Company NameJ.Bradbury & Company(Saddleworth),Limited
DirectorsAlan Lloyd Williams and Lucy Caroline Bolton
Company StatusActive
Company Number00171961
CategoryPrivate Limited Company
Incorporation Date11 December 1920(103 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Secretary NameMr Anthony Stuart Croall
StatusCurrent
Appointed22 July 2013(92 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressThe Watermill Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(96 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
WF14 8HE
Director NameMs Lucy Caroline Bolton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(98 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
WF14 8HE
Director NameStephen Waite
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(70 years, 10 months after company formation)
Appointment Duration28 years, 7 months (resigned 05 May 2020)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Mills Stoney Battery
Huddersfield
West Yorkshire
HD1 4TW
Director NameDavid Anthony Bradbury
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(70 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 1995)
RoleLibrarian
Correspondence Address10 Whitby Avenue
York
North Yorkshire
YO3 0ET
Director NamePaul Alan Bradbury
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(70 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 1995)
RoleLawyer
Correspondence Address43 Grand Avenue
Fortis Green
London
N10 3BS
Director NamePeter Gaunt Bradbury
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(70 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 1995)
RoleExecutive Director
Correspondence Address3 Spring Bank
Uppermill
Oldham
Lancashire
OL3 6BL
Director NameWilliam George Taylor Bradbury
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(70 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 1995)
RoleExecutive Director
Correspondence AddressThe Green Newby
Clapham
Lancaster
Lancashire
LA2 8HR
Secretary NamePeter Gaunt Bradbury
NationalityBritish
StatusResigned
Appointed22 September 1991(70 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address3 Spring Bank
Uppermill
Oldham
Lancashire
OL3 6BL
Director NameMarilyn Waite
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(75 years after company formation)
Appointment Duration14 years, 3 months (resigned 16 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Mills Stoney Battery
Huddersfield
West Yorkshire
HD1 4TW
Secretary NameMarilyn Waite
NationalityBritish
StatusResigned
Appointed21 December 1995(75 years after company formation)
Appointment Duration14 years, 3 months (resigned 16 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Mills Stoney Battery
Huddersfield
West Yorkshire
HD1 4TW
Director NameMr Russell Howard Brown
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(76 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2002)
RoleTextile Manufacturers
Country of ResidenceUnited Kingdom
Correspondence Address24 Merlin Court
Netherton
Huddersfield
West Yorkshire
HD4 7SP
Secretary NameStephen Waite
StatusResigned
Appointed20 March 2013(92 years, 4 months after company formation)
Appointment Duration4 months (resigned 22 July 2013)
RoleCompany Director
Correspondence AddressBritannia Mills Stoney Battery
Huddersfield
HD1 4TW
Director NameMr Andrew Mark Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(92 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2017)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watermill Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Nicholas Andrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(92 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Woodbottom
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Grant Lindon Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(96 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
WF14 8HE
Director NameMr Paul Michael Barnard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(99 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
WF14 8HE
Secretary NameWheawill & Sudworth Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2010(89 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2013)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA

Contact

Websitebradburyfabrics.com
Email address[email protected]
Telephone01484 648182
Telephone regionHuddersfield

Location

Registered AddressThe Watermill
Wheatley Park
Mirfield
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24.6k at £1Camira Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,882,297
Gross Profit£1,580,964
Net Worth£1,080,611
Cash£91,238
Current Liabilities£1,002,452

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

5 May 2017Delivered 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 2015Delivered on: 6 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
22 July 2002Delivered 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 2002Delivered 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 1996Delivered 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 1984Delivered 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 1976Delivered 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 1975Delivered 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

