Company NameA.W.Hainsworth & Sons Limited
Company StatusActive
Company Number00180630
CategoryPrivate Limited Company
Incorporation Date27 March 1922(101 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Thomas Christian Hainsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(76 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMr Adam Wilson Hainsworth
Date of BirthNovember 1961 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(76 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMr Andrew Edward Blayney Wright
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(97 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMrs Amanda Louise McLaren
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(99 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMs Kate Pattison
Date of BirthDecember 1976 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(99 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameIan McDougall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(68 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 August 1999)
RoleManager
Correspondence AddressHigh Mill Cottage
Markington
Harrogate
North Yorkshire
HG3 3NX
Director NameTrevor Pawson
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(68 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2000)
RoleAccountant
Correspondence Address282 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameDavid Hainsworth
Date of BirthFebruary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(68 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 October 2004)
RoleWoollen Manufacturer
Correspondence AddressLow Fold Farm
Glasshouses
Pateley Bridge
North Yorkshire
HG3 5QQ
Director NameDerrick Archer
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(68 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 December 1997)
RoleMill Manager
Correspondence AddressBarrowcliffe House Headlands Road
Ossett
West Yorkshire
WF5 8HY
Secretary NameTrevor Pawson
NationalityBritish
StatusResigned
Appointed11 December 1990(68 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address282 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameMichele Foreman Gray
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(73 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 1999)
RoleManagment And Business Develop
Correspondence AddressWhinmor Arthington Lane
Pool In Wharfedale
Otley
West Yorkshire
LS21 1LG
Director NameJohn Howard Finnigan
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(75 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37a Tong Lane
Tong Village
Bradford
West Yorkshire
BD4 0RT
Director NameMr Thomas Christian Hainsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(76 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMr Adam Wilson Hainsworth
Date of BirthNovember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(76 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameGerald Wightman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(76 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2007)
RoleChartered Accountant
Correspondence AddressWoodland View
56 Knowl Road
Mirfield
West Yorkshire
WF14 8DL
Director NameMr Brian Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(76 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Acle Burn
Newton Aycliffe
County Durham
DL5 4XB
Director NameMr Roger Charles Hainsworth
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(76 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 April 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Weetwood Lane
Leeds
LS16 5NW
Director NameDerek Walker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(78 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2004)
RoleManager
Correspondence AddressStoney Hey 6 Kell Lane
Wainstalls
Halifax
West Yorkshire
HX2 7UN
Director NameMr Stephen Hemming
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(78 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address3 High Land Road
Walsall Wood
Walsall
West Midlands
WS9 9ER
Director NameMrs Rachel Clare Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(78 years, 5 months after company formation)
Appointment Duration15 years (resigned 01 September 2015)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Secretary NameMr Stephen Mountfort Laurenson
NationalityNew Zealander
StatusResigned
Appointed01 April 2002(80 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarley House
Hazel Old Lane
Hensall
North Yorkshire
DN14 0QA
Secretary NameKevin Thurwell Brook
NationalityBritish
StatusResigned
Appointed15 July 2003(81 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2008)
RoleSecretary
Correspondence Address111 Victoria Road
Elland
Halifax
West Yorkshire
HX5 0QF
Director NameKevin Thurwell Brook
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(82 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2008)
RoleChartered Management Accountant
Correspondence Address111 Victoria Road
Elland
Halifax
West Yorkshire
HX5 0QF
Director NameMr Andrew John Siddall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(84 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 10 Dark Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SE
Secretary NameMr Gerard Coop
NationalityBritish
StatusResigned
Appointed01 January 2008(85 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrels Terrace
Bramley
Leeds
West Yorkshire
LS13 3NW
Director NameMr Gerard Coop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(86 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrels Terrace
Bramley
Leeds
West Yorkshire
LS13 3NW
Director NameMr Graham Paul Hutton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(88 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2015)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMrs Diane Leigh Simpson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(88 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director NameMr Paul Reuben Hainsworth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(89 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 April 2019)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address12 Popes Grove
Twickenham
TW1 4JZ

Contact

Websitenaturallegacy.co.uk
Telephone0113 3955695
Telephone regionLeeds

Location

Registered AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

80k at £1A W Hainsworth Holdings LTD
94.12%
Ordinary
5k at £1A W Hainsworth Holdings LTD
5.88%
Preference

