Company NameHolmfield Foam Converters Limited
DirectorsMichael Tyszyk and Andrew Paul Brown
Company StatusActive
Company Number04039266
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Tyszyk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Secretary NameMr Michael Tyszyk
NationalityBritish
StatusCurrent
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Director NameMr Andrew Paul Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(7 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Director NameAntony Tyszyk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Huddersfield Road
Liversedge
WF15 7DA
Director NameMr Andrew Paul Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Bank
Oxenhope
Keighley
Yorkshire
BD22 9NS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01422 249440
Telephone regionHalifax

Location

Registered AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Michael Tyszyk
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

15 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
13 September 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
1 September 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
27 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
10 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
7 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
11 January 2017Registered office address changed from The Focus Centre Holdsworth Road Holmfield Halifax Yorkshire HX3 6SN to Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 11 January 2017 (1 page)
11 January 2017Registered office address changed from The Focus Centre Holdsworth Road Holmfield Halifax Yorkshire HX3 6SN to Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 11 January 2017 (1 page)
14 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page)
3 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page)
3 September 2014Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages)
3 September 2014Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages)
3 September 2014Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages)
3 September 2014Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages)
3 September 2014Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page)
3 September 2014Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages)
3 September 2014Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages)
13 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 September 2013Termination of appointment of Antony Tyszyk as a director (1 page)
20 September 2013Termination of appointment of Antony Tyszyk as a director (1 page)
20 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
4 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 August 2008Director appointed mr andrew paul brown (1 page)
7 August 2008Director appointed mr andrew paul brown (1 page)
7 August 2008Return made up to 24/07/08; full list of members (4 pages)
7 August 2008Return made up to 24/07/08; full list of members (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
22 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
22 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 July 2007Return made up to 24/07/07; no change of members (7 pages)
28 July 2007Return made up to 24/07/07; no change of members (7 pages)
5 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
5 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
4 August 2006Return made up to 24/07/06; full list of members (7 pages)
4 August 2006Return made up to 24/07/06; full list of members (7 pages)
6 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
6 January 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
8 August 2005Return made up to 24/07/05; full list of members (7 pages)
8 August 2005Return made up to 24/07/05; full list of members (7 pages)
13 January 2005Registered office changed on 13/01/05 from: the counting house tower buildings wade house road halifax west yorkshire HX3 7PB (1 page)
13 January 2005Registered office changed on 13/01/05 from: the counting house tower buildings wade house road halifax west yorkshire HX3 7PB (1 page)
23 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
23 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
1 November 2004Return made up to 24/07/04; full list of members (7 pages)
1 November 2004Return made up to 24/07/04; full list of members (7 pages)
18 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
23 June 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
23 June 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
17 September 2002Return made up to 24/07/02; full list of members (7 pages)
17 September 2002Return made up to 24/07/02; full list of members (7 pages)
13 May 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
13 May 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
27 July 2001Return made up to 24/07/01; full list of members (6 pages)
27 July 2001Return made up to 24/07/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
11 July 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
14 May 2001Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
14 May 2001Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Ad 24/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
24 July 2000Incorporation (15 pages)
24 July 2000Incorporation (15 pages)