Richmond
Surrey
TW9 4BT
Director Name | Samer Mohammed Chamsi-Pasha |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1991(69 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine House Holmbridge Holmfirth HD9 2NN |
Secretary Name | Mr Chaker Mohammad Chamsi-Pasha |
---|---|
Status | Current |
Appointed | 17 March 2016(93 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Pennine House Holmbridge Holmfirth HD9 2NN |
Director Name | John Taylor Barraclough |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(69 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | 40 High Street Brighouse West Yorkshire HD6 1DE |
Director Name | Chaker Mohammed Chamsi Pasha |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(69 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 5 Weymouth Court London W1N 3FE |
Director Name | John Crerar |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(69 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 4 Woodside Road Low Moor Bradford West Yorkshire BD12 0TX |
Director Name | Edward Richard Fisher |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(69 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Glaholme Appletreewick Skipton North Yorkshire BD23 6DD |
Director Name | Mr John Gamester |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(69 years after company formation) |
Appointment Duration | 7 months (resigned 27 May 1992) |
Role | Managing Director |
Correspondence Address | Summerfield House Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BS |
Director Name | David Philip Hardy Hield |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(69 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | New House Farm North Rigton Leeds West Yorkshire |
Director Name | Michael David Allan Hield |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(69 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Ings Farm Bishop Monkton Harrogate North Yorkshire HG3 3QT |
Director Name | Arthur George Park |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(69 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 December 1994) |
Role | Executive Chairman |
Correspondence Address | Upper Marsh Farm Oxenhope Keighley West Yorkshire BD22 9RH |
Director Name | Mr Firas Chamsi-Pasha |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(69 years after company formation) |
Appointment Duration | 27 years, 5 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Duncan House 86 Portland Place London W1B 1NU |
Secretary Name | David Tattum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(69 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 232 Woodlands Road Batley West Yorkshire WF17 0QW |
Director Name | Mohammed Chaker Chamsi-Pasha |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(69 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 September 1992) |
Role | Company Director |
Correspondence Address | 16 Hallam Court London W1N 5LR |
Secretary Name | Mr Ian Geoffrey Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 92 Ringinglow Road Sheffield S11 7PQ |
Director Name | Mr Robert William Mattock |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(74 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pear Tree Road Clayton-Le-Woods Chorley Lancashire PR6 7JP |
Secretary Name | Mr Robert William Mattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(75 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Claytonfield Clayton-Le-Woods Chorley Lancs PR6 7EY |
Secretary Name | Jonathan Brian Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(76 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2002) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Oakleigh House 2 Honey Pot Lane Shipley West Yorkshire BD17 5TX |
Director Name | Jonathan Brian Gill |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakleigh House 2 Honey Pot Lane Shipley West Yorkshire BD17 5TX |
Director Name | Mr John Colin Searby |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(79 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 February 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oak Tree Lodge 23 Kerver Lane York North Yorkshire YO19 5SL |
Secretary Name | John Anthony Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 84 Windmill Drive Northowram Halifax West Yorkshire HX3 7DF |
Secretary Name | Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 8 Hill End Grove Bradford West Yorkshire BD7 4RP |
Secretary Name | Mrs Joanne Lesley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(86 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House Cellars Clough, Marsden Huddersfield West Yorkshire HD7 6LY |
Secretary Name | Mr James Alastair Shimmin |
---|---|
Status | Resigned |
Appointed | 01 April 2012(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2016) |
Role | Company Director |
Correspondence Address | Briggella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA |
Director Name | Gamma Beta Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1991(69 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Correspondence Address | 48 Athol Street Douglas Isle Of Man Isle Man |
Website | hield.com |
---|
Registered Address | Pennine House Holmbridge Holmfirth HD9 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1.2m at £1 | Gamma Beta Investments LTD 53.70% Redeemable Preference |
---|---|
20.7m at £0.05 | Gamma Beta Investments LTD 46.30% Ordinary |
Latest Accounts | 3 May 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 3 February 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 3 May |
Latest Return | 30 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 May 2024 (11 months, 1 week from now) |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: Land and buildings on the west side of dorset street and land on the east side of little horton lane, little horton, bradford, west yorkshire t/no: wyk 265789. Fully Satisfied |
---|---|
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: Land on the south side of park lane, horton, west yorkshire t/no: wyk 302748. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: 437 little horton lane and 1 belloe street, bradford, west yorkshire t/no: wyk 297068. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: Two plots of land situate between feather road and gilpin street and near barkerend road in the city of bradford, west yorkshire. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: 311 park lane, little horton, bradford, west yorkshire t/no: wyk 159537. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: Land and buildings lying on the east side of little horton lane, bradford, west yorkshire t/no: wyk 18907. Fully Satisfied |
