Company NameNorthfield Mills Management Company Limited
Company StatusActive
Company Number07759368
CategoryPrivate Limited Company
Incorporation Date1 September 2011(12 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Philip Malcolm Steele
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameJohn David Oxley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(11 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr Richard Philip Wade
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(11 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMr Colin Jackson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Weaving Hall
48 Sharp Lane Almondbury
Huddersfield
HD4 6TJ
Director NameMr Hugh Paul Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Mill
46 Sharp Lane Almondbury
Huddersfield
HD4 6TH
Director NameMr Edgar William Lawson Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAppt 5, The Mill 46 Sharp Lane
Almondbury
Huddersfield
HD4 6TH
Director NameSandra Jones
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Alan Moorhouse
4.17%
Ordinary
1 at £1Albert Robinson
4.17%
Ordinary
1 at £1Andrew Douglas
4.17%
Ordinary
1 at £1Andrew Haigh
4.17%
Ordinary
1 at £1Annie Greene
4.17%
Ordinary
1 at £1Brian Lockwood
4.17%
Ordinary
1 at £1Clive Morris
4.17%
Ordinary
1 at £1Colin Jackson
4.17%
Ordinary
1 at £1David Hurst
4.17%
Ordinary
1 at £1Ed Williams
4.17%
Ordinary
1 at £1Geoff Headey
4.17%
Ordinary
1 at £1Hugh Paul Jones
4.17%
Ordinary
1 at £1Jane Blackburn & Alan Blackburn
4.17%
Ordinary
1 at £1Jane Renshaw
4.17%
Ordinary
1 at £1John David Oxley & Peta Elizabeth Oxley
4.17%
Ordinary
1 at £1Karen Himendra
4.17%
Ordinary
1 at £1Keith Jones
4.17%
Ordinary
1 at £1Kelvin Bromley
4.17%
Ordinary
1 at £1Linda Stoddart-whatley
4.17%
Ordinary
1 at £1Michael Broadhead
4.17%
Ordinary
1 at £1Pat Wilson & Alan Peace
4.17%
Ordinary
1 at £1Paul Ainley
4.17%
Ordinary
1 at £1Richard Wade
4.17%
Ordinary
1 at £1Roger Thomas
4.17%
Ordinary

Financials

Year2014
Net Worth£917
Cash£1,134
Current Liabilities£96,001

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 September 2018Confirmation statement made on 1 September 2018 with updates (6 pages)
11 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 25
(3 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 February 2018Appointment of Mr Philip Malcolm Steele as a director on 16 February 2018 (2 pages)
16 February 2018Termination of appointment of Edgar William Lawson Williams as a director on 16 February 2018 (1 page)
5 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 1 September 2016 with updates (7 pages)
12 September 2016Appointment of Mr Edgar William Lawson Williams as a director on 1 September 2016 (2 pages)
12 September 2016Appointment of Mr Edgar William Lawson Williams as a director on 1 September 2016 (2 pages)
12 September 2016Termination of appointment of Colin Jackson as a director on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Colin Jackson as a director on 12 September 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 24
(6 pages)
14 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 24
(6 pages)
14 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 24
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 24
(6 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 24
(6 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 24
(6 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 24
(6 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 24
(6 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 24
(6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 24
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 24
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 24
(3 pages)
7 September 2012Registered office address changed from 72 New North Road Huddersfield West Yorkshire HD1 5NW United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 72 New North Road Huddersfield West Yorkshire HD1 5NW United Kingdom on 7 September 2012 (1 page)
7 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 September 2012Registered office address changed from 72 New North Road Huddersfield West Yorkshire HD1 5NW United Kingdom on 7 September 2012 (1 page)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
1 September 2011Incorporation (19 pages)
1 September 2011Incorporation (19 pages)