Company Name00215235 Limited
DirectorsPeter Jan Patrik Valentin Gyllenhammar and British Mohair Holdings Ltd
Company StatusActive
Company Number00215235
CategoryPrivate Limited Company
Incorporation Date23 July 1926(97 years, 10 months ago)
Previous NameRobert Clough (Keighley) 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 Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed20 May 2014(87 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameBritish Mohair Holdings Ltd (Corporation)
StatusCurrent
Appointed31 March 2005(78 years, 9 months after company formation)
Appointment Duration19 years
Correspondence AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
Director NameCharles Andrew Little
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(64 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameStanley Yewdall
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(64 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameStanley Yewdall
NationalityBritish
StatusResigned
Appointed22 June 1991(64 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameRoger Arthur Clarke
NationalityBritish
StatusResigned
Appointed31 March 1993(66 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(68 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Secretary NameJohn Sheehan
NationalityBritish
StatusResigned
Appointed30 September 2002(76 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address23 Nicolsons Place
Silsden
West Yorkshire
BD20 0AF
Secretary NameMs Kathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed31 March 2005(78 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosegarth 23 Margerison Crescent
Ilkley
West Yorkshire
LS29 8QZ
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed30 June 2004(77 years, 12 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed30 June 2004(77 years, 12 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Contact

Telephone01274 728456
Telephone regionBradford

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £0.2British Mohair Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

9 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
15 September 2021Registered office address changed from Old Mills Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
2 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
7 June 2018Notification of Peter Jan Patrik Valentin Gyllenhammar as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
20 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2012 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2011 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2012 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2013 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2010 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2009 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2009 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2008 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2013 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2010 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2008 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2011 (1 page)
5 September 2014Annual return made up to 22 June 2009 with a full list of shareholders (10 pages)
5 September 2014Annual return made up to 22 June 2010 with a full list of shareholders (10 pages)
5 September 2014Annual return made up to 22 June 2009 with a full list of shareholders (10 pages)
5 September 2014Annual return made up to 22 June 2010 with a full list of shareholders (10 pages)
3 July 2014Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
3 July 2014Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page)
3 July 2014Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page)
3 July 2014Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
3 July 2014Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page)
3 July 2014Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page)
3 July 2014Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page)
3 July 2014Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
3 July 2014Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,164,000
(4 pages)
3 July 2014Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,164,000
(4 pages)
3 July 2014Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page)
3 July 2014Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
3 July 2014Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page)
3 July 2014Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page)
3 July 2014Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
3 July 2014Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
3 July 2014Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page)
3 July 2014Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
2 June 2014Appointment of Peter Jan Patrick Valentin Gyllenhammar as a director (3 pages)
2 June 2014Registered office address changed from Bay Hall Mills Huddersfield West Yorkshire HD1 5EP on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Bay Hall Mills Huddersfield West Yorkshire HD1 5EP on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Bay Hall Mills Huddersfield West Yorkshire HD1 5EP on 2 June 2014 (1 page)
2 June 2014Appointment of Peter Jan Patrick Valentin Gyllenhammar as a director (3 pages)
22 May 2014Termination of appointment of Kathryn Davenport as a secretary (1 page)
22 May 2014Termination of appointment of Kathryn Davenport as a secretary (1 page)
7 February 2014Restoration by order of the court (4 pages)
7 February 2014Restoration by order of the court (4 pages)
27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
9 April 2008Application for striking-off (1 page)
12 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
12 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 September 2007Secretary's particulars changed (1 page)
23 September 2007Secretary's particulars changed (1 page)
26 July 2007Return made up to 22/06/07; no change of members (6 pages)
26 July 2007Return made up to 22/06/07; no change of members (6 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
6 July 2006Return made up to 22/06/06; full list of members (6 pages)
6 July 2006Return made up to 22/06/06; full list of members (6 pages)
12 April 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
12 April 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
9 December 2005Full accounts made up to 31 October 2004 (11 pages)
9 December 2005Full accounts made up to 31 October 2004 (11 pages)
8 July 2005Return made up to 22/06/05; full list of members (6 pages)
8 July 2005Return made up to 22/06/05; full list of members (6 pages)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (3 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 39 cornhill london EC3V 3NU (1 page)
6 May 2005Registered office changed on 06/05/05 from: 39 cornhill london EC3V 3NU (1 page)
19 November 2004Full accounts made up to 30 April 2004 (11 pages)
19 November 2004Full accounts made up to 30 April 2004 (11 pages)
28 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
28 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (3 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004New director appointed (3 pages)
14 July 2004Secretary resigned (1 page)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
6 July 2004Registered office changed on 06/07/04 from: p o box 58 midland mills bradford BD1 4RL (1 page)
6 July 2004Registered office changed on 06/07/04 from: p o box 58 midland mills bradford BD1 4RL (1 page)
10 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
22 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
23 July 2002Return made up to 22/06/02; full list of members (6 pages)
23 July 2002Return made up to 22/06/02; full list of members (6 pages)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 August 2001Return made up to 22/06/01; full list of members (6 pages)
14 August 2001Return made up to 22/06/01; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 July 2000Return made up to 22/06/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 July 2000Return made up to 22/06/00; full list of members (6 pages)
1 July 1999Return made up to 22/06/99; full list of members (7 pages)
1 July 1999Return made up to 22/06/99; full list of members (7 pages)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 June 1998Return made up to 22/06/98; no change of members (5 pages)
30 June 1998Return made up to 22/06/98; no change of members (5 pages)
13 July 1997Return made up to 22/06/97; no change of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
13 July 1997Return made up to 22/06/97; no change of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
25 July 1996Return made up to 22/06/96; full list of members (7 pages)
25 July 1996Return made up to 22/06/96; full list of members (7 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 June 1995Return made up to 22/06/95; no change of members (6 pages)
30 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 June 1995Return made up to 22/06/95; no change of members (6 pages)
19 April 1995Director resigned;new director appointed (4 pages)
19 April 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)