Dewsbury
West Yorkshire
WF12 8EH
Director Name | Mr Mark Andrews |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(52 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH |
Director Name | Mr Ian Ralph Marwood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(52 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Mr Paul Stuart Hughes |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(52 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH |
Director Name | David Hamilton Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2007) |
Role | Wool Merchant |
Correspondence Address | Morro Chico Ninevah Lane Badsworth Pontefract West Yorkshire WF9 1AP |
Director Name | Brian Peter Cowman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 16 July 2004) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | 142 Nab Wood Drive Nab Wood Shipley BD18 4EW |
Director Name | Richard Robert Randall Inman |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Wool Merchant |
Correspondence Address | The Hollies Hampsthwaite Harrogate HG3 2HB |
Director Name | James Alexander Gideon Murray |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Selhurst Selhurst Common Bramley Guildford Surrey GU5 0LS |
Director Name | Mr Wolfgang Georg Ohm |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 1991(29 years, 5 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 29 March 1991) |
Role | Wool Merchant |
Correspondence Address | Atching-Tan Hazelhurst Road Daisy Hill Bradford West Yorkshire BD9 6BJ |
Director Name | Mr Jeffrey Michael Ward |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Wool Merchant |
Correspondence Address | 88 Deanwood Crescent Allerton Bradford West Yorkshire BD15 9BL |
Secretary Name | Paul Thomas Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 2 Darnley Close Meltham Huddersfield West Yorkshire HD7 3BT |
Secretary Name | Mr David Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 1 Heaton Lodge Colnebridge Huddersfield HD5 0PX |
Secretary Name | Mr Martin John Springthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(38 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Woodhall Lane Stanningley Pudsey LS28 7TT |
Director Name | Mr Nicholas Maddams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Mr Mark Vincent Willis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(53 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Website | www.standardwool.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 756600 |
Telephone region | Bradford |
Registered Address | Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £49,578,539 |
Gross Profit | £4,008,044 |
Net Worth | £8,011,775 |
Cash | £100 |
Current Liabilities | £15,092,535 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
13 January 2005 | Delivered on: 21 January 2005 Satisfied on: 3 March 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 January 2005 | Delivered on: 21 January 2005 Satisfied on: 3 March 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the policy name of insurer: canada life limited policy number: 6014718 name(s) of life assured: paul thomas hughes and all money that may become payable under the policy subject to r-assignment on redemption. Fully Satisfied |
13 January 2005 | Delivered on: 21 January 2005 Satisfied on: 9 December 2006 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h land and buildings k/a eastfield mills sands lane dewsbury west yorkshire t/no's WYK541990, WYK525210 WYK777233, WYK374488 and WYK474847 f/h land and buildings k/a carlton buildings clifton street bradford west yorkshire t/n WYK531922. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 January 2005 | Delivered on: 21 January 2005 Satisfied on: 3 March 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent for 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. See the mortgage charge document for full details. Fully Satisfied |
13 January 2005 | Delivered on: 19 January 2005 Satisfied on: 9 December 2006 Persons entitled: Standard Wool Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
14 October 2003 | Delivered on: 17 October 2003 Satisfied on: 9 December 2006 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC (As Securitytrustee for Itself and the Finance Parties) (the Security Trustee) Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge its interest in all the shares and their related rights, all monies standing to the credit of any account, book and other debts, goodwill, uncalled capital, intellectual property rights, by way of floating charge all its assets. See the mortgage charge document for full details. Fully Satisfied |
28 April 1999 | Delivered on: 7 May 1999 Satisfied on: 9 December 2006 Persons entitled: National Westminster Bank PLC Classification: Security deed Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to the chargee as security trustee for itself and the finance parties (as defined) and to the finance parties (or any of them). Particulars: By way of first fixed charge all moneys all benefits insurance claims and returns of premiums book and other debts all rights, securities and guarantees floating charge. See the mortgage charge document for full details. Fully Satisfied |
13 April 1995 | Delivered on: 28 April 1995 Satisfied on: 2 June 1999 Persons entitled: National Westminster Bank PLC Classification: Security document Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) and to any finance party (as defined) in any capacity whatsoever. Particulars: Fixed and floating charges over all assets of the company (please refer to form 395 for full details). Fully Satisfied |
13 April 1995 | Delivered on: 25 April 1995 Satisfied on: 9 December 2006 Persons entitled: Lombard Natwest Discounting Limited"the Security Holder" Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement between the company and the security holder or otherwise. Particulars: All receivables purchased by the security holder from the company pursuant to a discounting agreement and relating to the sale of goods which fail to vest effectively in the security holder. See the mortgage charge document for full details. Fully Satisfied |
