Company NameLinfit Investments Limited
DirectorJohn Vincent Munnelly
Company StatusActive
Company Number03493784
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Vincent Munnelly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Linfit Court
Colliers Way Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Secretary NameJan Munnelly
NationalityBritish
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Linfit Court
Colliers Way Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleSecretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elizabeth Hilditch
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Rishworth Close
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SQ

Contact

Telephone01484 863205
Telephone regionHuddersfield

Location

Registered AddressUnit 1 Linfit Court Colliers Way
Clayton West
Huddersfield
West Yorkshire
HD8 9WL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Jan Munnelly
50.00%
Ordinary
50 at £1John Vincent Munnelly
50.00%
Ordinary

Financials

Year2014
Net Worth£958,206
Cash£68
Current Liabilities£1,544,958

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Charges

8 September 2006Delivered on: 14 September 2006
Satisfied on: 11 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: £163,350.00 due or to become due from the company to.
Particulars: Land at 66 the balk walton wakefield.
Fully Satisfied
27 January 2006Delivered on: 2 February 2006
Satisfied on: 31 July 2010
Persons entitled: Hsbc 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: All that piece or parcel of land situate and fronting mildred sylvester way, normanton, wakefield, west yorkshire.
Fully Satisfied
3 August 2004Delivered on: 7 August 2004
Satisfied on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 abbey house church avenue selby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 July 2003Delivered on: 30 July 2003
Satisfied on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 14 rishworth street, wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 December 2002Delivered on: 18 December 2002
Satisfied on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 47 and 49 king street wakefield west. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 July 2001Delivered on: 1 August 2001
Satisfied on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 george lane wotton wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 June 2000Delivered on: 4 July 2000
Satisfied on: 31 July 2010
Persons entitled: Hsbc 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.
Fully Satisfied
29 May 2013Delivered on: 18 June 2013
Satisfied on: 10 August 2013
Persons entitled:
John Vincent Munnelly
Jan Munnelly
Jan Munnelly
John Vincent Munnelly
Jan Munnelly
John Vincent Munnelly
Jan Munnelly
John Vincent Munnelly
Jan Munnelly
John Vincent Munnelly

Classification: A registered charge
Particulars: Plots 7-12 chancery court wakefield road ossett.
Fully Satisfied
5 February 2010Delivered on: 16 February 2010
Satisfied on: 13 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stanley royd chapel stanley road wakefield t/no WYK852728 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
10 May 2000Delivered on: 11 May 2000
Satisfied on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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. See the mortgage charge document for full details.
Fully Satisfied
18 June 2009Delivered on: 25 June 2009
Satisfied on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the west of stanley road wakefield t/no. WYK852728 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
30 November 2007Delivered on: 13 December 2007
Satisfied on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - former concrete yard tadman street wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 June 2007Delivered on: 19 June 2007
Satisfied on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H rose cottage 25 huddersfield road west bretton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 December 2006Delivered on: 16 December 2006
Satisfied on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 11 spinners avenue st john's wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 November 2006Delivered on: 21 November 2006
Satisfied on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £260.700.00 due or to become due from the company to.
Particulars: F/H former church stanley royd aberford road wakefield.
Fully Satisfied
8 October 2006Delivered on: 13 October 2006
Satisfied on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H former church stanley road aberford road wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 April 2000Delivered on: 8 April 2000
Satisfied on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the old town hall wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 June 2022Delivered on: 1 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 2-3 clarke hall farm aberford road wakefield WF1 4AL registered at the land registry under title number WYK495904.
Outstanding
8 June 2021Delivered on: 8 June 2021
Persons entitled:
John Vincent Munnelly
Jan Munnelly

Classification: A registered charge
Particulars: A car specifically rolls royce wraith registration number 2JVM.
Outstanding
15 August 2019Delivered on: 15 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 6 bracken hill ackworth pontefract WF7 7BG (title number WYK626680).
Outstanding
15 August 2019Delivered on: 15 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 3B hare park lane crofton wakefield WF4 1HW (title number WYK869941).
Outstanding
6 June 2018Delivered on: 12 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the north side of eastmoor road wakefield registered with title number YY61871.
Outstanding
1 October 2017Delivered on: 11 October 2017
Persons entitled:
John Vincent Munnelly
Jan Munnelly
Jan Munnelly
John Vincent Munnelly

