Company NameHield England Limited
DirectorsChaker Mohammad Chamsi Pasha and Samer Mohammed Chamsi-Pasha
Company StatusActive
Company Number00185665
CategoryPrivate Limited Company
Incorporation Date11 November 1922(101 years, 6 months ago)
Previous NameGamma Beta Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chaker Mohammad Chamsi Pasha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1984(61 years, 3 months after company formation)
Appointment Duration40 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitcome Mews
Richmond
Surrey
TW9 4BT
Director NameSamer Mohammed Chamsi-Pasha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(69 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine House Holmbridge
Holmfirth
HD9 2NN
Secretary NameMr Chaker Mohammad Chamsi-Pasha
StatusCurrent
Appointed17 March 2016(93 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressPennine House Holmbridge
Holmfirth
HD9 2NN
Director NameMr Firas Chamsi-Pasha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(69 years after company formation)
Appointment Duration27 years, 5 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duncan House
86 Portland Place
London
W1B 1NU
Director NameJohn Taylor Barraclough
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(69 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address40 High Street
Brighouse
West Yorkshire
HD6 1DE
Director NameChaker Mohammed Chamsi Pasha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(69 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address5 Weymouth Court
London
W1N 3FE
Director NameJohn Crerar
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(69 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address4 Woodside Road
Low Moor
Bradford
West Yorkshire
BD12 0TX
Director NameEdward Richard Fisher
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(69 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressGlaholme
Appletreewick
Skipton
North Yorkshire
BD23 6DD
Director NameMr John Gamester
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(69 years after company formation)
Appointment Duration7 months (resigned 27 May 1992)
RoleManaging Director
Correspondence AddressSummerfield House
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NameArthur George Park
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(69 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 December 1994)
RoleExecutive Chairman
Correspondence AddressUpper Marsh Farm
Oxenhope
Keighley
West Yorkshire
BD22 9RH
Director NameMichael David Allan Hield
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(69 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressIngs Farm
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QT
Director NameDavid Philip Hardy Hield
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(69 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressNew House Farm
North Rigton
Leeds
West Yorkshire
Secretary NameDavid Tattum
NationalityBritish
StatusResigned
Appointed26 October 1991(69 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 1995)
RoleCompany Director
Correspondence Address232 Woodlands Road
Batley
West Yorkshire
WF17 0QW
Director NameMohammed Chaker Chamsi-Pasha
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(69 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 September 1992)
RoleCompany Director
Correspondence Address16 Hallam Court
London
W1N 5LR
Secretary NameMr Ian Geoffrey Warburton
NationalityBritish
StatusResigned
Appointed12 June 1995(72 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address92 Ringinglow Road
Sheffield
S11 7PQ
Director NameMr Robert William Mattock
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(74 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pear Tree Road
Clayton-Le-Woods
Chorley
Lancashire
PR6 7JP
Secretary NameMr Robert William Mattock
NationalityBritish
StatusResigned
Appointed31 July 1998(75 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressClaytonfield
Clayton-Le-Woods
Chorley
Lancs
PR6 7EY
Secretary NameJonathan Brian Gill
NationalityBritish
StatusResigned
Appointed04 January 1999(76 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressOakleigh House
2 Honey Pot Lane
Shipley
West Yorkshire
BD17 5TX
Director NameJonathan Brian Gill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(78 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakleigh House
2 Honey Pot Lane
Shipley
West Yorkshire
BD17 5TX
Director NameMr John Colin Searby
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(79 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 February 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOak Tree Lodge
23 Kerver Lane
York
North Yorkshire
YO19 5SL
Secretary NameJohn Anthony Pridmore
NationalityBritish
StatusResigned
Appointed28 November 2002(80 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address84 Windmill Drive
Northowram
Halifax
West Yorkshire
HX3 7DF
Secretary NameMichael Tomlinson
NationalityBritish
StatusResigned
Appointed31 March 2005(82 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address8 Hill End Grove
Bradford
West Yorkshire
BD7 4RP
Secretary NameMrs Joanne Lesley Johnson
NationalityBritish
StatusResigned
Appointed01 March 2009(86 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House
Cellars Clough, Marsden
Huddersfield
West Yorkshire
HD7 6LY
Secretary NameMr James Alastair Shimmin
StatusResigned
Appointed01 April 2012(89 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2016)
RoleCompany Director
Correspondence AddressBriggella Mills Little Horton Lane
Bradford
West Yorkshire
BD5 0QA
Director NameGamma Beta Investments Limited (Corporation)
StatusResigned
Appointed26 October 1991(69 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
Correspondence Address48 Athol Street
Douglas
Isle Of Man
Isle Man