1 July 2021 | Delivered on: 8 July 2021 Persons entitled: Leumi Abl Limited (Company Registration Number: 00620951) Classification: A registered charge Particulars: Eastfield mills, sands lane, dewsbury, WF12 8EH (title number: YY31932). Outstanding |
1 July 2021 | Delivered on: 2 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
2 December 2020 | Delivered on: 3 December 2020 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Not applicable. Outstanding |
2 December 2020 | Delivered on: 3 December 2020 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Not applicable. Outstanding |
23 April 2019 | Delivered on: 3 May 2019 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
10 April 2019 | Delivered on: 15 April 2019 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD. Classification: A registered charge Particulars: Not applicable. Outstanding |
10 April 2019 | Delivered on: 12 April 2019 Persons entitled: Pnc Financial Services UK LTD Classification: A registered charge Particulars: Land known as eastfield mills, sands lane, dewsbury, WF12 8EH with title numbers: WYK541990 (part), WYK777233, WYK525210, WYK394488 and WYK859551. Outstanding |
10 April 2019 | Delivered on: 12 April 2019 Persons entitled: Pnc Financial Services UK LTD Classification: A registered charge Particulars: Land known as eastfield mills, sands lane, dewsbury, WF12 8EH with title numbers: WYK541990 (part), WYK777233, WYK525210, WYK394488 and WYK859551. Outstanding |
27 April 2018 | Delivered on: 9 May 2018 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
9 January 2017 | Delivered on: 20 January 2017 Persons entitled: Pnc Financial Services UK LTD (Trading as Pnc Business Credit) Classification: A registered charge Particulars: N/A. Outstanding |
6 October 2015 | Delivered on: 21 October 2015 Persons entitled: Pnc Financial Services UK Limited Trading as Pnc Business Credit Classification: A registered charge Particulars: N/A. Outstanding |
14 March 2014 | Delivered on: 20 March 2014 Persons entitled: Pnc Financial Services UK LTD T/a Pnc Business Credit Classification: A registered charge Particulars: None. Outstanding |
14 March 2014 | Delivered on: 18 March 2014 Persons entitled: Pnc Financial Services UK LTD T/a Pnc Business Credit Classification: A registered charge Particulars: Land and buildings known as eastfield mills, sands lane, dewsbury t/no WYK541990 (part), WYK777233, WYK525210, WYK394488 and WYK859551. Notification of addition to or amendment of charge. Outstanding |
18 December 2009 | Delivered on: 31 December 2009 Persons entitled: Kbc Business Capital Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 January 2021 | Registered office address changed from Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB to Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH on 5 January 2021 (1 page) |
---|---|
23 December 2020 | Full accounts made up to 31 March 2020 (35 pages) |
3 December 2020 | Registration of charge 007139170021, created on 2 December 2020 (11 pages) |
3 December 2020 | Registration of charge 007139170020, created on 2 December 2020 (7 pages) |
3 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
1 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
3 May 2019 | Registration of charge 007139170019, created on 23 April 2019 (9 pages) |
15 April 2019 | Registration of charge 007139170018, created on 10 April 2019 (10 pages) |
12 April 2019 | Registration of charge 007139170016, created on 10 April 2019 (41 pages) |
12 April 2019 | Registration of charge 007139170017, created on 10 April 2019 (41 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
31 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
9 May 2018 | Registration of charge 007139170015, created on 27 April 2018 (5 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
20 October 2017 | Termination of appointment of Mark Vincent Willis as a director on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Mark Vincent Willis as a director on 18 October 2017 (1 page) |
21 July 2017 | Notification of Standard Wool Uk (Holdings) Limited as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Standard Wool Uk (Holdings) Limited as a person with significant control on 6 April 2017 (1 page) |
21 July 2017 | Notification of Standard Wool Uk (Holdings) Limited as a person with significant control on 6 April 2017 (1 page) |
20 January 2017 | Registration of charge 007139170014, created on 9 January 2017 (4 pages) |
20 January 2017 | Registration of charge 007139170014, created on 9 January 2017 (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (35 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (35 pages) |
16 December 2016 | Director's details changed for Paul Thomas Hughes on 10 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Paul Stuart Hughes on 10 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Paul Thomas Hughes on 10 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Paul Stuart Hughes on 10 December 2016 (2 pages) |
9 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
14 April 2016 | Director's details changed for Mr Ian Ralph Marwood on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Ian Ralph Marwood on 14 April 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
21 October 2015 | Registration of charge 007139170013, created on 6 October 2015 (4 pages) |
21 October 2015 | Registration of charge 007139170013, created on 6 October 2015 (4 pages) |
10 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 January 2015 | Appointment of Mr Mark Vincent Willis as a director on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Vincent Willis as a director on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Nicholas Maddams as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Nicholas Maddams as a director on 21 January 2015 (1 page) |
13 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
