Holmfield Mills
Halifax
HX3 6SN
Director Name | Mrs Emma Gilbert |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2016(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Drive Halifax West Yorkshire HX3 8NJ |
Website | www.bornreadydesign.com/ |
---|---|
Email address | [email protected] |
Telephone | 01422 204665 |
Telephone region | Halifax |
Registered Address | Unit 1b White Rose Mill Holmfield Mills Halifax HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
100 at £0.01 | Shaun Gilbert 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £78,020 |
Cash | £94,042 |
Current Liabilities | £8,488 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
11 November 2020 | Registered office address changed from Unit 8 Kirklees Steel Works, Mill Lane Brighouse HD6 1PL England to Unit 1B White Rose Mill Holmfield Mills Halifax HX3 6SN on 11 November 2020 (1 page) |
---|---|
6 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 April 2020 | Registered office address changed from Unit 10 Grove Street Brighouse HD6 1PL England to Unit 8 Kirklees Steel Works, Mill Lane Brighouse HD6 1PL on 21 April 2020 (1 page) |
18 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
8 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 March 2019 | Register inspection address has been changed from C/O Mr Shaun Gilbert 17 the Drive Halifax West Yorkshire HX3 8NJ United Kingdom to Unit 10 Grove Street Brighouse HD6 1PL (1 page) |
13 November 2018 | Resolutions
|
12 November 2018 | Registered office address changed from C/O Born Ready Design Limited Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL to Unit 10 Grove Street Brighouse HD6 1PL on 12 November 2018 (1 page) |
6 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
5 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 March 2016 | Appointment of Mrs Emma Gilbert as a director on 6 March 2016 (2 pages) |
6 March 2016 | Appointment of Mrs Emma Gilbert as a director on 6 March 2016 (2 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
20 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Mr Shaun Gilbert on 1 January 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Shaun Gilbert on 1 January 2011 (2 pages) |
15 February 2012 | Register inspection address has been changed (1 page) |
15 February 2012 | Register inspection address has been changed (1 page) |
15 February 2012 | Director's details changed for Mr Shaun Gilbert on 1 January 2011 (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 March 2010 | Registered office address changed from Business Mine University of Huddersfield Queensgate Huddersfield West Yorkshire HD1 3DH on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Business Mine University of Huddersfield Queensgate Huddersfield West Yorkshire HD1 3DH on 30 March 2010 (1 page) |
16 February 2010 | Director's details changed for Shaun Gilbert on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Shaun Gilbert on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Shaun Gilbert on 1 January 2010 (2 pages) |
19 January 2009 | Incorporation (22 pages) |
19 January 2009 | Incorporation (22 pages) |