25 June 2001 | Delivered on: 27 June 2001 Satisfied on: 10 June 2005 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment one karl mayer econ-o-matic secional warping machine the machine number 16412 by way of a first fixed legal mortgage and the proceeds of all policies of insurance now or in the future taken out by the mortgagor in respect of the equipment and the benefit of all options and rights under any such policy of insurance. Fully Satisfied |
24 November 2000 | Delivered on: 12 December 2000 Satisfied on: 10 June 2005 Persons entitled: Pennine Properties Limited Classification: Legal mortgage Secured details: £410,000 due or to become due from the company to the chargee. Particulars: Land and buildings situate at yew tree mills holmbridge west yorkshire. Fully Satisfied |
16 July 1998 | Delivered on: 22 July 1998 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 04/11/94 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: All right title and interest in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 29/06/98 between lloyds tsb and the company and all book debts. Fully Satisfied |
16 July 1998 | Delivered on: 22 July 1998 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 4.11.94 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: All rights title and interest in or arising out of a factoring,invoice discounting or sales ledger financing agreement dated 29/6/98 between lloyds tsb and the company and all book/other debts thereon. See the mortgage charge document for full details. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: 313 park lane, little horton, bradford, west yorkshire t/no: wyk 30768. Fully Satisfied |
29 June 1998 | Delivered on: 1 July 1998 Satisfied on: 12 February 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
25 February 1998 | Delivered on: 10 March 1998 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Assignment and charge Secured details: £600,000.00 due or to become due from the company to the chargee. Particulars: All rights titles benefits and interests to the rents by way of fixed charge all monies standing to the credit of the collection account relating to a lease of greystone mills near barkerend road bradford west yorkshire. Fully Satisfied |
25 February 1998 | Delivered on: 10 March 1998 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture Secured details: £600,000.00 or such sum due or to become due from the company to the chargee. Particulars: All right title benefit and interest in and to the contract for the sale of freehold property k/a greystone mill near barkerend road bradford west yorkshire. Fully Satisfied |
14 January 1998 | Delivered on: 15 January 1998 Satisfied on: 30 April 2004 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being eight dornier type HTV8/sb weaving looms each machine equipped with selvedge jacquard type 300 machine serial no 31687 31688 31689 31690 for further equipment please see schedule attatched to form 395 together with all policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
5 March 1996 | Delivered on: 14 March 1996 Satisfied on: 11 May 2000 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: Southfield mills burton acres lane highburton huddersfield west yorkshire t/n WYK332787. Fully Satisfied |
8 February 1996 | Delivered on: 19 February 1996 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage of chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plant machinery and other equipment the schedule :- brigella bradford weaving & packing plant :- hardaker 32IN pattern guillotine hardaker 32IN pattern guillotine no 58627. see the mortgage charge document for full details. Fully Satisfied |
4 November 1994 | Delivered on: 11 November 1994 Satisfied on: 30 April 2004 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 December 1993 | Delivered on: 3 December 1993 Satisfied on: 10 December 1997 Persons entitled: A.T.C. Manufacturing Limited Classification: Floating charge Secured details: £ 768,613 due or to become due from the company to the chargee. Particulars: The stock of raw materials partly finished goods finished goods and consumables owned by hield brothers limited. See the mortgage charge document for full details. Fully Satisfied |
1 December 1993 | Delivered on: 3 December 1993 Satisfied on: 11 November 1998 Persons entitled: Allied Textile Companies PLC Classification: Legal charge Secured details: £1,200,000 due or to become due from the company to the chargee. Particulars: All that f/h land together with the mill buildings erected thereon or on some part or parts thereof and k/a southfiled mills burton acres lane highburton near huddersfiled west yorkshire t/n WYK332787. Fully Satisfied |
1 December 1993 | Delivered on: 3 December 1993 Satisfied on: 11 November 1998 Persons entitled: A.T.C. Manufacturing Limited Classification: Legal charge Secured details: £300,000 due or to become due from the company to the chargee. Particulars: All that f/h land together with the mill buildings erected thereon or on some part or parts thereof and k/a southfiled mills burton acres lane highburton near huddersfield west yorkshire t/n WYK332787. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: 307 park lane, little horton, bradford, west yorkshire t/no: wyk 19210. Fully Satisfied |