Contact

Websitehield.com

Location

Registered AddressPennine House
Holmbridge
Holmfirth
HD9 2NN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1.2m at £1Gamma Beta Investments LTD
53.70%
Redeemable Preference
20.7m at £0.05Gamma Beta Investments LTD
46.30%
Ordinary

Accounts

Latest Accounts3 May 2023 (11 months, 4 weeks ago)
Next Accounts Due3 February 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End3 May

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

1 July 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 2001Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1993Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

28 March 2024Micro company accounts made up to 3 May 2023 (3 pages)
19 March 2024Company name changed gamma beta holdings LIMITED\certificate issued on 19/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-06
(3 pages)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 3 May 2022 (3 pages)
17 June 2022Termination of appointment of Robert William Mattock as a director on 31 May 2022 (1 page)
17 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
5 November 2021Director's details changed for Samer Mohammed Chamsi-Pasha on 1 November 2021 (2 pages)
21 August 2021Micro company accounts made up to 3 May 2021 (3 pages)
21 August 2021Micro company accounts made up to 3 May 2020 (3 pages)
14 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
27 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 March 2020Registered 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 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Firas Chamsi-Pasha as a director on 18 March 2019 (1 page)
21 March 2019Micro company accounts made up to 3 May 2018 (2 pages)
18 February 2019Registered 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 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 3 May 2017 (2 pages)
5 September 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 March 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
26 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
26 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
19 October 2015Registered 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 2015Registered 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 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,234,642.85
(8 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,234,642.85
(8 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,234,642.85
(8 pages)
12 February 2015Satisfaction of charge 29 in full (4 pages)
12 February 2015Satisfaction of charge 29 in full (4 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,234,642.85
(8 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,234,642.85
(8 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,234,642.85
(8 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
29 October 2013Director's details changed for Samer Mohammed Chamsi-Pasha on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Robert William Mattock on 1 October 2013 (2 pages)
29 October 2013Director's details changed for Samer Mohammed Chamsi-Pasha on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Samer Mohammed Chamsi-Pasha on 29 October 2013 (2 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,234,642.85
(8 pages)
29 October 2013Director's details changed for Mr Robert William Mattock on 1 October 2013 (2 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,234,642.85
(8 pages)
29 October 2013Director's details changed for Samer Mohammed Chamsi-Pasha on 29 October 2013 (2 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,234,642.85
(8 pages)
29 October 2013Director's details changed for Mr Robert William Mattock on 1 October 2013 (2 pages)
22 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
22 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
2 April 2012Termination of appointment of Joanne Johnson as a secretary (1 page)
2 April 2012Termination of appointment of Joanne Johnson as a secretary (1 page)
2 April 2012Appointment of Mr James Alastair Shimmin as a secretary (1 page)
2 April 2012Appointment of Mr James Alastair Shimmin as a secretary (1 page)
30 March 2012Full accounts made up to 30 April 2011 (15 pages)
30 March 2012Full accounts made up to 30 April 2011 (15 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
27 May 2011Group of companies' accounts made up to 30 April 2010 (25 pages)
