About

Registered Number: 07521584
Date of Incorporation: 08/02/2011 (14 years and 2 months ago)
Company Status: Active
Registered Address: Kitson Hill Road, Mirfield, West Yorkshire, WF14 9EZ

 

The Mfg Academies Trust was registered on 08 February 2011 and are based in Mirfield, it's status at Companies House is "Active". There are 23 directors listed as Disley, Suzanne Maria, Barker, Lorraine, Brennan, Kay Wendy, Elcock, Claire, Pheasey, Mark Andrew, Thornton, Charles Gerard, Barron, Mark Nicholas, Burkinshan, Angela, Christian, James Stephen, Clegg, Tara Dawn, Cole, Carol Bronwen, Cooper, Catherine, Dobrucki, Angela Margaret, Haley, Tracey, Hardill, John Michael, Kean, David, Mott, Amanda, Parkinson, Malcolm George, Price, Rachel Claire, Rawcliffe, David Peter, Taylor, Nicholas James, Warden, Ruth, Wilkinson, Cheryl Dawn for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Lorraine 08 February 2011 - 1
BRENNAN, Kay Wendy 07 March 2019 - 1
ELCOCK, Claire 20 June 2013 - 1
PHEASEY, Mark Andrew 08 February 2011 - 1
THORNTON, Charles Gerard 08 February 2011 - 1
BARRON, Mark Nicholas 08 February 2011 10 April 2014 1
BURKINSHAN, Angela 10 March 2011 05 March 2013 1
CHRISTIAN, James Stephen 08 February 2011 11 October 2013 1
CLEGG, Tara Dawn 08 February 2011 10 October 2014 1
COLE, Carol Bronwen 08 February 2011 06 March 2017 1
COOPER, Catherine 21 September 2012 10 April 2014 1
DOBRUCKI, Angela Margaret 19 May 2016 20 July 2019 1
HALEY, Tracey 08 February 2011 30 September 2017 1
HARDILL, John Michael 08 February 2011 24 July 2019 1
KEAN, David 08 February 2011 31 May 2018 1
MOTT, Amanda 23 June 2011 10 April 2014 1
PARKINSON, Malcolm George 08 February 2011 19 May 2014 1
PRICE, Rachel Claire 08 February 2011 30 June 2018 1
RAWCLIFFE, David Peter 08 February 2011 30 November 2013 1
TAYLOR, Nicholas James 08 February 2011 31 August 2012 1
WARDEN, Ruth 19 October 2017 16 January 2019 1
WILKINSON, Cheryl Dawn 08 February 2011 10 April 2014 1
Secretary Name Appointed Resigned Total Appointments
DISLEY, Suzanne Maria 08 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 07 February 2020
TM01 - Termination of appointment of director 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
AP01 - Appointment of director 15 April 2019
CS01 - N/A 08 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 28 January 2019
RESOLUTIONS - N/A 24 August 2018
MISC - Miscellaneous document 24 August 2018
CONNOT - N/A 24 August 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 29 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 09 February 2018
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 06 December 2017
AA - Annual Accounts 11 May 2017
TM01 - Termination of appointment of director 20 March 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 14 June 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 24 March 2016
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AA - Annual Accounts 07 January 2015
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
RESOLUTIONS - N/A 18 November 2014
CC04 - Statement of companies objects 18 November 2014
AR01 - Annual Return 07 March 2014
MISC - Miscellaneous document 10 January 2014
AA - Annual Accounts 07 January 2014
CERTNM - Change of name certificate 30 December 2013
MISC - Miscellaneous document 30 December 2013
CONNOT - N/A 30 December 2013
CH01 - Change of particulars for director 19 December 2013
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 30 March 2012
AP01 - Appointment of director 10 October 2011
AA01 - Change of accounting reference date 19 May 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 30 March 2011
NEWINC - New incorporation documents 08 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.