Company NameAnglia Textile Manufacturers Limited
Company StatusDissolved
Company Number00539472
CategoryPrivate Limited Company
Incorporation Date20 October 1954(69 years, 7 months ago)
Dissolution Date16 January 2024 (3 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Albert Yaffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(43 years, 5 months after company formation)
Appointment Duration25 years, 10 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenewes House Gate Way Drive
Yeadon
Leeds
West Yorkshire
LS19 7XY
Secretary NameMr Graham Albert Yaffe
NationalityBritish
StatusClosed
Appointed09 March 1998(43 years, 5 months after company formation)
Appointment Duration25 years, 10 months (closed 16 January 2024)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenewes House Gate Way Drive
Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameMrs Lesley Rebecca Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2020(66 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenewes House Gate Way Drive
Yeadon
Leeds
West Yorkshire
LS19 7XY
Director NameGraham Albert Yaffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(36 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 1996)
RoleMerchant
Correspondence Address34 Cambridge Drive
Otley
West Yorkshire
LS21 1DD
Director NameMrs Pamela Ann Yaffe
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(36 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell Old Pool Bank
Pool In Wharfedale
Otley
Yorkshire
LS21 1EJ
Director NameMr Elliott Yaffe
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(36 years, 7 months after company formation)
Appointment Duration28 years, 11 months (resigned 02 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell Old Pool Bank
Pool In Wharfedale
Otley
Yorkshire
LS21 1EJ
Secretary NameMaureen Wilson
NationalityBritish
StatusResigned
Appointed19 May 1991(36 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 February 1998)
RoleCompany Director
Correspondence Address11 Brayshaw Drive
Bradford
Yorkshire
BD7 4LY

Contact

Telephone0113 2570861
Telephone regionLeeds

Location

Registered AddressGlenewes House Gate Way Drive
Yeadon
Leeds
West Yorkshire
LS19 7XY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

18.9k at £1Anglo-indian Exports LTD
99.97%
Ordinary
6 at £1Elliott Yaffe
0.03%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

26 November 1973Delivered on: 11 December 1973
Satisfied on: 5 March 1999
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park of holly park mills, carverley yorks.
Fully Satisfied

