New Mills
Huddersfield
West Yorkshire
Director Name | Mr Stefano Rivera |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 11 March 2020(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Lassiere Mills Limited Glendale Mills New Mill Huddersfield West Yorkshire Belgium |
Director Name | Mr Gregor Thissen |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 11 March 2020(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Lassiere Mills Limited Glendale Mills New Mill Huddersfield West Yorkshire HD9 7EN |
Director Name | Clement Lassiere |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(41 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 31 August 2005) |
Role | Worsted Cloth Manufacturer |
Correspondence Address | 14 Abbotsbury House London W14 8EN |
Director Name | Hugo Neville Lassiere |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(41 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 11 March 2020) |
Role | Worsted Cloth Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rayleigh Road Harrogate North Yorkshire HG2 8QR |
Secretary Name | Clement Lassiere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(41 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 14 Abbotsbury House London W14 8EN |
Secretary Name | Mr Hugh David Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Buckstone Drive Rawdon Leeds West Yorkshire LS19 6BB |
Secretary Name | Edwin Keith Scrivener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(56 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | 35 Hinchliffe Avenue Baildon Shipley West Yorkshire BD17 6QX |
Secretary Name | Mr Roger Fergusson |
---|---|
Status | Resigned |
Appointed | 20 October 2009(59 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 January 2019) |
Role | Company Director |
Correspondence Address | Trelwyd Btyneglwys Corwen Clwyd LL21 9LL Wales |
Director Name | Mr Timothy Roland Hoyle |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale Mills New Mill Huddersfield West Yorkshire HD9 7EN |
Director Name | Mrs Diane Louise Swift |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale Mills New Mill Huddersfield West Yorkshire HD9 7EN |
Secretary Name | Ms Diane Swift |
---|---|
Status | Resigned |
Appointed | 11 March 2020(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Glendale Mills New Mill Huddersfield West Yorkshire HD9 7EN |
Director Name | Mr Michael Turner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2022(72 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Glendale Mills New Mill Holmfirth HD9 7EN |
Website | lassieremills.co.uk |
---|---|
Telephone | 01274 613377 |
Telephone region | Bradford |
Registered Address | Glendale Mills New Mill Holmfirth 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 | 2 other UK companies use this postal address |
7.5k at £1 | Hugo Neville Lassiere 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £248,714 |
Cash | £637 |
Current Liabilities | £171,346 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
6 March 2024 | Accounts for a dormant company made up to 31 December 2023 (3 pages) |
---|---|
13 October 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
25 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
14 October 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
8 March 2022 | Appointment of Mr Michael Turner as a director on 7 March 2022 (2 pages) |
24 February 2022 | Termination of appointment of Diane Louise Swift as a director on 31 January 2022 (1 page) |
24 February 2022 | Termination of appointment of Diane Swift as a secretary on 31 January 2022 (1 page) |
15 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
3 August 2021 | Termination of appointment of Timothy Roland Hoyle as a director on 3 August 2021 (1 page) |
30 November 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
30 April 2020 | Amended total exemption full accounts made up to 31 December 2019 (8 pages) |
27 March 2020 | Appointment of Mr Michael Day as a director on 11 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Stefano Rivera as a director on 11 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Gregor Thissen as a director on 11 March 2020 (2 pages) |
18 March 2020 | Appointment of Mr Timothy Roland Hoyle as a director on 11 March 2020 (2 pages) |
18 March 2020 | Appointment of Ms Diane Swift as a secretary on 11 March 2020 (2 pages) |
18 March 2020 | Appointment of Ms Diane Swift as a director on 11 March 2020 (2 pages) |
16 March 2020 | Registered 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 2020 | Notification of Bower Roebuck & Co., Limited as a person with significant control on 11 March 2020 (2 pages) |
13 March 2020 | Cessation of Hugo Neville Lassiere as a person with significant control on 11 March 2020 (1 page) |
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 March 2020 | Termination of appointment of Hugo Neville Lassiere as a director on 11 March 2020 (1 page) |
2 March 2020 | Resolutions
|
25 November 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
10 September 2019 | Termination of appointment of Roger Fergusson as a secretary on 10 January 2019 (1 page) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
25 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
25 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 January 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
20 January 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
26 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 July 2016 | Registered 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 2016 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
6 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
14 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Hugo Neville Lassiere on 6 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Hugo Neville Lassiere on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Hugo Neville Lassiere on 6 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 November 2009 | Appointment of Mr Roger Fergusson as a secretary (1 page) |
18 November 2009 | Appointment of Mr Roger Fergusson as a secretary (1 page) |
11 November 2009 | Termination of appointment of Edwin Scrivener as a secretary (1 page) |
11 November 2009 | Termination of appointment of Edwin Scrivener as a secretary (1 page) |
21 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 September 2006 | Return made up to 07/09/06; full list of members (6 pages) |
19 September 2006 | Return made up to 07/09/06; full list of members (6 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
14 September 2005 | Return made up to 07/09/05; full list of members
|
14 September 2005 | Return made up to 07/09/05; full list of members
|
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
25 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
13 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
23 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
23 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
16 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
2 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 37 manor row bradford west yorkshire BD1 4QB (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 37 manor row bradford west yorkshire BD1 4QB (1 page) |
18 October 2002 | Memorandum and Articles of Association (1 page) |
18 October 2002 | 394 resignation (1 page) |
18 October 2002 | 394 resignation (1 page) |
18 October 2002 | Memorandum and Articles of Association (1 page) |
20 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
26 February 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
26 February 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
18 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
13 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
13 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
13 March 2001 | Return made up to 07/09/00; full list of members (6 pages) |
13 March 2001 | Return made up to 07/09/00; full list of members (6 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 12 feast field horsforth leeds west yorkshire LS18 4TJ (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 12 feast field horsforth leeds west yorkshire LS18 4TJ (1 page) |
3 July 2000 | Auditor's resignation (1 page) |
3 July 2000 | Aud res stat 394 (1 page) |
3 July 2000 | Aud res stat 394 (1 page) |
3 July 2000 | Auditor's resignation (1 page) |
11 February 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
10 February 2000 | Auditor's resignation (1 page) |
10 February 2000 | Auditor's resignation (1 page) |
10 February 2000 | Auditor's resignation (1 page) |
10 February 2000 | Auditor's resignation (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB (1 page) |
7 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
7 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
8 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
8 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
6 February 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
22 September 1997 | Return made up to 07/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 07/09/97; no change of members (4 pages) |
13 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
13 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
30 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
14 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
14 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
28 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |