Company NameLassiere Mills Limited
Company StatusActive
Company Number00475038
CategoryPrivate Limited Company
Incorporation Date16 November 1949(74 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Michael Day
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed11 March 2020(70 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLassiere Mills Limited Glendale Mills
New Mills
Huddersfield
West Yorkshire
Director NameMr Stefano Rivera
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed11 March 2020(70 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLassiere Mills Limited Glendale Mills
New Mill
Huddersfield
West Yorkshire
Belgium
Director NameMr Gregor Thissen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed11 March 2020(70 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLassiere Mills Limited Glendale Mills
New Mill
Huddersfield
West Yorkshire
HD9 7EN
Director NameClement Lassiere
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(41 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 31 August 2005)
RoleWorsted Cloth Manufacturer
Correspondence Address14 Abbotsbury House
London
W14 8EN
Director NameHugo Neville Lassiere
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(41 years, 10 months after company formation)
Appointment Duration28 years, 6 months (resigned 11 March 2020)
RoleWorsted Cloth Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address12 Rayleigh Road
Harrogate
North Yorkshire
HG2 8QR
Secretary NameClement Lassiere
NationalityBritish
StatusResigned
Appointed07 September 1991(41 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address14 Abbotsbury House
London
W14 8EN
Secretary NameMr Hugh David Foster
NationalityBritish
StatusResigned
Appointed01 January 2005(55 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckstone Drive
Rawdon
Leeds
West Yorkshire
LS19 6BB
Secretary NameEdwin Keith Scrivener
NationalityBritish
StatusResigned
Appointed22 June 2006(56 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2009)
RoleCompany Director
Correspondence Address35 Hinchliffe Avenue
Baildon
Shipley
West Yorkshire
BD17 6QX
Secretary NameMr Roger Fergusson
StatusResigned
Appointed20 October 2009(59 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 January 2019)
RoleCompany Director
Correspondence AddressTrelwyd Btyneglwys
Corwen
Clwyd
LL21 9LL
Wales
Director NameMr Timothy Roland Hoyle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(70 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale Mills New Mill
Huddersfield
West Yorkshire
HD9 7EN
Director NameMrs Diane Louise Swift
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(70 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale Mills New Mill
Huddersfield
West Yorkshire
HD9 7EN
Secretary NameMs Diane Swift
StatusResigned
Appointed11 March 2020(70 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressGlendale Mills New Mill
Huddersfield
West Yorkshire
HD9 7EN
Director NameMr Michael Turner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2022(72 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGlendale Mills New Mill
Holmfirth
HD9 7EN

Contact

Websitelassieremills.co.uk
Telephone01274 613377
Telephone regionBradford

Location

Registered AddressGlendale Mills
New Mill
Holmfirth
HD9 7EN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Hugo Neville Lassiere
100.00%
Ordinary

