Company NameBradford Textile Society Limited(The)
DirectorMalcolm Douglas Jarvis
Company StatusActive
Company Number00624120
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1959(65 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Malcolm Douglas Jarvis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(57 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 First Floor
Edmund Street
Bradford
BD5 0BH
Director NameThomas Harold Elkington
Date of BirthDecember 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed14 October 1991(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1993)
RoleConsultant/Agent Textiles
Correspondence AddressGreengate House
Ilkley Road
Otley
West Yorks
LS21 3DP
Director NameMrs Jean Gee
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(32 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 August 2006)
RoleCommission Warping
Country of ResidenceUnited Kingdom
Correspondence Address15 Moorland Close
Embsay
Skipton
North Yorkshire
BD23 6SG
Director NameRobert Halstead
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(32 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 September 1992)
RoleChairman William Halstead & Co (Dudley Hill) Ltd
Correspondence AddressWilliam Halstead & Co (Dudley Hill)
Stanley Mills Dudley Hill
Bradford
West Yorkshire
BD4 9RS
Director NameMr Kenneth Walsh
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1993)
RoleRetired
Correspondence Address25 Archbell Avenue
Brighouse
West Yorkshire
HD6 3SU
Secretary NameSecretary Henry Plummer Sugden
NationalityBritish
StatusResigned
Appointed14 October 1991(32 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressFlat 2 Perth Villas
Halifax
West Yorkshire
HX3 8SW
Secretary NameMr Simon Andrew Rouse
NationalityBritish
StatusResigned
Appointed01 August 1992(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1994)
RoleCompany Director
Correspondence Address1 Ridge Close
Guiseley
Leeds
LS20 8JJ
Director NameMr John Harold O'Neil
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(34 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 August 2007)
RoleRetired
Correspondence AddressHill Cottage 8 Wadlands Drive
Farsley
Pudsey
West Yorkshire
LS28 5JS
Secretary NameArthur Kaye Hatfield
NationalityBritish
StatusResigned
Appointed15 September 1994(35 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 February 2002)
RoleCompany Director
Correspondence AddressStudley Close Moorfield Road
Bea Rhydding
Ilkley
West Yorkshire
LS29 8BL
Secretary NameMr John Michael Lambert
NationalityBritish
StatusResigned
Appointed01 May 2002(43 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Mews Gilstead Hall
Gilstead Lane
Bingley
West Yorkshire
BD16 3NP
Director NamePhillip Sugden Preston
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(48 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
87 Main Street Farnhill
Keighley
West Yorkshire
BD20 9BW
Director NameMr Paul Barry Fletcher Whitaker
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(48 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 First Floor
Edmund Street
Bradford
BD5 0BH
Director NameMr Mark Linton Verity
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(54 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Raikes Road
Skipton
North Yorkshire
BD23 1LN

Contact

Websitebradfordtextilesociety.org.uk
Telephone01274 688666
Telephone regionBradford

Location

Registered Address1 First Floor
Edmund Street
Bradford
BD5 0BH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

