Edmund Street
Bradford
BD5 0BH
Director Name | Thomas Harold Elkington |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 October 1991(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 1993) |
Role | Consultant/Agent Textiles |
Correspondence Address | Greengate House Ilkley Road Otley West Yorks LS21 3DP |
Director Name | Mrs Jean Gee |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(32 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 August 2006) |
Role | Commission Warping |
Country of Residence | United Kingdom |
Correspondence Address | 15 Moorland Close Embsay Skipton North Yorkshire BD23 6SG |
Director Name | Robert Halstead |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(32 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 September 1992) |
Role | Chairman William Halstead & Co (Dudley Hill) Ltd |
Correspondence Address | William Halstead & Co (Dudley Hill) Stanley Mills Dudley Hill Bradford West Yorkshire BD4 9RS |
Director Name | Mr Kenneth Walsh |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 1993) |
Role | Retired |
Correspondence Address | 25 Archbell Avenue Brighouse West Yorkshire HD6 3SU |
Secretary Name | Secretary Henry Plummer Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(32 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Flat 2 Perth Villas Halifax West Yorkshire HX3 8SW |
Secretary Name | Mr Simon Andrew Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 1 Ridge Close Guiseley Leeds LS20 8JJ |
Director Name | Mr John Harold O'Neil |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(34 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 August 2007) |
Role | Retired |
Correspondence Address | Hill Cottage 8 Wadlands Drive Farsley Pudsey West Yorkshire LS28 5JS |
Secretary Name | Arthur Kaye Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 February 2002) |
Role | Company Director |
Correspondence Address | Studley Close Moorfield Road Bea Rhydding Ilkley West Yorkshire LS29 8BL |
Secretary Name | Mr John Michael Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(43 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Mews Gilstead Hall Gilstead Lane Bingley West Yorkshire BD16 3NP |
Director Name | Phillip Sugden Preston |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage 87 Main Street Farnhill Keighley West Yorkshire BD20 9BW |
Director Name | Mr Paul Barry Fletcher Whitaker |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(48 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 First Floor Edmund Street Bradford BD5 0BH |
Director Name | Mr Mark Linton Verity |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Raikes Road Skipton North Yorkshire BD23 1LN |
Website | bradfordtextilesociety.org.uk |
---|---|
Telephone | 01274 688666 |
Telephone region | Bradford |
Registered Address | 1 First Floor Edmund Street Bradford BD5 0BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Trident |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
3 November 2020 | Total exemption full accounts made up to 30 June 2020 (3 pages) |
---|---|
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
25 October 2019 | Director's details changed for Mr Paul Barry Fletcher Whitaker on 15 October 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 June 2019 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 30 June 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
9 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
8 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
3 August 2016 | Appointment of Mr Malcolm Douglas Jarvis as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Malcolm Douglas Jarvis as a director on 3 August 2016 (2 pages) |
18 November 2015 | Termination of appointment of Mark Linton Verity as a director on 19 August 2015 (1 page) |
18 November 2015 | Annual return made up to 25 October 2015 no member list (2 pages) |
18 November 2015 | Termination of appointment of John Michael Lambert as a secretary on 31 May 2015 (1 page) |
18 November 2015 | Annual return made up to 25 October 2015 no member list (2 pages) |
18 November 2015 | Termination of appointment of John Michael Lambert as a secretary on 31 May 2015 (1 page) |
18 November 2015 | Termination of appointment of Mark Linton Verity as a director on 19 August 2015 (1 page) |
9 September 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
9 September 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
29 October 2014 | Annual return made up to 25 October 2014 no member list (4 pages) |
29 October 2014 | Annual return made up to 25 October 2014 no member list (4 pages) |
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
12 November 2013 | Annual return made up to 25 October 2013 no member list (4 pages) |
12 November 2013 | Annual return made up to 25 October 2013 no member list (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
15 May 2013 | Appointment of Mr Mark Linton Verity as a director (2 pages) |
15 May 2013 | Termination of appointment of Phillip Preston as a director (1 page) |
15 May 2013 | Appointment of Mr Mark Linton Verity as a director (2 pages) |
15 May 2013 | Termination of appointment of Phillip Preston as a director (1 page) |