Financials

Year2014
Turnover£11,562,121
Gross Profit£2,285,964
Net Worth£6,499,391
Cash£1,109,463
Current Liabilities£1,832,152

Accounts

Latest Accounts31 December 2021 (1 year, 8 months ago)
Next Accounts Due30 September 2023 (5 days from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 December 2022 (9 months, 2 weeks ago)
Next Return Due24 December 2023 (3 months from now)

Charges

30 June 2003Delivered on: 4 July 2003
Satisfied on: 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Charge by way of security over the beneficial interest in construction warranties
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and arising out or or in respect of the agreements. See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 9 July 2003
Satisfied on: 30 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at network 65 business oark bridgewater close burnley lancashire (also k/a land lying to the east of accrington road bentley wood green burnley) t/n LA833537. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 April 2002Delivered on: 5 April 2002
Satisfied on: 26 February 2009
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: £236,087.37 and all other monies due or to become due from the company to the chargee.
Particulars: A first fixed charge over the goods:1 x mat set turbomat 4 seasons 2C-sm/500 machine with computer control, milling system, 2 valves for products, serial number: 1091-01. 1 x mat turbomat full-time 4C machine with computer control, milling system, dusen system, 2 valves for products, serial number: 1092-01, 1 x muller NF42 2/84 high speed needle loom, serial number: 98.02.73. see the mortgage charge document for full details.
Fully Satisfied
8 July 1999Delivered on: 13 July 1999
Satisfied on: 30 April 2008
Persons entitled: Lt

