Bradford
West Yorkshire
BD3 9SX
Director Name | Mr Daniel Andre Isbecque |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Uk Permanent |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Secretary Name | Daniel Isbecque |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2013(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Kristian HÅVard SÆVik |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 29 March 2016(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Erik Steinar HØEg |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 29 March 2016(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mrs Kirsty Ireland |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 September 2021(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Ms Siv Meling |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 14 June 2022(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Richard Norris |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2022(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Per Stride |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 12 June 2023(51 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Rolf Gjermund Fjeldheim |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 12 June 2023(51 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr George David Whitaker |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Willow Brook Moor Lane Menston Ilkley West Yorkshire LS29 6AP |
Director Name | Mr John Brian Whitaker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wine Beck Farm Addingham Ilkley West Yorkshire LS29 0RF |
Director Name | Mrs Elizabeth Helen Whitaker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winebeck Farm Addingham Ilkley W Yorks LS29 0RF |
Secretary Name | Mr Alan John Acklam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 21 Mansfield Avenue Eldwick Bingley West Yorkshire BD16 3HJ |
Secretary Name | Allan Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 17 Branksome Drive Nab Wood Shipley West Yorkshire BD18 4BB |
Director Name | Timothy Richard Whitaker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2008) |
Role | Mechanical Engineer |
Correspondence Address | 28 Parish Ghyll Road Ilkley West Yorkshire LS29 9NE |
Secretary Name | Ian Richard Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | 7 Saw Mill Lane Addingham Ilkley LS29 0ST |
Director Name | Maxwell Stuart Gair |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 April 2004(32 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 December 2004) |
Role | Finance Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Secretary Name | Timothy Richard Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 28 Parish Ghyll Road Ilkley West Yorkshire LS29 9NE |
Secretary Name | Maxwell Stuart Gair |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 April 2004(32 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 December 2004) |
Role | Finance Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Director Name | Mr Knud Peder Daugaard |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 March 2008(36 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 June 2023) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Kai Linnes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 March 2008(36 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Secretary Name | Mr Martin Maclean Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 2013) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr David Nigel Gisbourne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(37 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Simon Wesley Curtis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2018) |
Role | Wool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley BD16 1WA |
Director Name | Mr Martin Maclean Curtis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2016) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley BD16 1WA |
Director Name | Kristin Bakke Lajord |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 2013(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Morten Sollerud |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 2013(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Erik Steinar HØEg |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 March 2016(44 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
Website | haworthscouring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 846500 |
Telephone region | Bradford |
Registered Address | Cashmere Works, Birksland Street Bradford West Yorkshire BD3 9SX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
2.5k at £1 | Haworth Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,899,793 |
Gross Profit | £1,259,289 |
Net Worth | £2,359,282 |
Cash | £402,192 |
Current Liabilities | £1,978,092 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
29 May 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 2001 | Delivered 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 1987 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1987 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
14 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
9 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
6 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Change of name notice (2 pages) |
11 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
28 March 2018 | Termination of appointment of Simon Wesley Curtis as a director on 1 March 2018 (1 page) |
2 February 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 June 2017 | Satisfaction of charge 22 in full (4 pages) |
6 June 2017 | Satisfaction of charge 22 in full (4 pages) |
30 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 April 2016 | Appointment of Mr Erik Steinar Høeg as a director on 29 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Erik Steinar Høeg as a director on 29 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Kristin Bakke Lajord as a director on 29 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Kristin Bakke Lajord as a director on 29 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Kristian Håvard Sævik as a director on 29 March 2016 (2 pages) |
15 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
23 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
27 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
21 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
15 November 2013 | Appointment of Mr Morten Sollerud as a director (2 pages) |
15 November 2013 | Appointment of Mr Morten Sollerud as a director (2 pages) |
30 October 2013 | Appointment of Kristin Bakke Lajord as a director (2 pages) |
30 October 2013 | Appointment of Kristin Bakke Lajord as a director (2 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
20 January 2013 | Appointment of Mr Martin Maclean Curtis as a director (2 pages) |
20 January 2013 | Appointment of Mr Simon Wesley Curtis as a director (2 pages) |
