Company NameKirklees Sheet Metal (Fabrications) Limited
Company StatusDissolved
Company Number03583935
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePhilip Stanley Dobson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleSheetmetal Work
Country of ResidenceUnited Kingdom
Correspondence Address39 Thornes Moor Avenue
Thornes
Wakefield
West Yorkshire
WF2 8PZ
Director NameGraham Robert Morley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleSheet Metal Work
Country of ResidenceUnited Kingdom
Correspondence Address26 Grove Road
Horbury
West Yorkshire
WF4 6AQ
Secretary NamePhilip Stanley Dobson
NationalityBritish
StatusClosed
Appointed18 June 1998(same day as company formation)
RoleSheetmetal Work
Country of ResidenceUnited Kingdom
Correspondence Address39 Thornes Moor Avenue
Thornes
Wakefield
West Yorkshire
WF2 8PZ
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elizabeth Hilditch
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Rishworth Close
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SQ

Contact

Telephone01924 279546
Telephone regionWakefield

Location

Registered AddressKirklees Sheet Metal
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

50 at £1Graham Robert Morley
50.00%
Ordinary
50 at £1Philip Stanley Dobson
50.00%
Ordinary

Financials

Year2014
Net Worth£6,630
Cash£72
Current Liabilities£8,394

Accounts

Latest Accounts29 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Charges

14 October 1999Delivered on: 21 October 1999
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.
Outstanding
29 October 1998Delivered on: 31 October 1998
Satisfied on: 9 June 2000
Persons entitled: Midland 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

Filing History

8 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Director's details changed for Philip Stanley Dobson on 18 June 2010 (2 pages)
14 July 2010Director's details changed for Graham Robert Morley on 18 June 2010 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 July 2009Registered office changed on 17/07/2009 from milner way ossett west yorkshitr WF5 9JE (1 page)
17 July 2009Return made up to 18/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 September 2007Return made up to 18/06/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 July 2006Return made up to 18/06/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 July 2005Return made up to 18/06/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 July 2004Return made up to 18/06/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 July 2003Return made up to 18/06/03; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 June 2001Return made up to 18/06/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
19 July 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
7 July 1999Return made up to 18/06/99; full list of members (6 pages)
25 July 1998Ad 18/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Secretary resigned (1 page)
18 June 1998Incorporation (20 pages)