Huddersfield
West Yorkshire
HD1 2EW
Director Name | Mr Mark Stephen Wood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Manager |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Secretary Name | Katy Elizabeth Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2002(41 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Director Name | George Roger Wood |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 April 2007) |
Role | Yarn Spinner |
Country of Residence | England |
Correspondence Address | Courms Lowe Lascelles Hall Road Huddersfield West Yorkshire HD5 0AT |
Secretary Name | Mr Peter Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Harrogate Road Rawdon Leeds West Yorkshire LS19 6AH |
Secretary Name | Elizabeth Ann Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Cowms Lowe Lascelles Hall Road Huddersfield West Yorkshire HD5 0AT |
Director Name | Elizabeth Ann Wood |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 April 2007) |
Role | Secretary |
Correspondence Address | Cowms Lowe Lascelles Hall Road Huddersfield West Yorkshire HD5 0AT |
Website | www.woollenspinners.com |
---|---|
Telephone | 01484 322200 |
Telephone region | Huddersfield |
Registered Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,804,946 |
Cash | £666,687 |
Current Liabilities | £857,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
13 March 2023 | Delivered 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 2023 | Delivered on: 14 March 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
11 June 2004 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
12 June 2018 | Director's details changed for Mr Mark Stephen Wood on 13 July 2017 (2 pages) |
12 June 2018 | Director's details changed for Mr Peter Hill on 13 July 2017 (2 pages) |
12 June 2018 | Secretary's details changed for Katy Elizabeth Wood on 13 July 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 July 2017 | Notification of Katy Elizabeth Wood as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Mark Stephen Wood as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Katy Elizabeth Wood as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Mark Stephen Wood as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Katy Elizabeth Wood as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Peter Hill as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Peter Hill as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Mark Stephen Wood as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Peter Hill as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
11 July 2017 | Change of details for a person with significant control (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Registered office address changed from Bank Chambers Market Street Huddersfield HD1 2EW on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Bank Chambers Market Street Huddersfield HD1 2EW on 21 August 2012 (1 page) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
28 August 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
17 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
26 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
26 September 2008 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
16 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
28 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
17 May 2007 | Resolutions
|
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 2007 | Resolutions
|
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
21 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Return made up to 23/06/06; full list of members (4 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Return made up to 23/06/06; full list of members (4 pages) |
24 January 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
24 January 2006 | Accounts 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 2005 | Resolutions
|
5 December 2005 | Resolutions
|
5 December 2005 | £ ic 18103/13728 24/10/05 £ sr 4375@1=4375 (2 pages) |
21 July 2005 | Return made up to 23/06/05; full list of members (4 pages) |
21 July 2005 | Return made up to 23/06/05; full list of members (4 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
31 January 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
14 July 2004 | Return made up to 23/06/04; no change of members (8 pages) |
14 July 2004 | Return made up to 23/06/04; no change of members (8 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
25 January 2004 | Accounts for a medium company made up to 31 March 2003 (27 pages) |
25 January 2004 | Accounts for a medium company made up to 31 March 2003 (27 pages) |
14 July 2003 | Return made up to 23/06/03; full list of members (12 pages) |
14 July 2003 | Return made up to 23/06/03; full list of members (12 pages) |
24 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
24 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
15 July 2002 | Return made up to 23/06/02; full list of members (11 pages) |
15 July 2002 | Return made up to 23/06/02; full list of members (11 pages) |
27 January 2002 | Accounts for a medium company made up to 31 March 2001 (25 pages) |
27 January 2002 | Accounts for a medium company made up to 31 March 2001 (25 pages) |
30 July 2001 | Return made up to 23/06/01; full list of members
|
30 July 2001 | Return made up to 23/06/01; full list of members
|
19 January 2001 | Accounts for a medium company made up to 31 March 2000 (26 pages) |
19 January 2001 | Accounts for a medium company made up to 31 March 2000 (26 pages) |
13 July 2000 | Return made up to 23/06/00; full list of members
|
13 July 2000 | Return made up to 23/06/00; full list of members
|
20 January 2000 | Accounts for a medium company made up to 31 March 1999 (26 pages) |
20 January 2000 | Accounts for a medium company made up to 31 March 1999 (26 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 23/06/99; full list of members (5 pages) |
25 June 1999 | Return made up to 23/06/99; full list of members (5 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (22 pages) |
7 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1998 | Particulars of mortgage/charge (4 pages) |
23 April 1998 | Particulars of mortgage/charge (4 pages) |
20 January 1998 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
20 January 1998 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
7 July 1997 | Return made up to 23/06/97; change of members
|
7 July 1997 | Return made up to 23/06/97; change of members
|
26 January 1997 | Ad 30/09/95--------- £ si 4853@1 (2 pages) |
26 January 1997 | Particulars of contract relating to shares (3 pages) |
26 January 1997 | Particulars of contract relating to shares (3 pages) |
26 January 1997 | Ad 30/09/95--------- £ si 4853@1 (2 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
8 January 1997 | Ad 30/09/95--------- £ si 4853@1 (2 pages) |
8 January 1997 | Ad 30/09/95--------- £ si 4853@1 (2 pages) |
7 July 1996 | Return made up to 23/06/96; full list of members
|
7 July 1996 | Return made up to 23/06/96; full list of members
|
24 January 1996 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
24 January 1996 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Secretary resigned (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|