Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director Name | Mr Daniel Andre Isbecque |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(51 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Uk Permanent |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Secretary Name | Daniel Isbecque |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2013(51 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Kristian HÅVard SÆVik |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 29 March 2016(54 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Erik Steinar HØEg |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 29 March 2016(54 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mrs Kirsty Ireland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 September 2021(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Ms Siv Meling |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 14 June 2022(61 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Richard Norris |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2022(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Per Stride |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 12 June 2023(62 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Rolf Gjermund Fjeldheim |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 12 June 2023(62 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Dennis Harvey Tattersall |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 11 Willow Gardens Wrose Bradford West Yorkshire BD2 1LX |
Director Name | Mr George David Whitaker |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(30 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | Willow Brook Moor Lane Menston Ilkley West Yorkshire LS29 6AP |
Secretary Name | Allan Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 17 Branksome Drive Nab Wood Shipley West Yorkshire BD18 4BB |
Director Name | Mr John Brian Whitaker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(35 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wine Beck Farm Addingham Ilkley West Yorkshire LS29 0RF |
Secretary Name | Ian Richard Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(37 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | 7 Saw Mill Lane Addingham Ilkley LS29 0ST |
Director Name | Ian Richard Hepworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(39 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2004) |
Role | Finance Director |
Correspondence Address | 7 Saw Mill Lane Addingham Ilkley LS29 0ST |
Director Name | Anthony Maguire |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(39 years after company formation) |
Appointment Duration | 3 months (resigned 16 September 2000) |
Role | Production Director |
Correspondence Address | 25 Longfield Court Heckmondwike West Yorkshire WF16 9EP |
Director Name | Timothy Richard Whitaker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(39 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2008) |
Role | Man Director |
Correspondence Address | 28 Parish Ghyll Road Ilkley West Yorkshire LS29 9NE |
Director Name | Paul Edward Bailey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2004) |
Role | Engineer |
Correspondence Address | Craigmoor Hoyle Syke Lane Oxenhope West Yorkshire BD22 9RX |
Director Name | Maxwell Stuart Gair |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 April 2004(42 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 December 2004) |
Role | Financial Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Secretary Name | Maxwell Stuart Gair |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 April 2004(42 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 December 2004) |
Role | Financial Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Secretary Name | Timothy Richard Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 28 Parish Ghyll Road Ilkley West Yorkshire LS29 9NE |
Director Name | Mr Martin Maclean Curtis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 January 2013) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Kai Linnes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 March 2008(46 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Knud Peder Daugaard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 March 2008(46 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 June 2023) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Secretary Name | Mr Martin Maclean Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 2013) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr David Nigel Gisbourne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(47 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Simon Wesley Curtis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2013) |
Role | Wool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Morten Sollerud |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 2013(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Kristin Bakke Lajord |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 2013(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Erik Steinar HØEg |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 March 2016(54 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Website | haworthscouring.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Whitaker Fibres LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,743,555 |
Gross Profit | £36,788 |
Net Worth | -£81,981 |
Cash | £295,425 |
Current Liabilities | £1,379,852 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
