Company NameLinfit Developments Limited
DirectorJohn Vincent Munnelly
Company StatusActive
Company Number04277512
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Previous NameAdlington Developments Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Vincent Munnelly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(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
Appointed28 August 2001(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
Appointed28 August 2001(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH

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£117,949
Current Liabilities£657,874

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 Return28 August 2023 (8 months, 2 weeks ago)
Next Return Due11 September 2024 (4 months from now)

Charges

5 November 2009Delivered on: 7 November 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 September 2023Cessation of Jan Munnelly as a person with significant control on 31 May 2023 (1 page)
18 September 2023Confirmation statement made on 28 August 2023 with updates (5 pages)
18 September 2023Notification of Linfit Group Holdings Ltd as a person with significant control on 31 May 2023 (2 pages)
18 September 2023Cessation of John Vincent Munnelly as a person with significant control on 31 May 2023 (1 page)
1 December 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
30 August 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
31 August 2021Confirmation statement made on 28 August 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
1 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 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)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for John Vincent 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 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 on 5 January 2012 (1 page)
5 January 2012Secretary's details changed for Jan 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 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 on 5 January 2012 (1 page)
5 January 2012Secretary's details changed for Jan Munnelly on 2 January 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
13 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Register inspection address has been changed (1 page)
3 June 2010Registered office address changed from Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 3 June 2010 (1 page)
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 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 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2009Return made up to 28/08/09; full list of members (3 pages)
24 September 2009Return made up to 28/08/09; full list of members (3 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 September 2008Return made up to 28/08/08; full list of members (3 pages)
16 September 2008Return made up to 28/08/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 September 2007Return made up to 28/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2007Return made up to 28/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2006Return made up to 28/08/06; full list of members (6 pages)
15 September 2006Return made up to 28/08/06; full list of members (6 pages)
4 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 September 2005Return made up to 28/08/05; full list of members (6 pages)
16 September 2005Return made up to 28/08/05; full list of members (6 pages)
12 August 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
12 August 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 October 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Company name changed adlington developments LIMITED\certificate issued on 20/05/04 (2 pages)
20 May 2004Company name changed adlington developments LIMITED\certificate issued on 20/05/04 (2 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
26 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(6 pages)
26 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(6 pages)
3 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
3 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
26 September 2002Return made up to 28/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2002Return made up to 28/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2002Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
13 February 2002Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Ad 28/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
28 August 2001Incorporation (20 pages)
28 August 2001Incorporation (20 pages)