
Company Number02792715
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Gary Shaw
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(20 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleDriving Instructor
Country of ResidenceEngland
Correspondence AddressLinfit Mill, 16 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0TX
Secretary NameMr John Alan Swift
StatusCurrent
Appointed29 October 2017(24 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressLinfit Mill, 16 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0TX
Director NameMrs Julie Diane Schofield
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2022(29 years, 1 month after company formation)
Appointment Duration2 years
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressLinfit Mill Linfit Lane
Kirkburton
Huddersfield
HD8 0TX
Director NameMr Michael Rider
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2022(29 years, 1 month after company formation)
Appointment Duration2 years
RoleRetired Company Agent
Country of ResidenceEngland
Correspondence AddressLinfit Mill Linfit Lane
Kirkburton
Huddersfield
HD8 0TX
Director NameColin Anthony Perrin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(6 days after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2001)
RoleCompany Director
Correspondence AddressLinfit Mill Linfit Lane
Kirkburton
Huddersfield
HD8 0TX
Secretary NameCarl Maxwell Dean
NationalityBritish
StatusResigned
Appointed28 February 1993(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 1996)
RoleCompany Director
Correspondence Address89 Nursery Crescent
North Anston
Sheffield
South Yorkshire
S25 4BR
Secretary NameSusan Anne Bradshaw
NationalityBritish
StatusResigned
Appointed19 February 1996(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address3 Linfit Mill Linfit Lane
Kirkburton
Huddersfield
HD8 0TX
Secretary NameAlison Mary Eddy
NationalityBritish
StatusResigned
Appointed01 July 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address15 Linfit Mill
Linfit Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0TX
Director NamePaul Nicholas Murphy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 23 January 2006)
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence Address14 Kaye Lane
Almond Bury
Huddersfield
HD8 0TX
Director NameMark Andrew Wilson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2003)
RoleProject Manager
Correspondence AddressFlat 14 Linfit Mill Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0TX
Secretary NameJosephine Hazel Milburn
NationalityBritish
StatusResigned
Appointed09 November 2001(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 14 Linfit Mill
16 Linfit Lane
Huddersfield
West Yorkshire
HD8 0TX
Director NameNeil Clifford Meyrick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2003(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2004)
RoleService Engineer
Correspondence AddressFlat 12 Linfit Mill
Linfit Lane, Kirkburton
Huddersfield
West Yorkshire
HD8 0TX
Director NameDavid Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2007)
RoleCoaching And Development
Correspondence AddressFlat 5 Linfit Mill
16 Linfit Lane
Huddersfield
West Yorkshire
HD8 0TX
Secretary NameVivienne Mary Murphy
NationalityBritish
StatusResigned
Appointed01 September 2004(11 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Director NameJosephine Hazel Milburn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 14 Linfit Mill
16 Linfit Lane
Huddersfield
West Yorkshire
HD8 0TX
Director NameMr Graham Arthur Firth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(14 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 May 2017)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressFlat 15 Linfit Mill 16 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0TX
Director NameMrs Angela Jeanne Green
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2013)
RoleNot Applicable
Country of ResidenceUnited Kingdom
Correspondence AddressLinfit Mill, 16 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0TX
Director NameMr Andrew Edward Sykes
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(24 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 October 2017)
RoleNurse
Country of ResidenceEngland
Correspondence AddressLinfit Mill, 16 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0TX
Director NameMrs Carol Fay Shaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(24 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2022)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressLinfit Mill, 16 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0TX
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Telephone01484 605061
Telephone regionHuddersfield

Location

Registered AddressLinfit Mill, 16 Linfit Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0TX
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Financials

Year2014
Turnover£13,515
Net Worth£8,043
Cash£9,865
Current Liabilities£1,822

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 March 2023 (1 year ago)
Next Return Due19 March 2024 (overdue)