22 October 1993 | Delivered on: 26 October 1993 Satisfied on: 30 April 2004 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £ 375,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 dornier rapier htv 8/sd 20 weaving machines 1 hergeth automatic warp sampling machine type msl-up.002 With beaming machine bml to produce warps of medium length including accessories (ref. Up 10.8245/1). see the mortgage charge document for full details. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: Land and buildings on the north-east of binnie street, barkerend, bradford, west yorkshire t/no: wyk 120445. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: Greystone mill, nr. Barkerend road in the city of bradford, west yorkshire. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: Premises k/a springfiled mills situated at morley, west yorkshire. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: Land and premises at little horton lane, finchley street and belloe street, bradford, west yorkshire. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: Premises k/a briggella mills, little horton in the city of bradford, west yorkshire. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: 433 little horton lane, little horton, bradford, west yorkshire t/no: wyk 53849. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: 309 park lane, little horton, bradford, west yorkshire t/no: wyk 14118. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: Land and buildings on the north side of belloe street, bradford, west yorkshire t/no: wyk 287849. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: 435 little horton lane, bradford, west yorkshire t/no: wyk 174929. Fully Satisfied |
1 July 1993 | Delivered on: 12 July 1993 Satisfied on: 30 April 2004 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: Two plots of land at feather road and barlow street in the city of bradford, west yorkshire. Fully Satisfied |
5 November 2021 | Director's details changed for Samer Mohammed Chamsi-Pasha on 1 November 2021 (2 pages) |
---|---|
21 August 2021 | Micro company accounts made up to 3 May 2021 (3 pages) |
21 August 2021 | Micro company accounts made up to 3 May 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
27 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 March 2020 | Registered office address changed from 506 Kingsbury Road London NW9 9HE England to Pennine House Holmbridge Holmfirth HD9 2NN on 19 March 2020 (1 page) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 3 May 2018 (2 pages) |
21 March 2019 | Termination of appointment of Firas Chamsi-Pasha as a director on 18 March 2019 (1 page) |
18 February 2019 | Registered office address changed from Briggella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA England to 506 Kingsbury Road London NW9 9HE on 18 February 2019 (1 page) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 3 May 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
26 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
19 October 2015 | Registered office address changed from Briggella Mills Bradford BD5 0QA to Briggella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Briggella Mills Bradford BD5 0QA to Briggella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA on 19 October 2015 (1 page) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 February 2015 | Satisfaction of charge 29 in full (4 pages) |
12 February 2015 | Satisfaction of charge 29 in full (4 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
29 October 2013 | Director's details changed for Samer Mohammed Chamsi-Pasha on 29 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Robert William Mattock on 1 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Samer Mohammed Chamsi-Pasha on 29 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Robert William Mattock on 1 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Samer Mohammed Chamsi-Pasha on 29 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Mr Robert William Mattock on 1 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Samer Mohammed Chamsi-Pasha on 29 October 2013 (2 pages) |
22 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
22 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
2 April 2012 | Termination of appointment of Joanne Johnson as a secretary (1 page) |
2 April 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
2 April 2012 | Termination of appointment of Joanne Johnson as a secretary (1 page) |
30 March 2012 | Full accounts made up to 30 April 2011 (15 pages) |
30 March 2012 | Full accounts made up to 30 April 2011 (15 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
27 May 2011 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Firas Chamsi-Pasha on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Firas Chamsi-Pasha on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Firas Chamsi-Pasha on 1 June 2010 (2 pages) |
18 May 2010 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
18 May 2010 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi-Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Chaker Mohamed Chamsi Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert William Mattock on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Firas Chamsi-Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi-Pasha on 1 January 2009 (2 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi-Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Chaker Mohamed Chamsi Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert William Mattock on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Firas Chamsi-Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi-Pasha on 1 January 2009 (2 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi-Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Chaker Mohamed Chamsi Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robert William Mattock on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Firas Chamsi-Pasha on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi-Pasha on 1 January 2009 (2 pages) |
20 April 2009 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
20 April 2009 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
17 March 2009 | Secretary appointed mrs joanne lesley johnson (1 page) |
17 March 2009 | Director's change of particulars / firas chamsi-pasha / 28/02/2009 (1 page) |
17 March 2009 | Appointment terminated director john searby (1 page) |
17 March 2009 | Appointment terminated secretary michael tomlinson (1 page) |
17 March 2009 | Secretary appointed mrs joanne lesley johnson (1 page) |
17 March 2009 | Director's change of particulars / firas chamsi-pasha / 28/02/2009 (1 page) |
17 March 2009 | Appointment terminated director john searby (1 page) |
17 March 2009 | Appointment terminated secretary michael tomlinson (1 page) |
29 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
29 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
24 June 2008 | Full accounts made up to 30 April 2007 (19 pages) |
