Background WavePink WaveYellow Wave

THE HDONE KIRKLEES LIMITED (10784087)

THE HDONE KIRKLEES LIMITED (10784087) is an active UK company. incorporated on 23 May 2017. with registered office in Halifax. The company operates in the Construction sector, engaged in development of building projects. THE HDONE KIRKLEES LIMITED has been registered for 8 years. Current directors include BOOTH, Jonathan, DAVIES, Gareth Emlyn, MARSHALL, Simon Charles Newton.

Company Number
10784087
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Huddersfield Road, Halifax, HX5 9BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOOTH, Jonathan, DAVIES, Gareth Emlyn, MARSHALL, Simon Charles Newton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HDONE KIRKLEES LIMITED

THE HDONE KIRKLEES LIMITED is an active company incorporated on 23 May 2017 with the registered office located in Halifax. The company operates in the Construction sector, specifically engaged in development of building projects. THE HDONE KIRKLEES LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10784087

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Huddersfield Road Elland Halifax, HX5 9BW,

Previous Addresses

Commercial Development Projects Ltd Huddersfield Road Elland HX5 9BW England
From: 26 June 2019To: 26 June 2019
The John Smiths Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG United Kingdom
From: 23 May 2017To: 26 June 2019
Timeline

2 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Director Left
Dec 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOOTH, Jonathan

Active
Huddersfield Road, EllandHX5 9BW
Born April 1970
Director
Appointed 23 May 2017

DAVIES, Gareth Emlyn

Active
Elland, HalifaxHX5 9BW
Born April 1967
Director
Appointed 23 May 2017

MARSHALL, Simon Charles Newton

Active
Huddersfield Road, EllandHX5 9BW
Born November 1963
Director
Appointed 23 May 2017

HARMAN, John Andrew, Sir

Resigned
Elland, HalifaxHX5 9BW
Born July 1950
Director
Appointed 23 May 2017
Resigned 23 Sept 2022

Persons with significant control

2

Commercial Development Projects Limited

Active
Huddersfield Road, EllandHX5 9BW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2017

Kirklees Stadium Development Limited

Active
Stadium Way, HuddersfieldHD1 6PG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Incorporation Company
23 May 2017
NEWINCIncorporation