Company NameHayfield Textiles Limited
DirectorsJustin Toby Wraight and Serge Pierre Alexis Lemarchal
Company StatusActive
Company Number00194421
CategoryPrivate Limited Company
Incorporation Date14 December 1923(100 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Justin Toby Wraight
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(95 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Gower Street
London
WC1E 6HD
Director NameMr Serge Pierre Alexis Lemarchal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed29 January 2024(100 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed06 April 2017(93 years, 4 months after company formation)
Appointment Duration7 years
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMichael Stephen Binns
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(67 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 October 1998)
RoleDirector Managing
Correspondence AddressCalf Edge Farm
Lothersdale
Keighley
West Yorkshire
BD20 8HU
Director NamePeter Longbottom
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(67 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1995)
RoleDirector Production
Correspondence AddressFold Cottage Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(67 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 December 2000)
RoleChairman
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Director NameGeoffrey Russell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(67 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1995)
RoleDirector Sales & Marketing
Correspondence AddressLodge Cottage 140 Wakefield Road
Horbury
Wakefield
West Yorkshire
WF4 5HG
Director NameMr Ian Leslie Stead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(67 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address19 Moorland Rise
Leeds
West Yorkshire
LS17 6HZ
Director NameMr Kevin Burley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(71 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 April 2003)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressThree Acres 65 Low Moor Lane
Woolley Moor
Wakefield
West Yorkshire
WF4 2LJ
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(71 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameMr Kevin Francis Henry
NationalityBritish
StatusResigned
Appointed01 December 1995(72 years after company formation)
Appointment Duration5 years (resigned 14 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed14 December 2000(77 years after company formation)
Appointment Duration16 years, 3 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Ian Leslie Stead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(83 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Russell Paul Morris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(83 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Massimo Saracchi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2017(93 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2019)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Jean-Luc Theophile Bikard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2017(93 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2024)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND

Contact

Websitesirdar.co.uk
Email address[email protected]
Telephone01924 371501
Telephone regionWakefield

Location

Registered AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.2m at £0.2Sirdar Spinning LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

