Company NameHaworth Combing Company Limited
Company StatusActive
Company Number00695536
CategoryPrivate Limited Company
Incorporation Date14 June 1961(62 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Timothy Lloyd Holgate
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(51 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Daniel Andre Isbecque
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(51 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUk Permanent
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Secretary NameDaniel Isbecque
NationalityBritish
StatusCurrent
Appointed02 January 2013(51 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Kristian HÅVard SÆVik
Date of BirthJuly 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 March 2016(54 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Erik Steinar HØEg
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 March 2016(54 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMrs Kirsty Ireland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed06 September 2021(60 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMs Siv Meling
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 June 2022(61 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Richard Norris
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2022(61 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Per Stride
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed12 June 2023(62 years after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Rolf Gjermund Fjeldheim
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed12 June 2023(62 years after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Dennis Harvey Tattersall
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(30 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address11 Willow Gardens
Wrose
Bradford
West Yorkshire
BD2 1LX
Director NameMr George David Whitaker
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(30 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 December 1996)
RoleCompany Director
Correspondence AddressWillow Brook Moor Lane
Menston
Ilkley
West Yorkshire
LS29 6AP
Secretary NameAllan Griffin
NationalityBritish
StatusResigned
Appointed14 November 1991(30 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address17 Branksome Drive
Nab Wood
Shipley
West Yorkshire
BD18 4BB
Director NameMr John Brian Whitaker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(35 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWine Beck Farm
Addingham
Ilkley
West Yorkshire
LS29 0RF
Secretary NameIan Richard Hepworth
NationalityBritish
StatusResigned
Appointed30 March 1999(37 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 April 2004)
RoleCompany Director
Correspondence Address7 Saw Mill Lane
Addingham
Ilkley
LS29 0ST
Director NameIan Richard Hepworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(39 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2004)
RoleFinance Director
Correspondence Address7 Saw Mill Lane
Addingham
Ilkley
LS29 0ST
Director NameAnthony Maguire
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(39 years after company formation)
Appointment Duration3 months (resigned 16 September 2000)
RoleProduction Director
Correspondence Address25 Longfield Court
Heckmondwike
West Yorkshire
WF16 9EP
Director NameTimothy Richard Whitaker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(39 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2008)
RoleMan Director
Correspondence Address28 Parish Ghyll Road
Ilkley
West Yorkshire
LS29 9NE
Director NamePaul Edward Bailey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2004)
RoleEngineer
Correspondence AddressCraigmoor Hoyle Syke Lane
Oxenhope
West Yorkshire
BD22 9RX
Director NameMaxwell Stuart Gair
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 April 2004(42 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 December 2004)
RoleFinancial Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Secretary NameMaxwell Stuart Gair
NationalityNew Zealander
StatusResigned
Appointed06 April 2004(42 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 December 2004)
RoleFinancial Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Secretary NameTimothy Richard Whitaker
NationalityBritish
StatusResigned
Appointed06 April 2004(42 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address28 Parish Ghyll Road
Ilkley
West Yorkshire
LS29 9NE
Director NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(46 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 2013)
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Kai Linnes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 2008(46 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Knud Peder Daugaard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed31 March 2008(46 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Secretary NameMr Martin Maclean Curtis
NationalityBritish
StatusResigned
Appointed31 March 2008(46 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2013)
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr David Nigel Gisbourne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(47 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Simon Wesley Curtis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(48 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2013)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Morten Sollerud
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 2013(52 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameKristin Bakke Lajord
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 2013(52 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director NameMr Erik Steinar HØEg
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed29 March 2016(54 years, 10 months after company formation)
Appointment Duration8 years (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX

Contact

Websitehaworthscouring.co.uk
Email address[email protected]

Location

Registered AddressCashmere Works
Birksland Street
Bradford
West Yorkshire
BD3 9SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Whitaker Fibres LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,743,555
Gross Profit£36,788
Net Worth-£81,981
Cash£295,425
Current Liabilities£1,379,852