1 March 2004 | Delivered on: 13 March 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 April 2002 | Delivered on: 15 April 2002 Satisfied on: 17 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 2002 | Delivered on: 18 February 2002 Satisfied on: 17 April 2008 Persons entitled: Euro Sales Finance PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 August 2000 | Delivered on: 11 August 2000 Satisfied on: 1 June 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 July 2000 | Delivered on: 20 July 2000 Satisfied on: 17 April 2008 Persons entitled: H S Wood (Textiles) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under clause 3 of an agreement for sale and purchase of a business entered into on the same date (as defined). Particulars: (I)14 pb 28 combs, (ii) 3 cf 15 cards, (iii) 4 gn 5 finishers plus 9 other items listed. See the mortgage charge document for full details. Fully Satisfied |
5 April 2024 | Termination of appointment of David Nigel Gisbourne as a director on 4 April 2024 (1 page) |
---|---|
5 April 2024 | Termination of appointment of Erik Steinar Høeg as a director on 4 April 2024 (1 page) |
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (3 pages) |
1 September 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
26 June 2023 | Appointment of Mr per Stride as a director on 12 June 2023 (2 pages) |
26 June 2023 | Appointment of Mr Rolf Gjermund Fjeldheim as a director on 12 June 2023 (2 pages) |
26 June 2023 | Termination of appointment of Knud Peder Daugaard as a director on 12 June 2023 (1 page) |
13 May 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
5 December 2022 | Appointment of Mr Richard Norris as a director on 30 November 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
6 September 2022 | Appointment of Ms Siv Meling as a director on 14 June 2022 (2 pages) |
4 May 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
20 February 2022 | Cessation of Curtis Wool Direct Limited as a person with significant control on 18 November 2018 (1 page) |
8 September 2021 | Resolutions
|
8 September 2021 | Memorandum and Articles of Association (10 pages) |
6 September 2021 | Appointment of Mrs Kirsty Ireland as a director on 6 September 2021 (2 pages) |
27 August 2021 | Statement of capital following an allotment of shares on 18 August 2021
|
12 August 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
15 June 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
22 March 2021 | Satisfaction of charge 5 in full (1 page) |
10 March 2021 | Termination of appointment of Kai Linnes as a director on 31 December 2020 (1 page) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
23 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
7 March 2019 | Notification of Curtis Wool Direct Holdings Limited as a person with significant control on 6 December 2018 (4 pages) |
11 December 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
28 March 2018 | Termination of appointment of Simon Wesley Curtis as a director on 1 March 2018 (1 page) |
21 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
8 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 April 2016 | Appointment of Mr Kristian Håvard Sævik as a director (2 pages) |
18 April 2016 | Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Kristian Håvard Sævik as a director (2 pages) |
18 April 2016 | Termination of appointment of Kristin Bakke Lajord as a director on 29 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Erik Steinar Høeg as a director on 29 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Kristin Bakke Lajord as a director on 29 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Erik Steinar Høeg as a director on 29 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
23 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
27 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
15 November 2013 | Appointment of Mr Morten Sollerud as a director (2 pages) |
15 November 2013 | Appointment of Mr Morten Sollerud as a director (2 pages) |
30 October 2013 | Appointment of Kristin Bakke Lajord as a director (2 pages) |
30 October 2013 | Appointment of Kristin Bakke Lajord as a director (2 pages) |
16 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 January 2013 | Appointment of Mr Simon Wesley Curtis as a director (2 pages) |
20 January 2013 | Appointment of Mr Simon Wesley Curtis as a director (2 pages) |
20 January 2013 | Appointment of Mr Martin Maclean Curtis as a director (2 pages) |
20 January 2013 | Appointment of Mr Martin Maclean Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a secretary (2 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 pages) |
10 January 2013 | Appointment of Tim Holgate as a director (3 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
10 January 2013 | Appointment of Tim Holgate as a director (3 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a secretary (2 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 pages) |
24 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for David Nigel Gisbourne on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Knud Peder Daugaard on 13 May 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Mr Martin Maclean Curtis on 13 May 2011 (1 page) |
13 May 2011 | Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Knud Peder Daugaard on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Kai Linnes on 13 May 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Mr Martin Maclean Curtis on 13 May 2011 (1 page) |
13 May 2011 | Director's details changed for David Nigel Gisbourne on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Kai Linnes on 13 May 2011 (2 pages) |
15 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (17 pages) |
16 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (17 pages) |
9 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 February 2010 | Appointment of Simon Wesley Curtis as a director (3 pages) |
15 February 2010 | Appointment of Simon Wesley Curtis as a director (3 pages) |
10 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 January 2009 | Director appointed david nigel gisbourne (2 pages) |