9 October 2014 | Appointment of Mr Paul Stuart Hughes as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Mark Andrews as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Ian Ralph Marwood as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Mark Andrews as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Paul Stuart Hughes as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Ian Ralph Marwood as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Ian Ralph Marwood as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Mark Andrews as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Paul Stuart Hughes as a director on 9 October 2014 (2 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 April 2014 | Director's details changed for Mr Nicholas Maddams on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Paul Thomas Hughes on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Paul Thomas Hughes on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Nicholas Maddams on 24 April 2014 (2 pages) |
20 March 2014 | Registration of charge 007139170012 (8 pages) |
20 March 2014 | Registration of charge 007139170012 (8 pages) |
18 March 2014 | Registration of charge 007139170011 (44 pages) |
18 March 2014 | Registration of charge 007139170011 (44 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (28 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (28 pages) |
16 September 2011 | Termination of appointment of Martin Springthorpe as a secretary (1 page) |
16 September 2011 | Termination of appointment of Martin Springthorpe as a secretary (1 page) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Registered office address changed from Carlton Buildings Clifton Street Bradford BD8 7DB on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Carlton Buildings Clifton Street Bradford BD8 7DB on 18 March 2011 (1 page) |
29 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (28 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (28 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (25 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (25 pages) |
17 July 2007 | Return made up to 28/06/07; no change of members
|
17 July 2007 | Return made up to 28/06/07; no change of members
|
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (26 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (26 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
10 July 2006 | New director appointed (2 pages) |
22 August 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
22 August 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
10 August 2005 | Return made up to 28/06/05; full list of members
|
10 August 2005 | Return made up to 28/06/05; full list of members
|
31 January 2005 | Auditor's resignation (1 page) |
31 January 2005 | Auditor's resignation (1 page) |
29 January 2005 | Resolutions
|
29 January 2005 | Resolutions
|
29 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
29 January 2005 | Resolutions
|
29 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
29 January 2005 | Resolutions
|
21 January 2005 | Particulars of mortgage/charge (6 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
21 January 2005 | Particulars of mortgage/charge (6 pages) |
21 January 2005 | Particulars of mortgage/charge (9 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
21 January 2005 | Particulars of mortgage/charge (9 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
20 January 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
20 January 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
19 January 2005 | Particulars of mortgage/charge (6 pages) |
19 January 2005 | Particulars of mortgage/charge (6 pages) |
25 August 2004 | Return made up to 28/06/04; full list of members; amend (8 pages) |
25 August 2004 | Return made up to 28/06/04; full list of members; amend (8 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
17 October 2003 | Particulars of mortgage/charge (7 pages) |
17 October 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
3 September 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members
|
3 July 2003 | Return made up to 28/06/03; full list of members
|
11 July 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
11 July 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members
|
4 July 2002 | Return made up to 28/06/02; full list of members
|
10 October 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
10 October 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members
|
4 July 2001 | Return made up to 28/06/01; full list of members
|
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
9 August 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
9 August 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
29 June 2000 | Return made up to 28/06/00; full list of members
|
29 June 2000 | Return made up to 28/06/00; full list of members
|
12 October 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
12 October 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
6 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Particulars of mortgage/charge (15 pages) |
7 May 1999 | Particulars of mortgage/charge (15 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
3 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
3 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
27 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 28/06/97; no change of members (4 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
26 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
10 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 April 1995 | Particulars of mortgage/charge (12 pages) |
28 April 1995 | Particulars of mortgage/charge (12 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1989 | Memorandum and Articles of Association (32 pages) |
27 April 1989 | Memorandum and Articles of Association (32 pages) |
28 February 1989 | Resolutions
|
28 February 1989 | Resolutions
|
11 March 1987 | Company name changed berisford wool LIMITED\certificate issued on 11/03/87 (2 pages) |
11 March 1987 | Company name changed berisford wool LIMITED\certificate issued on 11/03/87 (2 pages) |
29 January 1962 | Certificate of incorporation (1 page) |
29 January 1962 | Certificate of incorporation (1 page) |
29 January 1962 | Incorporation (15 pages) |
29 January 1962 | Incorporation (15 pages) |