Filing History

9 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
20 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 February 2022Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page)
30 December 2021Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
23 June 2021Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages)
26 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
23 September 2020Director's details changed for Mr Alan Lloyd Williams on 15 September 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Stephen Waite as a director on 5 May 2020 (1 page)
27 November 2019Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages)
26 November 2019Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page)
30 August 2019Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages)
19 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages)
30 August 2018Accounts for a small company made up to 31 December 2017 (24 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
23 April 2018Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages)
2 January 2018Termination of appointment of Andrew Mark Schofield as a director on 31 December 2017 (1 page)
6 November 2017Director's details changed for Mr Alan Lloyd Williams on 1 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Alan Lloyd Williams on 1 November 2017 (2 pages)
17 August 2017Registered 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 2017Registered 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 2017Registered 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 2017Appointment of Mr Alan Lloyd Williams as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr Alan Lloyd Williams as a director on 16 August 2017 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (23 pages)
20 June 2017Full accounts made up to 31 December 2016 (23 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 May 2017Appointment of Mr Grant Lindon Russell as a director on 4 May 2017 (2 pages)
10 May 2017Appointment of Mr Grant Lindon Russell as a director on 4 May 2017 (2 pages)
9 May 2017Registration of charge 001719610008, created on 5 May 2017 (25 pages)
9 May 2017Registration of charge 001719610008, created on 5 May 2017 (25 pages)
13 September 2016Full accounts made up to 31 December 2015 (22 pages)
13 September 2016Full accounts made up to 31 December 2015 (22 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
15 July 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
15 July 2016Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 24,583
(6 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 24,583
(6 pages)
11 May 2015Resolutions
  • RES13 ‐ Securities purchase agreement 24/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Securities purchase agreement 24/04/2015
(4 pages)
6 May 2015Registration of charge 001719610007, created on 24 April 2015 (16 pages)
6 May 2015Registration of charge 001719610007, created on 24 April 2015 (16 pages)
21 April 2015Satisfaction of charge 3 in full (4 pages)
21 April 2015Satisfaction of charge 2 in full (4 pages)
21 April 2015Satisfaction of charge 3 in full (4 pages)
21 April 2015Satisfaction of charge 2 in full (4 pages)
16 April 2015Satisfaction of charge 6 in full (4 pages)
16 April 2015Satisfaction of charge 6 in full (4 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 24,582
(6 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 24,582
(6 pages)
13 January 2014Auditor's resignation (1 page)
13 January 2014Auditor's resignation (1 page)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 July 2013Termination of appointment of Stephen Waite as a secretary (1 page)
22 July 2013Termination of appointment of Stephen Waite as a secretary (1 page)
22 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
22 July 2013Appointment of Mr Anthony Stuart Croall as a secretary (2 pages)
22 July 2013Appointment of Mr Andrew Mark Schofield as a director (2 pages)
22 July 2013Appointment of Mr Anthony Stuart Croall as a secretary (2 pages)
22 July 2013Appointment of Mr Nicolas Andrew Brown as a director (2 pages)
22 July 2013Appointment of Mr Andrew Mark Schofield as a director (2 pages)
22 July 2013Appointment of Mr Nicolas Andrew Brown as a director (2 pages)
20 March 2013Appointment of Stephen Waite as a secretary (2 pages)
20 March 2013Termination of appointment of Wheawill & Sudworth Nominees Limited as a secretary (1 page)
20 March 2013Appointment of Stephen Waite as a secretary (2 pages)
20 March 2013Termination of appointment of Wheawill & Sudworth Nominees Limited as a secretary (1 page)
3 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
3 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
30 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Purchase of own shares. (3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised to allott shares and sections 570 561 29/02/2012
(21 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised to allott shares and sections 570 561 29/02/2012
(21 pages)
3 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
27 May 2010Appointment of Wheawill & Sudworth Nominees Limited as a secretary (2 pages)
27 May 2010Appointment of Wheawill & Sudworth Nominees Limited as a secretary (2 pages)
26 May 2010Termination of appointment of Marilyn Waite as a secretary (1 page)
26 May 2010Termination of appointment of Marilyn Waite as a secretary (1 page)
26 May 2010Termination of appointment of Marilyn Waite as a director (1 page)
26 May 2010Termination of appointment of Marilyn Waite as a director (1 page)
7 May 2010Resolutions
  • RES13 ‐ Section 175/ transfer of shares 14/04/2010
(3 pages)
7 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2010Memorandum and Articles of Association (22 pages)
7 May 2010Resolutions
  • RES13 ‐ Section 175/ transfer of shares 14/04/2010
(3 pages)
7 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 48,000.50
(4 pages)
7 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 48,000.50
(4 pages)
7 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 May 2010Memorandum and Articles of Association (22 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (9 pages)
10 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (9 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Return made up to 22/09/08; full list of members (9 pages)
29 September 2008Return made up to 22/09/08; full list of members (9 pages)
26 September 2008Director and secretary's change of particulars / marilyn waite / 31/08/2008 (1 page)
26 September 2008Director's change of particulars / stephen waite / 31/08/2008 (1 page)
26 September 2008Director's change of particulars / stephen waite / 31/08/2008 (1 page)
26 September 2008Director and secretary's change of particulars / marilyn waite / 31/08/2008 (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2007Return made up to 22/09/07; full list of members (7 pages)
