UKBizDB.co.uk

NEWMILL KNITTING COMPANY LIMITED

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

This company is commonly known as Newmill Knitting Company Limited. The company was founded 45 years ago and was given the registration number 01413957. The firm's registered office is in HOLMFIRTH. You can find them at Unit 5f Lee Mills Industrial Estate, Scholes, Holmfirth, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEWMILL KNITTING COMPANY LIMITED
Company Number:01413957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1979
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5f Lee Mills Industrial Estate, Scholes, Holmfirth, West Yorkshire, England, HD9 1RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Ryefields, Scholes, Huddersfield, HD9 1XF

Secretary-Active
39 Ryefields Scholes, Huddersfield, HD9 1XF

Director-Active
39 Ryefields, Scholes, Huddersfield, HD9 1XF

Director-Active

People with Significant Control

Mr Michael John Chesman
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:39 Ryefields, Scholes, Huddersfield, England, HD9 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vivien Hazel Chesman
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:39 Ryefields, Scholes, Huddersfield, England, HD9 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Michael John Chesman
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:39 Ryefields, Scholes, Huddersfield, England, HD9 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael John Chesman
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:39 Ryefields, Scholes, Huddersfield, England, HD9 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael John Chesman
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:39 Ryefields, Scholes, Huddersfield, England, HD9 1XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Address

Change registered office address company with date old address new address.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Address

Change sail address company with old address new address.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Address

Change registered office address company with date old address new address.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.