Company NameHoyle Mill Limited
DirectorMark William Jefferies
Company StatusActive
Company Number05767922
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years, 1 month ago)
Previous NameCamel Kerbs Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark William Jefferies
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlin House 1 Foxford Grove
Badsworth
Pontefract
West Yorkshire
WF9 1FB
Secretary NameLindsay Jefferies
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleSecretary
Correspondence AddressMarlin House 1 Foxford Grove
Badsworth
Pontefract
West Yorkshire
WF9 1FB

Contact

Telephone01977 615457
Telephone regionPontefract

Location

Registered AddressUnit 2 Yorkshire Way
Armthorpe
Doncaster
DN3 3GW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mark William Jefferies
51.00%
Ordinary A
49 at £1Lindsay Jefferies
49.00%
Ordinary B

Financials

Year2014
Net Worth£1,397
Cash£283
Current Liabilities£694,969

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 April 2024 (3 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

11 July 2008Delivered on: 12 July 2008
Persons entitled: Brenda May Jefferies

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings to the north of hoyle mill road kinsley pontefract west yorkshire.
Outstanding
11 July 2008Delivered on: 12 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the depositary hoyle mill road kinsley nr pontefract t/no WYK436141 and WYK523710 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 May 2008Delivered on: 30 May 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
14 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
12 May 2021Registered office address changed from Hoyle Mill Road Kinsley Pontefract WF9 5JB England to Unit 2 Yorkshire Way Armthorpe Doncaster DN3 3GW on 12 May 2021 (1 page)
22 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 July 2020Amended micro company accounts made up to 31 October 2019 (5 pages)
2 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 February 2018Registered office address changed from 10 Cliff Parade Wakefield West Yorkshire WF1 2TA to Hoyle Mill Road Kinsley Pontefract WF9 5JB on 19 February 2018 (1 page)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
10 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
11 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
14 August 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
14 August 2013Register inspection address has been changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH England (1 page)
14 August 2013Register inspection address has been changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH England (1 page)
14 August 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Registered office address changed from Hoyle Mill Road Kinsley Pontefract West Yorkshire WF9 5JB on 24 July 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Registered office address changed from Hoyle Mill Road Kinsley Pontefract West Yorkshire WF9 5JB on 24 July 2013 (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
13 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
15 November 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
15 November 2010Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
12 October 2010Company name changed camel kerbs LIMITED\certificate issued on 12/10/10
  • CONNOT ‐
(3 pages)
12 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-21
(1 page)
12 October 2010Company name changed camel kerbs LIMITED\certificate issued on 12/10/10
  • CONNOT ‐
(3 pages)
12 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-21
(1 page)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-21
(1 page)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-21
(1 page)
27 August 2010Change of name notice (2 pages)
27 August 2010Change of name notice (2 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Mark William Jefferies on 4 April 2010 (2 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for Mark William Jefferies on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Mark William Jefferies on 4 April 2010 (2 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Secretary's change of particulars / lindsay jefferies / 04/04/2009 (1 page)
19 August 2009Director's change of particulars / mark jefferies / 04/04/2008 (1 page)
19 August 2009Secretary's change of particulars / lindsay jefferies / 04/04/2009 (1 page)
19 August 2009Return made up to 04/04/09; full list of members (3 pages)
19 August 2009Return made up to 04/04/09; full list of members (3 pages)
19 August 2009Director's change of particulars / mark jefferies / 04/04/2008 (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 January 2009Return made up to 04/04/08; full list of members (3 pages)
15 January 2009Return made up to 04/04/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from marlin house, ninevah lane badsworth pontefract west yorkshire WF9 1AP (1 page)
12 August 2008Registered office changed on 12/08/2008 from marlin house, ninevah lane badsworth pontefract west yorkshire WF9 1AP (1 page)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 July 2007Return made up to 04/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2007Return made up to 04/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2006Secretary's particulars changed (1 page)
2 August 2006Secretary's particulars changed (1 page)
4 April 2006Incorporation (11 pages)
4 April 2006Incorporation (11 pages)