Company NameLinfit Investments (Wakefield) Limited
DirectorsJan Munnelly and John Vincent Munnelly
Company StatusActive
Company Number06751003
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Jan Munnelly
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 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 NameMr John Vincent Munnelly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(same day as company formation)
RoleArchitects Technician
Country of ResidenceEngland
Correspondence AddressUnit 1 Linfit Court Colliers Way
Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Secretary NameMrs Annette Stogden
NationalityBritish
StatusResigned
Appointed17 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-£2,973
Cash£11,220
Current Liabilities£277,370

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

7 July 2016Delivered on: 7 July 2016
Persons entitled: Svenska Handelsbanken Ab (Pub)

Classification: A registered charge
Particulars: The barn, town farm, sycamore lane, bretton, wakefield.
Outstanding
16 March 2016Delivered on: 31 March 2016
Persons entitled:
Jan Munnelly
John Vincent Munnelly

Classification: A registered charge
Particulars: Stanley royd hospital wakefield west yorkshire shown edged red on the plan attached to the charge document 16.03.16.
Outstanding
27 July 2015Delivered on: 29 July 2015
Persons entitled: Redbourne Investments Limited

Classification: A registered charge
Particulars: Plot 5 stanley royd beven drive wakefield as part of WYK852728.
Outstanding
30 June 2015Delivered on: 1 July 2015
Persons entitled: John Vincent Munnelly and Jan Munnelly Being the Managing Trustees of the Linfit Investments Limited Directors Pension Scheme

Classification: A registered charge
Particulars: F/H property k/a plots 1 nd 2 stanley royd wakefield t/no. WYK852728.
Outstanding
24 April 2014Delivered on: 30 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings lying to the west of stanley road wakefield t/no WYK852728.
Outstanding
24 April 2014Delivered on: 29 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
5 August 2013Delivered on: 9 August 2013
Persons entitled: John Vincent Munnelly and Jan Munnelly

Classification: A registered charge
Particulars: Land and buildings lying to the west of stanley road wakefield.
Outstanding
30 March 2023Delivered on: 3 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land lying to the south of high street, woolley.
Outstanding
31 January 2022Delivered on: 3 February 2022
Persons entitled:
Jan Munnelly
John Vincent Munnelly
Jan Munnelly Being the Managing Trustees of the Linfit Investments Limited Directors Pension Scheme
John Vincent Munnelly
John Vincent Munnelly
Jan Munnelly

Classification: A registered charge
Particulars: Plot 3 beech farm high street woolley wakefield as shown edged red on the plan attached to the charge.
Outstanding
3 December 2020Delivered on: 7 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plots 2 and 3 arborfield south lane netherton WF4 4LW.
Outstanding
30 March 2020Delivered on: 1 April 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land at beech farm off high street, woolley, wakefield, west yorkshire which land is unregistered.
Outstanding
19 January 2020Delivered on: 22 January 2020
Persons entitled: John Vincent Munnelly and Jan Munnelly Being the Managing Trustess of the Linfit Investments Limited Directors Pension Scheme

Classification: A registered charge
Particulars: Plot 4 land adjoining whitehall farm bradford road wakefield WF1 2AD.
Outstanding
27 August 2019Delivered on: 28 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: White hall farm bradford road wrenthorpe WF1 2AD.
Outstanding
15 August 2019Delivered on: 15 August 2019
Persons entitled:
Jan Munnelly
John Vincent Munnelly
Jan Munnelly Being the Managing Trustees of the Linfit Investments Limited Directors Pension Scheme
John Vincent Munnelly
John Vincent Munnelly
Jan Munnelly
John Vincent Munnelly
Jan Munnelly

Classification: A registered charge
Particulars: Plots 1 and 4 land adjoining whitehall farm bradford road wakefield WF1 2AD.
Outstanding
31 May 2019Delivered on: 7 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as land o the north side of eastmoor road wakefield registered at hm land registry with title number YY61871.
Outstanding
22 May 2019Delivered on: 29 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold land at beech farm high street woolley wakefield WF4 2JZ.
Outstanding
20 May 2015Delivered on: 21 May 2015
Satisfied on: 30 June 2015
Persons entitled:
Jan Munnelly
John Vincent Munnelly
Jan Munnelly Being the Managing Trustees of the Linfit Investments Limited Directors Pension Scheme
John Vincent Munnelly

Classification: A registered charge
Particulars: F/H plots 1 and 2 stanley royd wakefield t/no WYK852728.
Fully Satisfied
29 May 2013Delivered on: 18 June 2013
Satisfied on: 9 August 2013
Persons entitled:
Jan Munnelly
John Vincent Munnelly
Jan Munnelly Being the Managing Trustees of the Linfit Investments Limited Directors Pension Scheme
John Vincent Munnelly
John Vincent Munnelly
Jan Munnelly
John Vincent Munnelly
Jan Munnelly
Jan Munnelly
John Vincent Munnelly

