Pudsey
West Yorkshire
LS28 6DW
Director Name | Mrs Amanda Louise McLaren |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Mr Lee Stephen Martin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Spring Valley Stanningley Pudsey LS28 6DW |
Director Name | Mrs Dorothy Marina Wolstenholme |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 13 December 2019) |
Role | Textile Operating |
Country of Residence | United Kingdom |
Correspondence Address | Long Edge Nursery Lane Ripponden Halifax Yorkshire HX6 4PD |
Director Name | Mr Harry Wolstenholme |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Edge Nursery Lane Ripponden Halifax Yorkshire HX6 4PD |
Director Name | Mr Neil Jonathan Wolstenholme |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treelands 13 Foxglove Road Almondbury Huddersfield Yorkshire HD5 8LW |
Secretary Name | Mrs Dorothy Marina Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Edge Nursery Lane Ripponden Halifax Yorkshire HX6 4PD |
Director Name | Mr Adam Wilson Hainsworth |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(41 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Ms Kate Pattison |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Telephone | 01535 604288 |
---|---|
Telephone region | Keighley |
Registered Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £247,864 |
Cash | £43 |
Current Liabilities | £387,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
26 March 2020 | Delivered on: 27 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Dalton works, deal street, keighley, BD21 4LA. Outstanding |
---|---|
6 February 2020 | Delivered on: 17 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 February 2013 | Delivered on: 6 March 2013 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 June 2010 | Delivered on: 11 June 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re the atkinson dyeing company limited business saver account ac/no 23497542. Outstanding |
13 December 1985 | Delivered on: 19 December 1985 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. Outstanding |
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages) |
15 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
15 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
8 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
4 October 2022 | Termination of appointment of Kate Pattison as a director on 31 August 2022 (1 page) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (46 pages) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
14 September 2022 | Appointment of Mr Lee Stephen Martin as a director on 31 August 2022 (2 pages) |
5 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
6 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (48 pages) |
6 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
2 August 2021 | Appointment of Ms Kate Pattison as a director on 30 July 2021 (2 pages) |
13 July 2021 | Appointment of Mrs Amanda Louise Mclaren as a director on 27 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Neil Jonathan Wolstenholme as a director on 31 March 2021 (1 page) |
9 December 2020 | Termination of appointment of Adam Wilson Hainsworth as a director on 31 October 2020 (1 page) |
9 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Mr Robert James Taylor as a director on 8 June 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 March 2020 | Registration of charge 013524310005, created on 26 March 2020 (33 pages) |
17 February 2020 | Registration of charge 013524310004, created on 6 February 2020 (39 pages) |
10 January 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
6 January 2020 | Withdrawal of a person with significant control statement on 6 January 2020 (2 pages) |
6 January 2020 | Notification of A.W.Hainsworth & Sons Limited as a person with significant control on 13 December 2019 (2 pages) |
17 December 2019 | Registered office address changed from Dalton Works Timber Street Keighley Yorkshire BD21 4LA to Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW on 17 December 2019 (1 page) |
16 December 2019 | Appointment of Mr Adam Wilson Hainsworth as a director on 13 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Dorothy Marina Wolstenholme as a secretary on 13 December 2019 (1 page) |
13 December 2019 | Termination of appointment of Dorothy Marina Wolstenholme as a director on 13 December 2019 (1 page) |
13 December 2019 | Termination of appointment of Harry Wolstenholme as a director on 13 December 2019 (1 page) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
5 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 March 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Mrs Dorothy Marina Wolstenholme on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Neil Jonathan Wolstenholme on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Neil Jonathan Wolstenholme on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Dorothy Marina Wolstenholme on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Mr Harry Wolstenholme on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Dorothy Marina Wolstenholme on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Harry Wolstenholme on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Harry Wolstenholme on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Neil Jonathan Wolstenholme on 1 October 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 January 2009 | Amended accounts made up to 30 April 2008 (8 pages) |
15 January 2009 | Amended accounts made up to 30 April 2008 (8 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members
|
6 November 2007 | Return made up to 31/10/07; no change of members
|
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
8 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
16 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 June 2004 | Company name changed brow bridge textiles LIMITED\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed brow bridge textiles LIMITED\certificate issued on 21/06/04 (2 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
17 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
9 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
17 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
18 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
18 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
5 December 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
5 December 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
20 January 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
10 November 1996 | Return made up to 31/10/96; no change of members
|
10 November 1996 | Return made up to 31/10/96; no change of members
|
1 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
1 February 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
20 December 1995 | Return made up to 31/10/95; full list of members (6 pages) |
20 December 1995 | Return made up to 31/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
18 December 1994 | Return made up to 31/10/94; full list of members (5 pages) |
21 November 1994 | Accounts for a small company made up to 30 April 1994 (10 pages) |
12 November 1993 | Return made up to 31/10/93; no change of members
|
13 July 1993 | Accounts for a small company made up to 30 April 1993 (9 pages) |
8 November 1992 | Return made up to 31/10/92; no change of members
|
10 September 1992 | Accounts for a small company made up to 30 April 1992 (4 pages) |
13 November 1991 | Accounts for a small company made up to 30 April 1991 (4 pages) |
13 November 1991 | Return made up to 31/10/91; full list of members (7 pages) |
7 November 1991 | Registered office changed on 07/11/91 from: brow bridge mills greetland halifax HX4 8AL (1 page) |
11 April 1991 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
11 April 1991 | Return made up to 13/12/90; full list of members (7 pages) |
11 April 1991 | Group accounts for a small company made up to 31 March 1990 (5 pages) |
21 November 1989 | Group accounts for a small company made up to 31 March 1989 (5 pages) |
24 October 1989 | Return made up to 11/10/89; full list of members (4 pages) |
4 October 1988 | Wd 27/09/88 ad 17/08/88--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 September 1988 | Group accounts for a small company made up to 31 March 1988 (4 pages) |
23 September 1988 | Return made up to 16/08/88; full list of members (4 pages) |
21 October 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
21 October 1987 | Return made up to 29/09/87; full list of members (4 pages) |
4 July 1986 | Accounts for a small company made up to 31 March 1986 (8 pages) |
4 July 1986 | Annual return made up to 20/06/86 (6 pages) |
10 February 1978 | Incorporation (14 pages) |