14 January 2009 | Director appointed david nigel gisbourne (2 pages) |
26 November 2008 | Auditor's resignation (1 page) |
26 November 2008 | Auditor's resignation (1 page) |
26 November 2008 | Return made up to 14/11/08; no change of members (6 pages) |
26 November 2008 | Return made up to 14/11/08; no change of members (6 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 April 2008 | Appointment terminated director and secretary timothy whitaker (1 page) |
29 April 2008 | Appointment terminated director and secretary timothy whitaker (1 page) |
29 April 2008 | Director appointed kai linnes (2 pages) |
29 April 2008 | Director appointed knud peder daugaard (2 pages) |
29 April 2008 | Director appointed knud peder daugaard (2 pages) |
29 April 2008 | Appointment terminated director john whitaker (1 page) |
29 April 2008 | Secretary appointed martin curtis (2 pages) |
29 April 2008 | Director appointed kai linnes (2 pages) |
29 April 2008 | Appointment terminated director john whitaker (1 page) |
29 April 2008 | Secretary appointed martin curtis (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
28 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
16 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
19 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
19 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
21 April 2004 | New secretary appointed;new director appointed (3 pages) |
21 April 2004 | New secretary appointed;new director appointed (3 pages) |
21 April 2004 | New secretary appointed;new director appointed (3 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
21 April 2004 | New secretary appointed;new director appointed (3 pages) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
5 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
20 November 2003 | Return made up to 14/11/03; full list of members
|
20 November 2003 | Return made up to 14/11/03; full list of members
|
26 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
26 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
3 December 2002 | Return made up to 14/11/02; full list of members
|
3 December 2002 | Return made up to 14/11/02; full list of members
|
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
13 March 2002 | Company name changed smc (textiles) LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed smc (textiles) LIMITED\certificate issued on 13/03/02 (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
18 February 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
16 November 2000 | Return made up to 14/11/00; full list of members
|
16 November 2000 | Registered office changed on 16/11/00 from: cashmere works birksland street bradford BD3 9SX (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: cashmere works birksland street bradford BD3 9SX (1 page) |
16 November 2000 | Return made up to 14/11/00; full list of members
|
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
11 August 2000 | Particulars of mortgage/charge (4 pages) |
11 August 2000 | Particulars of mortgage/charge (4 pages) |
3 August 2000 | Company name changed kesslers (wool) LIMITED\certificate issued on 04/08/00 (2 pages) |
3 August 2000 | Company name changed kesslers (wool) LIMITED\certificate issued on 04/08/00 (2 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 14/11/99; full list of members (7 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Return made up to 14/11/99; full list of members (7 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
14 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: whitwool house 11 burnett street bradford west yorkshire BD1 5BJ (1 page) |
30 December 1997 | Registered office changed on 30/12/97 from: whitwool house 11 burnett street bradford west yorkshire BD1 5BJ (1 page) |
9 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
16 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
16 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
8 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
8 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
24 January 1995 | Full accounts made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 November 1994 | Return made up to 14/11/94; no change of members (4 pages) |
6 January 1994 | Full accounts made up to 31 March 1993 (8 pages) |
28 November 1993 | Return made up to 14/11/93; no change of members (6 pages) |
26 November 1992 | Return made up to 14/11/92; full list of members (5 pages) |
18 November 1992 | Full accounts made up to 31 March 1992 (8 pages) |
15 January 1992 | Full accounts made up to 31 March 1991 (8 pages) |
6 December 1991 | Return made up to 14/11/91; no change of members (6 pages) |
6 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
6 February 1991 | Return made up to 12/11/90; no change of members (4 pages) |
28 March 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
28 March 1990 | Return made up to 14/11/89; full list of members (4 pages) |
20 October 1989 | Director resigned;new director appointed (2 pages) |
4 January 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
4 January 1989 | Return made up to 30/11/88; full list of members (4 pages) |
14 April 1988 | Return made up to 05/10/87; full list of members (4 pages) |
14 April 1988 | Full accounts made up to 31 March 1987 (9 pages) |
6 February 1987 | Director resigned;new director appointed (2 pages) |
5 February 1987 | Full accounts made up to 31 March 1986 (4 pages) |
15 January 1987 | Return made up to 24/11/86; full list of members (4 pages) |
3 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
14 June 1961 | Incorporation (17 pages) |
14 June 1961 | Certificate of incorporation (1 page) |
14 June 1961 | Certificate of incorporation (1 page) |
14 June 1961 | Incorporation (17 pages) |