Company NameHaworth Scouring Company Limited
Company StatusActive
Company Number01029047
CategoryPrivate Limited Company
Incorporation Date28 October 1971(52 years, 6 months ago)
Previous NameWhitaker Fibres Limited

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(41 years, 2 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(41 years, 2 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(41 years, 2 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(44 years, 5 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(44 years, 5 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(49 years, 10 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(50 years, 8 months 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(51 years, 1 month 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(51 years, 8 months 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(51 years, 8 months 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 George David Whitaker
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(20 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressWillow Brook Moor Lane
Menston
Ilkley
West Yorkshire
LS29 6AP
Director NameMr John Brian Whitaker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(20 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWine Beck Farm
Addingham
Ilkley
West Yorkshire
LS29 0RF
Director NameMrs Elizabeth Helen Whitaker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(20 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinebeck Farm
Addingham
Ilkley
W Yorks
LS29 0RF
Secretary NameMr Alan John Acklam
NationalityBritish
StatusResigned
Appointed03 December 1991(20 years, 1 month after company formation)
Appointment Duration5 years (resigned 06 December 1996)
RoleCompany Director
Correspondence Address21 Mansfield Avenue
Eldwick
Bingley
West Yorkshire
BD16 3HJ
Secretary NameAllan Griffin
NationalityBritish
StatusResigned
Appointed06 December 1996(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address17 Branksome Drive
Nab Wood
Shipley
West Yorkshire
BD18 4BB
Director NameTimothy Richard Whitaker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(27 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2008)
RoleMechanical Engineer
Correspondence Address28 Parish Ghyll Road
Ilkley
West Yorkshire
LS29 9NE
Secretary NameIan Richard Hepworth
NationalityBritish
StatusResigned
Appointed01 June 1999(27 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 April 2004)
RoleCompany Director
Correspondence Address7 Saw Mill Lane
Addingham
Ilkley
LS29 0ST
Director NameMaxwell Stuart Gair
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 April 2004(32 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 December 2004)
RoleFinance Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Secretary NameTimothy Richard Whitaker
NationalityBritish
StatusResigned
Appointed06 April 2004(32 years, 5 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
Secretary NameMaxwell Stuart Gair
NationalityNew Zealander
StatusResigned
Appointed06 April 2004(32 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 December 2004)
RoleFinance Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Director NameMr Knud Peder Daugaard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed31 March 2008(36 years, 5 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
Director NameMr Kai Linnes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 2008(36 years, 5 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
Secretary NameMr Martin Maclean Curtis
NationalityBritish
StatusResigned
Appointed31 March 2008(36 years, 5 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(37 years, 2 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
Appointed18 January 2013(41 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2018)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
BD16 1WA
Director NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(41 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2016)
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
BD16 1WA
Director NameKristin Bakke Lajord
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 2013(41 years, 11 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 Morten Sollerud
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 2013(41 years, 11 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(44 years, 5 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]
Telephone01274 846500
Telephone regionBradford

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

Shareholders

2.5k at £1Haworth Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,899,793
Gross Profit£1,259,289
Net Worth£2,359,282
Cash£402,192
Current Liabilities£1,978,092