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

1 March 2004Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

5 April 2024Termination of appointment of David Nigel Gisbourne as a director on 4 April 2024 (1 page)
5 April 2024Termination of appointment of Erik Steinar Høeg as a director on 4 April 2024 (1 page)
17 October 2023Confirmation statement made on 17 October 2023 with updates (3 pages)
1 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
26 June 2023Appointment of Mr per Stride as a director on 12 June 2023 (2 pages)
26 June 2023Appointment of Mr Rolf Gjermund Fjeldheim as a director on 12 June 2023 (2 pages)
26 June 2023Termination of appointment of Knud Peder Daugaard as a director on 12 June 2023 (1 page)
13 May 2023Accounts for a small company made up to 31 December 2022 (11 pages)
5 December 2022Appointment of Mr Richard Norris as a director on 30 November 2022 (2 pages)
6 September 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
6 September 2022Appointment of Ms Siv Meling as a director on 14 June 2022 (2 pages)
4 May 2022Accounts for a small company made up to 31 December 2021 (12 pages)
20 February 2022Cessation of Curtis Wool Direct Limited as a person with significant control on 18 November 2018 (1 page)
8 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2021Memorandum and Articles of Association (10 pages)
6 September 2021Appointment of Mrs Kirsty Ireland as a director on 6 September 2021 (2 pages)
27 August 2021Statement of capital following an allotment of shares on 18 August 2021
  • GBP 1,000,000
(3 pages)
12 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
15 June 2021Accounts for a small company made up to 31 December 2020 (18 pages)
22 March 2021Satisfaction of charge 5 in full (1 page)
10 March 2021Termination of appointment of Kai Linnes as a director on 31 December 2020 (1 page)
14 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
23 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
7 March 2019Notification of Curtis Wool Direct Holdings Limited as a person with significant control on 6 December 2018 (4 pages)
11 December 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
9 October 2018Full accounts made up to 31 December 2017 (17 pages)
28 March 2018Termination of appointment of Simon Wesley Curtis as a director on 1 March 2018 (1 page)
21 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 610,000
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 610,000
(3 pages)
8 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
12 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
18 April 2016Appointment of Mr Kristian Håvard Sævik as a director (2 pages)
18 April 2016Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page)
18 April 2016Appointment of Mr Kristian Håvard Sævik as a director (2 pages)
18 April 2016Termination of appointment of Kristin Bakke Lajord as a director on 29 March 2016 (1 page)
18 April 2016Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016 (2 pages)
18 April 2016Appointment of Mr Erik Steinar Høeg as a director on 29 March 2016 (2 pages)
18 April 2016Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page)
18 April 2016Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page)
18 April 2016Termination of appointment of Kristin Bakke Lajord as a director on 29 March 2016 (1 page)
18 April 2016Appointment of Mr Erik Steinar Høeg as a director on 29 March 2016 (2 pages)
18 April 2016Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016 (2 pages)
18 April 2016Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(8 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(8 pages)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000
(8 pages)
24 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000
(8 pages)
27 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(8 pages)
7 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(8 pages)
15 November 2013Appointment of Mr Morten Sollerud as a director (2 pages)
15 November 2013Appointment of Mr Morten Sollerud as a director (2 pages)
30 October 2013Appointment of Kristin Bakke Lajord as a director (2 pages)
30 October 2013Appointment of Kristin Bakke Lajord as a director (2 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 January 2013Appointment of Mr Simon Wesley Curtis as a director (2 pages)
20 January 2013Appointment of Mr Simon Wesley Curtis as a director (2 pages)
20 January 2013Appointment of Mr Martin Maclean Curtis as a director (2 pages)
20 January 2013Appointment of Mr Martin Maclean Curtis as a director (2 pages)
10 January 2013Termination of appointment of Martin Curtis as a secretary (2 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Appointment of Daniel Isbecque as a secretary (3 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
10 January 2013Appointment of Daniel Isbecque as a secretary (3 pages)
10 January 2013Termination of appointment of Martin Curtis as a secretary (2 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
24 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for David Nigel Gisbourne on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Knud Peder Daugaard on 13 May 2011 (2 pages)
13 May 2011Secretary's details changed for Mr Martin Maclean Curtis on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Knud Peder Daugaard on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Kai Linnes on 13 May 2011 (2 pages)
13 May 2011Secretary's details changed for Mr Martin Maclean Curtis on 13 May 2011 (1 page)
13 May 2011Director's details changed for David Nigel Gisbourne on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Kai Linnes on 13 May 2011 (2 pages)
15 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (17 pages)
16 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (17 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 February 2010Appointment of Simon Wesley Curtis as a director (3 pages)
15 February 2010Appointment of Simon Wesley Curtis as a director (3 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 January 2009Director appointed david nigel gisbourne (2 pages)
14 January 2009Director appointed david nigel gisbourne (2 pages)
26 November 2008Auditor's resignation (1 page)
26 November 2008Auditor's resignation (1 page)
26 November 2008Return made up to 14/11/08; no change of members (6 pages)
26 November 2008Return made up to 14/11/08; no change of members (6 pages)
17 October 2008Full accounts made up to 31 December 2007 (18 pages)
17 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 April 2008Appointment terminated director and secretary timothy whitaker (1 page)
29 April 2008Appointment terminated director and secretary timothy whitaker (1 page)
29 April 2008Director appointed kai linnes (2 pages)
