Bradford
West Yorkshire
BD11 1BY
Director Name | British Mohair Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2005(78 years, 9 months after company formation) |
Appointment Duration | 19 years |
Correspondence Address | Bay Hall Mills Huddersfield West Yorkshire HD1 5EP |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(64 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 8 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | Stanley Yewdall |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Stanley Yewdall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Roger Arthur Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(66 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(68 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Secretary Name | John Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 23 Nicolsons Place Silsden West Yorkshire BD20 0AF |
Secretary Name | Ms Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(78 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosegarth 23 Margerison Crescent Ilkley West Yorkshire LS29 8QZ |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(77 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(77 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2005) |
Correspondence Address | Bayhall Mills Birkby Huddersfield West Yorkshire HD1 5EP |
Telephone | 01274 728456 |
---|---|
Telephone region | Bradford |
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
4 at £0.2 | British Mohair Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
9 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
15 September 2021 | Registered 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 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
2 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
7 June 2018 | Notification of Peter Jan Patrik Valentin Gyllenhammar as a person with significant control on 6 April 2016 (2 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
20 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 January 2015 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
5 September 2014 | Annual return made up to 22 June 2009 with a full list of shareholders (10 pages) |
5 September 2014 | Annual return made up to 22 June 2010 with a full list of shareholders (10 pages) |
5 September 2014 | Annual return made up to 22 June 2009 with a full list of shareholders (10 pages) |
5 September 2014 | Annual return made up to 22 June 2010 with a full list of shareholders (10 pages) |
3 July 2014 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
3 July 2014 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page) |
3 July 2014 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page) |
3 July 2014 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
3 July 2014 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page) |
3 July 2014 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page) |
3 July 2014 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page) |
3 July 2014 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
3 July 2014 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page) |
3 July 2014 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
3 July 2014 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page) |
3 July 2014 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page) |
3 July 2014 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
3 July 2014 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
3 July 2014 | Director's details changed for British Mohair Holdings Ltd on 22 June 2010 (1 page) |
3 July 2014 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
2 June 2014 | Appointment of Peter Jan Patrick Valentin Gyllenhammar as a director (3 pages) |
2 June 2014 | Registered office address changed from Bay Hall Mills Huddersfield West Yorkshire HD1 5EP on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Bay Hall Mills Huddersfield West Yorkshire HD1 5EP on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Bay Hall Mills Huddersfield West Yorkshire HD1 5EP on 2 June 2014 (1 page) |
2 June 2014 | Appointment of Peter Jan Patrick Valentin Gyllenhammar as a director (3 pages) |
22 May 2014 | Termination of appointment of Kathryn Davenport as a secretary (1 page) |
22 May 2014 | Termination of appointment of Kathryn Davenport as a secretary (1 page) |
7 February 2014 | Restoration by order of the court (4 pages) |
7 February 2014 | Restoration by order of the court (4 pages) |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2008 | Application for striking-off (1 page) |
9 April 2008 | Application for striking-off (1 page) |
12 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
12 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
23 September 2007 | Secretary's particulars changed (1 page) |
23 September 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
26 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
12 April 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
12 April 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
9 December 2005 | Full accounts made up to 31 October 2004 (11 pages) |
9 December 2005 | Full accounts made up to 31 October 2004 (11 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 39 cornhill london EC3V 3NU (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 39 cornhill london EC3V 3NU (1 page) |
19 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
19 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
28 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
28 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: p o box 58 midland mills bradford BD1 4RL (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: p o box 58 midland mills bradford BD1 4RL (1 page) |
10 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 December 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
22 July 2003 | Return made up to 22/06/03; full list of members
|
22 July 2003 | Return made up to 22/06/03; full list of members
|
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
23 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
23 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
14 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
14 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
25 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
25 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
1 July 1999 | Return made up to 22/06/99; full list of members (7 pages) |
1 July 1999 | Return made up to 22/06/99; full list of members (7 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
25 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
25 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
30 June 1998 | Return made up to 22/06/98; no change of members (5 pages) |
30 June 1998 | Return made up to 22/06/98; no change of members (5 pages) |
13 July 1997 | Return made up to 22/06/97; no change of members (5 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
13 July 1997 | Return made up to 22/06/97; no change of members (5 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
25 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
25 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
30 June 1995 | Return made up to 22/06/95; no change of members (6 pages) |
30 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
30 June 1995 | Return made up to 22/06/95; no change of members (6 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (112 pages) |