Classification: A registered charge
Particulars: Land at stanley royd hospital wakefield.
Outstanding
3 November 2016Delivered on: 17 November 2016
Persons entitled:
John Vincent Munnelly
Jan Munnelly
Jan Munnelly
John Vincent Munnelly
Jan Munnelly
John Vincent Munnelly

Classification: A registered charge
Particulars: Land and buildings on the east side of aberford road wakefield west yorkshire.
Outstanding
3 November 2016Delivered on: 17 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The former clarke hall visitor centre aberford road wakefield WF1 4AL.
Outstanding
21 October 2016Delivered on: 27 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property woodthorpe lodge woodthorpe lane sandal wakefield WF2 6JJ with title number WYK556762.
Outstanding
9 April 2015Delivered on: 29 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Express house southgate wakefield.
Outstanding
1 April 2015Delivered on: 9 April 2015
Persons entitled: John Vincent Munnelly & Jan Munnelly Being the Managing Trustees of the Linfit Investments Limited Directors Pension Scheme

Classification: A registered charge
Particulars: F/H 12A west wells crescent ossett wakefield t/no WYK388637.
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 3 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Plot 2 school lane walton wakefield west yorkshire.
Outstanding
2 May 2014Delivered on: 3 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Plot 4 chancery court wakefield road ossett forming part of t/no WYK784720.
Outstanding
4 December 2013Delivered on: 13 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Plots 1,2 and 7-12 chancery court wakefield road ossett west yorkshire t/no's WYK794466,WYK822846 and WYK784720. Notification of addition to or amendment of charge.
Outstanding
11 November 2013Delivered on: 15 November 2013
Persons entitled: S & P Management Limited

Classification: A registered charge
Particulars: Plot 5 chancery court wakefield road ossett west yorkshire.
Outstanding
4 November 2013Delivered on: 7 November 2013
Persons entitled: Lawfield Lane Properties Limited

Classification: A registered charge
Particulars: Plot 4 chancery court wakefield road ossett west yorkshire.
Outstanding
23 August 2013Delivered on: 13 September 2013
Persons entitled: Redbourne Investments Limited

Classification: A registered charge
Particulars: Plot 6 wakefield road ossett t/no. WYK822826. Notification of addition to or amendment of charge.
Outstanding
23 August 2013Delivered on: 13 September 2013
Persons entitled: Redbourne Investments Limited

Classification: A registered charge
Particulars: Plot 3 wakefield road ossett t/no. WYK822826. Notification of addition to or amendment of charge.
Outstanding
5 August 2013Delivered on: 10 August 2013
Persons entitled:
John Vincent Munnelly
Jan Munnelly
Jan Munnelly
John Vincent Munnelly
Jan Munnelly
John Vincent Munnelly
Jan Munnelly
John Vincent Munnelly

Classification: A registered charge
Particulars: Plots 7-12 chancery court, wakefield road, ossett.
Outstanding
27 August 2010Delivered on: 1 September 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bath house, mill lane, ackworth, pontefract. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
5 February 2010Delivered on: 16 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All 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: The deposit being £100,000 and each and every debt represented by the deposit see image for full details.
Outstanding
5 February 2010Delivered on: 16 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All 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: The deposit being £140,000 and each and every debt represented by the deposit see image for full details.
Outstanding
5 February 2010Delivered on: 16 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rose cottage 25 huddersfield road bretton t/no WYK844444 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
5 February 2010Delivered on: 16 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old town hall 5 crown court wakefield t/no WYK673528 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
5 February 2010Delivered on: 16 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at mildred sylvester way tom dando close normanton t/no WYK446305 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
5 February 2010Delivered on: 16 February 2010
Persons entitled: Svenska Handelsbbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 king street wakefield t/no WYK673433 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
5 February 2010Delivered on: 16 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 rishworth street wakefield t/no WYK738442 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
5 February 2010Delivered on: 16 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The health centre 47 king street wakefield t/no WYK732750 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
5 February 2010Delivered on: 16 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abbey house abbey church yard church avenue selby t/no NYK203896 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

