Mirfield
West Yorkshire
WF14 8HE
Director Name | Mr Alan Lloyd Williams |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2017(96 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield WF14 8HE |
Director Name | Ms Lucy Caroline Bolton |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(98 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield WF14 8HE |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(99 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield WF14 8HE |
Director Name | David Anthony Bradbury |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 1995) |
Role | Librarian |
Correspondence Address | 10 Whitby Avenue York North Yorkshire YO3 0ET |
Director Name | Paul Alan Bradbury |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 1995) |
Role | Lawyer |
Correspondence Address | 43 Grand Avenue Fortis Green London N10 3BS |
Director Name | Peter Gaunt Bradbury |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 1995) |
Role | Executive Director |
Correspondence Address | 3 Spring Bank Uppermill Oldham Lancashire OL3 6BL |
Director Name | William George Taylor Bradbury |
---|---|
Date of Birth | July 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 1995) |
Role | Executive Director |
Correspondence Address | The Green Newby Clapham Lancaster Lancashire LA2 8HR |
Director Name | Stephen Waite |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(70 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 05 May 2020) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Mills Stoney Battery Huddersfield West Yorkshire HD1 4TW |
Secretary Name | Peter Gaunt Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | 3 Spring Bank Uppermill Oldham Lancashire OL3 6BL |
Director Name | Marilyn Waite |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(75 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Mills Stoney Battery Huddersfield West Yorkshire HD1 4TW |
Secretary Name | Marilyn Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(75 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Mills Stoney Battery Huddersfield West Yorkshire HD1 4TW |
Director Name | Mr Russell Howard Brown |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(76 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2002) |
Role | Textile Manufacturers |
Country of Residence | United Kingdom |
Correspondence Address | 24 Merlin Court Netherton Huddersfield West Yorkshire HD4 7SP |
Secretary Name | Stephen Waite |
---|---|
Status | Resigned |
Appointed | 20 March 2013(92 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 22 July 2013) |
Role | Company Director |
Correspondence Address | Britannia Mills Stoney Battery Huddersfield HD1 4TW |
Director Name | Mr Nicholas Andrew Brown |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(92 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Andrew Mark Schofield |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(92 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2017) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Grant Lindon Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(96 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield WF14 8HE |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(99 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2022) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield WF14 8HE |
Secretary Name | Wheawill & Sudworth Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2010(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2013) |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Website | bradburyfabrics.com |
---|---|
Email address | [email protected] |
Telephone | 01484 648182 |
Telephone region | Huddersfield |
Registered Address | The Watermill Wheatley Park Mirfield WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | Over 10 other UK companies use this postal address |
24.6k at £1 | Camira Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,882,297 |
Gross Profit | £1,580,964 |
Net Worth | £1,080,611 |
Cash | £91,238 |
Current Liabilities | £1,002,452 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2023 (2 months from now) |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 April 2015 | Delivered on: 6 May 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
22 July 2002 | Delivered on: 26 July 2002 Satisfied on: 16 April 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 July 2002 | Delivered on: 19 July 2002 Satisfied on: 12 February 2010 Persons entitled: Worthington Group PLC and Worthington Fabrics Limited Classification: Chattel mortgage Secured details: £206,723.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: West yorkshire weavers 2RW4's converted to 6, 3 thema looms, 9 AC2 looms plus converters/accumulators X50 and spares. 1 RW8 and ancillary equipment (for further details of chattels charged see schedule to form 395). see the mortgage charge document for full details. Fully Satisfied |
27 September 1996 | Delivered on: 4 October 1996 Satisfied on: 12 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Britannia mill, stoney battery road, crosland moor, huddersfield t/n: WYK96608. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
17 February 1984 | Delivered on: 22 February 1984 Satisfied on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: Charge supplemental to a mortgage debenture dated 10/3/76 Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 10/03/76. Particulars: A specific charge over the benefit of all book debts & other debts due or owing to the company present & future (see doc M139). Fully Satisfied |
10 March 1976 | Delivered on: 16 March 1976 Satisfied on: 21 April 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill (see doc 121). Fully Satisfied |
19 March 1975 | Delivered on: 24 March 1975 Satisfied on: 12 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alexandra mill, uppermill, oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 2021 | Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages) |
---|---|
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
23 June 2021 | Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages) |
26 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
23 September 2020 | Director's details changed for Mr Alan Lloyd Williams on 15 September 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of Stephen Waite as a director on 5 May 2020 (1 page) |
27 November 2019 | Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page) |
30 August 2019 | Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages) |
19 August 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages) |
30 August 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
23 April 2018 | Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages) |
2 January 2018 | Termination of appointment of Andrew Mark Schofield as a director on 31 December 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Alan Lloyd Williams on 1 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Alan Lloyd Williams on 1 November 2017 (2 pages) |
17 August 2017 | Registered office address changed from Britannia Mills Crosland Moor Huddersfield West Yorkshire HD1 4TW to The Watermill Wheatley Park Mirfield WF14 8HE on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from Britannia Mills Crosland Moor Huddersfield West Yorkshire HD1 4TW to The Watermill Wheatley Park Mirfield WF14 8HE on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from , Britannia Mills, Crosland Moor, Huddersfield West Yorkshire, HD1 4TW to The Watermill Wheatley Park Mirfield WF14 8HE on 17 August 2017 (1 page) |
16 August 2017 | Appointment of Mr Alan Lloyd Williams as a director on 16 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Alan Lloyd Williams as a director on 16 August 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
10 May 2017 | Appointment of Mr Grant Lindon Russell as a director on 4 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Grant Lindon Russell as a director on 4 May 2017 (2 pages) |
9 May 2017 | Registration of charge 001719610008, created on 5 May 2017 (25 pages) |
9 May 2017 | Registration of charge 001719610008, created on 5 May 2017 (25 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
6 May 2015 | Registration of charge 001719610007, created on 24 April 2015 (16 pages) |
6 May 2015 | Registration of charge 001719610007, created on 24 April 2015 (16 pages) |
21 April 2015 | Satisfaction of charge 2 in full (4 pages) |
21 April 2015 | Satisfaction of charge 3 in full (4 pages) |
21 April 2015 | Satisfaction of charge 2 in full (4 pages) |
21 April 2015 | Satisfaction of charge 3 in full (4 pages) |
16 April 2015 | Satisfaction of charge 6 in full (4 pages) |
16 April 2015 | Satisfaction of charge 6 in full (4 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 January 2014 | Auditor's resignation (1 page) |
13 January 2014 | Auditor's resignation (1 page) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 July 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (2 pages) |
22 July 2013 | Termination of appointment of Stephen Waite as a secretary (1 page) |
22 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Appointment of Mr Andrew Mark Schofield as a director (2 pages) |
22 July 2013 | Appointment of Mr Nicolas Andrew Brown as a director (2 pages) |
22 July 2013 | Appointment of Mr Andrew Mark Schofield as a director (2 pages) |
22 July 2013 | Appointment of Mr Nicolas Andrew Brown as a director (2 pages) |
22 July 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (2 pages) |
22 July 2013 | Termination of appointment of Stephen Waite as a secretary (1 page) |
22 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Appointment of Stephen Waite as a secretary (2 pages) |
20 March 2013 | Termination of appointment of Wheawill & Sudworth Nominees Limited as a secretary (1 page) |
20 March 2013 | Appointment of Stephen Waite as a secretary (2 pages) |
20 March 2013 | Termination of appointment of Wheawill & Sudworth Nominees Limited as a secretary (1 page) |
3 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
3 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
30 October 2012 | Resolutions
|
30 October 2012 | Resolutions
|
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Purchase of own shares. (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Resolutions
|
3 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Appointment of Wheawill & Sudworth Nominees Limited as a secretary (2 pages) |
27 May 2010 | Appointment of Wheawill & Sudworth Nominees Limited as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Marilyn Waite as a director (1 page) |
26 May 2010 | Termination of appointment of Marilyn Waite as a secretary (1 page) |
26 May 2010 | Termination of appointment of Marilyn Waite as a director (1 page) |
26 May 2010 | Termination of appointment of Marilyn Waite as a secretary (1 page) |
7 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
7 May 2010 | Memorandum and Articles of Association (22 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
7 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
7 May 2010 | Memorandum and Articles of Association (22 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (9 pages) |
10 December 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (9 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Return made up to 22/09/08; full list of members (9 pages) |
29 September 2008 | Return made up to 22/09/08; full list of members (9 pages) |
26 September 2008 | Director's change of particulars / stephen waite / 31/08/2008 (1 page) |
26 September 2008 | Director and secretary's change of particulars / marilyn waite / 31/08/2008 (1 page) |
26 September 2008 | Director's change of particulars / stephen waite / 31/08/2008 (1 page) |
26 September 2008 | Director and secretary's change of particulars / marilyn waite / 31/08/2008 (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
31 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | Return made up to 22/09/06; full list of members (13 pages) |
17 October 2006 | Return made up to 22/09/06; full list of members (13 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 September 2005 | Return made up to 22/09/05; full list of members (13 pages) |
22 September 2005 | Return made up to 22/09/05; full list of members (13 pages) |
21 September 2004 | Return made up to 22/09/04; full list of members (13 pages) |
21 September 2004 | Return made up to 22/09/04; full list of members (13 pages) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 October 2003 | Return made up to 22/09/03; full list of members (13 pages) |
