Company NameHolme Valley Joinery Limited
DirectorsPhilip Jackson and Matthew Guest
Company StatusActive
Company Number02890970
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Philip Jackson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(5 months after company formation)
Appointment Duration29 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address348 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4AT
Secretary NameMatthew Guest
NationalityBritish
StatusCurrent
Appointed31 August 2005(11 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address11 Westfield Avenue
Skelmanthorpe
Huddersfield
HD8 9AH
Director NameMr Matthew Guest
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleSenior Estimator
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 13 14 Albion Mills
Miry Lane
Thongsbridge
Holmfirth West Yorkshire
HD9 7HP
Director NameMr Barry Wood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994
Appointment Duration5 years (resigned 18 January 1999)
RoleCompany Director
Correspondence Address33 Holme View Drive
Upperthong
Holmfirth
HD9 3HL
Secretary NameElaine Gillian Wood
NationalityBritish
StatusResigned
Appointed14 January 1994
Appointment Duration11 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressCalle, Temecheide 11
35510 Puerto Del Carmen
Thias
Lanzarote
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websiteholmevalleyjoinery.co.uk
Email address[email protected]
Telephone01484 680850
Telephone regionHuddersfield

Location

Registered AddressUnits 13 14 Albion Mills
Miry Lane
Thongsbridge
Holmfirth West Yorkshire
HD9 7HP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

900 at £1Philip Jackson
90.00%
Ordinary
100 at £1M. Guest
10.00%
Ordinary A

Financials

Year2014
Net Worth£118,172
Cash£50
Current Liabilities£486,248

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 Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

13 May 2009Delivered on: 20 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Interest in crown house, huddersfield road, meltham by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
13 May 2009Delivered on: 20 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Interest in crown bungalow, huddersfield road, meltham by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
22 January 1997Delivered on: 30 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

6 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Director's details changed for Philip Jackson on 1 January 2016 (2 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
27 January 2016Secretary's details changed for Matthew Guest on 1 January 2016 (1 page)
27 January 2016Secretary's details changed for Matthew Guest on 1 January 2016 (1 page)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(5 pages)
27 January 2016Director's details changed for Philip Jackson on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Matthew Guest on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Matthew Guest on 1 January 2016 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Change of share class name or designation (2 pages)
25 March 2015Change of share class name or designation (2 pages)
23 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(4 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Appointment of Mr Matthew Guest as a director (2 pages)
28 November 2012Appointment of Mr Matthew Guest as a director (2 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Philip Jackson on 25 January 2010 (2 pages)
8 March 2010Director's details changed for Philip Jackson on 25 January 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 25/01/06; full list of members (6 pages)
3 February 2006Return made up to 25/01/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005New secretary appointed (1 page)
28 September 2005New secretary appointed (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
28 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 March 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(6 pages)
19 March 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(6 pages)
20 December 2002Registered office changed on 20/12/02 from: stoneygate house 2-4 greenfield road holmfirth HD9 2JT (1 page)
20 December 2002Registered office changed on 20/12/02 from: stoneygate house 2-4 greenfield road holmfirth HD9 2JT (1 page)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 August 2002Registered office changed on 17/08/02 from: 241 abbey road shepley huddersfield west yorkshire HD8 8AB (1 page)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 August 2002Registered office changed on 17/08/02 from: 241 abbey road shepley huddersfield west yorkshire HD8 8AB (1 page)
27 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 March 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Return made up to 25/01/00; full list of members (6 pages)
15 August 2000Return made up to 25/01/00; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 March 1999Return made up to 25/01/99; no change of members (4 pages)
11 March 1999Return made up to 25/01/99; no change of members (4 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 May 1998Return made up to 25/01/98; full list of members (6 pages)
19 May 1998Return made up to 25/01/98; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Return made up to 25/01/97; no change of members (4 pages)
25 July 1997Return made up to 25/01/97; no change of members (4 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/96
(4 pages)
28 January 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/96
(4 pages)
23 March 1995Return made up to 25/01/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1995Return made up to 25/01/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)