UKBizDB.co.uk

SMITH HARRISON YORKSHIRE LTD

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

This company is commonly known as Smith Harrison Yorkshire Ltd. The company was founded 4 years ago and was given the registration number 12489581. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 1b Denby Dale Business Park Wakefield Road, Denby Dale, Huddersfield, West Yorkshire. This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:SMITH HARRISON YORKSHIRE LTD
Company Number:12489581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2020
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

Registered Address:Unit 1b Denby Dale Business Park Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, England, HD8 8QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

Director21 March 2022Active
Unit 1b Denby Dale Business Park, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8QH

Director06 March 2020Active
Unit 1b Denby Dale Business Park, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8QH

Director06 March 2020Active
Unit 1b Denby Dale Business Park, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8QH

Director28 February 2020Active

People with Significant Control

Mr Roger Gardner
Notified on:21 March 2022
Status:Active
Date of birth:September 1945
Nationality:British
Address:Booth & Co, Coopers House, Ossett, WF5 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Glover
Notified on:03 December 2020
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Unit 1b Denby Dale Business Park, Wakefield Road, Huddersfield, England, HD8 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Joanne Milnes
Notified on:06 March 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Unit 1b Denby Dale Business Park, Wakefield Road, Huddersfield, England, HD8 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Joanne Milnes
Notified on:06 March 2020
Status:Active
Date of birth:March 2020
Nationality:British
Country of residence:England
Address:Unit 1b Denby Dale Business Park, Wakefield Road, Huddersfield, England, HD8 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rian Stuart Taylor
Notified on:28 February 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Unit 1b Denby Dale Business Park, Wakefield Road, Huddersfield, England, HD8 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Address

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

Download
2023-08-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-04Resolution

Resolution.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.