Accounts

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

29 May 1998Delivered on: 4 June 1998
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the machinery with all additions accessories benefit of any guarantee warranty agreements copyrights rights and interests:one petrie mcnaught six foot wide five bowl scouring machine one petrie mcnaught two metre wide five bowl scouring machine one petrie three foot wide five bowl scouring machine. See the mortgage charge document for full details.
Fully Satisfied
26 March 1998Delivered on: 2 April 1998
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 October 1997Delivered on: 10 October 1997
Satisfied on: 10 October 2002
Persons entitled: Dawson International Group Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a contract of even date.
Particulars: F/H land and buildings situate at and k/a cashmere works birklands street bradford together with a all rental income present or future and the proceeds of any sale lease or other disposition and all rights and claims. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
9 June 1995Delivered on: 29 June 1995
Satisfied on: 10 October 2002
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £236,870 with all other sums due from the company to the chargee.
Particulars: 3 stage in series automatic uf membrane ultrafiltration system no.Q535-94C.
Fully Satisfied
23 March 1992Delivered on: 27 March 1992
Satisfied on: 28 September 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £179,271.00.
Particulars: First fixed charge over various equipment see form 395 m/320/c for full details.
Fully Satisfied
9 October 1990Delivered on: 15 October 1990
Satisfied on: 10 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of lees lane,haworth, keighley,W.yorkshire;t/n:wyk 354750 f/h-lees mill,lees lane,haworth and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1989Delivered on: 8 January 1990
Satisfied on: 10 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lees mill lees lane haworth nr.keighley, west yorkshire. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 2001Delivered on: 25 January 2001
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 charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
Fully Satisfied
8 October 1987Delivered on: 21 October 1987
Satisfied on: 10 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £56,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property k/a oakwood dyeworks thornton rd,city rd,bradford,W.yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1999Delivered on: 13 January 2000
Satisfied on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cashmere works birksland street bradford.
Fully Satisfied
22 February 1999Delivered on: 12 March 1999
Satisfied on: 10 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of cemetery road bradford west yorkshire t/no: WYK311232. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 January 1999Delivered on: 29 January 1999
Satisfied on: 14 February 2001
Persons entitled: Brown, Shipley & Co Limited

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 January 1999Delivered on: 15 January 1999
Satisfied on: 17 April 2008
Persons entitled: Barclays 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
27 July 1998Delivered on: 5 August 1998
Satisfied on: 17 April 2008
Persons entitled: Ing Lease (UK) Limited

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: For details of equipment please refer to for M395.. See the mortgage charge document for full details.
Fully Satisfied
1 June 1998Delivered on: 18 June 1998
Satisfied on: 19 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as cashmere works,birksland st,bradford and all interest,moneys received under any policy of insurance and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 1998Delivered on: 4 June 1998
Satisfied on: 10 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the inventory specified in the schedule to form 395 which will be assembled by the company to form an annett & darling line 2.5 metre wide eight bowl scouring machine together with all other like chattels now and in future owned by the company. See the mortgage charge document for full details.
Fully Satisfied
6 October 1987Delivered on: 8 October 1987
Persons entitled: National Australia Bank Limited

Classification: Legal charge
Secured details: £56,000.00 and all other monies due to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lowertown mills and adjoining land situate at oxenhope,new keighley in the county of W.yorkshire.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 June 2003Delivered on: 20 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as cashmere works birksland street bradford title no. WYK620758. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 April 2003Delivered on: 15 April 2003
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
25 October 1999Delivered on: 29 October 1999
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever (whether pursuant to the commercial mortgage conditions 1997 or otherwise).
Particulars: By way of legal mortgage f/h cashmere works birksland street bradford t/n-WYK620758. The goodwill of the business and the benefit of all licences,. See the mortgage charge document for full details.
Outstanding
25 October 1999Delivered on: 29 October 1999
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property on the north side of city road bradford with buildings thereon k/a oakwood court t/no.WYK402349 and goodwill of business/benefit of licences. See the mortgage charge document for full details.
Outstanding
25 October 1999Delivered on: 29 October 1999
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cashmere works birksland street bradford and land & buildings on the north side of city road bradford k/a oakwood court and goodwill of the business and benefit of licences and floating charge over undertaking and all other property and assets present and future.
Outstanding

Filing History

14 December 2020Full accounts made up to 31 December 2019 (27 pages)
9 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (25 pages)
11 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-25
(2 pages)
11 April 2019Change of name notice (2 pages)
11 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (25 pages)
28 March 2018Termination of appointment of Simon Wesley Curtis as a director on 1 March 2018 (1 page)
2 February 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
6 June 2017Satisfaction of charge 22 in full (4 pages)
6 June 2017Satisfaction of charge 22 in full (4 pages)
30 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (21 pages)
6 September 2016Full accounts made up to 31 December 2015 (21 pages)
18 April 2016Appointment of Mr Erik Steinar Høeg 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)
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 Kristin Bakke Lajord 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 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 2016Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016 (2 pages)
15 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,500
(8 pages)
15 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,500
(8 pages)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
23 September 2015Full accounts made up to 31 December 2014 (19 pages)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,500
(8 pages)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,500
(8 pages)
23 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,500
(8 pages)
27 June 2014Full accounts made up to 31 December 2013 (22 pages)
27 June 2014Full accounts made up to 31 December 2013 (22 pages)
21 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2,500
(8 pages)
21 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2,500
(8 pages)
21 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2,500
(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 2013Full accounts made up to 31 December 2012 (20 pages)
16 July 2013Full accounts made up to 31 December 2012 (20 pages)
24 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
20 January 2013Appointment of Mr Martin Maclean 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 Simon Wesley Curtis as a director (2 pages)
10 January 2013Appointment of Daniel Isbecque as a secretary (3 pages)
10 January 2013Appointment of Daniel Isbecque 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 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Termination of appointment of Simon 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 Martin Curtis as a secretary (2 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Appointment of Tim Holgate as a director (3 pages)
10 January 2013Termination of appointment of Martin Curtis as a secretary (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a director (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (20 pages)
6 September 2012Full accounts made up to 31 December 2011 (20 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 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 Martin Maclean Curtis on 13 May 2011 (1 page)
13 May 2011Secretary's details changed for 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 Martin Maclean Curtis on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Kai Linnes 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 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 2011Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Kai Linnes on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages)
18 March 2011Full accounts made up to 31 December 2010 (22 pages)
18 March 2011Full accounts made up to 31 December 2010 (22 pages)
15 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (17 pages)
15 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (17 pages)
9 September 2010Full accounts made up to 31 December 2009 (23 pages)
9 September 2010Full accounts made up to 31 December 2009 (23 pages)
15 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (17 pages)
15 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (17 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)
2 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
2 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
14 January 2009Director appointed david nigel gisbourne (2 pages)
14 January 2009Director appointed david nigel gisbourne (2 pages)
24 December 2008Return made up to 03/12/08; full list of members (5 pages)
24 December 2008Return made up to 03/12/08; full list of members (5 pages)
26 November 2008Auditor's resignation (1 page)
26 November 2008Auditor's resignation (1 page)
17 October 2008Full accounts made up to 31 December 2007 (24 pages)
17 October 2008Full accounts made up to 31 December 2007 (24 pages)
29 April 2008Director appointed knud peder daugaard (2 pages)
29 April 2008Appointment terminated director and secretary timothy whitaker (1 page)
29 April 2008Director appointed knud peder daugaard (2 pages)
29 April 2008Appointment terminated director and secretary timothy whitaker (1 page)
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)
29 April 2008Appointment terminated director john whitaker (1 page)
29 April 2008Director appointed kai linnes (2 pages)
29 April 2008Secretary appointed martin curtis (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (1 page)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
4 May 2007Full accounts made up to 31 December 2006 (22 pages)
4 May 2007Full accounts made up to 31 December 2006 (22 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