24 June 2008 | Full accounts made up to 30 April 2007 (19 pages) |
30 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
30 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
2 August 2007 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
2 August 2007 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
27 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
27 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Accounts for a medium company made up to 30 April 2005 (21 pages) |
19 October 2006 | Accounts for a medium company made up to 30 April 2005 (21 pages) |
3 May 2006 | Auditor's resignation (1 page) |
3 May 2006 | Auditor's resignation (1 page) |
20 April 2006 | Full accounts made up to 30 April 2004 (23 pages) |
20 April 2006 | Full accounts made up to 30 April 2004 (23 pages) |
17 November 2005 | Return made up to 04/10/05; full list of members (4 pages) |
17 November 2005 | Return made up to 04/10/05; full list of members (4 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
10 November 2004 | Return made up to 04/10/04; full list of members
|
10 November 2004 | Return made up to 04/10/04; full list of members
|
7 July 2004 | Full accounts made up to 30 April 2003 (23 pages) |
7 July 2004 | Full accounts made up to 30 April 2003 (23 pages) |
14 May 2004 | Full accounts made up to 30 April 2002 (23 pages) |
14 May 2004 | Full accounts made up to 30 April 2002 (23 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2004 | Ad 24/02/04--------- £ si [email protected]=1200000 £ ic 1034642/2234642 (2 pages) |
15 March 2004 | Nc inc already adjusted 26/01/04 (1 page) |
15 March 2004 | Ad 24/02/04--------- £ si [email protected]=1200000 £ ic 1034642/2234642 (2 pages) |
15 March 2004 | Nc inc already adjusted 26/01/04 (1 page) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
30 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
30 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
17 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
17 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
7 June 2002 | Auditor's resignation (1 page) |
7 June 2002 | Auditor's resignation (1 page) |
31 May 2002 | Auditor's resignation (1 page) |
31 May 2002 | Auditor's resignation (1 page) |
6 March 2002 | Full accounts made up to 30 April 2001 (21 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (21 pages) |
12 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
12 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
27 June 2001 | Particulars of mortgage/charge (4 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
6 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
6 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Return made up to 04/10/00; full list of members
|
30 October 2000 | Return made up to 04/10/00; full list of members
|
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (20 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (20 pages) |
20 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
20 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
14 December 1998 | Full accounts made up to 30 April 1998 (21 pages) |
14 December 1998 | Full accounts made up to 30 April 1998 (21 pages) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Return made up to 04/10/98; no change of members
|
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Return made up to 04/10/98; no change of members
|
8 October 1998 | New secretary appointed (2 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (18 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (18 pages) |
15 January 1998 | Particulars of mortgage/charge (4 pages) |
15 January 1998 | Particulars of mortgage/charge (4 pages) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1997 | Return made up to 04/10/97; no change of members
|
27 November 1997 | Return made up to 04/10/97; no change of members
|
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
10 February 1997 | Full accounts made up to 28 April 1996 (18 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Return made up to 04/10/96; full list of members
|
10 February 1997 | Full accounts made up to 28 April 1996 (18 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Return made up to 04/10/96; full list of members
|
22 April 1996 | Full accounts made up to 1 May 1995 (18 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (18 pages) |
22 April 1996 | Full accounts made up to 1 May 1995 (18 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Particulars of mortgage/charge (13 pages) |
19 February 1996 | Particulars of mortgage/charge (13 pages) |
18 October 1995 | Return made up to 04/10/95; no change of members
|
18 October 1995 | Return made up to 04/10/95; no change of members
|
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (263 pages) |
8 June 1994 | Resolutions
|
8 June 1994 | Resolutions
|
2 June 1994 | Company name changed hield brothers,LIMITED\certificate issued on 03/06/94 (2 pages) |
2 June 1994 | Company name changed hield brothers,LIMITED\certificate issued on 03/06/94 (2 pages) |
12 November 1982 | Annual return made up to 13/10/82 (10 pages) |
12 November 1982 | Accounts made up to 2 May 1982 (15 pages) |
12 November 1982 | Accounts made up to 2 May 1982 (15 pages) |
12 November 1982 | Annual return made up to 13/10/82 (10 pages) |
12 November 1982 | Accounts made up to 2 May 1982 (15 pages) |
12 March 1982 | Articles of association (10 pages) |
12 March 1982 | Articles of association (10 pages) |
9 February 1982 | Annual return made up to 06/12/81 (7 pages) |
9 February 1982 | Accounts made up to 3 May 1981 (16 pages) |
9 February 1982 | Accounts made up to 3 May 1981 (16 pages) |
9 February 1982 | Annual return made up to 06/12/81 (7 pages) |
9 February 1982 | Accounts made up to 3 May 1981 (16 pages) |
27 August 1980 | Accounts made up to 30 March 1980 (19 pages) |
27 August 1980 | Accounts made up to 30 March 1980 (19 pages) |
26 August 1980 | Annual return made up to 23/07/80 (8 pages) |
26 August 1980 | Annual return made up to 23/07/80 (8 pages) |
23 November 1923 | Company name changed\certificate issued on 23/11/23 (3 pages) |
23 November 1923 | Company name changed\certificate issued on 23/11/23 (3 pages) |
11 November 1922 | Certificate of incorporation (1 page) |
11 November 1922 | Certificate of incorporation (1 page) |