Company NameHield Brothers Limited
DirectorsChaker Mohammad Chamsi Pasha and Samer Mohammed Chamsi-Pasha
Company StatusActive
Company Number00195960
CategoryPrivate Limited Company
Incorporation Date25 February 1924(100 years, 2 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Chaker Mohammad Chamsi Pasha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(71 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitcome Mews
Richmond
Surrey
TW9 4BT
Secretary NameMr Chaker Mohammad Chamsi-Pasha
StatusCurrent
Appointed17 March 2016(92 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressPennine House Yew Tree Mills
Holmbridge
Holmfirth
HD9 2NN
Director NameMr Samer Mohammed Chamsi-Pasha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(95 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressPennine House Yew Tree Mills
Holmbridge
Holmfirth
HD9 2NN
Director NameDavid Philip Hardy Hield
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(67 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressNew House Farm
North Rigton
Leeds
West Yorkshire
Director NameArthur George Park
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(67 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 1995)
RoleExecutive Chairman
Correspondence AddressUpper Marsh Farm
Oxenhope
Keighley
West Yorkshire
BD22 9RH
Director NameJohn Taylor Barraclough
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(67 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address40 High Street
Brighouse
West Yorkshire
HD6 1DE
Secretary NameDavid Tattum
NationalityBritish
StatusResigned
Appointed26 October 1991(67 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 1995)
RoleCompany Director
Correspondence Address232 Woodlands Road
Batley
West Yorkshire
WF17 0QW
Director NameJohn Crerar
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(71 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 1995)
RoleCompany Director
Correspondence Address4 Woodside Road
Low Moor
Bradford
West Yorkshire
BD12 0TX
Secretary NameMr Ian Geoffrey Warburton
NationalityBritish
StatusResigned
Appointed12 June 1995(71 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address92 Ringinglow Road
Sheffield
S11 7PQ
Director NameMr Firas Chamsi Pasha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(71 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Mills
Holmbridge
Holmfirth
West Yorkshire
HD9 2NN
Secretary NameMr Robert William Mattock
NationalityBritish
StatusResigned
Appointed31 July 1998(74 years, 5 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(74 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh House
2 Honey Pot Lane
Shipley
West Yorkshire
BD17 5TX
Secretary NameJohn Anthony Pridmore
NationalityBritish
StatusResigned
Appointed28 November 2002(78 years, 9 months 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 NameMr Robert William Mattock
NationalityBritish
StatusResigned
Appointed26 April 2005(81 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrangewood
Helme Meltham
Holmfirth
HD9 5RW
Director NameSamer Mohammed Chamsi Pasha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(81 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address12 Molnargasse
Vienna
A-1180
Austria
Director NameMr John Colin Searby
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(81 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOak Tree Lodge
23 Kerver Lane
York
North Yorkshire
YO19 5SL
Director NameMr Brian Stanley Levi
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(81 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 August 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 28 Eton Avenue
London
NW3 3HL
Director NameMr Robert William Mattock
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(81 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pear Tree Road
Clayton-Le-Woods
Chorley
Lancashire
PR6 7JP
Secretary NameMrs Joanne Lesley Johnson
NationalityBritish
StatusResigned
Appointed01 August 2007(83 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2012)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House
Cellars Clough, Marsden
Huddersfield
West Yorkshire
HD7 6LY
Director NameMrs Joanne Lesley Johnson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(84 years, 2 months after company formation)
Appointment Duration3 years, 11 months (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(88 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2016)
RoleCompany Director
Correspondence AddressYew Tree Mills
Holmbridge
Holmfirth
West Yorkshire
HD9 2NN

Contact

Websitewww.moxon.co.uk

Location

Registered AddressPennine House Yew Tree Mills
Holmbridge
Holmfirth
HD9 2NN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£5,381,002
Gross Profit£1,350,022
Net Worth£1,912,695
Cash£3,698
Current Liabilities£6,235,982

Accounts

Latest Accounts3 May 2023 (11 months, 3 weeks ago)
Next Accounts Due3 February 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End3 May

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Charges

12 May 2020Delivered on: 14 May 2020
Persons entitled: Bank of Beirut (UK) LTD.

Classification: A registered charge
Outstanding
7 October 2013Delivered on: 24 October 2013
Persons entitled: Bank of Beirut (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 August 2006Delivered on: 2 September 2006
Persons entitled: Bank of Beirut (UK) LTD

Classification: Debenture
Secured details: £1,250,000 due or to become due from the company to.
Particulars: Plant and machinery goodwill uncalled share capital and floating charge of all property and undertaking. See the mortgage charge document for full details.
Outstanding

