Background WavePink WaveYellow Wave

HOYLES LIMITED (01091191)

HOYLES LIMITED (01091191) is an active UK company. incorporated on 17 January 1973. with registered office in Elland. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HOYLES LIMITED has been registered for 53 years. Current directors include POLLARD, Richard John, WORTHEY, Sharron Louise.

Company Number
01091191
Status
active
Type
ltd
Incorporated
17 January 1973
Age
53 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
POLLARD, Richard John, WORTHEY, Sharron Louise
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOYLES LIMITED

HOYLES LIMITED is an active company incorporated on 17 January 1973 with the registered office located in Elland. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HOYLES LIMITED was registered 53 years ago.(SIC: 96090)

Status

active

Active since 53 years ago

Company No

01091191

LTD Company

Age

53 Years

Incorporated 17 January 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

HOYLES (FIRE & SAFETY) LIMITED
From: 31 December 1981To: 13 April 1989
HOYLES (FIRE AND SECURITY) LIMITED
From: 17 January 1973To: 31 December 1981
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT
From: 17 January 1973To: 18 January 2013
Timeline

7 key events • 2013 - 2019

Funding Officers Ownership
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jul 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 01 May 1998

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 01 May 1998

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Born August 1969
Director
Appointed 01 Jul 2019

HOYLE, David

Resigned
The Avenue, St HelensWA11 8DR
Secretary
Appointed N/A
Resigned 01 May 1998

BIRTWISTLE, David Ian

Resigned
2 Jubilee Way, EllandHX5 9DY
Born September 1965
Director
Appointed 13 Sept 2017
Resigned 15 Jan 2019

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed 01 May 1998
Resigned 05 Jul 2002

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 05 Jul 2002
Resigned 26 Jan 2009

HOYLE, Christine

Resigned
16 Chapel Lane, St HelensWA10 5DB
Born March 1951
Director
Appointed N/A
Resigned 01 May 1998

HOYLE, David

Resigned
The Avenue, St HelensWA11 8DR
Born December 1942
Director
Appointed N/A
Resigned 01 May 1998

HOYLE, Joyce

Resigned
4 The Avenue, St HelensWA11 8DR
Born November 1940
Director
Appointed N/A
Resigned 01 May 1998

HOYLE, Neil

Resigned
Chapel Lane, St HelensWA10 5DB
Born June 1945
Director
Appointed N/A
Resigned 26 Jun 2000

LUNN, Michael William

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1958
Director
Appointed 23 Feb 2009
Resigned 13 Sept 2017

SUGGETT, Darwyn Booth

Resigned
The Brambles Woodfield Drive, HalifaxHX4 8LZ
Born December 1946
Director
Appointed 01 May 1998
Resigned 26 Jun 2001

Persons with significant control

1

Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2022
AAAnnual Accounts
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Legacy
7 September 2022
AGREEMENT2AGREEMENT2
Legacy
7 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2021
AAAnnual Accounts
Legacy
19 July 2021
PARENT_ACCPARENT_ACC
Legacy
19 July 2021
GUARANTEE2GUARANTEE2
Legacy
19 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2020
AAAnnual Accounts
Legacy
24 July 2020
PARENT_ACCPARENT_ACC
Legacy
24 July 2020
GUARANTEE2GUARANTEE2
Legacy
24 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Legacy
4 July 2018
PARENT_ACCPARENT_ACC
Legacy
4 July 2018
GUARANTEE2GUARANTEE2
Legacy
4 July 2018
AGREEMENT2AGREEMENT2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Resolution
15 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 May 2013
CC04CC04
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
353353
Legacy
3 July 2008
287Change of Registered Office
Legacy
3 July 2008
190190
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
26 October 2006
287Change of Registered Office
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
3 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
26 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
155(6)b155(6)b
Legacy
7 January 2000
155(6)b155(6)b
Legacy
7 January 2000
155(6)b155(6)b
Legacy
7 January 2000
155(6)b155(6)b
Legacy
7 January 2000
155(6)a155(6)a
Legacy
7 January 2000
155(6)a155(6)a
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
1 December 1999
403aParticulars of Charge Subject to s859A
Legacy
1 December 1999
403aParticulars of Charge Subject to s859A
Legacy
1 December 1999
403aParticulars of Charge Subject to s859A
Legacy
1 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
29 July 1998
225Change of Accounting Reference Date
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
2 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1992
AAAnnual Accounts
Legacy
22 November 1991
403aParticulars of Charge Subject to s859A
Legacy
22 November 1991
403aParticulars of Charge Subject to s859A
Legacy
9 September 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Small
16 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
27 July 1989
363363
Accounts With Accounts Type Small
13 June 1989
AAAnnual Accounts
Certificate Change Of Name Company
12 April 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Small
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
288288
Legacy
10 June 1986
363363
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts