Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director Name | Mr Justin Toby Wraight |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(95 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gower Street London WC1E 6HD |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2017(93 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Michael Stephen Binns |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(67 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 October 1998) |
Role | Director Managing |
Correspondence Address | Calf Edge Farm Lothersdale Keighley West Yorkshire BD20 8HU |
Director Name | Peter Longbottom |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1995) |
Role | Director Production |
Correspondence Address | Fold Cottage Lothersdale Keighley West Yorkshire BD20 8HD |
Director Name | Frank Gerard Lumb |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 December 2000) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 16 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL |
Director Name | Geoffrey Russell |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1995) |
Role | Director Sales & Marketing |
Correspondence Address | Lodge Cottage 140 Wakefield Road Horbury Wakefield West Yorkshire WF4 5HG |
Director Name | Mr Ian Leslie Stead |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(67 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 19 Moorland Rise Leeds West Yorkshire LS17 6HZ |
Secretary Name | Mr Ian Leslie Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(67 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Moorland Rise Leeds West Yorkshire LS17 6HZ |
Director Name | Mr Kevin Burley |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(71 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 April 2003) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Three Acres 65 Low Moor Lane Woolley Moor Wakefield West Yorkshire WF4 2LJ |
Director Name | Mr Kevin Francis Henry |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(71 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Secretary Name | Mr Kevin Francis Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(72 years after company formation) |
Appointment Duration | 5 years (resigned 14 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Director Name | Mr Ian Leslie Stead |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(83 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mr Russell Paul Morris |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(83 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
Director Name | Mr Massimo Saracchi |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2017(93 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2019) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 83 Baker Street London W1U 6AG |
Website | sirdar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 371501 |
Telephone region | Wakefield |
Registered Address | Flanshaw Lane Alverthorpe Wakefield West Yorkshire WF2 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1.2m at £0.2 | Sirdar Spinning LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2023 (5 months from now) |
10 October 2000 | Delivered on: 23 October 2000 Satisfied on: 8 April 2008 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. Fully Satisfied |
---|
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
---|---|
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 April 2019 | Director's details changed for Jean-Luc Theophile Bikard on 1 August 2017 (2 pages) |
15 February 2019 | Appointment of Mr Justin Toby Wraight as a director on 11 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Massimo Saracchi as a director on 11 February 2019 (1 page) |
23 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
9 July 2018 | Termination of appointment of Russell Paul Morris as a director on 14 March 2018 (1 page) |
19 February 2018 | Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page) |
26 October 2017 | Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page) |
26 October 2017 | Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
6 September 2017 | Change of details for Sirdar Spinning Limited as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Change of details for Sirdar Spinning Limited as a person with significant control on 6 September 2017 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
23 May 2017 | Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page) |
23 May 2017 | Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page) |
18 May 2017 | Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages) |
16 May 2017 | Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page) |
16 May 2017 | Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages) |
16 May 2017 | Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page) |
16 May 2017 | Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
9 October 2015 | Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
23 January 2013 | Full accounts made up to 30 June 2012 (10 pages) |
23 January 2013 | Full accounts made up to 30 June 2012 (10 pages) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
13 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages) |
19 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
19 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
2 December 2010 | Statement of capital on 22 November 2010
|
2 December 2010 | Statement of capital on 22 November 2010
|
12 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Full accounts made up to 30 June 2009 (9 pages) |
5 February 2010 | Full accounts made up to 30 June 2009 (9 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages) |
8 June 2009 | Director's change of particulars / russell morris / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / russell morris / 08/06/2009 (1 page) |
16 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 January 2008 | Full accounts made up to 30 June 2007 (9 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (9 pages) |
14 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
22 February 2006 | Auditor's resignation (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
9 February 2006 | Full accounts made up to 30 June 2005 (8 pages) |
9 February 2006 | Full accounts made up to 30 June 2005 (8 pages) |
10 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
29 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
29 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
18 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
18 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
5 February 2003 | Auditor's resignation (3 pages) |
5 February 2003 | Auditor's resignation (3 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
13 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
14 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
14 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
16 November 2000 | Return made up to 18/10/00; full list of members
|
16 November 2000 | Return made up to 18/10/00; full list of members
|
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
16 November 1999 | Return made up to 18/10/99; full list of members
|
16 November 1999 | Return made up to 18/10/99; full list of members
|
23 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
18 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
18 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
12 August 1998 | Auditor's resignation (3 pages) |
12 August 1998 | Auditor's resignation (3 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
28 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
28 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
14 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
14 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
9 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
9 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: hayfield mills, glusburn, nr.keighley, yorks BD20 8QP (1 page) |
13 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: hayfield mills, glusburn, nr.keighley, yorks BD20 8QP (1 page) |
13 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 November 1995 | Return made up to 18/10/95; full list of members (8 pages) |
16 November 1995 | Return made up to 18/10/95; full list of members (8 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
17 May 1980 | Annual return made up to 15/11/79 (4 pages) |
17 May 1980 | Annual return made up to 15/11/79 (4 pages) |