Company NameFine Woollen Company Limited
DirectorGregor Thissen
Company StatusActive
Company Number00268847
CategoryPrivate Limited Company
Incorporation Date28 September 1932(91 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregor Thissen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed30 September 2004(72 years after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressClos Alberto Santos Dumont 7
Brussels
1150
Foreign
Secretary NameMr Adrian Francis Savage
StatusCurrent
Appointed02 February 2022(89 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
Director NameHerbert Bart-Smith
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(58 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 October 1991)
RoleSolicitor
Correspondence Address3 Jointon Road
Folkestone
Kent
CT20 2RF
Director NamePatrick Dormeuil
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(58 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 October 1991)
RoleWoollen Merchant
Correspondence Address4 Eaton Terrace
London
SW1W 8EX
Director NameMr Stanley Lees Smart
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(58 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1992)
RoleChartered Secretary
Correspondence AddressFairoaks Woodland Avenue
Cranleigh
Surrey
GU6 7HZ
Director NamePeter Thissen
Date of BirthMay 1931 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed09 July 1991(58 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 1997)
RoleWoollen Merchant
Country of ResidenceBelgium
Correspondence AddressClos Des Oyats 8
Brussels
B-1150
Belgium
Secretary NameMr Stanley Lees Smart
NationalityBritish
StatusResigned
Appointed09 July 1991(58 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressFairoaks Woodland Avenue
Cranleigh
Surrey
GU6 7HZ
Director NameJohn David Booth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(59 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 15 January 2006)
RoleFinancial Controller
Correspondence Address19 Magdale
Honley
Huddersfield
West Yorkshire
HD7 2LX
Director NameDorothy Grimes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(59 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address30 Hall Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QW
Director NameMr David Emsley Wilkinson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(59 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address305 Huddersfield Road
Shelley
Huddersfield
West Yorkshire
HD8 8LH
Secretary NameJohn David Booth
NationalityBritish
StatusResigned
Appointed26 October 1991(59 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1997)
RoleFinancial Controller
Correspondence Address19 Magdale
Honley
Huddersfield
West Yorkshire
HD7 2LX
Director NameJean Marie Pascal Thiebaut
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(63 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1998)
RoleSales And Marketing Manager
Correspondence AddressBarncliffe Upper Farm The Village
Thurstonland
Huddersfield
North Yorkshire
HD4 6XU
Secretary NameMrs Susan Jane Taylor
NationalityBritish
StatusResigned
Appointed01 September 1997(64 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenside Oldfield Road
Honley
Holmfirth
West Yorkshire
HD9 6NL
Director NameMrs Susan Jane Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(79 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 2018)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
Secretary NameMrs Diane Louise Swift
StatusResigned
Appointed03 August 2018(85 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN

Contact

Telephone020 77341464
Telephone regionLondon

Location

Registered AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Scabal Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

30 December 1992Delivered on: 13 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 March 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
5 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Diane Louise Swift as a secretary on 31 January 2022 (1 page)
10 February 2022Appointment of Mr Adrian Francis Savage as a secretary on 2 February 2022 (2 pages)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 August 2018Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page)
3 August 2018Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page)
23 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
11 May 2018Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100,000
(4 pages)
5 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100,000
(4 pages)
5 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100,000
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,000
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,000
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,000
(4 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
3 September 2012Appointment of Mrs Susan Jane Taylor as a director (2 pages)
3 September 2012Appointment of Mrs Susan Jane Taylor as a director (2 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 July 2009Return made up to 05/07/09; full list of members (3 pages)
10 July 2009Return made up to 05/07/09; full list of members (3 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Location of register of members (1 page)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 July 2008Return made up to 05/07/08; full list of members (3 pages)
7 July 2008Secretary's change of particulars / susan taylor / 20/05/2008 (1 page)
7 July 2008Return made up to 05/07/08; full list of members (3 pages)
7 July 2008Secretary's change of particulars / susan taylor / 20/05/2008 (1 page)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Return made up to 05/07/06; full list of members (2 pages)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Return made up to 05/07/06; full list of members (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Return made up to 05/07/05; full list of members (2 pages)
19 July 2005Return made up to 05/07/05; full list of members (2 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
13 July 2004Return made up to 05/07/04; full list of members (6 pages)
13 July 2004Return made up to 05/07/04; full list of members (6 pages)
12 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
12 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
30 January 2004Registered office changed on 30/01/04 from: saville house 7,sheffield road new mill huddersfield,HD7 7EL (1 page)
30 January 2004Registered office changed on 30/01/04 from: saville house 7,sheffield road new mill huddersfield,HD7 7EL (1 page)
27 November 2003Accounts for a small company made up to 31 December 2001 (8 pages)
27 November 2003Accounts for a small company made up to 31 December 2001 (8 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 July 2003Return made up to 05/07/03; full list of members (6 pages)
14 July 2003Return made up to 05/07/03; full list of members (6 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 July 2002Return made up to 05/07/02; full list of members (6 pages)
23 July 2002Return made up to 05/07/02; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 July 2001Return made up to 05/07/01; full list of members (6 pages)
18 July 2001Return made up to 05/07/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
6 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
19 July 2000Return made up to 05/07/00; full list of members (6 pages)
19 July 2000Return made up to 05/07/00; full list of members (6 pages)
15 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 August 1999Accounts for a small company made up to 30 September 1998 (12 pages)
9 August 1999Accounts for a small company made up to 30 September 1998 (12 pages)
6 August 1999Return made up to 09/07/99; full list of members (6 pages)
6 August 1999Return made up to 09/07/99; full list of members (6 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Return made up to 09/07/98; no change of members (4 pages)
5 August 1998Director resigned (1 page)
5 August 1998Return made up to 09/07/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997Secretary resigned (1 page)
17 September 1997New secretary appointed (2 pages)
1 August 1997Full accounts made up to 30 September 1996 (20 pages)
1 August 1997Full accounts made up to 30 September 1996 (20 pages)
21 July 1997Return made up to 09/07/97; no change of members (4 pages)
21 July 1997Return made up to 09/07/97; no change of members (4 pages)
23 July 1996Return made up to 09/07/96; full list of members (7 pages)
23 July 1996Return made up to 09/07/96; full list of members (7 pages)
9 May 1996Full accounts made up to 30 September 1995 (21 pages)
9 May 1996Full accounts made up to 30 September 1995 (21 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Director resigned (2 pages)
21 July 1995Return made up to 09/07/95; no change of members (4 pages)
21 July 1995Return made up to 09/07/95; no change of members (4 pages)
27 March 1995Full accounts made up to 30 September 1994 (20 pages)
27 March 1995Full accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)