4 December 2006Return made up to 03/12/06; full list of members (2 pages)
4 December 2006Return made up to 03/12/06; full list of members (2 pages)
22 May 2006Full accounts made up to 31 December 2005 (21 pages)
22 May 2006Full accounts made up to 31 December 2005 (21 pages)
17 January 2006Registered office changed on 17/01/06 from: cashmere works birksland street bradford west yorkshire BD3 9SU (1 page)
17 January 2006Return made up to 03/12/05; full list of members (2 pages)
17 January 2006Location of debenture register (1 page)
17 January 2006Return made up to 03/12/05; full list of members (2 pages)
17 January 2006Location of register of members (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Location of debenture register (1 page)
17 January 2006Registered office changed on 17/01/06 from: cashmere works birksland street bradford west yorkshire BD3 9SU (1 page)
14 July 2005Full accounts made up to 31 December 2004 (25 pages)
14 July 2005Full accounts made up to 31 December 2004 (25 pages)
23 December 2004Secretary resigned;director resigned (1 page)
23 December 2004Secretary resigned;director resigned (1 page)
23 December 2004Return made up to 03/12/04; full list of members (8 pages)
23 December 2004Return made up to 03/12/04; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (23 pages)
3 November 2004Full accounts made up to 31 December 2003 (23 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
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 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed;new director appointed (3 pages)
21 April 2004Secretary resigned (1 page)
5 February 2004Full accounts made up to 31 March 2003 (22 pages)
5 February 2004Full accounts made up to 31 March 2003 (22 pages)
5 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 December 2003Return made up to 03/12/03; full list of members (7 pages)
9 December 2003Return made up to 03/12/03; full list of members (7 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
19 February 2003Full accounts made up to 31 March 2002 (22 pages)
19 February 2003Full accounts made up to 31 March 2002 (22 pages)
13 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 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)
2 February 2002Full accounts made up to 31 March 2001 (21 pages)
2 February 2002Full accounts made up to 31 March 2001 (21 pages)
7 December 2001Return made up to 03/12/01; full list of members (7 pages)
7 December 2001Return made up to 03/12/01; full list of members (7 pages)
14 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (20 pages)
1 February 2001Full accounts made up to 31 March 2000 (20 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
18 December 2000Return made up to 03/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 December 2000Return made up to 03/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
19 December 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
19 December 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
7 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
29 January 1999Particulars of mortgage/charge (7 pages)
29 January 1999Particulars of mortgage/charge (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (20 pages)
28 January 1999Full accounts made up to 31 March 1998 (20 pages)
15 January 1999Particulars of mortgage/charge (4 pages)
15 January 1999Particulars of mortgage/charge (4 pages)
11 December 1998Return made up to 03/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/12/98
(4 pages)
11 December 1998Return made up to 03/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/12/98
(4 pages)
10 December 1998Registered office changed on 10/12/98 from: lees mill haworth keighley yorks BD22 8RA (1 page)
10 December 1998Registered office changed on 10/12/98 from: lees mill haworth keighley yorks BD22 8RA (1 page)
28 September 1998Declaration of satisfaction of mortgage/charge (1 page)
28 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Particulars of mortgage/charge (4 pages)
5 August 1998Particulars of mortgage/charge (4 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (8 pages)
4 June 1998Particulars of mortgage/charge (8 pages)
2 January 1998Return made up to 03/12/97; no change of members (4 pages)
2 January 1998Return made up to 03/12/97; no change of members (4 pages)
4 December 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
4 December 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (19 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (19 pages)
19 December 1996Return made up to 03/12/96; full list of members (6 pages)
19 December 1996Return made up to 03/12/96; full list of members (6 pages)
31 January 1996Accounts for a medium company made up to 31 March 1995 (20 pages)
31 January 1996Accounts for a medium company made up to 31 March 1995 (20 pages)
18 December 1995Return made up to 03/12/95; no change of members (4 pages)
18 December 1995Return made up to 03/12/95; no change of members (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
15 February 1989Annual return made up to 30/11/88 (8 pages)
15 February 1989Annual return made up to 30/11/88 (8 pages)
29 January 1975Memorandum and Articles of Association (10 pages)
29 January 1975Memorandum and Articles of Association (10 pages)
22 November 1972Company name changed\certificate issued on 22/11/72 (2 pages)
22 November 1972Company name changed\certificate issued on 22/11/72 (2 pages)
28 October 1971Incorporation (15 pages)
28 October 1971Certificate of incorporation (1 page)
28 October 1971Incorporation (15 pages)
28 October 1971Certificate of incorporation (1 page)