20 January 2013 | Appointment of Mr Martin Maclean Curtis as a director (2 pages) |
20 January 2013 | Appointment of Mr Simon Wesley Curtis as a director (2 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a secretary (3 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a secretary (2 pages) |
10 January 2013 | Appointment of Tim Holgate as a director (3 pages) |
10 January 2013 | Appointment of Tim Holgate as a director (3 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for Mr Knud Peder Daugaard on 13 May 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Martin Maclean Curtis on 13 May 2011 (1 page) |
13 May 2011 | Secretary's details changed for Martin Maclean Curtis on 13 May 2011 (1 page) |
13 May 2011 | Director's details changed for David Nigel Gisbourne on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Kai Linnes on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for David Nigel Gisbourne on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Knud Peder Daugaard on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Kai Linnes on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (17 pages) |
15 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (17 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (17 pages) |
15 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (17 pages) |
15 February 2010 | Appointment of Simon Wesley Curtis as a director (3 pages) |
15 February 2010 | Appointment of Simon Wesley Curtis as a director (3 pages) |
2 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
2 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
14 January 2009 | Director appointed david nigel gisbourne (2 pages) |
14 January 2009 | Director appointed david nigel gisbourne (2 pages) |
24 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
26 November 2008 | Auditor's resignation (1 page) |
26 November 2008 | Auditor's resignation (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
29 April 2008 | Director appointed knud peder daugaard (2 pages) |
29 April 2008 | Appointment terminated director and secretary timothy whitaker (1 page) |
29 April 2008 | Director appointed knud peder daugaard (2 pages) |
29 April 2008 | Appointment terminated director and secretary timothy whitaker (1 page) |
29 April 2008 | Director appointed kai linnes (2 pages) |
29 April 2008 | Appointment terminated director john whitaker (1 page) |
29 April 2008 | Secretary appointed martin curtis (2 pages) |
29 April 2008 | Appointment terminated director john whitaker (1 page) |
29 April 2008 | Director appointed kai linnes (2 pages) |
29 April 2008 | Secretary appointed martin curtis (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (1 page) |
5 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
4 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
4 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: cashmere works birksland street bradford west yorkshire BD3 9SU (1 page) |
17 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
17 January 2006 | Location of debenture register (1 page) |
17 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Location of debenture register (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: cashmere works birksland street bradford west yorkshire BD3 9SU (1 page) |
14 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
23 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 03/12/04; full list of members (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
21 April 2004 | New secretary appointed;new director appointed (3 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed;new director appointed (3 pages) |
21 April 2004 | Secretary resigned (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (22 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (22 pages) |
5 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
13 December 2002 | Return made up to 03/12/02; full list of members
|
13 December 2002 | Return made up to 03/12/02; full list of members
|
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
2 February 2002 | Full accounts made up to 31 March 2001 (21 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (21 pages) |
7 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
7 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Return made up to 03/12/00; full list of members
|
18 December 2000 | Return made up to 03/12/00; full list of members
|
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
19 December 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
19 December 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
7 December 1999 | Return made up to 03/12/99; full list of members
|
7 December 1999 | Return made up to 03/12/99; full list of members
|
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Secretary resigned (1 page) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
29 January 1999 | Particulars of mortgage/charge (7 pages) |
29 January 1999 | Particulars of mortgage/charge (7 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
15 January 1999 | Particulars of mortgage/charge (4 pages) |
15 January 1999 | Particulars of mortgage/charge (4 pages) |
11 December 1998 | Return made up to 03/12/98; no change of members
|
11 December 1998 | Return made up to 03/12/98; no change of members
|
10 December 1998 | Registered office changed on 10/12/98 from: lees mill haworth keighley yorks BD22 8RA (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: lees mill haworth keighley yorks BD22 8RA (1 page) |
28 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Particulars of mortgage/charge (4 pages) |
5 August 1998 | Particulars of mortgage/charge (4 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (8 pages) |
4 June 1998 | Particulars of mortgage/charge (8 pages) |
2 January 1998 | Return made up to 03/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 03/12/97; no change of members (4 pages) |
4 December 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
4 December 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
19 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
31 January 1996 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
31 January 1996 | Accounts for a medium company made up to 31 March 1995 (20 pages) |
18 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
15 February 1989 | Annual return made up to 30/11/88 (8 pages) |
15 February 1989 | Annual return made up to 30/11/88 (8 pages) |
29 January 1975 | Memorandum and Articles of Association (10 pages) |
29 January 1975 | Memorandum and Articles of Association (10 pages) |
22 November 1972 | Company name changed\certificate issued on 22/11/72 (2 pages) |
22 November 1972 | Company name changed\certificate issued on 22/11/72 (2 pages) |
28 October 1971 | Incorporation (15 pages) |
28 October 1971 | Certificate of incorporation (1 page) |
28 October 1971 | Incorporation (15 pages) |
28 October 1971 | Certificate of incorporation (1 page) |