Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director Name | Mr Geoffrey Haigh Riley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(12 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft 1 Laverock Lane Hove Edge Brighouse West Yorkshire HD6 2NJ |
Secretary Name | Mr Geoffrey Haigh Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(12 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft 1 Laverock Lane Hove Edge Brighouse West Yorkshire HD6 2NJ |
Director Name | Mr Nigel St John Lawrence |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(30 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD |
Director Name | Mr Andrew Simon Hutchison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(30 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD |
Director Name | Mr Simon Anthony Russell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(12 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Cottage Upper Hagg Road Thongsbridge Holmfirth West Yorkshire HD9 3TF |
Website | aimbry.net |
---|---|
Telephone | 01484 489600 |
Telephone region | Huddersfield |
Registered Address | Stafford Mills George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
6k at £1 | Stafford Mills Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
18 June 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2015 | Delivered on: 22 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 February 2010 | Delivered 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 2008 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 2013 | Delivered 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 1984 | Delivered 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 |
8 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
31 July 2023 | Memorandum and Articles of Association (7 pages) |
31 July 2023 | Statement of company's objects (2 pages) |
31 July 2023 | Resolutions
|
6 July 2023 | Termination of appointment of Geoffrey Haigh Riley as a director on 3 July 2023 (1 page) |
6 July 2023 | Termination of appointment of Geoffrey Haigh Riley as a secretary on 3 July 2023 (1 page) |
25 May 2023 | Satisfaction of charge 10 in full (1 page) |
25 May 2023 | Satisfaction of charge 9 in full (1 page) |
25 May 2023 | Satisfaction of charge 6 in full (1 page) |
25 May 2023 | Satisfaction of charge 8 in full (1 page) |
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
11 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
15 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
11 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Director's details changed for Andrew Simon Hutchinson on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Andrew Simon Hutchinson on 17 March 2016 (2 pages) |
15 December 2015 | Satisfaction of charge 11 in full (1 page) |
15 December 2015 | Satisfaction of charge 11 in full (1 page) |
22 November 2015 | Registration of charge 014120710012, created on 12 November 2015 (20 pages) |
22 November 2015 | Registration of charge 014120710012, created on 12 November 2015 (20 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 May 2014 | Termination of appointment of Simon Russell as a director (1 page) |
7 May 2014 | Termination of appointment of Simon Russell as a director (1 page) |
1 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 June 2013 | Satisfaction of charge 7 in full (4 pages) |
21 June 2013 | Satisfaction of charge 7 in full (4 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (8 pages) |
15 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 March 2010 | Registered office address changed from Unit 1 Pollard Street South George Street Milnsbridge Huddersfield HD3 4JD on 30 March 2010 (1 page) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Registered office address changed from Unit 1 Pollard Street South George Street Milnsbridge Huddersfield HD3 4JD on 30 March 2010 (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Resignation of accountants (1 page) |
23 February 2010 | Resignation of accountants (1 page) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 February 2010 | Appointment of Andrew Simon Hutchinson as a director (3 pages) |
8 February 2010 | Appointment of Mr Nigel St John Lawrence as a director (3 pages) |
8 February 2010 | Appointment of Andrew Simon Hutchinson as a director (3 pages) |
8 February 2010 | Appointment of Mr Nigel St John Lawrence as a director (3 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 April 2008 | Return made up to 29/02/08; full list of members (4 pages) |
30 April 2008 | Return made up to 29/02/08; full list of members (4 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 October 2007 | Particulars of mortgage/charge (5 pages) |
18 October 2007 | Particulars of mortgage/charge (5 pages) |
22 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
22 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
27 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
30 September 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
30 September 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members
|
22 March 2002 | Return made up to 28/02/02; full list of members
|
5 July 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
5 July 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
22 August 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
22 August 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
9 May 2000 | Return made up to 28/02/00; full list of members
|
9 May 2000 | Return made up to 28/02/00; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: upper sunnybank mill, red lane, meltham, huddersfield HD7 3LJ (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: upper sunnybank mill, red lane, meltham, huddersfield HD7 3LJ (1 page) |
30 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
30 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 March 1997 | Return made up to 28/02/97; change of members (6 pages) |
7 March 1997 | Return made up to 28/02/97; change of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
24 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 January 1994 | Particulars of mortgage/charge (3 pages) |
21 January 1994 | Particulars of mortgage/charge (3 pages) |
29 January 1979 | Incorporation (15 pages) |
29 January 1979 | Incorporation (15 pages) |