Company NameWoollen Spinners (Huddersfield) Limited
DirectorsPeter Hill and Mark Stephen Wood
Company StatusActive
Company Number00678932
CategoryPrivate Limited Company
Incorporation Date28 December 1960(63 years, 4 months ago)
Previous NameWoollen Spinners & Doublers (Huddersfield) Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Peter Hill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Mark Stephen Wood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Secretary NameKaty Elizabeth Wood
NationalityBritish
StatusCurrent
Appointed04 July 2002(41 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameGeorge Roger Wood
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(30 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 April 2007)
RoleYarn Spinner
Country of ResidenceEngland
Correspondence AddressCourms Lowe
Lascelles Hall Road
Huddersfield
West Yorkshire
HD5 0AT
Secretary NameMr Peter Hill
NationalityBritish
StatusResigned
Appointed23 June 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Harrogate Road
Rawdon
Leeds
West Yorkshire
LS19 6AH
Secretary NameElizabeth Ann Wood
NationalityBritish
StatusResigned
Appointed30 September 1995(34 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressCowms Lowe
Lascelles Hall Road
Huddersfield
West Yorkshire
HD5 0AT
Director NameElizabeth Ann Wood
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(38 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 April 2007)
RoleSecretary
Correspondence AddressCowms Lowe
Lascelles Hall Road
Huddersfield
West Yorkshire
HD5 0AT

Contact

Websitewww.woollenspinners.com
Telephone01484 322200
Telephone regionHuddersfield

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,804,946
Cash£666,687
Current Liabilities£857,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

13 March 2023Delivered on: 14 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Wellington mills plover road lindley huddersfield t/no's WYK886678,WYK488255 and YY910.
Outstanding
13 March 2023Delivered on: 14 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
11 June 2004Delivered on: 12 June 2004
Satisfied on: 13 August 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
17 April 1998Delivered on: 23 April 1998
Satisfied on: 13 August 2012
Persons entitled: George Roger Wood, Mark Stephen Wood, Elizabeth Ann Wood and Rea Brothers Trustees Limitedtrustees of Woollen Spinners (Huddersfield) Limited Pension Plan

Classification: Charge on plant
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Volkman 2 for 1 twister vts 84453090 gilbos assembly winders nids-d with all additions alterations etc the benefit of any guarantee rights and interest. See the mortgage charge document for full details.
Fully Satisfied
21 December 1995Delivered on: 9 January 1996
Satisfied on: 13 August 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wellington mills lindley huddersfield with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. See the mortgage charge document for full details.
Fully Satisfied
21 December 1995Delivered on: 3 January 1996
Satisfied on: 13 August 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
20 October 1976Delivered on: 25 October 1976
Satisfied on: 13 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 October 1976Delivered on: 25 October 1976
Satisfied on: 1 May 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wellington mills, lindley, huddersfield, tog. With all fixtures.
Fully Satisfied

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
12 June 2018Director's details changed for Mr Mark Stephen Wood on 13 July 2017 (2 pages)
12 June 2018Director's details changed for Mr Peter Hill on 13 July 2017 (2 pages)
12 June 2018Secretary's details changed for Katy Elizabeth Wood on 13 July 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 July 2017Notification of Katy Elizabeth Wood as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Mark Stephen Wood as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Katy Elizabeth Wood as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Mark Stephen Wood as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Katy Elizabeth Wood as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
13 July 2017Notification of Peter Hill as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Peter Hill as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Mark Stephen Wood as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Peter Hill as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
11 July 2017Change of details for a person with significant control (2 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 9,345
(6 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 9,345
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9,345
(4 pages)
30 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9,345
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 9,345
(4 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 9,345
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Registered office address changed from Bank Chambers Market Street Huddersfield HD1 2EW on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Bank Chambers Market Street Huddersfield HD1 2EW on 21 August 2012 (1 page)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
28 August 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
28 August 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
17 July 2009Return made up to 23/06/09; full list of members (3 pages)
17 July 2009Return made up to 23/06/09; full list of members (3 pages)
26 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
26 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
16 July 2008Return made up to 23/06/08; full list of members (3 pages)
16 July 2008Return made up to 23/06/08; full list of members (3 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
28 June 2007Return made up to 23/06/07; full list of members (3 pages)
28 June 2007Return made up to 23/06/07; full list of members (3 pages)
17 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2007£ ic 13728/9345 12/04/07 £ sr 4383@1=4383 (1 page)
17 May 2007£ ic 13728/9345 12/04/07 £ sr 4383@1=4383 (1 page)
17 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
1 February 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Return made up to 23/06/06; full list of members (4 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Return made up to 23/06/06; full list of members (4 pages)
24 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
24 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
5 December 2005£ ic 18103/13728 24/10/05 £ sr 4375@1=4375 (2 pages)
5 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2005£ ic 18103/13728 24/10/05 £ sr 4375@1=4375 (2 pages)
21 July 2005Return made up to 23/06/05; full list of members (4 pages)
21 July 2005Return made up to 23/06/05; full list of members (4 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
31 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
14 July 2004Return made up to 23/06/04; no change of members (8 pages)
14 July 2004Return made up to 23/06/04; no change of members (8 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
25 January 2004Accounts for a medium company made up to 31 March 2003 (27 pages)
25 January 2004Accounts for a medium company made up to 31 March 2003 (27 pages)
14 July 2003Return made up to 23/06/03; full list of members (12 pages)
14 July 2003Return made up to 23/06/03; full list of members (12 pages)
24 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
24 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (2 pages)
15 July 2002Return made up to 23/06/02; full list of members (11 pages)
15 July 2002Return made up to 23/06/02; full list of members (11 pages)
27 January 2002Accounts for a medium company made up to 31 March 2001 (25 pages)
27 January 2002Accounts for a medium company made up to 31 March 2001 (25 pages)
30 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2001Accounts for a medium company made up to 31 March 2000 (26 pages)
19 January 2001Accounts for a medium company made up to 31 March 2000 (26 pages)
13 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 January 2000Accounts for a medium company made up to 31 March 1999 (26 pages)
20 January 2000Accounts for a medium company made up to 31 March 1999 (26 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
25 June 1999Return made up to 23/06/99; full list of members (5 pages)
25 June 1999Return made up to 23/06/99; full list of members (5 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (22 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (22 pages)
7 July 1998Return made up to 23/06/98; no change of members (4 pages)
7 July 1998Return made up to 23/06/98; no change of members (4 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 April 1998Particulars of mortgage/charge (4 pages)
23 April 1998Particulars of mortgage/charge (4 pages)
20 January 1998Accounts for a medium company made up to 31 March 1997 (20 pages)
20 January 1998Accounts for a medium company made up to 31 March 1997 (20 pages)
7 July 1997Return made up to 23/06/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1997Return made up to 23/06/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1997Ad 30/09/95--------- £ si 4853@1 (2 pages)
26 January 1997Particulars of contract relating to shares (3 pages)
26 January 1997Particulars of contract relating to shares (3 pages)
26 January 1997Ad 30/09/95--------- £ si 4853@1 (2 pages)
13 January 1997Full accounts made up to 31 March 1996 (20 pages)
13 January 1997Full accounts made up to 31 March 1996 (20 pages)
8 January 1997Ad 30/09/95--------- £ si 4853@1 (2 pages)
8 January 1997Ad 30/09/95--------- £ si 4853@1 (2 pages)
7 July 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 July 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 January 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
24 January 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
2 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)