Company NameLinfit Investments (Yorkshire) Limited
DirectorsJohn Vincent Munnelly and Jan Munnelly
Company StatusActive
Company Number06744194
CategoryPrivate Limited Company
Incorporation Date7 November 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Vincent Munnelly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Linfit Court
Colliers Way Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Director NameMrs Jan Munnelly
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(6 days after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Linfit Court
Colliers Way Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Secretary NameMrs Annette Stogden
NationalityBritish
StatusResigned
Appointed07 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakland Road
Netherton
Wakefield
West Yorkshire
WF4 4NA

Location

Registered AddressUnit 1 Linfit Court
Colliers Way Clayton West
Huddersfield
West Yorkshire
HD8 9WL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Jan Munnelly
50.00%
Ordinary
50 at £1John Vincent Munnelly
50.00%
Ordinary

Financials

Year2014
Net Worth£447,869
Current Liabilities£178,223

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

20 January 2022Delivered on: 4 February 2022
Persons entitled:
John Vincent Munnelly
Jan Munnelly

Classification: A registered charge
Particulars: Land at tadman street, wakefield.
Outstanding
16 February 2009Delivered on: 5 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
16 February 2009Delivered on: 5 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north side of tadman street wakefield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
30 November 2011Delivered on: 13 December 2011
Satisfied on: 5 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7/7A lawefield lane, wakefiled t/no WYK73585. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
16 February 2009Delivered on: 5 March 2009
Satisfied on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being- the sum of £140,000 and all other sums from time to time standing to the depositors credit on the depositors account 34658001 and every debt represented by the deposit see image for full details.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 7 November 2023 with updates (5 pages)
18 September 2023Cessation of John Vincent Munnelly as a person with significant control on 31 May 2023 (1 page)
18 September 2023Notification of Linfit Group Holdings Ltd as a person with significant control on 31 May 2023 (2 pages)
18 September 2023Cessation of Jan Munnelly as a person with significant control on 31 May 2023 (1 page)
1 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
8 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
4 February 2022Registration of charge 067441940005, created on 20 January 2022 (7 pages)
21 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
9 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
9 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
8 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
7 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
13 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 May 2016Director's details changed for Mr John Vincent Munnelly on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Jan Munnelly on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Jan Munnelly on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Mr John Vincent Munnelly on 20 May 2016 (2 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 September 2014Satisfaction of charge 4 in full (4 pages)
5 September 2014Satisfaction of charge 4 in full (4 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 January 2012Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL on 5 January 2012 (1 page)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL on 5 January 2012 (1 page)
13 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
28 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(2 pages)
28 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(2 pages)
17 June 2010Registered office address changed from Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 17 June 2010 (1 page)
16 June 2010Director's details changed for Jan Munnelly on 19 April 2010 (2 pages)
16 June 2010Director's details changed for Mr John Vincent Munnelly on 19 April 2010 (2 pages)
16 June 2010Director's details changed for Mr John Vincent Munnelly on 19 April 2010 (2 pages)
16 June 2010Director's details changed for Jan Munnelly on 19 April 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 November 2008Appointment terminated secretary annette stogden (1 page)
17 November 2008Appointment terminated secretary annette stogden (1 page)
17 November 2008Director appointed jan munnelly (2 pages)
17 November 2008Location of register of members (1 page)
17 November 2008Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
17 November 2008Director appointed jan munnelly (2 pages)
17 November 2008Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
17 November 2008Location of register of members (1 page)
7 November 2008Incorporation (20 pages)
7 November 2008Incorporation (20 pages)