This company is commonly known as H.g.kippax & Sons Limited. The company was founded 64 years ago and was given the registration number 00632761. The firm's registered office is in MOLDGREEN. You can find them at Upper Bankfield Mills, Almondbury Bank, Moldgreen, Huddersfield. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | H.G.KIPPAX & SONS LIMITED |
---|---|---|
Company Number | : | 00632761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Bankfield Mills, Almondbury Bank, Moldgreen, Huddersfield, HD5 8HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Bankfield Mills, Almondbury Bank, Moldgreen, HD5 8HF | Secretary | 04 July 1997 | Active |
Upper Bankfield Mills, Almondbury Bank, Moldgreen, HD5 8HF | Director | 25 October 2004 | Active |
Upper Bankfield Mills, Almondbury Bank, Moldgreen, HD5 8HF | Director | 01 November 2011 | Active |
Upper Bankfield Mills, Almondbury Bank, Moldgreen, HD5 8HF | Director | 04 July 1997 | Active |
Upper Bankfield Mills, Almondbury Bank, Moldgreen, HD5 8HF | Director | - | Active |
Dalecroft Billing Drive, Rawdon, Leeds, LS19 6QR | Secretary | - | Active |
Upper Bankfield Mills, Almondbury Bank, Moldgreen, HD5 8HF | Director | 26 September 2018 | Active |
Dalecroft Billing Drive, Rawdon, Leeds, LS19 6QR | Director | - | Active |
3 Hassocks Road, Meltham, Huddersfield, HD7 3PR | Director | - | Active |
Mr Andrew William Jebson Kippax | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | Upper Bankfield Mills, Moldgreen, HD5 8HF |
Nature of control | : |
|
Mrs Sarah Patricia Kippax | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Upper Bankfield Mills, Moldgreen, HD5 8HF |
Nature of control | : |
|
Mr William Shepherd Kippax | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Address | : | Upper Bankfield Mills, Moldgreen, HD5 8HF |
Nature of control | : |
|
Mrs Helen Patricia Kippax | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Address | : | Upper Bankfield Mills, Moldgreen, HD5 8HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Accounts | Change account reference date company previous extended. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Capital | Capital cancellation shares. | Download |
2019-03-04 | Resolution | Resolution. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.