Company NameBritish Man-Made Staple Fibres Limited
Company StatusDissolved
Company Number00146421
CategoryPrivate Limited Company
Incorporation Date12 March 1917(107 years, 2 months ago)
Dissolution Date5 January 2024 (3 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Neville John Hammonds
NationalityBritish
StatusClosed
Appointed04 February 1991(73 years, 11 months after company formation)
Appointment Duration32 years, 11 months (closed 05 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co, Coopers House Intake Lane
Ossett
WF5 0RG
Director NameMr Giles Nicholas Burrows
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(77 years, 10 months after company formation)
Appointment Duration29 years (closed 05 January 2024)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBooth & Co, Coopers House Intake Lane
Ossett
WF5 0RG
Director NameMr James Lee Burrows
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(73 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 1994)
RoleCompany Director
Correspondence AddressThe Yard High Street
Freshford
Bath
Avon
Director NameMr David Christopher Burrows
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(73 years, 11 months after company formation)
Appointment Duration26 years, 8 months (resigned 15 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Berridge Street
Leicester
LE1 5JT

Contact

Telephone0116 2440400
Telephone regionLeicester

Location

Registered AddressBooth & Co, Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

8.7k at £1Miss C.r.v. Burrows
8.84%
Ordinary
8.7k at £1R.j.e. Burrows
8.84%
Ordinary
8k at £1D.c. Burrows
8.16%
Ordinary
6.7k at £1Mr P.l. Burrows
6.80%
Ordinary
6k at £1Mrs S.m. Burrows
6.12%
Ordinary
5k at £1G.n. Burrows
5.10%
Ordinary
5k at £1Mrs C.v. Bowman & D.c. Burrows Settlement & G. Burrows
5.10%
Ordinary
5k at £1Mrs Natalie Burrows
5.10%
Ordinary
3k at £1Mrs J.m. Burrows
3.06%
Ordinary
12k at £1Mrs C.v. Bowman
12.24%
Ordinary
10k at £1M.j.e. Burrows
10.20%
Ordinary
10k at £1M.w. Burrows
10.20%
Ordinary
10k at £1T.d. Burrows
10.20%
Ordinary

Financials

Year2014
Net Worth£5,197,384
Cash£246,116
Current Liabilities£105,424

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

2 April 1959Delivered on: 8 April 1959
Satisfied on: 5 June 2003
Persons entitled: Barclays Bank PLC

Classification: 5
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 2003Delivered on: 4 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4A meridian east, braunstone, leicester.
Outstanding

Filing History

8 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
7 May 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
7 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
14 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
30 November 2017Termination of appointment of David Christopher Burrows as a director on 15 October 2017 (1 page)
30 November 2017Termination of appointment of David Christopher Burrows as a director on 15 October 2017 (1 page)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 July 2016Registered office address changed from Saffro Works Saffron Lane Leicester LE2 6UH to 1 Berridge Street Leicester LE1 5JT on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Saffro Works Saffron Lane Leicester LE2 6UH to 1 Berridge Street Leicester LE1 5JT on 25 July 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 98,000
(5 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 98,000
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 98,000
(5 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 98,000
(5 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 98,000
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 98,000
(5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 98,000
(5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 98,000
(5 pages)
20 May 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
15 April 2013Statement of company's objects (3 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 April 2013Statement of company's objects (3 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
19 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
4 February 2011Secretary's details changed for Mr Neville John Hammonds on 4 February 2011 (1 page)
4 February 2011Director's details changed for Mr David Christopher Burrows on 4 February 2011 (2 pages)
4 February 2011Secretary's details changed for Mr Neville John Hammonds on 4 February 2011 (1 page)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Director's details changed for Giles Nicholas Burrows on 4 February 2011 (2 pages)
4 February 2011Register inspection address has been changed (1 page)
4 February 2011Register inspection address has been changed (1 page)
4 February 2011Secretary's details changed for Mr Neville John Hammonds on 4 February 2011 (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Giles Nicholas Burrows on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Giles Nicholas Burrows on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr David Christopher Burrows on 4 February 2011 (2 pages)
4 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Director's details changed for Mr David Christopher Burrows on 4 February 2011 (2 pages)
6 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 January 2011Accounts for a small company made up to 30 September 2010 (7 pages)
23 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
23 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
5 February 2010Director's details changed for Giles Nicholas Burrows on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Giles Nicholas Burrows on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Giles Nicholas Burrows on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr David Christopher Burrows on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr David Christopher Burrows on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Mr David Christopher Burrows on 5 February 2010 (2 pages)
7 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
7 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
4 February 2009Return made up to 04/02/09; full list of members (7 pages)
4 February 2009Return made up to 04/02/09; full list of members (7 pages)
7 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 February 2008Return made up to 04/02/08; full list of members (4 pages)
4 February 2008Return made up to 04/02/08; full list of members (4 pages)
9 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 February 2007Return made up to 04/02/07; full list of members (5 pages)
16 February 2007Return made up to 04/02/07; full list of members (5 pages)
17 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2006£ ic 100000/98000 27/02/06 £ sr 2000@1=2000 (1 page)
23 March 2006£ ic 100000/98000 27/02/06 £ sr 2000@1=2000 (1 page)
15 February 2006Return made up to 04/02/06; full list of members (11 pages)
15 February 2006Return made up to 04/02/06; full list of members (11 pages)
23 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 February 2005Return made up to 04/02/05; full list of members (11 pages)
28 February 2005Return made up to 04/02/05; full list of members (11 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 February 2004Return made up to 04/02/04; full list of members (11 pages)
23 February 2004Return made up to 04/02/04; full list of members (11 pages)
10 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
13 February 2003Return made up to 04/02/03; full list of members (11 pages)
13 February 2003Return made up to 04/02/03; full list of members (11 pages)
14 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
14 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 February 2002Return made up to 04/02/02; full list of members (10 pages)
6 February 2002Return made up to 04/02/02; full list of members (10 pages)
13 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 February 2001Return made up to 04/02/01; full list of members (10 pages)
15 February 2001Return made up to 04/02/01; full list of members (10 pages)
29 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 February 2000Return made up to 04/02/00; full list of members (10 pages)
7 February 2000Return made up to 04/02/00; full list of members (10 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 February 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 March 1998Return made up to 04/02/98; no change of members (4 pages)
5 March 1998Return made up to 04/02/98; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
6 February 1997Return made up to 04/02/97; no change of members (4 pages)
6 February 1997Return made up to 04/02/97; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (10 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (10 pages)
19 February 1996Return made up to 04/02/96; full list of members (6 pages)
19 February 1996Return made up to 04/02/96; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
24 April 1936Articles of association (29 pages)
24 April 1936Articles of association (29 pages)
12 March 1917Incorporation (26 pages)
12 March 1917Incorporation (26 pages)