27 May 2011Group of companies' accounts made up to 30 April 2010 (25 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Firas Chamsi-Pasha on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Firas Chamsi-Pasha on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Firas Chamsi-Pasha on 1 June 2010 (2 pages)
18 May 2010Group of companies' accounts made up to 30 April 2009 (25 pages)
18 May 2010Group of companies' accounts made up to 30 April 2009 (25 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Mr Robert William Mattock on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert William Mattock on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Chaker Mohamed Chamsi Pasha on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Firas Chamsi-Pasha on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Firas Chamsi-Pasha on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Firas Chamsi-Pasha on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Samer Mohammed Chamsi-Pasha on 1 January 2009 (2 pages)
9 October 2009Director's details changed for Samer Mohammed Chamsi-Pasha on 1 January 2009 (2 pages)
9 October 2009Director's details changed for Chaker Mohamed Chamsi Pasha on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Samer Mohammed Chamsi-Pasha on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Chaker Mohamed Chamsi Pasha on 4 October 2009 (2 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Samer Mohammed Chamsi-Pasha on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Samer Mohammed Chamsi-Pasha on 1 January 2009 (2 pages)
9 October 2009Director's details changed for Samer Mohammed Chamsi-Pasha on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert William Mattock on 4 October 2009 (2 pages)
20 April 2009Accounts for a medium company made up to 30 April 2008 (20 pages)
20 April 2009Accounts for a medium company made up to 30 April 2008 (20 pages)
17 March 2009Appointment terminated secretary michael tomlinson (1 page)
17 March 2009Director's change of particulars / firas chamsi-pasha / 28/02/2009 (1 page)
17 March 2009Appointment terminated director john searby (1 page)
17 March 2009Secretary appointed mrs joanne lesley johnson (1 page)
17 March 2009Director's change of particulars / firas chamsi-pasha / 28/02/2009 (1 page)
17 March 2009Appointment terminated director john searby (1 page)
17 March 2009Secretary appointed mrs joanne lesley johnson (1 page)
17 March 2009Appointment terminated secretary michael tomlinson (1 page)
29 October 2008Return made up to 04/10/08; full list of members (6 pages)
29 October 2008Return made up to 04/10/08; full list of members (6 pages)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
24 June 2008Full accounts made up to 30 April 2007 (19 pages)
24 June 2008Full accounts made up to 30 April 2007 (19 pages)
30 October 2007Return made up to 04/10/07; full list of members (4 pages)
30 October 2007Return made up to 04/10/07; full list of members (4 pages)
2 August 2007Accounts for a medium company made up to 30 April 2006 (21 pages)
2 August 2007Accounts for a medium company made up to 30 April 2006 (21 pages)
27 October 2006Return made up to 04/10/06; full list of members (4 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Return made up to 04/10/06; full list of members (4 pages)
19 October 2006Accounts for a medium company made up to 30 April 2005 (21 pages)
19 October 2006Accounts for a medium company made up to 30 April 2005 (21 pages)
3 May 2006Auditor's resignation (1 page)
3 May 2006Auditor's resignation (1 page)
20 April 2006Full accounts made up to 30 April 2004 (23 pages)
20 April 2006Full accounts made up to 30 April 2004 (23 pages)
17 November 2005Return made up to 04/10/05; full list of members (4 pages)
17 November 2005Return made up to 04/10/05; full list of members (4 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
10 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2004Full accounts made up to 30 April 2003 (23 pages)
7 July 2004Full accounts made up to 30 April 2003 (23 pages)
14 May 2004Full accounts made up to 30 April 2002 (23 pages)
14 May 2004Full accounts made up to 30 April 2002 (23 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 March 2004Ad 24/02/04--------- £ si 1200000@1=1200000 £ ic 1034642/2234642 (2 pages)
15 March 2004Ad 24/02/04--------- £ si 1200000@1=1200000 £ ic 1034642/2234642 (2 pages)