Classification: Debenture
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
26 February 1999Delivered on: 27 February 1999
Satisfied on: 26 February 2009
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £76,522.08 together with interest due or to become due from the company to the chargee.
Particulars: A first fixed charge over muller NF42 2/84 high speed needle loom s/n 98.02.73, muller NF53 4/66 high speed needle loom s/n 98.02.74, muller varitex 4NI 6/27 high speed needle loom s/n 00439 and somet thema super excel shuttleless loom s/n 020322/ED11.
Fully Satisfied
12 August 1998Delivered on: 17 August 1998
Satisfied on: 20 March 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south west side of station road padiham-LA717395. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 August 1998Delivered on: 17 August 1998
Satisfied on: 20 March 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of bletchley road stockport-GM109266. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 July 1998Delivered on: 8 July 1998
Satisfied on: 26 February 2009
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £164,299.00 together with interest and charges thereon due from the company to the chargee.
Particulars: A first fixed charge over the goods being france & lodge 10 draft scourmatic - serial no. 35. famit ecoflow dye vessel with 2 channels - serial no. 204. vta fixed creel 320MM pitch 620 spindles - serial no. Vta/181. (See schedule attached to 395 for further details).. See the mortgage charge document for full details.
Fully Satisfied
14 August 2017Delivered on: 14 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the west side of sun street, stanningley, pudsey, LS28 6DJ.
Outstanding
15 December 2014Delivered on: 16 December 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
27 October 2014Delivered on: 27 October 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Chattels mortgage.
Outstanding
16 June 2014Delivered on: 16 June 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
16 October 2008Delivered on: 24 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
17 December 2020Termination of appointment of Adam Wilson Hainsworth as a director on 30 November 2020 (1 page)
12 August 2020Full accounts made up to 31 December 2019 (41 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 31 December 2018 (37 pages)
29 April 2019Appointment of Mr Andrew Edward Blayney Wright as a director on 26 April 2019 (2 pages)
29 April 2019Termination of appointment of Paul Reuben Hainsworth as a director on 26 April 2019 (1 page)
21 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (36 pages)
18 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 August 2017Registration of charge 001806300014, created on 14 August 2017 (38 pages)
14 August 2017Registration of charge 001806300014, created on 14 August 2017 (38 pages)
17 May 2017Full accounts made up to 31 December 2016 (37 pages)
17 May 2017Full accounts made up to 31 December 2016 (37 pages)
25 April 2017Director's details changed for Mr Thomas Christian Hainsworth on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Thomas Christian Hainsworth on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Adam Wilson Hainsworth on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Adam Wilson Hainsworth on 25 April 2017 (2 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
4 May 2016Full accounts made up to 31 December 2015 (38 pages)
4 May 2016Full accounts made up to 31 December 2015 (38 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 85,000
(6 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 85,000
(6 pages)
11 September 2015Termination of appointment of Rachel Clare Taylor as a director on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Rachel Clare Taylor as a director on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Rachel Clare Taylor as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Diane Leigh Simpson as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Diane Leigh Simpson as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Graham Paul Hutton as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Graham Paul Hutton as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Graham Paul Hutton as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Diane Leigh Simpson as a director on 1 September 2015 (1 page)
15 May 2015Full accounts made up to 31 December 2014 (31 pages)
15 May 2015Full accounts made up to 31 December 2014 (31 pages)
16 December 2014Registration of charge 001806300013, created on 15 December 2014 (12 pages)
16 December 2014Registration of charge 001806300013, created on 15 December 2014 (12 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 85,000
(7 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 85,000
(7 pages)
27 October 2014Registration of charge 001806300012, created on 27 October 2014 (13 pages)
27 October 2014Registration of charge 001806300012, created on 27 October 2014 (13 pages)
11 August 2014Full accounts made up to 31 December 2013 (27 pages)
11 August 2014Full accounts made up to 31 December 2013 (27 pages)
16 June 2014Registration of charge 001806300011 (13 pages)
16 June 2014Registration of charge 001806300011 (13 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 85,000
(7 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 85,000
(7 pages)
31 July 2013Full accounts made up to 31 December 2012 (27 pages)
31 July 2013Full accounts made up to 31 December 2012 (27 pages)
18 February 2013Director's details changed for Mr Thomas Christian Hainsworth on 17 February 2013 (2 pages)
18 February 2013Director's details changed for Mrs Rachel Clare Taylor on 17 February 2013 (2 pages)
18 February 2013Director's details changed for Adam Wilson Hainsworth on 17 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Thomas Christian Hainsworth on 17 February 2013 (2 pages)
18 February 2013Director's details changed for Adam Wilson Hainsworth on 17 February 2013 (2 pages)
18 February 2013Director's details changed for Mrs Rachel Clare Taylor on 17 February 2013 (2 pages)
10 December 2012Director's details changed for Adam Wilson Hainsworth on 10 December 2012 (2 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
10 December 2012Director's details changed for Mrs Rachel Clare Taylor on 10 December 2012 (2 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
10 December 2012Director's details changed for Adam Wilson Hainsworth on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mrs Rachel Clare Taylor on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Thomas Christian Hainsworth on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Thomas Christian Hainsworth on 10 December 2012 (2 pages)
23 October 2012Full accounts made up to 31 March 2012 (26 pages)
23 October 2012Full accounts made up to 31 March 2012 (26 pages)
26 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
26 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 March 2012Appointment of Mr Paul Reuben Hainsworth as a director (2 pages)
2 March 2012Appointment of Mr Paul Reuben Hainsworth as a director (2 pages)
11 January 2012Termination of appointment of Andrew Siddall as a director (1 page)
11 January 2012Termination of appointment of Andrew Siddall as a director (1 page)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (10 pages)
16 December 2011Termination of appointment of Roger Hainsworth as a director (1 page)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (10 pages)
16 December 2011Termination of appointment of Roger Hainsworth as a director (1 page)
