MINI MIX-HUDDERSFIELD LIMITED
HUDDERSFIELD JOE BEAUMONT LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 6PB

Company number 00496046
Status Active
Incorporation Date 31 May 1951
Company Type Private Limited Company
Address 5 BARR ST, LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6PB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 39,004 . The most likely internet sites of MINI MIX-HUDDERSFIELD LIMITED are www.minimixhuddersfield.co.uk, and www.mini-mix-huddersfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and four months. Mini Mix Huddersfield Limited is a Private Limited Company. The company registration number is 00496046. Mini Mix Huddersfield Limited has been working since 31 May 1951. The present status of the company is Active. The registered address of Mini Mix Huddersfield Limited is 5 Barr St Leeds Road Huddersfield West Yorkshire Hd1 6pb. . MYERS, John Rodger is a Secretary of the company. BERRY, Anne Jacqueline Myers is a Director of the company. MYERS, John Rodger is a Director of the company. Secretary WHITTAKER, Robert Brian has been resigned. Director HAWTHORNTHWAITE, Gerald has been resigned. Director MYERS, Jack Douglas has been resigned. Director NAYLOR, George Holdsworth has been resigned. Director NAYLOR, Guy William Bouchaert has been resigned. Director NAYLOR, William Allan has been resigned. Director PICKERSGILL, Alan Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MYERS, John Rodger
Appointed Date: 31 May 2006

Director
BERRY, Anne Jacqueline Myers
Appointed Date: 29 January 1991
70 years old

Director
MYERS, John Rodger

77 years old

Resigned Directors

Secretary
WHITTAKER, Robert Brian
Resigned: 31 May 2006

Director
HAWTHORNTHWAITE, Gerald
Resigned: 31 August 1992
98 years old

Director
MYERS, Jack Douglas
Resigned: 29 January 1991
113 years old

Director
NAYLOR, George Holdsworth
Resigned: 17 July 1997
96 years old

Director
NAYLOR, Guy William Bouchaert
Resigned: 13 March 1998
Appointed Date: 18 April 1994
70 years old

Director
NAYLOR, William Allan
Resigned: 05 November 1993
90 years old

Director
PICKERSGILL, Alan Keith
Resigned: 13 October 1994
80 years old

Persons With Significant Control

Myers Group 1959 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MINI MIX-HUDDERSFIELD LIMITED Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
06 May 2016
Accounts for a dormant company made up to 30 September 2015
17 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 39,004

22 Jun 2015
Accounts for a small company made up to 30 September 2014
17 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 39,004

...
... and 74 more events
06 Apr 1988
Return made up to 01/01/88; full list of members

23 Mar 1987
Accounts made up to 30 June 1986

23 Mar 1987
Return made up to 23/12/86; full list of members

19 Apr 1986
Accounts made up to 30 June 1985

19 Apr 1986
Return made up to 13/12/85; full list of members

MINI MIX-HUDDERSFIELD LIMITED Charges

20 January 2003
Debenture
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1981
Mortgage debenture
Delivered: 23 June 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Legal mortgage land on the wakefield road industrial estate…