Classification: A registered charge
Particulars: Land and buildings lying to the west of stanley road wakefield.
Fully Satisfied

Filing History

22 December 2023Registration of charge 067510030019, created on 21 December 2023 (9 pages)
15 November 2023Confirmation statement made on 7 November 2023 with updates (5 pages)
25 September 2023Notification of Linfit Group Holdings Ltd as a person with significant control on 31 May 2023 (2 pages)
18 September 2023Cessation of John Vincent Munnelly as a person with significant control on 31 May 2023 (1 page)
18 September 2023Cessation of Jan Munnelly as a person with significant control on 31 May 2023 (1 page)
3 April 2023Registration of charge 067510030018, created on 30 March 2023 (16 pages)
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)
7 September 2022Previous accounting period extended from 30 April 2022 to 31 May 2022 (1 page)
3 February 2022Registration of charge 067510030017, created on 31 January 2022 (8 pages)
20 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
9 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
18 August 2021Satisfaction of charge 067510030014 in full (1 page)
18 August 2021Satisfaction of charge 067510030013 in full (1 page)
17 August 2021Previous accounting period shortened from 31 May 2021 to 30 April 2021 (1 page)
10 May 2021Satisfaction of charge 067510030004 in full (1 page)
10 May 2021Satisfaction of charge 067510030002 in full (1 page)
10 May 2021Satisfaction of charge 067510030011 in full (1 page)
10 May 2021Satisfaction of charge 067510030003 in full (1 page)
29 January 2021Satisfaction of charge 067510030006 in full (1 page)
7 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
7 December 2020Registration of charge 067510030016, created on 3 December 2020 (16 pages)
9 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
1 April 2020Registration of charge 067510030015, created on 30 March 2020 (15 pages)
22 January 2020Registration of charge 067510030014, created on 19 January 2020 (7 pages)
22 January 2020Satisfaction of charge 067510030012 in full (1 page)
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)
4 September 2019Satisfaction of charge 067510030009 in full (1 page)
28 August 2019Registration of charge 067510030013, created on 27 August 2019 (16 pages)
15 August 2019Registration of charge 067510030012, created on 15 August 2019 (8 pages)
7 June 2019Registration of charge 067510030011, created on 31 May 2019 (15 pages)
29 May 2019Registration of charge 067510030010, created on 22 May 2019 (15 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)
6 July 2018Satisfaction of charge 067510030007 in full (1 page)
26 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
9 October 2017Satisfaction of charge 067510030008 in full (1 page)
9 October 2017Satisfaction of charge 067510030008 in full (1 page)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 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)
7 July 2016Registration of charge 067510030009, created on 7 July 2016 (16 pages)
7 July 2016Registration of charge 067510030009, created on 7 July 2016 (16 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)
20 May 2016Director's details changed for Mr John Vincent Munnelly on 20 May 2016 (2 pages)
31 March 2016Registration of charge 067510030008, created on 16 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
31 March 2016Registration of charge 067510030008, created on 16 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 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)
29 July 2015Registration of charge 067510030007, created on 27 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
29 July 2015Registration of charge 067510030007, created on 27 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
1 July 2015Registration of charge 067510030006, created on 30 June 2015 (8 pages)
1 July 2015Registration of charge 067510030006, created on 30 June 2015 (8 pages)
30 June 2015Satisfaction of charge 067510030005 in full (4 pages)
30 June 2015Satisfaction of charge 067510030005 in full (4 pages)
21 May 2015Registration of charge 067510030005, created on 20 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
21 May 2015Registration of charge 067510030005, created on 20 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
28 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • 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)
30 April 2014Registration of charge 067510030004 (18 pages)
30 April 2014Registration of charge 067510030004 (18 pages)
29 April 2014Registration of charge 067510030003 (19 pages)
29 April 2014Registration of charge 067510030003 (19 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 August 2013Registration of charge 067510030002 (9 pages)
9 August 2013Registration of charge 067510030002 (9 pages)
9 August 2013Satisfaction of charge 067510030001 in full (4 pages)
9 August 2013Satisfaction of charge 067510030001 in full (4 pages)
18 June 2013Registration of charge 067510030001 (9 pages)
18 June 2013Registration of charge 067510030001 (9 pages)
19 December 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 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 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)
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 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)
8 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
8 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
25 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 17 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 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)
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)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
17 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
12 December 2009Register inspection address has been changed (1 page)
12 December 2009Register inspection address has been changed (1 page)
9 December 2009Termination of appointment of Annette Stogden as a secretary (1 page)
9 December 2009Termination of appointment of Annette Stogden as a secretary (1 page)
9 December 2009Appointment of Jan Munnelly as a director (2 pages)
9 December 2009Appointment of Jan Munnelly as a director (2 pages)
7 May 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
7 May 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
17 November 2008Incorporation (20 pages)
17 November 2008Incorporation (20 pages)