31 October 2007Return made up to 22/09/07; full list of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006Return made up to 22/09/06; full list of members (13 pages)
17 October 2006Return made up to 22/09/06; full list of members (13 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 September 2005Return made up to 22/09/05; full list of members (13 pages)
22 September 2005Return made up to 22/09/05; full list of members (13 pages)
21 September 2004Return made up to 22/09/04; full list of members (13 pages)
21 September 2004Return made up to 22/09/04; full list of members (13 pages)
23 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 October 2003Return made up to 22/09/03; full list of members (13 pages)
6 October 2003Return made up to 22/09/03; full list of members (13 pages)
14 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 October 2002Return made up to 22/09/02; full list of members (13 pages)
1 October 2002Return made up to 22/09/02; full list of members (13 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
26 July 2002Particulars of mortgage/charge (5 pages)
26 July 2002Particulars of mortgage/charge (5 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 October 2001Return made up to 22/09/01; full list of members (13 pages)
15 October 2001Return made up to 22/09/01; full list of members (13 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Return made up to 22/09/00; full list of members (13 pages)
22 September 2000Return made up to 22/09/00; full list of members (13 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 October 1999Return made up to 22/09/99; no change of members (4 pages)
22 October 1999Return made up to 22/09/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 November 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 October 1997Return made up to 22/09/97; no change of members (4 pages)
26 October 1997Return made up to 22/09/97; no change of members (4 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: heath house mill golcar huddersfield west yorks (1 page)
17 June 1997Registered office changed on 17/06/97 from: heath house mill golcar huddersfield west yorks (1 page)
17 June 1997Registered office changed on 17/06/97 from: heath house mill, golcar, huddersfield, west yorks (1 page)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 November 1996Return made up to 22/09/96; change of members (6 pages)
9 November 1996Return made up to 22/09/96; change of members (6 pages)
4 October 1996Particulars of mortgage/charge (4 pages)
4 October 1996Particulars of mortgage/charge (4 pages)
19 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 March 1996£ ic 63417/47999 03/01/96 £ sr 15418@1=15418 (1 page)
12 March 1996£ ic 63417/47999 03/01/96 £ sr 15418@1=15418 (1 page)
2 February 1996Secretary resigned;director resigned (1 page)
2 February 1996New secretary appointed;new director appointed (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (1 page)
2 February 1996Secretary resigned;director resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (1 page)
2 February 1996New secretary appointed;new director appointed (1 page)
5 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (219 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
9 December 1994 (6 pages)
9 December 1994Accounts for a small company made up to 31 March 1994 (6 pages)
5 October 1994Return made up to 22/09/94; no change of members (6 pages)
5 October 1994Return made up to 22/09/94; no change of members (6 pages)
29 September 1993Return made up to 22/09/93; change of members (7 pages)
29 September 1993Return made up to 22/09/93; change of members (7 pages)
25 November 1992Accounts for a small company made up to 31 March 1992 (4 pages)
25 November 1992 (4 pages)
25 November 1992Return made up to 22/09/92; full list of members (7 pages)
25 November 1992Return made up to 22/09/92; full list of members (7 pages)
12 November 1991Return made up to 22/09/91; change of members (7 pages)
12 November 1991Return made up to 22/09/91; change of members (7 pages)
12 November 1991 (5 pages)
12 November 1991Accounts for a small company made up to 31 March 1991 (5 pages)
18 January 1991Director's particulars changed (2 pages)
18 January 1991Director's particulars changed (2 pages)
9 January 1991 (5 pages)
9 January 1991Accounts for a small company made up to 31 March 1990 (5 pages)
22 May 1990Accounts for a small company made up to 31 March 1989 (5 pages)
22 May 1990 (5 pages)
27 November 1989Return made up to 22/09/89; full list of members (7 pages)
27 November 1989Return made up to 22/09/89; full list of members (7 pages)
6 February 1989 (7 pages)
6 February 1989Accounts for a small company made up to 31 March 1988 (7 pages)
6 February 1989Return made up to 08/12/88; full list of members (7 pages)
6 February 1989Return made up to 08/12/88; full list of members (7 pages)
3 February 1989Registered office changed on 03/02/89 from: stonebottom mill wool road dobcross oldham lancs OL3 5NS (1 page)
3 February 1989Registered office changed on 03/02/89 from: stonebottom mill, wool road, dobcross oldham, lancs OL3 5NS (1 page)
3 February 1989Registered office changed on 03/02/89 from: stonebottom mill wool road dobcross oldham lancs OL3 5NS (1 page)
28 April 1988Auditor's resignation (1 page)
28 April 1988Auditor's resignation (1 page)
23 December 1987Group accounts for a small company made up to 27 March 1987 (8 pages)
23 December 1987Group accounts for a small company made up to 27 March 1987 (8 pages)
23 December 1987Return made up to 20/11/87; full list of members (7 pages)
23 December 1987Return made up to 20/11/87; full list of members (7 pages)
16 November 1987Director resigned (1 page)
16 November 1987Director resigned (1 page)
19 December 1986Group of companies' accounts made up to 28 March 1986 (9 pages)
19 December 1986Return made up to 10/03/86; full list of members (7 pages)
19 December 1986Group of companies' accounts made up to 28 March 1986 (9 pages)
19 December 1986Return made up to 10/03/86; full list of members (7 pages)
4 November 1986New director appointed (2 pages)
4 November 1986New director appointed (2 pages)
2 August 1986Registered office changed on 02/08/86 from: dam head station rd uppermill oldham OL36LB (1 page)
2 August 1986New director appointed (2 pages)
2 August 1986Registered office changed on 02/08/86 from: dam head station rd uppermill oldham OL36LB (1 page)
2 August 1986New director appointed (2 pages)
2 August 1986Registered office changed on 02/08/86 from: dam head, station rd, uppermill, oldham OL36LB (1 page)
22 May 1986Director resigned (1 page)
22 May 1986Director resigned (1 page)
5 December 1984Alter mem and arts (1 page)
5 December 1984Alter mem and arts (1 page)
11 October 1974Alter mem and arts (43 pages)
11 October 1974Alter mem and arts (43 pages)
11 December 1920Certificate of incorporation (1 page)
11 December 1920Certificate of incorporation (1 page)