Filing History

4 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 May 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
4 May 2023Termination of appointment of Stephen Gary Shaw as a director on 29 June 2021 (1 page)
30 March 2022Notification of Julie Schofield as a person with significant control on 1 March 2022 (1 page)
30 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
21 March 2022Appointment of Mr Michael Rider as a director on 20 March 2022 (2 pages)
21 March 2022Cessation of Stephen Gary Shaw as a person with significant control on 20 March 2022 (1 page)
21 March 2022Termination of appointment of Carol Fay Shaw as a director on 20 March 2022 (1 page)
21 March 2022Appointment of Mrs Julie Diane Schofield as a director on 20 March 2022 (2 pages)
3 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 March 2018Cessation of Graham Arthur Firth as a person with significant control on 25 May 2017 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
30 October 2017Register 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 2017Register 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 2017Appointment of Mr John Alan Swift as a secretary on 29 October 2017 (2 pages)
29 October 2017Termination of appointment of Vivienne Mary Murphy as a secretary on 29 October 2017 (1 page)
29 October 2017Termination of appointment of Vivienne Mary Murphy as a secretary on 29 October 2017 (1 page)
29 October 2017Appointment of Mr John Alan Swift as a secretary on 29 October 2017 (2 pages)
16 October 2017Termination of appointment of Andrew Edward Sykes as a director on 11 October 2017 (1 page)
16 October 2017Termination of appointment of Andrew Edward Sykes as a director on 11 October 2017 (1 page)
8 June 2017Appointment of Mr Andrew Edward Sykes as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Mrs Carol Fay Shaw as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Mr Andrew Edward Sykes as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Mrs Carol Fay Shaw as a director on 6 June 2017 (2 pages)
7 June 2017Termination of appointment of Graham Arthur Firth as a director on 25 May 2017 (1 page)
7 June 2017Termination of appointment of Graham Arthur Firth as a director on 25 May 2017 (1 page)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 February 2016Annual return made up to 22 February 2016 no member list (5 pages)
26 February 2016Annual return made up to 22 February 2016 no member list (5 pages)
18 February 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
18 February 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
26 February 2015Annual return made up to 22 February 2015 no member list (5 pages)
26 February 2015Annual return made up to 22 February 2015 no member list (5 pages)
24 February 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
24 February 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
3 March 2014Annual return made up to 22 February 2014 no member list (5 pages)
3 March 2014Annual return made up to 22 February 2014 no member list (5 pages)
29 January 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
29 January 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
15 May 2013Appointment of Mr Stephen Gary Shaw as a director (2 pages)
15 May 2013Termination of appointment of Angela Green as a director (1 page)
15 May 2013Appointment of Mr Stephen Gary Shaw as a director (2 pages)
15 May 2013Termination of appointment of Angela Green as a director (1 page)
8 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 March 2013Annual return made up to 22 February 2013 no member list (5 pages)
4 March 2013Annual return made up to 22 February 2013 no member list (5 pages)
28 February 2012Termination of appointment of Josephine Milburn as a director (1 page)
28 February 2012Annual return made up to 22 February 2012 no member list (5 pages)
28 February 2012Annual return made up to 22 February 2012 no member list (5 pages)
28 February 2012Termination of appointment of Josephine Milburn as a director (1 page)
9 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
9 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
10 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 22 February 2011 no member list (6 pages)
1 March 2011Annual return made up to 22 February 2011 no member list (6 pages)
5 September 2010Appointment of Mrs Angela Jeanne Green as a director (2 pages)
5 September 2010Appointment of Mrs Angela Jeanne Green as a director (2 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 March 2010Annual return made up to 22 February 2010 no member list (4 pages)
18 March 2010Annual return made up to 22 February 2010 no member list (4 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Director's details changed for Graham Arthur Firth on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Graham Arthur Firth on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Josephine Hazel Milburn on 17 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Director's details changed for Josephine Hazel Milburn on 17 March 2010 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 March 2009Annual return made up to 22/02/09 (2 pages)
4 March 2009Annual return made up to 22/02/09 (2 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 March 2008Annual return made up to 22/02/08 (2 pages)
19 March 2008Annual return made up to 22/02/08 (2 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
12 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
13 March 2007Annual return made up to 22/02/07 (2 pages)
13 March 2007Annual return made up to 22/02/07 (2 pages)
13 March 2007Registered office changed on 13/03/07 from: linfit mill linfit lane kirkburton huddersfield west yorkshire HD8 0TX (1 page)
13 March 2007Registered office changed on 13/03/07 from: linfit mill linfit lane kirkburton huddersfield west yorkshire HD8 0TX (1 page)
17 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
15 March 2006Annual return made up to 22/02/06 (2 pages)
15 March 2006Annual return made up to 22/02/06 (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
12 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
18 March 2005Annual return made up to 22/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
18 March 2005Annual return made up to 22/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
8 March 2004Annual return made up to 22/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 March 2004Annual return made up to 22/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
11 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 2003Annual return made up to 22/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 February 2002Annual return made up to 22/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 February 2002Annual return made up to 22/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
11 May 2001Full accounts made up to 31 December 2000 (6 pages)
11 May 2001Full accounts made up to 31 December 2000 (6 pages)
1 March 2001Annual return made up to 22/02/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 March 2001Annual return made up to 22/02/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
11 April 2000Annual return made up to 22/02/00 (3 pages)
11 April 2000Annual return made up to 22/02/00 (3 pages)
18 February 2000Full accounts made up to 31 December 1998 (6 pages)
18 February 2000Full accounts made up to 31 December 1998 (6 pages)
18 February 2000Full accounts made up to 31 December 1999 (6 pages)
18 February 2000Full accounts made up to 31 December 1999 (6 pages)
21 April 1999Annual return made up to 22/02/99 (4 pages)
21 April 1999Annual return made up to 22/02/99 (4 pages)
20 October 1998Full accounts made up to 31 December 1997 (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (6 pages)
17 February 1998Annual return made up to 22/02/98 (4 pages)
17 February 1998Annual return made up to 22/02/98 (4 pages)
8 October 1997Full accounts made up to 31 December 1996 (6 pages)
8 October 1997Full accounts made up to 31 December 1996 (6 pages)
6 June 1997Annual return made up to 22/02/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 June 1997Annual return made up to 22/02/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1997Full accounts made up to 31 December 1995 (8 pages)
2 February 1997Full accounts made up to 31 December 1995 (8 pages)
24 March 1996Annual return made up to 22/02/96
  • 363(288) ‐ Secretary resigned
(4 pages)
24 March 1996Annual return made up to 22/02/96
  • 363(288) ‐ Secretary resigned
(4 pages)
3 October 1995Full accounts made up to 31 December 1994 (6 pages)
3 October 1995Full accounts made up to 31 December 1994 (6 pages)
20 July 1995Registered office changed on 20/07/95 from: whaley road barugh green barnsley S75 1HT (1 page)
20 July 1995Registered office changed on 20/07/95 from: whaley road barugh green barnsley S75 1HT (1 page)
22 February 1993Incorporation (18 pages)
22 February 1993Incorporation (18 pages)