1 November 2011Full accounts made up to 31 March 2011 (28 pages)
1 November 2011Full accounts made up to 31 March 2011 (28 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (11 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (11 pages)
23 September 2010Full accounts made up to 31 March 2010 (23 pages)
23 September 2010Full accounts made up to 31 March 2010 (23 pages)
16 September 2010Appointment of Mr Graham Paul Hutton as a director (2 pages)
16 September 2010Appointment of Mr Graham Paul Hutton as a director (2 pages)
14 September 2010Appointment of Mrs Diane Leigh Simpson as a director (2 pages)
14 September 2010Appointment of Mrs Diane Leigh Simpson as a director (2 pages)
13 September 2010Termination of appointment of Gerard Coop as a director (1 page)
13 September 2010Termination of appointment of Gerard Coop as a secretary (1 page)
13 September 2010Termination of appointment of Gerard Coop as a director (1 page)
13 September 2010Termination of appointment of Gerard Coop as a secretary (1 page)
26 February 2010Director's details changed for Mrs Rachel Clare Taylor on 11 December 2009 (2 pages)
26 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
26 February 2010Director's details changed for Mrs Rachel Clare Taylor on 11 December 2009 (2 pages)
26 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
26 February 2010Director's details changed for Mr Andrew John Siddall on 11 December 2009 (2 pages)
26 February 2010Director's details changed for Mr Andrew John Siddall on 11 December 2009 (2 pages)
11 August 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
11 August 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 February 2009Director appointed mr gerard coop (1 page)
5 February 2009Director appointed mr gerard coop (1 page)
12 December 2008Return made up to 11/12/08; full list of members (11 pages)
12 December 2008Return made up to 11/12/08; full list of members (11 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
8 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
14 December 2007Return made up to 11/12/07; full list of members (8 pages)
14 December 2007Return made up to 11/12/07; full list of members (8 pages)
2 October 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
2 October 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
13 December 2006Return made up to 11/12/06; full list of members (8 pages)
13 December 2006Return made up to 11/12/06; full list of members (8 pages)
4 October 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
4 October 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
15 December 2005Return made up to 11/12/05; full list of members (8 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Return made up to 11/12/05; full list of members (8 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
28 September 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
28 September 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
21 December 2004Return made up to 11/12/04; no change of members (9 pages)
21 December 2004Return made up to 11/12/04; no change of members (9 pages)
23 November 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
23 November 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
30 December 2003Return made up to 11/12/03; full list of members (14 pages)
30 December 2003Return made up to 11/12/03; full list of members (14 pages)
6 October 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
6 October 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
9 July 2003Particulars of mortgage/charge (5 pages)
9 July 2003Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (7 pages)
4 July 2003Particulars of mortgage/charge (7 pages)
4 March 2003Return made up to 11/12/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 March 2003Return made up to 11/12/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 March 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
2 March 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
31 January 2003Secretary's particulars changed (1 page)
31 January 2003Secretary's particulars changed (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
5 April 2002Particulars of mortgage/charge (4 pages)
5 April 2002Particulars of mortgage/charge (4 pages)
18 February 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
18 February 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
7 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 January 2001Return made up to 11/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Return made up to 11/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000Full group accounts made up to 31 March 2000 (26 pages)
19 October 2000Full group accounts made up to 31 March 2000 (26 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
28 January 2000Full group accounts made up to 31 March 1999 (28 pages)
28 January 2000Full group accounts made up to 31 March 1999 (28 pages)
6 January 2000Return made up to 11/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2000Return made up to 11/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 July 1999Particulars of mortgage/charge (7 pages)
13 July 1999Particulars of mortgage/charge (7 pages)
14 April 1999Memorandum and Articles of Association (47 pages)
14 April 1999Memorandum and Articles of Association (47 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 February 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Full group accounts made up to 31 March 1998 (28 pages)
3 February 1999Full group accounts made up to 31 March 1998 (28 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
18 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1999Return made up to 11/12/98; full list of members (9 pages)
7 January 1999Return made up to 11/12/98; full list of members (9 pages)
17 August 1998Particulars of mortgage/charge (4 pages)
17 August 1998Particulars of mortgage/charge (4 pages)
17 August 1998Particulars of mortgage/charge (4 pages)
17 August 1998Particulars of mortgage/charge (4 pages)
8 July 1998Particulars of mortgage/charge (4 pages)
8 July 1998Particulars of mortgage/charge (4 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
22 January 1998Full group accounts made up to 31 March 1997 (31 pages)
22 January 1998Full group accounts made up to 31 March 1997 (31 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
8 January 1998Return made up to 11/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Return made up to 11/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Full group accounts made up to 31 March 1996 (29 pages)
22 January 1997Full group accounts made up to 31 March 1996 (29 pages)
7 January 1997Return made up to 11/12/96; no change of members (6 pages)
7 January 1997Return made up to 11/12/96; no change of members (6 pages)
1 October 1996Director's particulars changed (1 page)
1 October 1996Director's particulars changed (1 page)
31 January 1996Full group accounts made up to 31 March 1995 (28 pages)
31 January 1996Full group accounts made up to 31 March 1995 (28 pages)
8 January 1996Return made up to 11/12/95; full list of members (9 pages)
8 January 1996Return made up to 11/12/95; full list of members (9 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
17 January 1993Return made up to 11/12/92; full list of members (6 pages)
17 January 1993Return made up to 11/12/92; full list of members (6 pages)
22 January 1987Group of companies' accounts made up to 31 March 1986 (17 pages)
22 January 1987Group of companies' accounts made up to 31 March 1986 (17 pages)
27 March 1922Certificate of incorporation (1 page)
27 March 1922Certificate of incorporation (1 page)