Company NameStandard Wool (UK) Limited
Company StatusActive
Company Number00713917
CategoryPrivate Limited Company
Incorporation Date29 January 1962(62 years, 3 months ago)
Previous NamesNorton Mills (Elland) Limited and Berisford Wool Limited

Business Activity

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

Directors

Director NameMr Paul Thomas Hughes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEastfield Mills Goods Lane
Dewsbury
West Yorkshire
WF12 8EH
Director NameMr Mark Andrews
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(52 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressEastfield Mills Goods Lane
Dewsbury
West Yorkshire
WF12 8EH
Director NameMr Ian Ralph Marwood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(52 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressStandard House Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMr Paul Stuart Hughes
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(52 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressEastfield Mills Goods Lane
Dewsbury
West Yorkshire
WF12 8EH
Director NameDavid Hamilton Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(29 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2007)
RoleWool Merchant
Correspondence AddressMorro Chico
Ninevah Lane Badsworth
Pontefract
West Yorkshire
WF9 1AP
Director NameBrian Peter Cowman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(29 years, 5 months after company formation)
Appointment Duration13 years (resigned 16 July 2004)
RoleWool Merchant
Country of ResidenceEngland
Correspondence Address142 Nab Wood Drive
Nab Wood
Shipley
BD18 4EW
Director NameRichard Robert Randall Inman
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleWool Merchant
Correspondence AddressThe Hollies
Hampsthwaite
Harrogate
HG3 2HB
Director NameJames Alexander Gideon Murray
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(29 years, 5 months after company formation)
Appointment Duration13 years (resigned 01 July 2004)
RoleChartered Accountant
Correspondence AddressSelhurst
Selhurst Common Bramley
Guildford
Surrey
GU5 0LS
Director NameMr Wolfgang Georg Ohm
Date of BirthMay 1930 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed28 June 1991(29 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 29 March 1991)
RoleWool Merchant
Correspondence AddressAtching-Tan Hazelhurst Road
Daisy Hill
Bradford
West Yorkshire
BD9 6BJ
Director NameMr Jeffrey Michael Ward
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(29 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleWool Merchant
Correspondence Address88 Deanwood Crescent
Allerton
Bradford
West Yorkshire
BD15 9BL
Secretary NamePaul Thomas Hughes
NationalityBritish
StatusResigned
Appointed28 June 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address2 Darnley Close
Meltham
Huddersfield
West Yorkshire
HD7 3BT
Secretary NameMr David Gill
NationalityBritish
StatusResigned
Appointed31 March 1993(31 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address1 Heaton Lodge
Colnebridge
Huddersfield
HD5 0PX
Secretary NameMr Martin John Springthorpe
NationalityBritish
StatusResigned
Appointed01 October 2000(38 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Woodhall Lane
Stanningley
Pudsey
LS28 7TT
Director NameMr Nicholas Maddams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(44 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStandard House Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMr Mark Vincent Willis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(53 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStandard House Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB

Contact

Websitewww.standardwool.co.uk
Email address[email protected]
Telephone01274 756600
Telephone regionBradford

Location

Registered AddressEastfield Mills
Goods Lane
Dewsbury
West Yorkshire
WF12 8EH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£49,578,539
Gross Profit£4,008,044
Net Worth£8,011,775
Cash£100
Current Liabilities£15,092,535

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

13 January 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 2021Delivered 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 2021Delivered on: 2 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
2 December 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2017Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2009Delivered 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

Filing History

5 January 2021Registered 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 2020Full accounts made up to 31 March 2020 (35 pages)
3 December 2020Registration of charge 007139170021, created on 2 December 2020 (11 pages)
3 December 2020Registration of charge 007139170020, created on 2 December 2020 (7 pages)
3 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (32 pages)
1 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 May 2019Registration of charge 007139170019, created on 23 April 2019 (9 pages)
15 April 2019Registration of charge 007139170018, created on 10 April 2019 (10 pages)
12 April 2019Registration of charge 007139170016, created on 10 April 2019 (41 pages)
12 April 2019Registration of charge 007139170017, created on 10 April 2019 (41 pages)
18 December 2018Full accounts made up to 31 March 2018 (30 pages)
31 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
9 May 2018Registration of charge 007139170015, created on 27 April 2018 (5 pages)
19 December 2017Full accounts made up to 31 March 2017 (31 pages)
19 December 2017Full accounts made up to 31 March 2017 (31 pages)
20 October 2017Termination of appointment of Mark Vincent Willis as a director on 18 October 2017 (1 page)
20 October 2017Termination of appointment of Mark Vincent Willis as a director on 18 October 2017 (1 page)
21 July 2017Notification of Standard Wool Uk (Holdings) Limited as a person with significant control on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
21 July 2017Notification of Standard Wool Uk (Holdings) Limited as a person with significant control on 6 April 2017 (1 page)
21 July 2017Notification of Standard Wool Uk (Holdings) Limited as a person with significant control on 6 April 2017 (1 page)
20 January 2017Registration of charge 007139170014, created on 9 January 2017 (4 pages)
20 January 2017Registration of charge 007139170014, created on 9 January 2017 (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (35 pages)
4 January 2017Full accounts made up to 31 March 2016 (35 pages)
16 December 2016Director's details changed for Paul Thomas Hughes on 10 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Paul Stuart Hughes on 10 December 2016 (2 pages)
16 December 2016Director's details changed for Paul Thomas Hughes on 10 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Paul Stuart Hughes on 10 December 2016 (2 pages)
9 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2,552,030
(7 pages)
9 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2,552,030
(7 pages)
14 April 2016Director's details changed for Mr Ian Ralph Marwood on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Ian Ralph Marwood on 14 April 2016 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (25 pages)
7 January 2016Full accounts made up to 31 March 2015 (25 pages)
21 October 2015Registration of charge 007139170013, created on 6 October 2015 (4 pages)
21 October 2015Registration of charge 007139170013, created on 6 October 2015 (4 pages)
10 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,552,030
(6 pages)
10 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,552,030
(6 pages)
21 January 2015Appointment of Mr Mark Vincent Willis as a director on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Vincent Willis as a director on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Nicholas Maddams as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Nicholas Maddams as a director on 21 January 2015 (1 page)
13 January 2015Full accounts made up to 31 March 2014 (25 pages)
13 January 2015Full accounts made up to 31 March 2014 (25 pages)
9 October 2014Appointment of Mr Paul Stuart Hughes as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Mark Andrews as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Ian Ralph Marwood as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Mark Andrews as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Paul Stuart Hughes as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Ian Ralph Marwood as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Ian Ralph Marwood as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Mark Andrews as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Paul Stuart Hughes as a director on 9 October 2014 (2 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,552,030
(3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,552,030
(3 pages)
24 April 2014Director's details changed for Mr Nicholas Maddams on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Paul Thomas Hughes on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Paul Thomas Hughes on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Nicholas Maddams on 24 April 2014 (2 pages)
20 March 2014Registration of charge 007139170012 (8 pages)
20 March 2014Registration of charge 007139170012 (8 pages)
18 March 2014Registration of charge 007139170011 (44 pages)
18 March 2014Registration of charge 007139170011 (44 pages)
4 January 2014Full accounts made up to 31 March 2013 (25 pages)
4 January 2014Full accounts made up to 31 March 2013 (25 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
14 December 2012Full accounts made up to 31 March 2012 (26 pages)
14 December 2012Full accounts made up to 31 March 2012 (26 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 March 2011 (28 pages)
2 November 2011Full accounts made up to 31 March 2011 (28 pages)
16 September 2011Termination of appointment of Martin Springthorpe as a secretary (1 page)
16 September 2011Termination of appointment of Martin Springthorpe as a secretary (1 page)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