Financials

Year2014
Net Worth£248,714
Cash£637
Current Liabilities£171,346

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

6 March 2024Accounts for a dormant company made up to 31 December 2023 (3 pages)
13 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
25 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
14 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
8 March 2022Appointment of Mr Michael Turner as a director on 7 March 2022 (2 pages)
24 February 2022Termination of appointment of Diane Louise Swift as a director on 31 January 2022 (1 page)
24 February 2022Termination of appointment of Diane Swift as a secretary on 31 January 2022 (1 page)
15 December 2021Compulsory strike-off action has been discontinued (1 page)
14 December 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
29 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
3 August 2021Termination of appointment of Timothy Roland Hoyle as a director on 3 August 2021 (1 page)
30 November 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
30 April 2020Amended total exemption full accounts made up to 31 December 2019 (8 pages)
27 March 2020Appointment of Mr Michael Day as a director on 11 March 2020 (2 pages)
26 March 2020Appointment of Mr Stefano Rivera as a director on 11 March 2020 (2 pages)
26 March 2020Appointment of Mr Gregor Thissen as a director on 11 March 2020 (2 pages)
18 March 2020Appointment of Mr Timothy Roland Hoyle as a director on 11 March 2020 (2 pages)
18 March 2020Appointment of Ms Diane Swift as a secretary on 11 March 2020 (2 pages)
18 March 2020Appointment of Ms Diane Swift as a director on 11 March 2020 (2 pages)
16 March 2020Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS England to Glendale Mills New Mill Holmfirth HD9 7EN on 16 March 2020 (1 page)
13 March 2020Notification of Bower Roebuck & Co., Limited as a person with significant control on 11 March 2020 (2 pages)
13 March 2020Cessation of Hugo Neville Lassiere as a person with significant control on 11 March 2020 (1 page)
12 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 March 2020Termination of appointment of Hugo Neville Lassiere as a director on 11 March 2020 (1 page)
2 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 November 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
10 September 2019Termination of appointment of Roger Fergusson as a secretary on 10 January 2019 (1 page)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
25 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
25 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 January 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
20 January 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
26 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 July 2016Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 28 July 2016 (1 page)
21 October 2015Registered office address changed from Unit 3 Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Unit 3 Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 (1 page)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 7,500
(4 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 7,500
(4 pages)
25 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 7,500
(4 pages)
22 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 7,500
(4 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 7,500
(4 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 7,500
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 7,500
(4 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 7,500
(4 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 7,500
(4 pages)
14 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Hugo Neville Lassiere on 6 September 2010 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Hugo Neville Lassiere on 6 September 2010 (2 pages)
8 September 2010Director's details changed for Hugo Neville Lassiere on 6 September 2010 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 November 2009Appointment of Mr Roger Fergusson as a secretary (1 page)
18 November 2009Appointment of Mr Roger Fergusson as a secretary (1 page)
11 November 2009Termination of appointment of Edwin Scrivener as a secretary (1 page)
11 November 2009Termination of appointment of Edwin Scrivener as a secretary (1 page)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
22 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 September 2008Return made up to 07/09/08; full list of members (3 pages)
8 September 2008Return made up to 07/09/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 October 2007Return made up to 07/09/07; full list of members (2 pages)
4 October 2007Return made up to 07/09/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 September 2006Return made up to 07/09/06; full list of members (6 pages)
19 September 2006Return made up to 07/09/06; full list of members (6 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
19 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
25 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
13 September 2004Return made up to 07/09/04; full list of members (7 pages)
13 September 2004Return made up to 07/09/04; full list of members (7 pages)
23 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
23 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
16 September 2003Return made up to 07/09/03; full list of members (7 pages)
16 September 2003Return made up to 07/09/03; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
2 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
22 October 2002Registered office changed on 22/10/02 from: 37 manor row bradford west yorkshire BD1 4QB (1 page)
22 October 2002Registered office changed on 22/10/02 from: 37 manor row bradford west yorkshire BD1 4QB (1 page)
18 October 2002Memorandum and Articles of Association (1 page)
18 October 2002394 resignation (1 page)
18 October 2002394 resignation (1 page)
18 October 2002Memorandum and Articles of Association (1 page)
20 September 2002Return made up to 07/09/02; full list of members (7 pages)
20 September 2002Return made up to 07/09/02; full list of members (7 pages)
26 February 2002Accounts for a small company made up to 30 November 2001 (5 pages)
26 February 2002Accounts for a small company made up to 30 November 2001 (5 pages)
18 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
13 September 2001Return made up to 07/09/01; full list of members (6 pages)
13 September 2001Return made up to 07/09/01; full list of members (6 pages)
13 March 2001Return made up to 07/09/00; full list of members (6 pages)
13 March 2001Return made up to 07/09/00; full list of members (6 pages)
13 November 2000Registered office changed on 13/11/00 from: 12 feast field horsforth leeds west yorkshire LS18 4TJ (1 page)
13 November 2000Registered office changed on 13/11/00 from: 12 feast field horsforth leeds west yorkshire LS18 4TJ (1 page)
3 July 2000Auditor's resignation (1 page)
3 July 2000Aud res stat 394 (1 page)
3 July 2000Aud res stat 394 (1 page)
3 July 2000Auditor's resignation (1 page)
11 February 2000Accounts for a small company made up to 30 November 1999 (6 pages)
11 February 2000Accounts for a small company made up to 30 November 1999 (6 pages)
10 February 2000Auditor's resignation (1 page)
10 February 2000Auditor's resignation (1 page)
10 February 2000Auditor's resignation (1 page)
10 February 2000Auditor's resignation (1 page)
7 January 2000Registered office changed on 07/01/00 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page)
7 January 2000Registered office changed on 07/01/00 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page)
7 September 1999Return made up to 07/09/99; full list of members (6 pages)
7 September 1999Return made up to 07/09/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 30 November 1998 (6 pages)
25 January 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 September 1998Return made up to 07/09/98; no change of members (4 pages)
8 September 1998Return made up to 07/09/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
6 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 September 1997Return made up to 07/09/97; no change of members (4 pages)
22 September 1997Return made up to 07/09/97; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
13 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 September 1996Return made up to 07/09/96; full list of members (6 pages)
30 September 1996Return made up to 07/09/96; full list of members (6 pages)
14 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
14 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
28 September 1995Return made up to 07/09/95; no change of members (4 pages)
28 September 1995Return made up to 07/09/95; no change of members (4 pages)