Filing History

30 January 2023Unaudited abridged accounts made up to 3 May 2022 (8 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 3 May 2021 (8 pages)
14 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
19 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
30 January 2021Unaudited abridged accounts made up to 3 May 2020 (8 pages)
14 May 2020Registration of charge 001959600003, created on 12 May 2020 (40 pages)
15 April 2020Notification of Samer Chamsi-Pasha as a person with significant control on 1 November 2018 (2 pages)
15 April 2020Notification of Chaker Chamsi-Pasha as a person with significant control on 1 November 2018 (2 pages)
3 February 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
20 December 2019Cessation of Firas Chamsi-Pasha as a person with significant control on 1 December 2018 (1 page)
4 December 2019Registered office address changed from Yew Tree Mills Holmbridge Holmfirth West Yorkshire HD9 2NN to Pennine House Yew Tree Mills Holmbridge Holmfirth HD9 2NN on 4 December 2019 (1 page)
6 June 2019Appointment of Mr Samer Chamsi-Pasha as a director on 6 June 2019 (2 pages)
31 May 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
30 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
(3 pages)
14 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
(3 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
13 December 2018Termination of appointment of Firas Chamsi Pasha as a director on 13 December 2018 (1 page)
15 November 2018Termination of appointment of Robert William Mattock as a director on 31 October 2018 (1 page)
6 September 2018Director's details changed for Mr Firas Chamsi Pasha on 6 September 2018 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
5 December 2017Director's details changed for Mr Firas Mohammed Chamsi Pasha on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Firas Mohammed Chamsi Pasha on 5 December 2017 (2 pages)
12 September 2017Termination of appointment of Brian Stanley Levi as a director on 16 August 2017 (1 page)
12 September 2017Termination of appointment of Brian Stanley Levi as a director on 16 August 2017 (1 page)
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)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
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 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (12 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (12 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 1,400,000
(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 1,400,000
(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 1,400,000
(8 pages)
23 April 2015Section 519 (1 page)
23 April 2015Section 519 (1 page)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (13 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (13 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 1,400,000
(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 1,400,000
(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 1,400,000
(8 pages)
6 May 2014Full accounts made up to 30 April 2013 (21 pages)
6 May 2014Full accounts made up to 30 April 2013 (21 pages)
24 October 2013Registration of charge 001959600002 (67 pages)
24 October 2013Registration of charge 001959600002 (67 pages)
4 October 2013Director's details changed for Mr Robert William Mattock on 3 October 2013 (2 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,400,000
(8 pages)
4 October 2013Director's details changed for Mr Robert William Mattock on 3 October 2013 (2 pages)
4 October 2013Director's details changed for Mr Robert William Mattock on 3 October 2013 (2 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,400,000
(8 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,400,000
(8 pages)
15 January 2013Full accounts made up to 30 April 2012 (20 pages)
15 January 2013Full accounts made up to 30 April 2012 (20 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
2 April 2012Appointment of Mr James Alastair Shimmin 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 2012Termination of appointment of Joanne Johnson as a secretary (1 page)
2 April 2012Termination of appointment of Joanne Johnson as a director (1 page)
2 April 2012Termination of appointment of Joanne Johnson as a director (1 page)
27 January 2012Full accounts made up to 30 April 2011 (19 pages)
27 January 2012Full accounts made up to 30 April 2011 (19 pages)
24 January 2012Statement of capital following an allotment of shares on 27 April 2011
  • GBP 1,400,000
(4 pages)
24 January 2012Statement of capital following an allotment of shares on 27 April 2011
  • GBP 1,400,000
(4 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
20 October 2011Statement of capital following an allotment of shares on 16 April 2011
  • GBP 11,400,000
(3 pages)
20 October 2011Statement of capital following an allotment of shares on 16 April 2011
  • GBP 11,400,000
(3 pages)
9 March 2011Termination of appointment of Samer Chamsi Pasha as a director (1 page)
9 March 2011Termination of appointment of Samer Chamsi Pasha as a director (1 page)
21 January 2011Full accounts made up to 30 April 2010 (20 pages)
21 January 2011Full accounts made up to 30 April 2010 (20 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 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 (10 pages)
15 October 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages)
8 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
8 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
16 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
9 October 2009Director's details changed for Brian Stanley Levi 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 Samer Mohammed 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 Brian Stanley Levi on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Joanne Lesley Johnson on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Joanne Lesley Johnson on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Firas 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 2009Director's details changed for Brian Stanley Levi 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 Firas 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 2009Director's details changed for Mr Robert William Mattock on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Firas 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)
9 October 2009Director's details changed for Chaker Mohamed Chamsi Pasha on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Joanne Lesley Johnson on 4 October 2009 (2 pages)
7 October 2009Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages)
7 October 2009Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages)
7 October 2009Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages)
27 July 2009Appointment terminated director john searby (1 page)
27 July 2009Appointment terminated director john searby (1 page)
18 February 2009Director's change of particulars / firas chamsi pasha / 18/02/2009 (1 page)
18 February 2009Director's change of particulars / firas chamsi pasha / 18/02/2009 (1 page)
20 October 2008Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page)
20 October 2008Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
7 October 2008Return made up to 04/10/08; full list of members (6 pages)
7 October 2008Return made up to 04/10/08; full list of members (6 pages)
8 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
8 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
11 June 2008Director appointed mrs joanne johnson (1 page)
11 June 2008Director appointed mrs joanne johnson (1 page)
22 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
22 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Return made up to 04/10/07; full list of members (4 pages)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Return made up to 04/10/07; full list of members (4 pages)
2 August 2007New secretary appointed (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007Secretary resigned (1 page)
14 November 2006Ad 30/09/06--------- £ si 1000000@1 (2 pages)
14 November 2006Ad 30/09/06--------- £ si 1000000@1 (2 pages)
14 November 2006Statement of affairs (26 pages)
14 November 2006Statement of affairs (26 pages)
11 November 2006Memorandum and Articles of Association (35 pages)
11 November 2006Memorandum and Articles of Association (35 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2006Nc inc already adjusted 30/09/06 (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2006Return made up to 04/10/06; full list of members (4 pages)
30 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2006Return made up to 04/10/06; full list of members (4 pages)
30 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 October 2006Nc inc already adjusted 30/09/06 (1 page)
30 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
13 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
13 June 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
25 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
25 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
11 May 2006Company name changed john taylors LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed john taylors LIMITED\certificate issued on 11/05/06 (2 pages)
21 November 2005Return made up to 04/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 2005Return made up to 04/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: briggella mills bradford BD5 0QA (1 page)
3 May 2005Registered office changed on 03/05/05 from: briggella mills bradford BD5 0QA (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
27 April 2005Company name changed W. whitehead & sons LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed W. whitehead & sons LIMITED\certificate issued on 27/04/05 (2 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
10 November 2004Return made up to 04/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Return made up to 04/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
30 October 2003Return made up to 04/10/03; full list of members (8 pages)
30 October 2003Return made up to 04/10/03; full list of members (8 pages)
27 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
27 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
17 October 2002Return made up to 04/10/02; full list of members (8 pages)
17 October 2002Return made up to 04/10/02; full list of members (8 pages)
22 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
22 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
12 October 2001Return made up to 04/10/01; full list of members (7 pages)
12 October 2001Return made up to 04/10/01; full list of members (7 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
17 October 2000Return made up to 04/10/00; full list of members (7 pages)
17 October 2000Return made up to 04/10/00; full list of members (7 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
20 October 1999Return made up to 04/10/99; full list of members (7 pages)
20 October 1999Return made up to 04/10/99; full list of members (7 pages)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Full accounts made up to 30 April 1998 (7 pages)
26 January 1999Full accounts made up to 30 April 1998 (7 pages)
6 January 1999New secretary appointed (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 October 1998New secretary appointed (2 pages)
22 January 1998Full accounts made up to 30 April 1997 (7 pages)
22 January 1998Full accounts made up to 30 April 1997 (7 pages)
10 November 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 1997Full accounts made up to 3 May 1996 (7 pages)
10 February 1997Return made up to 04/10/96; full list of members (6 pages)
10 February 1997Full accounts made up to 3 May 1996 (7 pages)
10 February 1997Full accounts made up to 3 May 1996 (7 pages)
10 February 1997Return made up to 04/10/96; full list of members (6 pages)
22 April 1996Full accounts made up to 1 May 1995 (7 pages)
22 April 1996Full accounts made up to 1 May 1995 (7 pages)
22 April 1996Full accounts made up to 1 May 1995 (7 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
5 May 1995Company name changed fred ambler,LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Company name changed fred ambler,LIMITED\certificate issued on 09/05/95 (4 pages)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
21 October 1994Return made up to 04/10/94; no change of members (4 pages)
21 October 1994Return made up to 04/10/94; no change of members (4 pages)
1 November 1993Return made up to 04/10/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
1 November 1993Return made up to 04/10/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
3 November 1992Return made up to 04/10/92; no change of members
  • 363(287) ‐ Registered office changed on 03/11/92
(4 pages)
3 November 1992Return made up to 04/10/92; no change of members
  • 363(287) ‐ Registered office changed on 03/11/92
(4 pages)
25 October 1991Return made up to 04/10/91; no change of members (5 pages)
25 October 1991Return made up to 04/10/91; no change of members (5 pages)
7 November 1990Return made up to 04/10/90; full list of members (4 pages)
7 November 1990Return made up to 04/10/90; full list of members (4 pages)
7 November 1989Return made up to 26/10/89; full list of members (4 pages)
7 November 1989Return made up to 26/10/89; full list of members (4 pages)
15 November 1988Return made up to 03/11/88; full list of members (4 pages)
15 November 1988Return made up to 03/11/88; full list of members (4 pages)
27 October 1987Return made up to 12/10/87; full list of members (4 pages)
27 October 1987Return made up to 12/10/87; full list of members (4 pages)
29 December 1986Return made up to 08/10/86; full list of members (4 pages)
29 December 1986Return made up to 08/10/86; full list of members (4 pages)
25 February 1924Incorporation (45 pages)
25 February 1924Incorporation (45 pages)