18 September 2023Cessation of John Vincent Munnelly as a person with significant control on 31 May 2023 (1 page)
18 September 2023Cessation of Jan Munnelly as a person with significant control on 31 May 2023 (1 page)
18 September 2023Notification of Linfit Group Holdings Ltd as a person with significant control on 31 May 2023 (2 pages)
19 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
1 December 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
1 July 2022Registration of charge 034937840048, created on 27 June 2022 (16 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
18 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
3 December 2021Satisfaction of charge 034937840047 in full (1 page)
18 August 2021Satisfaction of charge 21 in full (1 page)
8 June 2021Registration of charge 034937840047, created on 8 June 2021 (33 pages)
3 February 2021Satisfaction of charge 034937840045 in full (1 page)
3 February 2021Satisfaction of charge 034937840046 in full (1 page)
29 January 2021Satisfaction of charge 034937840029 in full (1 page)
29 January 2021Satisfaction of charge 034937840031 in full (1 page)
29 January 2021Satisfaction of charge 034937840030 in full (1 page)
19 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
4 September 2019Satisfaction of charge 034937840034 in full (1 page)
4 September 2019Satisfaction of charge 27 in full (2 pages)
4 September 2019Satisfaction of charge 034937840041 in full (1 page)
4 September 2019Satisfaction of charge 25 in full (1 page)
4 September 2019Satisfaction of charge 034937840033 in full (1 page)
4 September 2019Satisfaction of charge 034937840040 in full (1 page)
4 September 2019Satisfaction of charge 034937840035 in full (1 page)
4 September 2019Satisfaction of charge 034937840032 in full (1 page)
4 September 2019Satisfaction of charge 17 in full (2 pages)
4 September 2019Satisfaction of charge 26 in full (1 page)
4 September 2019Satisfaction of charge 034937840036 in full (1 page)
4 September 2019Satisfaction of charge 034937840038 in full (1 page)
15 August 2019Registration of charge 034937840046, created on 15 August 2019 (16 pages)
15 August 2019Registration of charge 034937840045, created on 15 August 2019 (16 pages)
24 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
12 June 2018Registration of charge 034937840044, created on 6 June 2018 (15 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
22 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
11 October 2017Registration of charge 034937840043, created on 1 October 2017 (7 pages)
11 October 2017Registration of charge 034937840043, created on 1 October 2017 (7 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
17 November 2016Registration of charge 034937840042, created on 3 November 2016 (6 pages)
17 November 2016Registration of charge 034937840041, created on 3 November 2016 (15 pages)
17 November 2016Registration of charge 034937840041, created on 3 November 2016 (15 pages)
17 November 2016Registration of charge 034937840042, created on 3 November 2016 (6 pages)
27 October 2016Registration of charge 034937840040, created on 21 October 2016 (15 pages)
27 October 2016Registration of charge 034937840040, created on 21 October 2016 (15 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
20 May 2016Director's details changed for Mr John Vincent Munnelly on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Mr John Vincent Munnelly on 20 May 2016 (2 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
29 April 2015Registration of charge 034937840039, created on 9 April 2015 (17 pages)
29 April 2015Registration of charge 034937840039, created on 9 April 2015 (17 pages)
29 April 2015Registration of charge 034937840039, created on 9 April 2015 (17 pages)
9 April 2015Registration of charge 034937840038, created on 1 April 2015 (8 pages)
9 April 2015Registration of charge 034937840038, created on 1 April 2015 (8 pages)
9 April 2015Registration of charge 034937840038, created on 1 April 2015 (8 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
24 December 2014Registration of charge 034937840037, created on 19 December 2014 (20 pages)
24 December 2014Registration of charge 034937840037, created on 19 December 2014 (20 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 September 2014Satisfaction of charge 24 in full (4 pages)
13 September 2014Satisfaction of charge 24 in full (4 pages)
3 September 2014Registration of charge 034937840036, created on 20 August 2014 (17 pages)
3 September 2014Registration of charge 034937840036, created on 20 August 2014 (17 pages)
3 May 2014Registration of charge 034937840035
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(19 pages)
3 May 2014Registration of charge 034937840035
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(19 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
13 December 2013Registration of charge 034937840034
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
13 December 2013Registration of charge 034937840034
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
15 November 2013Registration of charge 034937840033
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(15 pages)
15 November 2013Registration of charge 034937840033
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(15 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 November 2013Registration of charge 034937840032
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(15 pages)
7 November 2013Registration of charge 034937840032
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(15 pages)
13 September 2013Registration of charge 034937840031 (15 pages)
13 September 2013Registration of charge 034937840031 (15 pages)
13 September 2013Registration of charge 034937840030 (15 pages)
13 September 2013Registration of charge 034937840030 (15 pages)
10 August 2013Satisfaction of charge 034937840028 in full (4 pages)
10 August 2013Registration of charge 034937840029 (9 pages)
10 August 2013Satisfaction of charge 034937840028 in full (4 pages)
10 August 2013Registration of charge 034937840029 (9 pages)
18 June 2013Registration of charge 034937840028 (9 pages)
18 June 2013Registration of charge 034937840028 (9 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
31 October 2012Accounts for a small company made up to 31 May 2012 (8 pages)
31 October 2012Accounts for a small company made up to 31 May 2012 (8 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
5 January 2012Secretary's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Secretary's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL England on 5 January 2012 (1 page)
5 January 2012Secretary's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL England on 5 January 2012 (1 page)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
8 December 2011Accounts for a small company made up to 31 May 2011 (8 pages)
8 December 2011Accounts for a small company made up to 31 May 2011 (8 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (10 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (10 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 June 2010Registered office address changed from Unit 6 the Stables Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 6 the Stables Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 6 the Stables Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 3 June 2010 (1 page)
2 June 2010Secretary's details changed for Jan Munnelly on 19 April 2010 (1 page)
2 June 2010Director's details changed for Mr John Vincent Munnelly on 19 April 2010 (2 pages)
2 June 2010Director's details changed for Mr John Vincent Munnelly on 19 April 2010 (2 pages)
2 June 2010Secretary's details changed for Jan Munnelly on 19 April 2010 (1 page)
2 March 2010Accounts for a small company made up to 31 May 2009 (9 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (9 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Mr John Vincent Munnelly on 12 December 2009 (2 pages)
26 February 2010Secretary's details changed for Jan Munnelly on 12 December 2009 (1 page)
26 February 2010Director's details changed for Mr John Vincent Munnelly on 12 December 2009 (2 pages)
26 February 2010Secretary's details changed for Jan Munnelly on 12 December 2009 (1 page)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (9 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (9 pages)
17 February 2009Return made up to 16/01/09; full list of members (3 pages)
17 February 2009Return made up to 16/01/09; full list of members (3 pages)
7 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
7 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
2 February 2008Return made up to 16/01/08; no change of members (6 pages)
2 February 2008Return made up to 16/01/08; no change of members (6 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (4 pages)
19 June 2007Particulars of mortgage/charge (4 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 February 2006Return made up to 16/01/06; full list of members (6 pages)
7 February 2006Return made up to 16/01/06; full list of members (6 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 January 2005Return made up to 16/01/05; full list of members (6 pages)
10 January 2005Return made up to 16/01/05; full list of members (6 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
4 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 January 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(6 pages)
27 January 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(6 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
6 March 2002Return made up to 16/01/02; full list of members (6 pages)
6 March 2002Return made up to 16/01/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
24 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
6 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
2 March 1999Return made up to 16/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1999Return made up to 16/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
8 February 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
14 July 1998Ad 16/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: 146A wakefield road ossett west yorkshire WF5 9AH (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Ad 16/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: 146A wakefield road ossett west yorkshire WF5 9AH (1 page)
28 April 1998Company name changed george street securities LIMITED\certificate issued on 29/04/98 (2 pages)
28 April 1998Company name changed george street securities LIMITED\certificate issued on 29/04/98 (2 pages)
30 March 1998Company name changed planet platforms LIMITED\certificate issued on 31/03/98 (2 pages)
30 March 1998Company name changed planet platforms LIMITED\certificate issued on 31/03/98 (2 pages)
16 January 1998Incorporation (21 pages)
16 January 1998Incorporation (21 pages)