Mirfield
West Yorkshire
WF14 8HE
Director Name | David Ashley Worthington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2004(1 day after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Secretary Name | David Ashley Worthington |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2004(1 day after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15a Towngate Upperthong Holmfirth West Yorkshire HD9 3UX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mindnetgh.com |
---|
Registered Address | The Media Centre Northumberland Street Huddersfield HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Linda Bottomley 5.00% Ordinary C |
---|---|
475 at £1 | David Ashley Worthington 47.50% Ordinary A |
475 at £1 | Jill Elizabeth Peel 47.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £908,336 |
Cash | £720,791 |
Current Liabilities | £138,878 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
18 March 2004 | Delivered on: 23 March 2004 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 |
---|
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Unaudited abridged accounts made up to 28 February 2023 (9 pages) |
13 January 2023 | Registered office address changed from The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE to The Media Centre Northumberland Street Huddersfield HD1 1RL on 13 January 2023 (1 page) |
24 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
8 June 2022 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
30 June 2021 | Memorandum and Articles of Association (21 pages) |
30 June 2021 | Resolutions
|
9 June 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with updates (5 pages) |
20 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
5 August 2020 | Unaudited abridged accounts made up to 28 February 2020 (9 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
27 May 2014 | Total exemption full accounts made up to 28 February 2014 (5 pages) |
27 May 2014 | Total exemption full accounts made up to 28 February 2014 (5 pages) |
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 April 2013 | Total exemption full accounts made up to 28 February 2013 (5 pages) |
19 April 2013 | Total exemption full accounts made up to 28 February 2013 (5 pages) |
25 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
7 September 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
12 April 2012 | Registered office address changed from 6a Cartwright Court Bradley Business Park Dyson Wood Way, Huddersfield West Yorkshire HD2 1GN on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 6a Cartwright Court Bradley Business Park Dyson Wood Way, Huddersfield West Yorkshire HD2 1GN on 12 April 2012 (1 page) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 May 2011 | Register inspection address has been changed from 7 Black Horse Drive Silkstone Common Barnsley South Yorkshire S75 4SD United Kingdom (1 page) |
19 May 2011 | Secretary's details changed for David Ashley Worthington on 1 April 2011 (2 pages) |
19 May 2011 | Register inspection address has been changed from 7 Black Horse Drive Silkstone Common Barnsley South Yorkshire S75 4SD United Kingdom (1 page) |
19 May 2011 | Secretary's details changed for David Ashley Worthington on 1 April 2011 (2 pages) |
19 May 2011 | Secretary's details changed for David Ashley Worthington on 1 April 2011 (2 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Director's details changed for David Ashley Worthington on 20 January 2010 (2 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Jill Elizabeth Peel on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Ashley Worthington on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Jill Elizabeth Peel on 20 January 2010 (2 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 May 2007 | Return made up to 15/01/07; full list of members; amend
|
25 May 2007 | Return made up to 15/01/07; full list of members; amend
|
8 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 6A cartwright court bradley business park dyson woodway huddersfield west yorkshire HD2 1GN (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 6A cartwright court bradley business park dyson woodway huddersfield west yorkshire HD2 1GN (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
23 October 2006 | Memorandum and Articles of Association (7 pages) |
23 October 2006 | Memorandum and Articles of Association (3 pages) |
23 October 2006 | Memorandum and Articles of Association (3 pages) |
23 October 2006 | Memorandum and Articles of Association (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: the media centre 7NORTHUMBERLAND street huddersfield HD1 1RL (1 page) |
29 September 2006 | Director's particulars changed (2 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: the media centre 7NORTHUMBERLAND street huddersfield HD1 1RL (1 page) |
29 September 2006 | Director's particulars changed (2 pages) |
19 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members
|
27 January 2005 | Return made up to 15/01/05; full list of members
|
10 November 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
10 November 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
16 March 2004 | Nc inc already adjusted 15/01/04 (1 page) |
16 March 2004 | Nc inc already adjusted 15/01/04 (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page) |
11 February 2004 | Director resigned (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 January 2004 | Incorporation (16 pages) |
15 January 2004 | Incorporation (16 pages) |