About

Registered Number: 02076518
Date of Incorporation: 21/11/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: Unit 5f Lee Mills Industrial Estate, Scholes, Holmfirth, West Yorkshire, HD9 1RT,

 

Newmill Properties (Huddersfield) Ltd was founded on 21 November 1986 and are based in Holmfirth in West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Chesman, Michael John, Chesman, Vivien Hazel for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESMAN, Michael John N/A - 1
CHESMAN, Vivien Hazel N/A - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 01 May 2020
AD01 - Change of registered office address 09 April 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 25 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 17 July 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 01 May 2013
SH01 - Return of Allotment of shares 17 April 2013
AR01 - Annual Return 03 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 14 May 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 13 August 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 17 May 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 29 July 1992
AA - Annual Accounts 29 July 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 09 September 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
395 - Particulars of a mortgage or charge 19 July 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
395 - Particulars of a mortgage or charge 06 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1987
CERTINC - N/A 21 November 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 July 1990 Outstanding

N/A

Legal charge 02 February 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.