UKBizDB.co.uk

H.G.KIPPAX & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Upper Bankfield Mills, Almondbury Bank, Moldgreen, Huddersfield, HD5 8HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Bankfield Mills, Almondbury Bank, Moldgreen, HD5 8HF

Secretary04 July 1997Active
Upper Bankfield Mills, Almondbury Bank, Moldgreen, HD5 8HF

Director25 October 2004Active
Upper Bankfield Mills, Almondbury Bank, Moldgreen, HD5 8HF

Director01 November 2011Active
Upper Bankfield Mills, Almondbury Bank, Moldgreen, HD5 8HF

Director04 July 1997Active
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

Director26 September 2018Active
Dalecroft Billing Drive, Rawdon, Leeds, LS19 6QR

Director-Active
3 Hassocks Road, Meltham, Huddersfield, HD7 3PR

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Accounts

Change account reference date company previous extended.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Capital

Capital cancellation shares.

Download
2019-03-04Resolution

Resolution.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.