Company NameKLH Projects Ltd.
DirectorsDavid Henry Horton and Jeremy Scott Horton
Company StatusActive
Company Number04264253
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Henry Horton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address201 Healey Wood Road
Brighouse
West Yorkshire
HD6 3RW
Director NameMr Jeremy Scott Horton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2001(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address6 Squarefield Scholes Moor Road
Scholes
Holmfirth
HD9 1SH
Secretary NameMr Jeremy Scott Horton
NationalityBritish
StatusCurrent
Appointed03 August 2001(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address6 Squarefield Scholes Moor Road
Scholes
Holmfirth
HD9 1SH
Director NameDenise Horton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Healey Wood Road
Brighouse
West Yorkshire
HD6 3RW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteklhprojects.co.uk
Telephone01484 716693
Telephone regionHuddersfield

Location

Registered Address2 William Street
Rastrick
Brighouse
West Yorkshire
HD6 1HR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Jeremy Scott Horton
9.09%
Redeemable
60 at £1Jeremy Scott Horton
54.55%
Ordinary
40 at £1David Henry Horton
36.36%
Ordinary

Financials

Year2014
Turnover£635,856
Gross Profit£73,507
Net Worth£357,890
Cash£246,766
Current Liabilities£83,436

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
2 August 2023Change of details for Mr Jeremy Scott Horton as a person with significant control on 24 July 2023 (5 pages)
27 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
2 March 2023Appointment of Angela Elizabeth Horton as a secretary on 24 February 2023 (3 pages)
2 March 2023Termination of appointment of David Henry Horton as a director on 27 August 2022 (1 page)
2 March 2023Termination of appointment of Jeremy Scott Horton as a secretary on 24 February 2023 (2 pages)
4 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
20 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 September 2019Confirmation statement made on 3 August 2019 with updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
6 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
31 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 April 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
18 April 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 110
(6 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 110
(6 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 110
(6 pages)
20 January 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
20 January 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
8 October 2014Registered office address changed from Kirklees House 22 Werst Park Street Brighouse Yorkshire HD6 1DU to 2 William Street Rastrick Brighouse West Yorkshire HD6 1HR on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from Kirklees House 22 Werst Park Street Brighouse Yorkshire HD6 1DU to 2 William Street Rastrick Brighouse West Yorkshire HD6 1HR on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from Kirklees House 22 Werst Park Street Brighouse Yorkshire HD6 1DU to 2 William Street Rastrick Brighouse West Yorkshire HD6 1HR on 8 October 2014 (2 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 110
(6 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 110
(6 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 110
(6 pages)
7 March 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
7 March 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
26 March 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
26 March 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
21 May 2012Termination of appointment of Denise Horton as a director (2 pages)
21 May 2012Termination of appointment of Denise Horton as a director (2 pages)
23 March 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
23 March 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
15 March 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
17 February 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
17 February 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
30 September 2009Return made up to 03/08/09; full list of members (4 pages)
30 September 2009Return made up to 03/08/09; full list of members (4 pages)
6 March 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
6 March 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
12 September 2008Return made up to 03/08/08; full list of members (4 pages)
12 September 2008Return made up to 03/08/08; full list of members (4 pages)
11 January 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
11 January 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
29 August 2007Return made up to 03/08/07; full list of members (3 pages)
29 August 2007Return made up to 03/08/07; full list of members (3 pages)
13 November 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
13 November 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
4 October 2006Return made up to 03/08/06; full list of members (3 pages)
4 October 2006Return made up to 03/08/06; full list of members (3 pages)
5 December 2005Total exemption full accounts made up to 31 August 2005 (12 pages)
5 December 2005Total exemption full accounts made up to 31 August 2005 (12 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Return made up to 03/08/05; full list of members (3 pages)
14 October 2005Return made up to 03/08/05; full list of members (3 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
13 April 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
15 October 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Full accounts made up to 31 August 2003 (13 pages)
15 April 2004Full accounts made up to 31 August 2003 (13 pages)
27 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
21 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
23 September 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2001Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2001Ad 14/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
3 August 2001Incorporation (21 pages)
3 August 2001Incorporation (21 pages)