Company NameAimbry International Limited
Company StatusActive
Company Number01412071
CategoryPrivate Limited Company
Incorporation Date29 January 1979(45 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Geoffrey Headey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(12 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Swallows Greenside Road
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameMr Geoffrey Haigh Riley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(12 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft 1 Laverock Lane
Hove Edge
Brighouse
West Yorkshire
HD6 2NJ
Secretary NameMr Geoffrey Haigh Riley
NationalityBritish
StatusCurrent
Appointed28 February 1991(12 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft 1 Laverock Lane
Hove Edge
Brighouse
West Yorkshire
HD6 2NJ
Director NameMr Nigel St John Lawrence
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(30 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStafford Mills
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
Director NameMr Andrew Simon Hutchison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(30 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStafford Mills
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
Director NameMr Simon Anthony Russell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 years, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Cottage Upper Hagg Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TF

Contact

Websiteaimbry.net
Telephone01484 489600
Telephone regionHuddersfield

Location

Registered AddressStafford Mills George Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

6k at £1Stafford Mills Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

18 June 2009Delivered on: 20 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 3RD march 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 March 2008Delivered on: 8 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
17 October 2007Delivered on: 18 October 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
12 November 2015Delivered on: 22 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 February 2010Delivered on: 13 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 March 2008Delivered on: 8 March 2008
Satisfied on: 21 June 2013
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 May 1995Delivered on: 16 May 1995
Satisfied on: 23 September 2009
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation, the subject of a factoring agreement between the company and the security holder, which fail to vest absolutely in the security holder and remain vested in the company. See the mortgage charge document for full details.
Fully Satisfied
12 January 1994Delivered on: 21 January 1994
Satisfied on: 23 September 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 January 1990Delivered on: 13 January 1990
Satisfied on: 23 September 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper sunnybank mills meltham near huddersfield in the county of west yorkshire.
Fully Satisfied
6 September 1985Delivered on: 19 September 1985
Satisfied on: 23 September 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
15 February 2013Delivered on: 19 February 2013
Satisfied on: 15 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 April 1984Delivered on: 4 May 1984
Satisfied on: 5 December 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold reins mill huddersfield road, henley huddersfield.
Fully Satisfied

Filing History

8 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
4 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
31 July 2023Memorandum and Articles of Association (7 pages)
31 July 2023Statement of company's objects (2 pages)
31 July 2023Resolutions
  • RES13 ‐ Re: that any and all of the provisions of the memorandum of association of the company that were deemed to be incorporated into the articles of association of the company, by virtue of section 28 of the companies act 2006 be removed from the articles of association of the company and no longer apply. 04/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 July 2023Termination of appointment of Geoffrey Haigh Riley as a director on 3 July 2023 (1 page)
6 July 2023Termination of appointment of Geoffrey Haigh Riley as a secretary on 3 July 2023 (1 page)
25 May 2023Satisfaction of charge 10 in full (1 page)
25 May 2023Satisfaction of charge 9 in full (1 page)
25 May 2023Satisfaction of charge 6 in full (1 page)
25 May 2023Satisfaction of charge 8 in full (1 page)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
11 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
15 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,000
(7 pages)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,000
(7 pages)
17 March 2016Director's details changed for Andrew Simon Hutchinson on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Andrew Simon Hutchinson on 17 March 2016 (2 pages)
15 December 2015Satisfaction of charge 11 in full (1 page)
15 December 2015Satisfaction of charge 11 in full (1 page)
22 November 2015Registration of charge 014120710012, created on 12 November 2015 (20 pages)
22 November 2015Registration of charge 014120710012, created on 12 November 2015 (20 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6,000
(7 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 6,000
(7 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 May 2014Termination of appointment of Simon Russell as a director (1 page)
7 May 2014Termination of appointment of Simon Russell as a director (1 page)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,000
(8 pages)
1 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6,000
(8 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 June 2013Satisfaction of charge 7 in full (4 pages)
21 June 2013Satisfaction of charge 7 in full (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (8 pages)
15 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
10 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 March 2010Registered office address changed from Unit 1 Pollard Street South George Street Milnsbridge Huddersfield HD3 4JD on 30 March 2010 (1 page)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
30 March 2010Registered office address changed from Unit 1 Pollard Street South George Street Milnsbridge Huddersfield HD3 4JD on 30 March 2010 (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
23 February 2010Resignation of accountants (1 page)
23 February 2010Resignation of accountants (1 page)
13 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 February 2010Appointment of Andrew Simon Hutchinson as a director (3 pages)
8 February 2010Appointment of Mr Nigel St John Lawrence as a director (3 pages)
8 February 2010Appointment of Andrew Simon Hutchinson as a director (3 pages)
8 February 2010Appointment of Mr Nigel St John Lawrence as a director (3 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 April 2008Return made up to 29/02/08; full list of members (4 pages)
30 April 2008Return made up to 29/02/08; full list of members (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 October 2007Particulars of mortgage/charge (5 pages)
18 October 2007Particulars of mortgage/charge (5 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 March 2007Return made up to 28/02/07; full list of members (3 pages)
5 March 2007Return made up to 28/02/07; full list of members (3 pages)
22 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (3 pages)
7 March 2006Return made up to 28/02/06; full list of members (3 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 April 2005Return made up to 28/02/05; full list of members (3 pages)
27 April 2005Return made up to 28/02/05; full list of members (3 pages)
23 September 2004Full accounts made up to 31 December 2003 (17 pages)
23 September 2004Full accounts made up to 31 December 2003 (17 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
26 September 2003Full accounts made up to 31 December 2002 (16 pages)
26 September 2003Full accounts made up to 31 December 2002 (16 pages)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
30 September 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
30 September 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/02
(7 pages)
22 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/02
(7 pages)
5 July 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
5 July 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
29 March 2001Return made up to 28/02/01; full list of members (7 pages)
29 March 2001Return made up to 28/02/01; full list of members (7 pages)
22 August 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
22 August 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
9 May 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
11 January 1999Registered office changed on 11/01/99 from: upper sunnybank mill, red lane, meltham, huddersfield HD7 3LJ (1 page)
11 January 1999Registered office changed on 11/01/99 from: upper sunnybank mill, red lane, meltham, huddersfield HD7 3LJ (1 page)
30 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 March 1997Return made up to 28/02/97; change of members (6 pages)
7 March 1997Return made up to 28/02/97; change of members (6 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
24 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
24 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 January 1994Particulars of mortgage/charge (3 pages)
21 January 1994Particulars of mortgage/charge (3 pages)
29 January 1979Incorporation (15 pages)
29 January 1979Incorporation (15 pages)