Company NameThomas Chadwick & Sons,Limited
DirectorsPaul Thomas Hughes and Paul Stuart Hughes
Company StatusActive
Company Number00181094
CategoryPrivate Limited Company
Incorporation Date11 April 1922(102 years ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Thomas Hughes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1987(65 years, 9 months after company formation)
Appointment Duration36 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEastfield Mills Goods Lane
Dewsbury
West Yorkshire
WF12 8EH
Director NameMr Paul Stuart Hughes
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(97 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastfield Mills Goods Lane
Dewsbury
West Yorkshire
WF12 8EH
Director NameMr Denis Michael Chadwick
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(69 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 23 May 2008)
RoleWool Merchant
Correspondence AddressRosegarth Holt Lane
Briestfield
Dewsbury
West Yorkshire
WS12 0TA
Director NamePaul Thomas Hughes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(69 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleFinancial Director
Correspondence Address2 Darnley Close
Meltham
Huddersfield
West Yorkshire
HD7 3BT
Director NameRichard Robert Randall Inman
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(69 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1993)
RoleWool Merchant
Correspondence AddressThe Hollies
Hampsthwaite
Harrogate
HG3 2HB
Secretary NamePaul Thomas Hughes
NationalityBritish
StatusResigned
Appointed28 June 1991(69 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address2 Darnley Close
Meltham
Huddersfield
West Yorkshire
HD7 3BT
Director NameMr David Rhodes Chadwick
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(70 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2002)
RoleProduction Director
Correspondence Address4 Castle Terrace
Sandal
Wakefield
West Yorkshire
WF2 6AZ
Secretary NameMr David Gill
NationalityBritish
StatusResigned
Appointed31 March 1993(71 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address1 Heaton Lodge
Colnebridge
Huddersfield
HD5 0PX
Director NameDavid Hamilton Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(71 years after company formation)
Appointment Duration14 years (resigned 31 March 2007)
RoleWool Merchant
Correspondence AddressMorro Chico
Ninevah Lane Badsworth
Pontefract
West Yorkshire
WF9 1AP
Secretary NameMr Martin John Springthorpe
NationalityBritish
StatusResigned
Appointed01 December 2000(78 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Woodhall Lane
Stanningley
Pudsey
LS28 7TT
Director NameMr Martin John Springthorpe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(80 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Woodhall Lane
Stanningley
Pudsey
LS28 7TT

Contact

Websitewww.standardwool.co.uk
Email address[email protected]
Telephone01924 465023
Telephone regionWakefield

Location

Registered AddressEastfield Mills
Goods Lane
Dewsbury
West Yorkshire
WF12 8EH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

1 July 2021Delivered on: 6 July 2021
Persons entitled: Leumi Abl Limited (Company Registration Number: 00620951)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 July 2021Delivered on: 2 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 November 1984Delivered on: 16 November 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eastfield mills, dewsbury, west yorkshire.
Fully Satisfied

Filing History

29 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
12 December 2022Accounts for a small company made up to 31 March 2022 (6 pages)
12 September 2022Registered office address changed from C/O C/O Standard Wool (Uk) Limited Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB to Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH on 12 September 2022 (1 page)
29 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
19 January 2022Accounts for a small company made up to 31 March 2021 (6 pages)
9 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
6 July 2021Registration of charge 001810940003, created on 1 July 2021 (52 pages)
2 July 2021Registration of charge 001810940002, created on 1 July 2021 (23 pages)
30 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 June 2021Memorandum and Articles of Association (15 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
3 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 March 2019 (6 pages)
9 August 2019Appointment of Mr Paul Stuart Hughes as a director on 2 August 2019 (2 pages)
26 July 2019Confirmation statement made on 28 June 2019 with updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
31 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 July 2017Notification of Standard Wool (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
21 July 2017Notification of Standard Wool (Uk) Limited as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of Standard Wool (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Director's details changed for Paul Thomas Hughes on 10 December 2016 (2 pages)
16 December 2016Director's details changed for Paul Thomas Hughes on 10 December 2016 (2 pages)
9 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 40,000
(6 pages)
9 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 40,000
(6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 40,000
(3 pages)
24 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 40,000
(3 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 40,000
(3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 40,000
(3 pages)
24 April 2014Director's details changed for Paul Thomas Hughes on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Paul Thomas Hughes on 24 April 2014 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 September 2011Termination of appointment of Martin Springthorpe as a director (1 page)
16 September 2011Termination of appointment of Martin Springthorpe as a secretary (1 page)
16 September 2011Termination of appointment of Martin Springthorpe as a secretary (1 page)
16 September 2011Termination of appointment of Martin Springthorpe as a director (1 page)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
21 March 2011Registered office address changed from C/O Standard Wool Uk Limited Carlton Buildings Clifton Street Bradford West Yorkshire BD8 7DB on 21 March 2011 (1 page)
21 March 2011Registered office address changed from C/O Standard Wool Uk Limited Carlton Buildings Clifton Street Bradford West Yorkshire BD8 7DB on 21 March 2011 (1 page)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Martin John Springthorpe on 28 June 2010 (2 pages)
13 July 2010Director's details changed for Martin John Springthorpe on 28 June 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
2 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 July 2008Appointment terminated director denis chadwick (1 page)
1 July 2008Appointment terminated director denis chadwick (1 page)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 July 2007Return made up to 28/06/07; no change of members (7 pages)
17 July 2007Return made up to 28/06/07; no change of members (7 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 July 2006Return made up to 28/06/06; full list of members (8 pages)
10 July 2006Return made up to 28/06/06; full list of members (8 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
28 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
8 July 2004Return made up to 28/06/04; full list of members (8 pages)
8 July 2004Return made up to 28/06/04; full list of members (8 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
10 July 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
12 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
4 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2001New secretary appointed (2 pages)
21 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
21 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
29 June 2000Return made up to 28/06/00; full list of members (7 pages)
29 June 2000Return made up to 28/06/00; full list of members (7 pages)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
21 October 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
6 July 1999Return made up to 28/06/99; full list of members (6 pages)
6 July 1999Return made up to 28/06/99; full list of members (6 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
3 July 1998Return made up to 28/06/98; no change of members (6 pages)
3 July 1998Return made up to 28/06/98; no change of members (6 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
27 June 1997Return made up to 28/06/97; no change of members (4 pages)
27 June 1997Return made up to 28/06/97; no change of members (4 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
17 September 1996Return made up to 28/06/96; full list of members (6 pages)
17 September 1996Return made up to 28/06/96; full list of members (6 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
9 January 1996Full accounts made up to 31 March 1995 (9 pages)
9 January 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
6 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1991Memorandum and Articles of Association (17 pages)