6 October 2003 | Return made up to 22/09/03; full list of members (13 pages) |
14 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 October 2002 | Return made up to 22/09/02; full list of members (13 pages) |
1 October 2002 | Return made up to 22/09/02; full list of members (13 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
26 July 2002 | Particulars of mortgage/charge (5 pages) |
26 July 2002 | Particulars of mortgage/charge (5 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 October 2001 | Return made up to 22/09/01; full list of members (13 pages) |
15 October 2001 | Return made up to 22/09/01; full list of members (13 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Return made up to 22/09/00; full list of members (13 pages) |
22 September 2000 | Return made up to 22/09/00; full list of members (13 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
22 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 November 1998 | Return made up to 22/09/98; full list of members
|
17 November 1998 | Return made up to 22/09/98; full list of members
|
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
26 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: heath house mill golcar huddersfield west yorks (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: heath house mill golcar huddersfield west yorks (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: heath house mill, golcar, huddersfield, west yorks (1 page) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 November 1996 | Return made up to 22/09/96; change of members (6 pages) |
9 November 1996 | Return made up to 22/09/96; change of members (6 pages) |
4 October 1996 | Particulars of mortgage/charge (4 pages) |
4 October 1996 | Particulars of mortgage/charge (4 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
12 March 1996 | £ ic 63417/47999 03/01/96 £ sr [email protected]=15418 (1 page) |
12 March 1996 | £ ic 63417/47999 03/01/96 £ sr [email protected]=15418 (1 page) |
2 February 1996 | New secretary appointed;new director appointed (1 page) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Secretary resigned;director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | New secretary appointed;new director appointed (1 page) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Secretary resigned;director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (219 pages) |
9 December 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
9 December 1994 | (6 pages) |
5 October 1994 | Return made up to 22/09/94; no change of members (6 pages) |
5 October 1994 | Return made up to 22/09/94; no change of members (6 pages) |
29 September 1993 | Return made up to 22/09/93; change of members (7 pages) |
29 September 1993 | Return made up to 22/09/93; change of members (7 pages) |
25 November 1992 | Return made up to 22/09/92; full list of members (7 pages) |
25 November 1992 | Accounts for a small company made up to 31 March 1992 (4 pages) |
25 November 1992 | Return made up to 22/09/92; full list of members (7 pages) |
25 November 1992 | (4 pages) |
12 November 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
12 November 1991 | Return made up to 22/09/91; change of members (7 pages) |
12 November 1991 | (5 pages) |
12 November 1991 | Return made up to 22/09/91; change of members (7 pages) |
18 January 1991 | Director's particulars changed (2 pages) |
18 January 1991 | Director's particulars changed (2 pages) |
9 January 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
9 January 1991 | (5 pages) |
22 May 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
22 May 1990 | (5 pages) |
27 November 1989 | Return made up to 22/09/89; full list of members (7 pages) |
27 November 1989 | Return made up to 22/09/89; full list of members (7 pages) |
6 February 1989 | Accounts for a small company made up to 31 March 1988 (7 pages) |
6 February 1989 | Return made up to 08/12/88; full list of members (7 pages) |
6 February 1989 | (7 pages) |
6 February 1989 | Return made up to 08/12/88; full list of members (7 pages) |
3 February 1989 | Registered office changed on 03/02/89 from: stonebottom mill wool road dobcross oldham lancs OL3 5NS (1 page) |
3 February 1989 | Registered office changed on 03/02/89 from: stonebottom mill wool road dobcross oldham lancs OL3 5NS (1 page) |
3 February 1989 | Registered office changed on 03/02/89 from: stonebottom mill, wool road, dobcross oldham, lancs OL3 5NS (1 page) |
28 April 1988 | Auditor's resignation (1 page) |
28 April 1988 | Auditor's resignation (1 page) |
23 December 1987 | Group accounts for a small company made up to 27 March 1987 (8 pages) |
23 December 1987 | Return made up to 20/11/87; full list of members (7 pages) |
23 December 1987 | Group accounts for a small company made up to 27 March 1987 (8 pages) |
23 December 1987 | Return made up to 20/11/87; full list of members (7 pages) |
16 November 1987 | Director resigned (1 page) |
16 November 1987 | Director resigned (1 page) |
19 December 1986 | Group of companies' accounts made up to 28 March 1986 (9 pages) |
19 December 1986 | Return made up to 10/03/86; full list of members (7 pages) |
19 December 1986 | Group of companies' accounts made up to 28 March 1986 (9 pages) |
19 December 1986 | Return made up to 10/03/86; full list of members (7 pages) |
4 November 1986 | New director appointed (2 pages) |
4 November 1986 | New director appointed (2 pages) |
2 August 1986 | Registered office changed on 02/08/86 from: dam head station rd uppermill oldham OL36LB (1 page) |
2 August 1986 | New director appointed (2 pages) |
2 August 1986 | Registered office changed on 02/08/86 from: dam head station rd uppermill oldham OL36LB (1 page) |
2 August 1986 | New director appointed (2 pages) |
2 August 1986 | Registered office changed on 02/08/86 from: dam head, station rd, uppermill, oldham OL36LB (1 page) |
22 May 1986 | Director resigned (1 page) |
22 May 1986 | Director resigned (1 page) |
5 December 1984 | Alter mem and arts (1 page) |
5 December 1984 | Alter mem and arts (1 page) |
11 October 1974 | Alter mem and arts (43 pages) |
11 October 1974 | Alter mem and arts (43 pages) |
11 December 1920 | Certificate of incorporation (1 page) |
11 December 1920 | Certificate of incorporation (1 page) |