Slaithwaite
Huddersfield
HD7 5HF
Secretary Name | Miss Leanne Marie Hey |
---|---|
Status | Current |
Appointed | 24 October 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Britannia Road Slaithwaite Huddersfield HD7 5HF |
Director Name | Jack Schofield |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 July 2018) |
Role | Millwright |
Country of Residence | United Kingdom |
Correspondence Address | 989 Manchester Road Cowersley Huddersfield West Yorkshire HD4 5TA |
Director Name | Mr Michael Stuart Hey |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 October 2021) |
Role | Textile Engineer |
Country of Residence | England |
Correspondence Address | Slaithwaite Conservative Club Britannia Road Slaithwaite Huddersfield West Yorkshire HD7 5HF |
Secretary Name | Jack Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 July 2018) |
Role | Millwright |
Country of Residence | United Kingdom |
Correspondence Address | 989 Manchester Road Cowersley Huddersfield West Yorkshire HD4 5TA |
Secretary Name | Mr Michael Stuart Hey |
---|---|
Status | Resigned |
Appointed | 30 July 2018(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 October 2021) |
Role | Company Director |
Correspondence Address | 19 Britannia Road Slaithwaite Huddersfield HD7 5HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | heyfieldengineering.com |
---|
Registered Address | 19 Britannia Road Slaithwaite Huddersfield HD7 5HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
50 at £1 | Jack Schofield 50.00% Ordinary |
---|---|
50 at £1 | Michael Stuart Hey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,437 |
Cash | £39,670 |
Current Liabilities | £99,618 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (5 pages) |
5 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
31 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
6 August 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
2 August 2018 | Cessation of Michael Stuart Hey as a person with significant control on 30 July 2018 (1 page) |
2 August 2018 | Notification of Michael Stuart Hey as a person with significant control on 30 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of Jack Schofield as a secretary on 30 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Jack Schofield as a director on 30 July 2018 (1 page) |
1 August 2018 | Appointment of Mr Michael Stuart Hey as a secretary on 30 July 2018 (2 pages) |
19 September 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 September 2016 | Micro company accounts made up to 5 April 2016 (1 page) |
29 September 2016 | Micro company accounts made up to 5 April 2016 (1 page) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
14 August 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
7 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Jack Schofield on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Michael Stuart Hey on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Jack Schofield on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Jack Schofield on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Michael Stuart Hey on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Michael Stuart Hey on 1 October 2009 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
27 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
22 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
2 July 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
2 July 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
1 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 24/08/07; full list of members (2 pages) |
14 September 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
14 September 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
14 September 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
26 September 2006 | Return made up to 24/08/06; full list of members
|
26 September 2006 | Return made up to 24/08/06; full list of members
|
7 September 2006 | Accounting reference date extended from 31/12/06 to 05/04/07 (1 page) |
7 September 2006 | Accounting reference date extended from 31/12/06 to 05/04/07 (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: oakwood 104 penistone road kirkburton huddersfield west yorks HD8 0TA (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: oakwood 104 penistone road kirkburton huddersfield west yorks HD8 0TA (1 page) |
12 December 2005 | New secretary appointed;new director appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed;new director appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
6 December 2005 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
6 December 2005 | Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2005 | Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2005 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
16 November 2005 | Company name changed yearcross LIMITED\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed yearcross LIMITED\certificate issued on 16/11/05 (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 August 2005 | Incorporation (16 pages) |
24 August 2005 | Incorporation (16 pages) |