Company NameMirfield Properties Limited
DirectorsMargaret Gillespie Whitelaw Barnes and John Charles Radcliffe Barnes
Company StatusActive
Company Number03724457
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Gillespie Whitelaw Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Secretary NameMrs Margaret Gillespie Whitelaw Barnes
NationalityBritish
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameMr John Charles Radcliffe Barnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(7 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameMr John Raymond Bucknall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Swallow Drive
Bamford
Rochdale
Lancashire
OL11 5RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01924 492528
Telephone regionWakefield

Location

Registered Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr John Charles Radcliffe Barnes
50.00%
Ordinary
1 at £1Mrs Margaret Gillespie Whitelaw Barnes
50.00%
Ordinary

Financials

Year2014
Net Worth£247,521
Cash£85,429
Current Liabilities£98,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

29 April 2002Delivered on: 30 April 2002
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 at 12 jessamine street ravensthorpe dewsbury west yorkshire. 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.
Outstanding
25 February 2002Delivered on: 26 February 2002
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: Property k/a 3 knowl road mirfield WF14 8DQ. 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.
Outstanding
8 October 2001Delivered on: 9 October 2001
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: 33 walker st,ravensthorpe,dewsbury west yorkshire; WF13 3LS. 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.
Outstanding
31 March 1999Delivered on: 21 April 1999
Persons entitled: Midland 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 known as 1/3 knowl road, mirfield west yorkshire. 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.
Outstanding
23 March 1999Delivered on: 27 March 1999
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. See the mortgage charge document for full details.
Outstanding

Filing History

8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 2
(5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(5 pages)
2 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 April 2010Director's details changed for Mr John Charles Radcliffe Barnes on 2 March 2010 (2 pages)
4 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 April 2010Director's details changed for Mr John Charles Radcliffe Barnes on 2 March 2010 (2 pages)
4 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 02/03/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 02/03/07; full list of members (3 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
18 April 2006Director resigned (1 page)
21 March 2006Return made up to 02/03/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 02/03/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 02/03/04; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 March 2003Return made up to 02/03/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
14 March 2002Return made up to 02/03/02; full list of members (6 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
21 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
15 March 2001Return made up to 02/03/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 May 2000Return made up to 02/03/00; full list of members (6 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Director resigned (1 page)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Secretary resigned (1 page)
2 March 1999Incorporation (17 pages)