Company NameColne Valley Spinning Company Limited
DirectorsPhilip Roger Crowther and Edward Rowland Lee
Company StatusActive
Company Number00728394
CategoryPrivate Limited Company
Incorporation Date29 June 1962(61 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Secretary NameEdward Rowland Lee
NationalityBritish
StatusCurrent
Appointed01 April 1995(32 years, 9 months after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Green Balk Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EW
Director NamePhilip Roger Crowther
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(35 years after company formation)
Appointment Duration26 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBirks Farm Birks Lane
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LH
Director NameEdward Rowland Lee
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(35 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Green Balk Lane
Lepton
Huddersfield
West Yorkshire
HD8 0EW
Director NameMr David Philip Crowther
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(29 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 21 November 2008)
RoleFarmer
Correspondence AddressSunninghill Sharp Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SW
Director NameMr Kenneth George Duffy
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(29 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 July 2003)
RoleSales Director
Correspondence Address15 Breck Willows
Sowerby Bridge
West Yorkshire
HX6 1EH
Director NameMr Jeremy Charles Kilner
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleProduction Director
Correspondence AddressChoppards Mill
Holmfirth
Huddersfield
West Yorkshire
HD7 1RW
Secretary NameMr James Barry Smith
NationalityBritish
StatusResigned
Appointed05 October 1991(29 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address11 Fixby Road
Huddersfield
West Yorkshire
HD2 2JL
Director NameGeorge William Stewart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(31 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1999)
RoleProduction Director
Correspondence Address39 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HU

Contact

Telephone01484 844011
Telephone regionHuddersfield

Location

Registered AddressBank Bottom Mills
Marsden
Huddersfield
West Yorkshire
HD7 6HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaMarsden
Address Matches5 other UK companies use this postal address

Shareholders

26k at £1John Edward Crowther (Holdings) PLC
100.00%
Ordinary
1 at £1Philip Roger Crowther & John Edward Crowther (Holdings) PLC
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
2 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 25,953
(5 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 25,953
(5 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 25,953
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,953
(5 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,953
(5 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,953
(5 pages)
11 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 25,953
(5 pages)
7 October 2013Director's details changed for Philip Roger Crowther on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Philip Roger Crowther on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Philip Roger Crowther on 1 January 2013 (2 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 25,953
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 25,953
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Philip Roger Crowther on 14 October 2011 (2 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Philip Roger Crowther on 14 October 2011 (2 pages)
28 September 2012Full accounts made up to 31 March 2012 (14 pages)
28 September 2012Full accounts made up to 31 March 2012 (14 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 March 2011 (15 pages)
22 September 2011Full accounts made up to 31 March 2011 (15 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
22 September 2010Full accounts made up to 31 March 2010 (14 pages)
22 September 2010Full accounts made up to 31 March 2010 (14 pages)
24 October 2009Full accounts made up to 31 March 2009 (12 pages)
24 October 2009Full accounts made up to 31 March 2009 (12 pages)
10 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
10 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
10 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
21 January 2009Appointment terminated director david crowther (1 page)
21 January 2009Appointment terminated director david crowther (1 page)
28 October 2008Full accounts made up to 31 March 2008 (12 pages)
28 October 2008Full accounts made up to 31 March 2008 (12 pages)
16 October 2008Director's change of particulars / david crowther / 01/01/2007 (1 page)
16 October 2008Return made up to 05/10/08; full list of members (5 pages)
16 October 2008Return made up to 05/10/08; full list of members (5 pages)
16 October 2008Director's change of particulars / david crowther / 01/01/2007 (1 page)
30 October 2007Full accounts made up to 31 March 2007 (12 pages)
30 October 2007Full accounts made up to 31 March 2007 (12 pages)
5 October 2007Return made up to 05/10/07; full list of members (3 pages)
5 October 2007Return made up to 05/10/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 March 2006 (12 pages)
2 November 2006Full accounts made up to 31 March 2006 (12 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 05/10/06; full list of members (3 pages)
10 October 2006Return made up to 05/10/06; full list of members (3 pages)
26 October 2005Full accounts made up to 31 March 2005 (11 pages)
26 October 2005Full accounts made up to 31 March 2005 (11 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Return made up to 05/10/05; full list of members (3 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Return made up to 05/10/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 March 2004 (12 pages)
3 November 2004Full accounts made up to 31 March 2004 (12 pages)
22 October 2004Return made up to 05/10/04; no change of members (7 pages)
22 October 2004Return made up to 05/10/04; no change of members (7 pages)
31 October 2003Full accounts made up to 31 March 2003 (12 pages)
31 October 2003Full accounts made up to 31 March 2003 (12 pages)
10 October 2003Director resigned (1 page)
10 October 2003Return made up to 05/10/03; full list of members (9 pages)
10 October 2003Director resigned (1 page)
10 October 2003Return made up to 05/10/03; full list of members (9 pages)
30 January 2003Full accounts made up to 31 March 2002 (11 pages)
30 January 2003Full accounts made up to 31 March 2002 (11 pages)
23 October 2002Return made up to 05/10/02; full list of members (9 pages)
23 October 2002Return made up to 05/10/02; full list of members (9 pages)
15 October 2002Auditor's resignation (1 page)
15 October 2002Auditor's resignation (1 page)
24 January 2002Full accounts made up to 31 March 2001 (12 pages)
24 January 2002Full accounts made up to 31 March 2001 (12 pages)
11 October 2001Return made up to 05/10/01; full list of members (8 pages)
11 October 2001Return made up to 05/10/01; full list of members (8 pages)
5 April 2001Registered office changed on 05/04/01 from: new mills marsden huddersfield west yorkshire HD7 6AA (1 page)
5 April 2001Registered office changed on 05/04/01 from: new mills marsden huddersfield west yorkshire HD7 6AA (1 page)
15 January 2001Full accounts made up to 31 March 2000 (13 pages)
15 January 2001Full accounts made up to 31 March 2000 (13 pages)
17 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2000Full accounts made up to 31 March 1999 (13 pages)
14 January 2000Full accounts made up to 31 March 1999 (13 pages)
20 October 1999Return made up to 05/10/99; full list of members (8 pages)
20 October 1999Return made up to 05/10/99; full list of members (8 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
14 January 1999Full accounts made up to 31 March 1998 (13 pages)
14 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
13 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 January 1998Full accounts made up to 31 March 1997 (13 pages)
17 October 1997Return made up to 05/10/97; full list of members (6 pages)
17 October 1997Return made up to 05/10/97; full list of members (6 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
24 January 1997Full accounts made up to 31 March 1996 (14 pages)
24 January 1997Full accounts made up to 31 March 1996 (14 pages)
13 October 1996Return made up to 05/10/96; no change of members (4 pages)
13 October 1996Return made up to 05/10/96; no change of members (4 pages)
31 October 1995Return made up to 05/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1995Return made up to 05/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 1995Full accounts made up to 31 March 1995 (14 pages)
12 September 1995Full accounts made up to 31 March 1995 (14 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 October 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 June 1962Incorporation (13 pages)
29 June 1962Incorporation (13 pages)