Golcar
Huddersfield
West Yorkshire
HD7 4JG
Secretary Name | Mrs Stephanie Joanne Holmes |
---|---|
Status | Current |
Appointed | 04 January 2022(105 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | British Mohair Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2005(89 years after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Mr Gerard Litten |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1991(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Ghyllstone Princess Road Ilkley West Yorkshire LS29 9NP |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 8 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Secretary Name | Stanley Yewdall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Roger Arthur Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(77 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(79 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Secretary Name | John Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 23 Nicolsons Place Silsden West Yorkshire BD20 0AF |
Secretary Name | Ms Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(89 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(88 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(88 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Telephone | 01274 728456 |
---|---|
Telephone region | Bradford |
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | British Mohair Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
27 January 2022 | Appointment of Mrs Stephanie Joanne Holmes as a secretary on 4 January 2022 (2 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 January 2022 | Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page) |
15 September 2021 | Registered office address changed from Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page) |
11 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
2 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
25 June 2018 | Notification of Peter Gyllenhammar as a person with significant control on 6 April 2016 (2 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
20 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 September 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
12 June 2015 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
12 June 2015 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
12 June 2015 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
4 June 2015 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Secretary's details changed for Ms Kathryn Anne Davenport on 4 June 2015 (1 page) |
4 June 2015 | Secretary's details changed for Ms Kathryn Anne Davenport on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Secretary's details changed for Ms Kathryn Anne Davenport on 4 June 2015 (1 page) |
3 June 2015 | Director's details changed for British Mohair Holdings Ltd on 7 March 2011 (1 page) |
3 June 2015 | Director's details changed for British Mohair Holdings Ltd on 7 March 2011 (1 page) |
3 June 2015 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for British Mohair Holdings Ltd on 7 March 2011 (1 page) |
3 June 2015 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director on 3 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2015-06-03
|
27 June 2014 | Restoration by order of the court (4 pages) |
27 June 2014 | Restoration by order of the court (4 pages) |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2013 | Voluntary strike-off action has been suspended (1 page) |
14 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Annual return made up to 22 June 2011 (14 pages) |
5 February 2013 | Annual return made up to 22 June 2011 (14 pages) |
5 February 2013 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 22 June 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
25 January 2013 | Annual return made up to 22 June 2008 with a full list of shareholders (10 pages) |
25 January 2013 | Annual return made up to 22 June 2009 with a full list of shareholders (10 pages) |
25 January 2013 | Annual return made up to 22 June 2009 with a full list of shareholders (10 pages) |
25 January 2013 | Annual return made up to 22 June 2008 with a full list of shareholders (10 pages) |
17 January 2013 | Annual return made up to 22 June 2010 (14 pages) |
17 January 2013 | Annual return made up to 22 June 2010 (14 pages) |
9 January 2013 | Registered office address changed from , Bay Hall Mills, Huddersfield, West Yorkshire, HD1 5EP on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from , Bay Hall Mills, Huddersfield, West Yorkshire, HD1 5EP on 9 January 2013 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
9 January 2013 | Registered office address changed from , Bay Hall Mills, Huddersfield, West Yorkshire, HD1 5EP on 9 January 2013 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
9 November 2011 | Restoration by order of the court (4 pages) |
9 November 2011 | Restoration by order of the court (4 pages) |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2008 | Application for striking-off (1 page) |
9 April 2008 | Application for striking-off (1 page) |
10 January 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
10 January 2008 | Amended accounts made up to 30 April 2007 (5 pages) |
22 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
22 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
23 September 2007 | Secretary's particulars changed (1 page) |
23 September 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
26 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
12 April 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
12 April 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
9 December 2005 | Full accounts made up to 31 October 2004 (10 pages) |
9 December 2005 | Full accounts made up to 31 October 2004 (10 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 39 cornhill, london, EC3V 3NU (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 39 cornhill, london, EC3V 3NU (1 page) |
19 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
19 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
28 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
28 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
14 July 2004 | New secretary appointed (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: P.o box 58, midland mills valley road, bradford, BD1 4RL (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: P.o box 58, midland mills valley road, bradford, BD1 4RL (1 page) |
10 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
22 July 2003 | Return made up to 22/06/03; full list of members
|
22 July 2003 | Return made up to 22/06/03; full list of members
|
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
23 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
23 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 August 2001 | Return made up to 22/06/01; full list of members
|
14 August 2001 | Return made up to 22/06/01; full list of members
|
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 July 1999 | Return made up to 22/06/99; full list of members (7 pages) |
1 July 1999 | Return made up to 22/06/99; full list of members (7 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 August 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
30 June 1998 | Return made up to 22/06/98; no change of members (5 pages) |
30 June 1998 | Return made up to 22/06/98; no change of members (5 pages) |
13 July 1997 | Return made up to 22/06/97; no change of members (5 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 July 1997 | Return made up to 22/06/97; no change of members (5 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
25 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
29 June 1995 | Return made up to 22/06/95; no change of members (6 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
29 June 1995 | Return made up to 22/06/95; no change of members (6 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (179 pages) |
3 April 1950 | Alter mem and arts (45 pages) |
3 April 1950 | Alter mem and arts (45 pages) |
31 March 1916 | Incorporation (70 pages) |
31 March 1916 | Incorporation (70 pages) |