Mirfield
West Yorkshire
WF14 8HE
Director Name | Ms Lucy Caroline Bolton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Alan Lloyd Williams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Stephen Peter Moorhouse |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Director Name | Mr Nicholas Andrew Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Grant Lindon Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2022) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Website | storkbrothers.co.uk |
---|
Registered Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Stork Brothers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Appointment of Mr Alan Lloyd Williams as a director on 15 September 2020 (2 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page) |
30 August 2019 | Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
1 February 2019 | Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
23 April 2018 | Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages) |
2 January 2018 | Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Grant Lindon Russell as a director on 31 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 June 2016 | Appointment of Mr Anthony Stuart Croall as a director on 29 April 2016 (2 pages) |
6 June 2016 | Appointment of Mr Nicholas Andrew Brown as a director on 29 April 2016 (2 pages) |
6 June 2016 | Appointment of Mr Anthony Stuart Croall as a director on 29 April 2016 (2 pages) |
6 June 2016 | Termination of appointment of Stephen Peter Moorhouse as a director on 29 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Stephen Peter Moorhouse as a director on 29 April 2016 (1 page) |
6 June 2016 | Appointment of Mr Nicholas Andrew Brown as a director on 29 April 2016 (2 pages) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
27 February 2014 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY on 27 February 2014 (1 page) |
30 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Company name changed baxco 151211 LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Company name changed baxco 151211 LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Change of name notice (2 pages) |
16 December 2011 | Incorporation (43 pages) |
16 December 2011 | Incorporation (43 pages) |