KIRKLEES DEVELOPMENTS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX5 0AE

Company number 01223921
Status Active
Incorporation Date 22 August 1975
Company Type Private Limited Company
Address 11 VICTORIA ROAD, ELLAND, WEST YORKSHIRE, HX5 0AE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 610,231 . The most likely internet sites of KIRKLEES DEVELOPMENTS LIMITED are www.kirkleesdevelopments.co.uk, and www.kirklees-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Kirklees Developments Limited is a Private Limited Company. The company registration number is 01223921. Kirklees Developments Limited has been working since 22 August 1975. The present status of the company is Active. The registered address of Kirklees Developments Limited is 11 Victoria Road Elland West Yorkshire Hx5 0ae. . AMBLER, Keith Samuel is a Secretary of the company. AMBLER, Jason Bruce Wainhouse is a Director of the company. AMBLER, Keith Samuel is a Director of the company. AMBLER, Marcus James is a Director of the company. EVANS, Robert is a Director of the company. Secretary AMBLER, Valerie Anne has been resigned. Secretary NORBURY, Rosalie Denise has been resigned. Secretary SHAW, Christopher Edward has been resigned. Secretary STEELE, Dennis Arthur has been resigned. Director AMBLER, Keith Samuel has been resigned. Director AMBLER, Valerie Anne has been resigned. Director HIGHAM, Rosalie Denise has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
AMBLER, Keith Samuel
Appointed Date: 07 March 2001

Director
AMBLER, Jason Bruce Wainhouse
Appointed Date: 02 October 2015
55 years old

Director
AMBLER, Keith Samuel
Appointed Date: 13 October 2010
84 years old

Director
AMBLER, Marcus James
Appointed Date: 02 October 2015
57 years old

Director
EVANS, Robert

72 years old

Resigned Directors

Secretary
AMBLER, Valerie Anne
Resigned: 14 October 1993

Secretary
NORBURY, Rosalie Denise
Resigned: 07 March 2001
Appointed Date: 01 January 2000

Secretary
SHAW, Christopher Edward
Resigned: 30 June 1998
Appointed Date: 15 October 1993

Secretary
STEELE, Dennis Arthur
Resigned: 01 January 2000
Appointed Date: 01 July 1998

Director
AMBLER, Keith Samuel
Resigned: 28 February 2001
84 years old

Director
AMBLER, Valerie Anne
Resigned: 28 February 2001
83 years old

Director
HIGHAM, Rosalie Denise
Resigned: 31 July 2008
67 years old

Persons With Significant Control

Mr Keith Samuel Ambler
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KIRKLEES DEVELOPMENTS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 610,231

02 Oct 2015
Director's details changed for Mr Jason Bruce Wainwright Ambler on 2 October 2015
02 Oct 2015
Appointment of Mr Jason Bruce Wainwright Ambler as a director on 2 October 2015
...
... and 96 more events
25 Nov 1986
Full accounts made up to 30 June 1986

25 Nov 1986
Return made up to 13/10/86; full list of members

27 Sep 1984
Allotment of shares
22 Dec 1983
Annual return made up to 26/08/82
22 Dec 1983
Accounts made up to 30 June 1982

KIRKLEES DEVELOPMENTS LIMITED Charges

7 May 1987
Mortgage
Delivered: 22 May 1987
Status: Satisfied on 9 December 1993
Persons entitled: Leon Dennis Dearsley
Description: Various diecast moulds as specified in the schedule to the…
1 October 1982
Debenture
Delivered: 20 October 1982
Status: Satisfied on 28 October 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges are undertaking and all propety…