18 March 2011Registered office address changed from Carlton Buildings Clifton Street Bradford BD8 7DB on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Carlton Buildings Clifton Street Bradford BD8 7DB on 18 March 2011 (1 page)
29 December 2010Full accounts made up to 31 March 2010 (27 pages)
29 December 2010Full accounts made up to 31 March 2010 (27 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2010Full accounts made up to 31 March 2009 (24 pages)
1 February 2010Full accounts made up to 31 March 2009 (24 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 March 2008 (28 pages)
23 January 2009Full accounts made up to 31 March 2008 (28 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 January 2008Full accounts made up to 31 March 2007 (25 pages)
18 January 2008Full accounts made up to 31 March 2007 (25 pages)
17 July 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2006Full accounts made up to 31 March 2006 (26 pages)
11 September 2006Full accounts made up to 31 March 2006 (26 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Return made up to 28/06/06; full list of members (7 pages)
10 July 2006Return made up to 28/06/06; full list of members (7 pages)
10 July 2006New director appointed (2 pages)
22 August 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
22 August 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
10 August 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2005Auditor's resignation (1 page)
31 January 2005Auditor's resignation (1 page)
29 January 2005Resolutions
  • RES13 ‐ Acquis/ln/fac/def cons 13/01/05
(3 pages)
29 January 2005Resolutions
  • RES13 ‐ Acquis/ln/fac/def cons 13/01/05
(3 pages)
29 January 2005Declaration of assistance for shares acquisition (9 pages)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 January 2005Declaration of assistance for shares acquisition (9 pages)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 January 2005Particulars of mortgage/charge (6 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
21 January 2005Particulars of mortgage/charge (6 pages)
21 January 2005Particulars of mortgage/charge (9 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
21 January 2005Particulars of mortgage/charge (9 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
20 January 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
20 January 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
19 January 2005Particulars of mortgage/charge (6 pages)
19 January 2005Particulars of mortgage/charge (6 pages)
25 August 2004Return made up to 28/06/04; full list of members; amend (8 pages)
25 August 2004Return made up to 28/06/04; full list of members; amend (8 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
8 July 2004Return made up to 28/06/04; full list of members (8 pages)
8 July 2004Return made up to 28/06/04; full list of members (8 pages)
17 October 2003Particulars of mortgage/charge (7 pages)
17 October 2003Particulars of mortgage/charge (7 pages)
3 September 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
3 September 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
3 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
11 July 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
4 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
10 October 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
4 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
9 August 2000Full group accounts made up to 31 March 2000 (17 pages)
9 August 2000Full group accounts made up to 31 March 2000 (17 pages)
29 June 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Full group accounts made up to 31 March 1999 (18 pages)
12 October 1999Full group accounts made up to 31 March 1999 (18 pages)
6 July 1999Return made up to 28/06/99; full list of members (6 pages)
6 July 1999Return made up to 28/06/99; full list of members (6 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Particulars of mortgage/charge (15 pages)
7 May 1999Particulars of mortgage/charge (15 pages)
12 August 1998Full accounts made up to 31 March 1998 (15 pages)
12 August 1998Full accounts made up to 31 March 1998 (15 pages)
3 July 1998Return made up to 28/06/98; no change of members (6 pages)
3 July 1998Return made up to 28/06/98; no change of members (6 pages)
27 August 1997Full accounts made up to 31 March 1997 (15 pages)
27 August 1997Full accounts made up to 31 March 1997 (15 pages)
27 June 1997Return made up to 28/06/97; no change of members (4 pages)
27 June 1997Return made up to 28/06/97; no change of members (4 pages)
9 January 1997Full accounts made up to 31 March 1996 (15 pages)
9 January 1997Full accounts made up to 31 March 1996 (15 pages)
26 June 1996Return made up to 28/06/96; full list of members (6 pages)
26 June 1996Return made up to 28/06/96; full list of members (6 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
10 January 1996Full accounts made up to 31 March 1995 (15 pages)
10 January 1996Full accounts made up to 31 March 1995 (15 pages)
28 April 1995Particulars of mortgage/charge (12 pages)
28 April 1995Particulars of mortgage/charge (12 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
27 April 1989Memorandum and Articles of Association (32 pages)
27 April 1989Memorandum and Articles of Association (32 pages)
28 February 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
28 February 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
11 March 1987Company name changed berisford wool LIMITED\certificate issued on 11/03/87 (2 pages)
11 March 1987Company name changed berisford wool LIMITED\certificate issued on 11/03/87 (2 pages)
29 January 1962Certificate of incorporation (1 page)
29 January 1962Certificate of incorporation (1 page)
29 January 1962Incorporation (15 pages)
29 January 1962Incorporation (15 pages)