Filing History

8 October 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
8 June 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
7 June 2023Termination of appointment of Lesley Rebecca Thompson as a director on 21 November 2022 (1 page)
29 July 2022Secretary's details changed for Mr Graham Albert Yaffe on 8 July 2022 (1 page)
29 July 2022Director's details changed for Mr Graham Albert Yaffe on 8 July 2022 (2 pages)
29 July 2022Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG United Kingdom to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 29 July 2022 (1 page)
29 July 2022Change of details for Anglo Indian Exports Limited as a person with significant control on 29 July 2022 (2 pages)
29 July 2022Director's details changed for Mrs Lesley Rebecca Thompson on 8 July 2022 (2 pages)
7 July 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
17 June 2022Previous accounting period shortened from 31 October 2022 to 31 May 2022 (1 page)
26 May 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
5 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
3 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
10 November 2020Appointment of Mrs Lesley Rebecca Thompson as a director on 4 November 2020 (2 pages)
10 November 2020Registered office address changed from Holly Park Mills Calverley Pudsey West Yorkshire LS28 5QS to 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 10 November 2020 (1 page)
10 November 2020Director's details changed for Mr Graham Albert Yaffe on 5 November 2020 (2 pages)
10 November 2020Change of details for Anglo Indian Exports Limited as a person with significant control on 5 November 2020 (2 pages)
10 November 2020Secretary's details changed for Mr Graham Albert Yaffe on 5 November 2020 (1 page)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Elliott Yaffe as a director on 2 May 2020 (1 page)
16 April 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
24 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 18,906
(5 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 18,906
(5 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 18,906
(5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 18,906
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 18,906
(5 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 18,906
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 December 2012Termination of appointment of Pamela Yaffe as a director (1 page)
11 December 2012Termination of appointment of Pamela Yaffe as a director (1 page)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 September 2011Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom (1 page)
13 September 2011Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom (1 page)
12 September 2011Register(s) moved to registered inspection location (1 page)
12 September 2011Register(s) moved to registered inspection location (1 page)
20 June 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
20 June 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
15 June 2011Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
15 June 2011Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
14 June 2011Director's details changed for Mrs Pamela Ann Yaffe on 18 May 2011 (2 pages)
14 June 2011Director's details changed for Mrs Pamela Ann Yaffe on 18 May 2011 (2 pages)
14 June 2011Director's details changed for Mr Graham Albert Yaffe on 18 May 2011 (2 pages)
14 June 2011Director's details changed for Mr Elliott Yaffe on 18 May 2011 (2 pages)
14 June 2011Director's details changed for Mr Elliott Yaffe on 18 May 2011 (2 pages)
14 June 2011Director's details changed for Mr Graham Albert Yaffe on 18 May 2011 (2 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (15 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (15 pages)
21 April 2010Register inspection address has been changed (2 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
21 April 2010Register inspection address has been changed (2 pages)
25 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
25 February 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
22 May 2009Return made up to 19/05/09; full list of members (6 pages)
22 May 2009Return made up to 19/05/09; full list of members (6 pages)
6 May 2009Location of debenture register (non legible) (2 pages)
6 May 2009Location of debenture register (non legible) (2 pages)
6 May 2009Location of register of members (non legible) (1 page)
6 May 2009Location of register of members (non legible) (1 page)
18 February 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
18 February 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
2 June 2008Return made up to 19/05/08; full list of members (6 pages)
2 June 2008Return made up to 19/05/08; full list of members (6 pages)
12 February 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
12 February 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
2 June 2007Return made up to 19/05/07; full list of members (6 pages)
2 June 2007Return made up to 19/05/07; full list of members (6 pages)
28 April 2007Location of debenture register (non legible) (2 pages)
28 April 2007Location of register of members (non legible) (1 page)
28 April 2007Location of register of members (non legible) (1 page)
28 April 2007Location of debenture register (non legible) (2 pages)
8 February 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
8 February 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
31 May 2006Return made up to 19/05/06; full list of members (6 pages)
31 May 2006Return made up to 19/05/06; full list of members (6 pages)
24 May 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
24 May 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
26 May 2005Return made up to 19/05/05; full list of members (6 pages)
26 May 2005Return made up to 19/05/05; full list of members (6 pages)
11 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
11 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
24 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
24 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
27 May 2004Return made up to 19/05/04; full list of members (6 pages)
27 May 2004Return made up to 19/05/04; full list of members (6 pages)
11 June 2003Return made up to 19/05/03; no change of members (5 pages)
11 June 2003Return made up to 19/05/03; no change of members (5 pages)
11 February 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
11 February 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
22 May 2002Return made up to 19/05/02; full list of members (6 pages)
22 May 2002Return made up to 19/05/02; full list of members (6 pages)
19 March 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
19 March 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
29 May 2001Return made up to 19/05/01; no change of members (6 pages)
29 May 2001Return made up to 19/05/01; no change of members (6 pages)
20 February 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
20 February 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
23 May 2000Return made up to 19/05/00; full list of members (6 pages)
23 May 2000Return made up to 19/05/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
9 February 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
25 May 1999Return made up to 19/05/99; full list of members (7 pages)
25 May 1999Return made up to 19/05/99; full list of members (7 pages)
31 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1999Full accounts made up to 31 October 1998 (6 pages)
2 February 1999Full accounts made up to 31 October 1998 (6 pages)
22 June 1998Full accounts made up to 31 October 1997 (8 pages)
22 June 1998Full accounts made up to 31 October 1997 (8 pages)
27 May 1998Return made up to 19/05/98; no change of members (6 pages)
27 May 1998Return made up to 19/05/98; no change of members (6 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
28 May 1997Return made up to 19/05/97; no change of members (5 pages)
28 May 1997Return made up to 19/05/97; no change of members (5 pages)
28 January 1997Full accounts made up to 31 October 1996 (9 pages)
28 January 1997Full accounts made up to 31 October 1996 (9 pages)
30 May 1996Return made up to 19/05/96; full list of members (6 pages)
30 May 1996Return made up to 19/05/96; full list of members (6 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
14 February 1996Full accounts made up to 31 October 1995 (9 pages)
14 February 1996Full accounts made up to 31 October 1995 (9 pages)
1 August 1995Location of register of members (1 page)
1 August 1995Location of debenture register (2 pages)
1 August 1995Location of register of directors' interests (1 page)
1 August 1995Location of register of members (1 page)
1 August 1995Location of register of directors' interests (1 page)
1 August 1995Location of debenture register (2 pages)
26 May 1995Return made up to 19/05/95; no change of members (4 pages)
26 May 1995Return made up to 19/05/95; no change of members (4 pages)
29 March 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
29 March 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
26 May 1994Accounts for a small company made up to 31 October 1993 (5 pages)
26 May 1994Accounts for a small company made up to 31 October 1993 (5 pages)
25 May 1994Return made up to 19/05/94; no change of members (4 pages)
25 May 1994Return made up to 19/05/94; no change of members (4 pages)
12 February 1993Accounts for a small company made up to 31 October 1992 (4 pages)
12 February 1993Accounts for a small company made up to 31 October 1992 (4 pages)