Company NameDie-Namic Formes Ltd
Company StatusActive
Company Number04361782
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLee Andrew Kimber
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleDiemaker
Country of ResidenceEngland
Correspondence Address29 Mill Stream Drive
Luddendenfoot
Halifax
HX2 6DE
Director NameMr Neil Gordon Kimber
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Mill Stream Drive
Luddendenfoot
Halifax
West Yorkshire
HX2 6DE
Secretary NameLee Andrew Kimber
NationalityBritish
StatusCurrent
Appointed11 February 2002(2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleDiemaker
Country of ResidenceEngland
Correspondence Address29 Mill Stream Drive
Luddendenfoot
Halifax
HX2 6DE
Director NameScott Antony Thompson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(7 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleDiemaker
Country of ResidenceEngland
Correspondence Address19 Cricketers Green
Yeadon
Leeds
West Yorkshire
LS19 7YS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address31 Mill Stream Drive
Luddendenfoot
Halifax
West Yorkshire
HX2 6DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot
Built Up AreaLuddenden Foot

Shareholders

100 at £1Mr Scott Thompson
8.16%
Ordinary B
100 at £1Mrs R.j. Kimber
8.16%
Ordinary A
600 at £1Mr N.g. Kimber
48.98%
Ordinary A
50 at £1Mr S. Thompson
4.08%
Ordinary A
250 at £1Mr L.a. Kimber
20.41%
Ordinary A
125 at £1Mr Lee Kimber
10.20%
Ordinary B

Financials

Year2014
Net Worth£5,241
Cash£211
Current Liabilities£129,741

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

3 June 2003Delivered on: 6 June 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

4 June 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
28 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
6 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,225
(7 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,225
(7 pages)
2 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 February 2015Director's details changed for Scott Antony Thompson on 3 February 2015 (2 pages)
4 February 2015Director's details changed for Scott Antony Thompson on 3 February 2015 (2 pages)
4 February 2015Director's details changed for Neil Gordon Kimber on 3 February 2015 (2 pages)
4 February 2015Director's details changed for Neil Gordon Kimber on 3 February 2015 (2 pages)
4 February 2015Director's details changed for Scott Antony Thompson on 3 February 2015 (2 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,225
(7 pages)
4 February 2015Director's details changed for Lee Andrew Kimber on 3 February 2015 (2 pages)
4 February 2015Director's details changed for Lee Andrew Kimber on 3 February 2015 (2 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,225
(7 pages)
4 February 2015Director's details changed for Lee Andrew Kimber on 3 February 2015 (2 pages)
4 February 2015Director's details changed for Neil Gordon Kimber on 3 February 2015 (2 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,225
(15 pages)
25 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,225
(15 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (15 pages)
11 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (15 pages)
6 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (15 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (15 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (15 pages)
30 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (15 pages)
4 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (15 pages)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2009Nc inc already adjusted 24/08/09 (2 pages)
29 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2009Nc inc already adjusted 24/08/09 (2 pages)
3 September 2009Director appointed scott antony thompson (2 pages)
3 September 2009Ad 25/08/09-25/08/09\gbp si 225@1=225\gbp ic 1000/1225\ (2 pages)
3 September 2009Ad 25/08/09-25/08/09\gbp si 225@1=225\gbp ic 1000/1225\ (2 pages)
3 September 2009Director appointed scott antony thompson (2 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 February 2009Return made up to 28/01/09; no change of members (4 pages)
23 February 2009Return made up to 28/01/09; no change of members (4 pages)
23 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 February 2008Return made up to 28/01/08; no change of members (7 pages)
13 February 2008Return made up to 28/01/08; no change of members (7 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 February 2007Return made up to 28/01/07; full list of members (8 pages)
17 February 2007Return made up to 28/01/07; full list of members (8 pages)
23 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Registered office changed on 23/11/06 from: 31 mill stream drive luddendenfoot halifax west yorkshire HX2 6DE (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Registered office changed on 23/11/06 from: 31 mill stream drive luddendenfoot halifax west yorkshire HX2 6DE (1 page)
22 November 2006Registered office changed on 22/11/06 from: brown elm brown hurst, ovenden wood halifax HX2 0TR (1 page)
22 November 2006Registered office changed on 22/11/06 from: brown elm brown hurst, ovenden wood halifax HX2 0TR (1 page)
7 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 March 2005Nc inc already adjusted 28/01/05 (1 page)
30 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2005Nc inc already adjusted 28/01/05 (1 page)
30 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
16 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
17 February 2004Return made up to 28/01/04; full list of members (8 pages)
17 February 2004Return made up to 28/01/04; full list of members (8 pages)
15 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
27 January 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
27 January 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2002Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
28 January 2002Incorporation (11 pages)
28 January 2002Incorporation (11 pages)