Luddendenfoot
Halifax
HX2 6DE
Director Name | Mr Neil Gordon Kimber |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2002(2 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mill Stream Drive Luddendenfoot Halifax West Yorkshire HX2 6DE |
Secretary Name | Lee Andrew Kimber |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2002(2 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Diemaker |
Country of Residence | England |
Correspondence Address | 29 Mill Stream Drive Luddendenfoot Halifax HX2 6DE |
Director Name | Scott Antony Thompson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2009(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Diemaker |
Country of Residence | England |
Correspondence Address | 19 Cricketers Green Yeadon Leeds West Yorkshire LS19 7YS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 31 Mill Stream Drive Luddendenfoot Halifax West Yorkshire HX2 6DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Luddendenfoot |
Built Up Area | Luddenden Foot |
100 at £1 | Mr Scott Thompson 8.16% Ordinary B |
---|---|
100 at £1 | Mrs R.j. Kimber 8.16% Ordinary A |
600 at £1 | Mr N.g. Kimber 48.98% Ordinary A |
50 at £1 | Mr S. Thompson 4.08% Ordinary A |
250 at £1 | Mr L.a. Kimber 20.41% Ordinary A |
125 at £1 | Mr Lee Kimber 10.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,241 |
Cash | £211 |
Current Liabilities | £129,741 |
Latest Accounts | 28 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
3 June 2003 | Delivered 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 |
---|
4 June 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
---|---|
28 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
5 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
5 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 February 2015 | Director's details changed for Scott Antony Thompson on 3 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Scott Antony Thompson on 3 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Neil Gordon Kimber on 3 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Neil Gordon Kimber on 3 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Scott Antony Thompson on 3 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Lee Andrew Kimber on 3 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Lee Andrew Kimber on 3 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Lee Andrew Kimber on 3 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Neil Gordon Kimber on 3 February 2015 (2 pages) |
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (15 pages) |
11 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (15 pages) |
6 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (15 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (15 pages) |
5 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (15 pages) |
30 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (15 pages) |
4 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (15 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Nc inc already adjusted 24/08/09 (2 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Nc inc already adjusted 24/08/09 (2 pages) |
3 September 2009 | Director appointed scott antony thompson (2 pages) |
3 September 2009 | Ad 25/08/09-25/08/09\gbp si 225@1=225\gbp ic 1000/1225\ (2 pages) |
3 September 2009 | Ad 25/08/09-25/08/09\gbp si 225@1=225\gbp ic 1000/1225\ (2 pages) |
3 September 2009 | Director appointed scott antony thompson (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 February 2009 | Return made up to 28/01/09; no change of members (4 pages) |
23 February 2009 | Return made up to 28/01/09; no change of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 February 2008 | Return made up to 28/01/08; no change of members (7 pages) |
13 February 2008 | Return made up to 28/01/08; no change of members (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 February 2007 | Return made up to 28/01/07; full list of members (8 pages) |
17 February 2007 | Return made up to 28/01/07; full list of members (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 31 mill stream drive luddendenfoot halifax west yorkshire HX2 6DE (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 31 mill stream drive luddendenfoot halifax west yorkshire HX2 6DE (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: brown elm brown hurst, ovenden wood halifax HX2 0TR (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: brown elm brown hurst, ovenden wood halifax HX2 0TR (1 page) |
7 February 2006 | Return made up to 28/01/06; full list of members
|
7 February 2006 | Return made up to 28/01/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 March 2005 | Nc inc already adjusted 28/01/05 (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Nc inc already adjusted 28/01/05 (1 page) |
30 March 2005 | Resolutions
|
15 February 2005 | Return made up to 28/01/05; full list of members
|
15 February 2005 | Return made up to 28/01/05; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
16 September 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
17 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
17 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
15 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
27 January 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
27 January 2003 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2002 | Ad 29/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
28 January 2002 | Incorporation (11 pages) |
28 January 2002 | Incorporation (11 pages) |