10 October 2000Delivered 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

Filing History

30 January 2024Appointment of Mr Serge Pierre Alexis Lemarchal as a director on 29 January 2024 (2 pages)
8 January 2024Termination of appointment of Jean-Luc Theophile Bikard as a director on 1 January 2024 (1 page)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 April 2019Director's details changed for Jean-Luc Theophile Bikard on 1 August 2017 (2 pages)
15 February 2019Termination of appointment of Massimo Saracchi as a director on 11 February 2019 (1 page)
15 February 2019Appointment of Mr Justin Toby Wraight as a director on 11 February 2019 (2 pages)
23 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
9 July 2018Termination of appointment of Russell Paul Morris as a director on 14 March 2018 (1 page)
19 February 2018Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page)
26 October 2017Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page)
26 October 2017Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
6 September 2017Change of details for Sirdar Spinning Limited as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Change of details for Sirdar Spinning Limited as a person with significant control on 6 September 2017 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
23 May 2017Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page)
23 May 2017Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page)
18 May 2017Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages)
16 May 2017Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page)
16 May 2017Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages)
16 May 2017Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page)
16 May 2017Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 300,000
(5 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 300,000
(5 pages)
9 October 2015Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages)
9 October 2015Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages)
9 October 2015Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages)
14 May 2015Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages)
14 May 2015Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 300,000
(5 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 300,000
(5 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 300,000
(5 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 300,000
(5 pages)
23 January 2013Full accounts made up to 30 June 2012 (10 pages)
23 January 2013Full accounts made up to 30 June 2012 (10 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
13 January 2012Full accounts made up to 30 June 2011 (12 pages)
13 January 2012Full accounts made up to 30 June 2011 (12 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages)
19 January 2011Full accounts made up to 30 June 2010 (10 pages)
19 January 2011Full accounts made up to 30 June 2010 (10 pages)
2 December 2010Statement of capital on 22 November 2010
  • GBP 300,000.00
(5 pages)
2 December 2010Statement of capital on 22 November 2010
  • GBP 300,000.00
(5 pages)
12 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
5 February 2010Full accounts made up to 30 June 2009 (9 pages)
5 February 2010Full accounts made up to 30 June 2009 (9 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
8 June 2009Director's change of particulars / russell morris / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / russell morris / 08/06/2009 (1 page)
16 April 2009Full accounts made up to 30 June 2008 (9 pages)
16 April 2009Full accounts made up to 30 June 2008 (9 pages)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
13 November 2008Return made up to 18/10/08; full list of members (4 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 January 2008Full accounts made up to 30 June 2007 (9 pages)
17 January 2008Full accounts made up to 30 June 2007 (9 pages)
14 November 2007Return made up to 18/10/07; full list of members (2 pages)
14 November 2007Return made up to 18/10/07; full list of members (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
4 May 2007Full accounts made up to 30 June 2006 (10 pages)
4 May 2007Full accounts made up to 30 June 2006 (10 pages)
7 November 2006Return made up to 18/10/06; full list of members (2 pages)
7 November 2006Return made up to 18/10/06; full list of members (2 pages)
22 February 2006Auditor's resignation (1 page)
22 February 2006Auditor's resignation (1 page)
9 February 2006Full accounts made up to 30 June 2005 (8 pages)
9 February 2006Full accounts made up to 30 June 2005 (8 pages)
10 November 2005Return made up to 18/10/05; full list of members (2 pages)
10 November 2005Return made up to 18/10/05; full list of members (2 pages)
29 January 2005Full accounts made up to 30 June 2004 (8 pages)
29 January 2005Full accounts made up to 30 June 2004 (8 pages)
18 November 2004Return made up to 18/10/04; full list of members (6 pages)
18 November 2004Return made up to 18/10/04; full list of members (6 pages)
5 May 2004Full accounts made up to 30 June 2003 (8 pages)
5 May 2004Full accounts made up to 30 June 2003 (8 pages)
18 November 2003Return made up to 18/10/03; full list of members (6 pages)
18 November 2003Return made up to 18/10/03; full list of members (6 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
5 February 2003Auditor's resignation (3 pages)
5 February 2003Auditor's resignation (3 pages)
14 January 2003Full accounts made up to 30 June 2002 (8 pages)
14 January 2003Full accounts made up to 30 June 2002 (8 pages)
13 November 2002Return made up to 18/10/02; full list of members (7 pages)
13 November 2002Return made up to 18/10/02; full list of members (7 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
1 May 2002Full accounts made up to 30 June 2001 (9 pages)
1 May 2002Full accounts made up to 30 June 2001 (9 pages)
14 November 2001Return made up to 18/10/01; full list of members (6 pages)
14 November 2001Return made up to 18/10/01; full list of members (6 pages)
7 March 2001Full accounts made up to 30 June 2000 (9 pages)
7 March 2001Full accounts made up to 30 June 2000 (9 pages)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
16 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
10 April 2000Full accounts made up to 30 June 1999 (12 pages)
10 April 2000Full accounts made up to 30 June 1999 (12 pages)
16 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 1999Full accounts made up to 30 June 1998 (11 pages)
23 April 1999Full accounts made up to 30 June 1998 (11 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
18 November 1998Return made up to 18/10/98; full list of members (6 pages)
18 November 1998Return made up to 18/10/98; full list of members (6 pages)
12 August 1998Auditor's resignation (3 pages)
12 August 1998Auditor's resignation (3 pages)
14 April 1998Full accounts made up to 30 June 1997 (12 pages)
14 April 1998Full accounts made up to 30 June 1997 (12 pages)
28 November 1997Return made up to 18/10/97; no change of members (4 pages)
28 November 1997Return made up to 18/10/97; no change of members (4 pages)
20 March 1997Full accounts made up to 30 June 1996 (13 pages)
20 March 1997Full accounts made up to 30 June 1996 (13 pages)
14 November 1996Return made up to 18/10/96; no change of members (4 pages)
14 November 1996Return made up to 18/10/96; no change of members (4 pages)
9 April 1996Full accounts made up to 30 June 1995 (12 pages)
9 April 1996Full accounts made up to 30 June 1995 (12 pages)
13 December 1995Registered office changed on 13/12/95 from: hayfield mills, glusburn, nr.keighley, yorks BD20 8QP (1 page)
13 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 December 1995Registered office changed on 13/12/95 from: hayfield mills, glusburn, nr.keighley, yorks BD20 8QP (1 page)
16 November 1995Return made up to 18/10/95; full list of members (8 pages)
16 November 1995Return made up to 18/10/95; full list of members (8 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
28 March 1995Full accounts made up to 30 June 1994 (12 pages)
28 March 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
17 May 1980Annual return made up to 15/11/79 (4 pages)
17 May 1980Annual return made up to 15/11/79 (4 pages)