13 November 2012 | Annual return made up to 25 October 2012 no member list (4 pages) |
13 November 2012 | Annual return made up to 25 October 2012 no member list (4 pages) |
12 September 2012 | Registered 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 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
12 September 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
12 September 2012 | Registered 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 2011 | Annual return made up to 25 October 2011 no member list (4 pages) |
2 November 2011 | Annual return made up to 25 October 2011 no member list (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
29 October 2010 | Annual return made up to 25 October 2010 no member list (4 pages) |
29 October 2010 | Annual return made up to 25 October 2010 no member list (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
16 August 2010 | Registered office address changed from Textile House Red Doles Lane Huddersfield West Yorkshire HD2 1YF England on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Textile House Red Doles Lane Huddersfield West Yorkshire HD2 1YF England on 16 August 2010 (1 page) |
29 October 2009 | Director's details changed for Paul Barry Fletcher Whitaker on 25 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 no member list (4 pages) |
29 October 2009 | Annual return made up to 25 October 2009 no member list (4 pages) |
29 October 2009 | Director's details changed for Paul Barry Fletcher Whitaker on 25 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Phillip Sugden Preston on 25 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Phillip Sugden Preston on 25 October 2009 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
26 October 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Annual return made up to 25/10/08 (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from confederation of british wool textil textile house red doles lane huddersfield HD2 1YF (1 page) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from confederation of british wool textil textile house red doles lane huddersfield HD2 1YF (1 page) |
10 December 2008 | Annual return made up to 25/10/08 (2 pages) |
10 December 2008 | Location of register of members (1 page) |
5 September 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
5 September 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
15 November 2007 | Annual return made up to 25/10/07
|
15 November 2007 | Annual return made up to 25/10/07
|
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
6 September 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
21 November 2006 | Annual return made up to 25/10/06
|
21 November 2006 | Annual return made up to 25/10/06
|
13 September 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
13 September 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
16 November 2005 | Annual return made up to 25/10/05 (2 pages) |
16 November 2005 | Annual return made up to 25/10/05 (2 pages) |
30 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
30 August 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
4 November 2004 | Annual return made up to 25/10/04 (4 pages) |
4 November 2004 | Annual return made up to 25/10/04 (4 pages) |
31 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
31 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
25 November 2003 | Annual return made up to 25/10/03 (4 pages) |
25 November 2003 | Annual return made up to 25/10/03 (4 pages) |
4 September 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 September 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
22 November 2002 | Annual return made up to 25/10/02
|
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Annual return made up to 25/10/02
|
4 September 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
4 September 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
2 November 2001 | Annual return made up to 25/10/01
|
2 November 2001 | Annual return made up to 25/10/01
|
25 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 November 2000 | Annual return made up to 25/10/00
|
2 November 2000 | Annual return made up to 25/10/00
|
1 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 November 1999 | Annual return made up to 25/10/99 (3 pages) |
5 November 1999 | Annual return made up to 25/10/99 (3 pages) |
8 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 October 1998 | Annual return made up to 25/10/98 (4 pages) |
19 October 1998 | Annual return made up to 25/10/98 (4 pages) |
26 August 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 August 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 December 1997 | Annual return made up to 25/10/97
|
3 December 1997 | Annual return made up to 25/10/97
|
29 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 November 1996 | Annual return made up to 25/10/96 (4 pages) |
28 November 1996 | Annual return made up to 25/10/96 (4 pages) |
5 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 October 1995 | Annual return made up to 25/10/95 (4 pages) |
18 October 1995 | Annual return made up to 25/10/95 (4 pages) |
2 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |