Brussels
1150
Foreign
Secretary Name | Mr Adrian Francis Savage |
---|---|
Status | Current |
Appointed | 02 February 2022(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
Director Name | Herbert Bart-Smith |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(58 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 October 1991) |
Role | Solicitor |
Correspondence Address | 3 Jointon Road Folkestone Kent CT20 2RF |
Director Name | Patrick Dormeuil |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(58 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 October 1991) |
Role | Woollen Merchant |
Correspondence Address | 4 Eaton Terrace London SW1W 8EX |
Director Name | Mr Stanley Lees Smart |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(58 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1992) |
Role | Chartered Secretary |
Correspondence Address | Fairoaks Woodland Avenue Cranleigh Surrey GU6 7HZ |
Director Name | Peter Thissen |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 July 1991(58 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 1997) |
Role | Woollen Merchant |
Country of Residence | Belgium |
Correspondence Address | Clos Des Oyats 8 Brussels B-1150 Belgium |
Secretary Name | Mr Stanley Lees Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(58 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Fairoaks Woodland Avenue Cranleigh Surrey GU6 7HZ |
Director Name | John David Booth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(59 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 January 2006) |
Role | Financial Controller |
Correspondence Address | 19 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Director Name | Dorothy Grimes |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(59 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 30 Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0QW |
Director Name | Mr David Emsley Wilkinson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 305 Huddersfield Road Shelley Huddersfield West Yorkshire HD8 8LH |
Secretary Name | John David Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 1997) |
Role | Financial Controller |
Correspondence Address | 19 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Director Name | Jean Marie Pascal Thiebaut |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1998) |
Role | Sales And Marketing Manager |
Correspondence Address | Barncliffe Upper Farm The Village Thurstonland Huddersfield North Yorkshire HD4 6XU |
Secretary Name | Mrs Susan Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(64 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brackenside Oldfield Road Honley Holmfirth West Yorkshire HD9 6NL |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(79 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 August 2018) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
Secretary Name | Mrs Diane Louise Swift |
---|---|
Status | Resigned |
Appointed | 03 August 2018(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
Telephone | 020 77341464 |
---|---|
Telephone region | London |
Registered Address | Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire HD9 7EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | Scabal Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
30 December 1992 | Delivered 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 |
---|
6 March 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
10 February 2022 | Termination of appointment of Diane Louise Swift as a secretary on 31 January 2022 (1 page) |
10 February 2022 | Appointment of Mr Adrian Francis Savage as a secretary on 2 February 2022 (2 pages) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 August 2018 | Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page) |
23 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
11 May 2018 | Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
3 September 2012 | Appointment of Mrs Susan Jane Taylor as a director (2 pages) |
3 September 2012 | Appointment of Mrs Susan Jane Taylor as a director (2 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Location of register of members (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
7 July 2008 | Secretary's change of particulars / susan taylor / 20/05/2008 (1 page) |
7 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
7 July 2008 | Secretary's change of particulars / susan taylor / 20/05/2008 (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | New director appointed (1 page) |
13 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
12 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: saville house 7,sheffield road new mill huddersfield,HD7 7EL (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: saville house 7,sheffield road new mill huddersfield,HD7 7EL (1 page) |
27 November 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 November 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
18 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
6 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
19 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
15 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
9 August 1999 | Accounts for a small company made up to 30 September 1998 (12 pages) |
9 August 1999 | Accounts for a small company made up to 30 September 1998 (12 pages) |
6 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (20 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (20 pages) |
21 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
23 July 1996 | Return made up to 09/07/96; full list of members (7 pages) |
23 July 1996 | Return made up to 09/07/96; full list of members (7 pages) |
9 May 1996 | Full accounts made up to 30 September 1995 (21 pages) |
9 May 1996 | Full accounts made up to 30 September 1995 (21 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Director resigned (2 pages) |
21 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
21 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (20 pages) |
27 March 1995 | Full accounts made up to 30 September 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |