Company NameDiefold UK Limited
DirectorsMichael Roy Naughton and Anthony Michael Livesey
Company StatusActive
Company Number07627220
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Michael Roy Naughton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLibrary Chambers 48 Union Street
Hyde
Cheshire
SK14 1ND
Director NameMr Anthony Michael Livesey
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Cecil Street
Stalybridge
SK15 2LD

Location

Registered Address20 York Road
Gee Cross
Hyde
SK14 5JH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Roy Naughton
100.00%
Ordinary

Financials

Year2014
Net Worth£46,349
Cash£13,008
Current Liabilities£703

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
15 October 2019Appointment of Mr Anthony Michael Livesey as a director on 1 October 2019 (2 pages)
20 August 2019Change of details for Mr Michael Roy Naughton as a person with significant control on 20 August 2019 (2 pages)
15 May 2019Registered office address changed from 20 York Road Hyde Cheshire SK14 5JH England to 20 York Road Gee Cross Hyde SK14 5JH on 15 May 2019 (1 page)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
13 May 2019Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1nd to 20 York Road Hyde Cheshire SK14 5JH on 13 May 2019 (1 page)
20 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
13 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2011Incorporation (34 pages)
9 May 2011Incorporation (34 pages)