29 April 2008Director appointed knud peder daugaard (2 pages)
29 April 2008Director appointed knud peder daugaard (2 pages)
29 April 2008Appointment terminated director john whitaker (1 page)
29 April 2008Secretary appointed martin curtis (2 pages)
29 April 2008Director appointed kai linnes (2 pages)
29 April 2008Appointment terminated director john whitaker (1 page)
29 April 2008Secretary appointed martin curtis (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
28 November 2007Return made up to 14/11/07; full list of members (2 pages)
28 November 2007Return made up to 14/11/07; full list of members (2 pages)
4 May 2007Full accounts made up to 31 December 2006 (17 pages)
4 May 2007Full accounts made up to 31 December 2006 (17 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
16 November 2006Return made up to 14/11/06; full list of members (2 pages)
16 November 2006Return made up to 14/11/06; full list of members (2 pages)
22 May 2006Full accounts made up to 31 December 2005 (17 pages)
22 May 2006Full accounts made up to 31 December 2005 (17 pages)
14 December 2005Return made up to 14/11/05; full list of members (7 pages)
14 December 2005Return made up to 14/11/05; full list of members (7 pages)
14 July 2005Full accounts made up to 31 December 2004 (19 pages)
14 July 2005Full accounts made up to 31 December 2004 (19 pages)
23 December 2004Secretary resigned;director resigned (1 page)
23 December 2004Secretary resigned;director resigned (1 page)
19 November 2004Return made up to 14/11/04; full list of members (8 pages)
19 November 2004Return made up to 14/11/04; full list of members (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
26 October 2004Full accounts made up to 31 December 2003 (17 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
21 April 2004New secretary appointed;new director appointed (3 pages)
21 April 2004New secretary appointed;new director appointed (3 pages)
21 April 2004New secretary appointed;new director appointed (3 pages)
21 April 2004Director resigned (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 April 2004New secretary appointed;new director appointed (3 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Director resigned (1 page)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
5 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 February 2004Full accounts made up to 31 March 2003 (16 pages)
5 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 February 2004Full accounts made up to 31 March 2003 (16 pages)
20 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2003Full accounts made up to 31 March 2002 (18 pages)
26 February 2003Full accounts made up to 31 March 2002 (18 pages)
3 December 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 April 2002Particulars of mortgage/charge (3 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2002Company name changed smc (textiles) LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed smc (textiles) LIMITED\certificate issued on 13/03/02 (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
18 February 2002Particulars of mortgage/charge (3 pages)
18 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Return made up to 14/11/01; full list of members (6 pages)
16 November 2001Return made up to 14/11/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2000Registered office changed on 16/11/00 from: cashmere works birksland street bradford BD3 9SX (1 page)
16 November 2000Registered office changed on 16/11/00 from: cashmere works birksland street bradford BD3 9SX (1 page)
16 November 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
11 August 2000Particulars of mortgage/charge (4 pages)
11 August 2000Particulars of mortgage/charge (4 pages)
3 August 2000Company name changed kesslers (wool) LIMITED\certificate issued on 04/08/00 (2 pages)
3 August 2000Company name changed kesslers (wool) LIMITED\certificate issued on 04/08/00 (2 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Return made up to 14/11/99; full list of members (7 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000Return made up to 14/11/99; full list of members (7 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 December 1998Return made up to 14/11/98; no change of members (4 pages)
14 December 1998Return made up to 14/11/98; no change of members (4 pages)
30 December 1997Registered office changed on 30/12/97 from: whitwool house 11 burnett street bradford west yorkshire BD1 5BJ (1 page)
30 December 1997Registered office changed on 30/12/97 from: whitwool house 11 burnett street bradford west yorkshire BD1 5BJ (1 page)
9 December 1997Return made up to 14/11/97; full list of members (6 pages)
9 December 1997Return made up to 14/11/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 March 1997 (9 pages)
3 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
16 December 1996Return made up to 14/11/96; no change of members (4 pages)
16 December 1996Return made up to 14/11/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
8 December 1995Return made up to 14/11/95; full list of members (6 pages)
8 December 1995Return made up to 14/11/95; full list of members (6 pages)
24 January 1995Full accounts made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 November 1994Return made up to 14/11/94; no change of members (4 pages)
6 January 1994Full accounts made up to 31 March 1993 (8 pages)
28 November 1993Return made up to 14/11/93; no change of members (6 pages)
26 November 1992Return made up to 14/11/92; full list of members (5 pages)
18 November 1992Full accounts made up to 31 March 1992 (8 pages)
15 January 1992Full accounts made up to 31 March 1991 (8 pages)
6 December 1991Return made up to 14/11/91; no change of members (6 pages)
6 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
6 February 1991Return made up to 12/11/90; no change of members (4 pages)
28 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
28 March 1990Return made up to 14/11/89; full list of members (4 pages)
20 October 1989Director resigned;new director appointed (2 pages)
4 January 1989Accounts for a small company made up to 31 March 1988 (4 pages)
4 January 1989Return made up to 30/11/88; full list of members (4 pages)
14 April 1988Return made up to 05/10/87; full list of members (4 pages)
14 April 1988Full accounts made up to 31 March 1987 (9 pages)
6 February 1987Director resigned;new director appointed (2 pages)
5 February 1987Full accounts made up to 31 March 1986 (4 pages)
15 January 1987Return made up to 24/11/86; full list of members (4 pages)
3 May 1986Return made up to 31/12/85; full list of members (4 pages)
14 June 1961Incorporation (17 pages)
14 June 1961Certificate of incorporation (1 page)
14 June 1961Certificate of incorporation (1 page)
14 June 1961Incorporation (17 pages)