3 November 2020Total exemption full accounts made up to 30 June 2020 (3 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 October 2019Director's details changed for Mr Paul Barry Fletcher Whitaker on 15 October 2019 (2 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 June 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 30 June 2018 (2 pages)
30 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
9 November 2017Registered office address changed from Perkin House 1 Longlands Street Bradford BD1 2LU England to 1 First Floor Edmund Street Bradford BD5 0BH on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Perkin House 1 Longlands Street Bradford BD1 2LU England to 1 First Floor Edmund Street Bradford BD5 0BH on 9 November 2017 (1 page)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
4 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
8 November 2016Registered office address changed from Wool House Sidings Close Canal Road Bradford West Yorkshire BD2 1AZ to Perkin House 1 Longlands Street Bradford BD1 2LU on 8 November 2016 (1 page)
8 November 2016Registered office address changed from Wool House Sidings Close Canal Road Bradford West Yorkshire BD2 1AZ to Perkin House 1 Longlands Street Bradford BD1 2LU on 8 November 2016 (1 page)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 August 2016Appointment of Mr Malcolm Douglas Jarvis as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Mr Malcolm Douglas Jarvis as a director on 3 August 2016 (2 pages)
18 November 2015Termination of appointment of Mark Linton Verity as a director on 19 August 2015 (1 page)
18 November 2015Annual return made up to 25 October 2015 no member list (2 pages)
18 November 2015Termination of appointment of John Michael Lambert as a secretary on 31 May 2015 (1 page)
18 November 2015Annual return made up to 25 October 2015 no member list (2 pages)
18 November 2015Termination of appointment of John Michael Lambert as a secretary on 31 May 2015 (1 page)
18 November 2015Termination of appointment of Mark Linton Verity as a director on 19 August 2015 (1 page)
9 September 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
9 September 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
29 October 2014Annual return made up to 25 October 2014 no member list (4 pages)
29 October 2014Annual return made up to 25 October 2014 no member list (4 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
12 November 2013Annual return made up to 25 October 2013 no member list (4 pages)
12 November 2013Annual return made up to 25 October 2013 no member list (4 pages)
18 September 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
18 September 2013Accounts for a dormant company made up to 30 June 2013 (7 pages)
15 May 2013Appointment of Mr Mark Linton Verity as a director (2 pages)
15 May 2013Termination of appointment of Phillip Preston as a director (1 page)
15 May 2013Appointment of Mr Mark Linton Verity as a director (2 pages)
15 May 2013Termination of appointment of Phillip Preston as a director (1 page)
13 November 2012Annual return made up to 25 October 2012 no member list (4 pages)
13 November 2012Annual return made up to 25 October 2012 no member list (4 pages)
12 September 2012Registered office address changed from Wool House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE England on 12 September 2012 (1 page)
12 September 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
12 September 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
12 September 2012Registered office address changed from Wool House Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE England on 12 September 2012 (1 page)
2 November 2011Annual return made up to 25 October 2011 no member list (4 pages)
2 November 2011Annual return made up to 25 October 2011 no member list (4 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
7 September 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
29 October 2010Annual return made up to 25 October 2010 no member list (4 pages)
29 October 2010Annual return made up to 25 October 2010 no member list (4 pages)
17 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
16 August 2010Registered office address changed from Textile House Red Doles Lane Huddersfield West Yorkshire HD2 1YF England on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Textile House Red Doles Lane Huddersfield West Yorkshire HD2 1YF England on 16 August 2010 (1 page)
29 October 2009Director's details changed for Paul Barry Fletcher Whitaker on 25 October 2009 (2 pages)
29 October 2009Annual return made up to 25 October 2009 no member list (4 pages)
29 October 2009Annual return made up to 25 October 2009 no member list (4 pages)
29 October 2009Director's details changed for Paul Barry Fletcher Whitaker on 25 October 2009 (2 pages)
29 October 2009Director's details changed for Phillip Sugden Preston on 25 October 2009 (2 pages)
29 October 2009Director's details changed for Phillip Sugden Preston on 25 October 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
26 October 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Annual return made up to 25/10/08 (2 pages)
10 December 2008Registered office changed on 10/12/2008 from confederation of british wool textil textile house red doles lane huddersfield HD2 1YF (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Registered office changed on 10/12/2008 from confederation of british wool textil textile house red doles lane huddersfield HD2 1YF (1 page)
10 December 2008Annual return made up to 25/10/08 (2 pages)
10 December 2008Location of register of members (1 page)
5 September 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
5 September 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
15 November 2007Annual return made up to 25/10/07
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/11/07
(3 pages)
15 November 2007Annual return made up to 25/10/07
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/11/07
(3 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
6 September 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
6 September 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
21 November 2006Annual return made up to 25/10/06
  • 363(288) ‐ Director resigned
(4 pages)
21 November 2006Annual return made up to 25/10/06
  • 363(288) ‐ Director resigned
(4 pages)
13 September 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
13 September 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
16 November 2005Annual return made up to 25/10/05 (2 pages)
16 November 2005Annual return made up to 25/10/05 (2 pages)
30 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
30 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
4 November 2004Annual return made up to 25/10/04 (4 pages)
4 November 2004Annual return made up to 25/10/04 (4 pages)
31 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
31 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
25 November 2003Annual return made up to 25/10/03 (4 pages)
25 November 2003Annual return made up to 25/10/03 (4 pages)
4 September 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
4 September 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
22 November 2002Annual return made up to 25/10/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 22/11/02
(4 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Annual return made up to 25/10/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 22/11/02
(4 pages)
4 September 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
4 September 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
2 November 2001Annual return made up to 25/10/01
  • 363(287) ‐ Registered office changed on 02/11/01
(3 pages)
2 November 2001Annual return made up to 25/10/01
  • 363(287) ‐ Registered office changed on 02/11/01
(3 pages)
25 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 November 2000Annual return made up to 25/10/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 November 2000Annual return made up to 25/10/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
1 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
5 November 1999Annual return made up to 25/10/99 (3 pages)
5 November 1999Annual return made up to 25/10/99 (3 pages)
8 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
19 October 1998Annual return made up to 25/10/98 (4 pages)
19 October 1998Annual return made up to 25/10/98 (4 pages)
26 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
26 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
3 December 1997Annual return made up to 25/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Annual return made up to 25/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
28 November 1996Annual return made up to 25/10/96 (4 pages)
28 November 1996Annual return made up to 25/10/96 (4 pages)
5 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
5 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
18 October 1995Annual return made up to 25/10/95 (4 pages)
18 October 1995Annual return made up to 25/10/95 (4 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)