15 March 2004Nc inc already adjusted 26/01/04 (1 page)
15 March 2004Nc inc already adjusted 26/01/04 (1 page)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2003Return made up to 04/10/03; full list of members (9 pages)
30 October 2003Return made up to 04/10/03; full list of members (9 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
17 October 2002Return made up to 04/10/02; full list of members (9 pages)
17 October 2002Return made up to 04/10/02; full list of members (9 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
7 June 2002Auditor's resignation (1 page)
7 June 2002Auditor's resignation (1 page)
31 May 2002Auditor's resignation (1 page)
31 May 2002Auditor's resignation (1 page)
6 March 2002Full accounts made up to 30 April 2001 (21 pages)
6 March 2002Full accounts made up to 30 April 2001 (21 pages)
12 October 2001Return made up to 04/10/01; full list of members (8 pages)
12 October 2001Return made up to 04/10/01; full list of members (8 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
6 March 2001Full accounts made up to 30 April 2000 (19 pages)
6 March 2001Full accounts made up to 30 April 2000 (19 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
30 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Full accounts made up to 30 April 1999 (20 pages)
2 March 2000Full accounts made up to 30 April 1999 (20 pages)
20 October 1999Return made up to 04/10/99; full list of members (8 pages)
20 October 1999Return made up to 04/10/99; full list of members (8 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
14 December 1998Full accounts made up to 30 April 1998 (21 pages)
14 December 1998Full accounts made up to 30 April 1998 (21 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
  • 363(288) ‐ Secretary resigned
(6 pages)
8 October 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
  • 363(288) ‐ Secretary resigned
(6 pages)
8 October 1998New secretary appointed (2 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
29 January 1998Full accounts made up to 30 April 1997 (18 pages)
29 January 1998Full accounts made up to 30 April 1997 (18 pages)
15 January 1998Particulars of mortgage/charge (4 pages)
15 January 1998Particulars of mortgage/charge (4 pages)
10 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
10 February 1997Return made up to 04/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 February 1997Full accounts made up to 28 April 1996 (18 pages)
10 February 1997Full accounts made up to 28 April 1996 (18 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Return made up to 04/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 April 1996Full accounts made up to 1 May 1995 (18 pages)
22 April 1996Full accounts made up to 1 May 1995 (18 pages)
22 April 1996Full accounts made up to 1 May 1995 (18 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (13 pages)
19 February 1996Particulars of mortgage/charge (13 pages)
18 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (263 pages)
8 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1994Company name changed hield brothers,LIMITED\certificate issued on 03/06/94 (2 pages)
2 June 1994Company name changed hield brothers,LIMITED\certificate issued on 03/06/94 (2 pages)
12 November 1982Annual return made up to 13/10/82 (10 pages)
12 November 1982Accounts made up to 2 May 1982 (15 pages)
12 November 1982Accounts made up to 2 May 1982 (15 pages)
12 November 1982Accounts made up to 2 May 1982 (15 pages)
12 November 1982Annual return made up to 13/10/82 (10 pages)
12 March 1982Articles of association (10 pages)
12 March 1982Articles of association (10 pages)
9 February 1982Accounts made up to 3 May 1981 (16 pages)
9 February 1982Annual return made up to 06/12/81 (7 pages)
9 February 1982Annual return made up to 06/12/81 (7 pages)
9 February 1982Accounts made up to 3 May 1981 (16 pages)
9 February 1982Accounts made up to 3 May 1981 (16 pages)
27 August 1980Accounts made up to 30 March 1980 (19 pages)
27 August 1980Accounts made up to 30 March 1980 (19 pages)
26 August 1980Annual return made up to 23/07/80 (8 pages)
26 August 1980Annual return made up to 23/07/80 (8 pages)
23 November 1923Company name changed\certificate issued on 23/11/23 (3 pages)
23 November 1923Company name changed\certificate issued on 23/11/23 (3 pages)
11 November 1922Certificate of incorporation (1 page)
11 November 1922Certificate of incorporation (1 page)