Company NameA. & N. Vevers Limited
DirectorVictor Vincent Matthews
Company StatusActive
Company Number01729952
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 10 months ago)
Previous NamesBalmlord Limited and Enterflow Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Victor Vincent Matthews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2001(17 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Secretary NameMrs Lesley Jane Matthews
NationalityBritish
StatusCurrent
Appointed04 April 2001(17 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Director NameJames Anthony Pickles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleTextile Dyer
Correspondence Address19 Montfort Close
Horsforth
Leeds
West Yorkshire
LS18 5SX
Director NameMr Charles Wilfred David Sutcliffe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(8 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 April 2001)
RoleWorsted Spinner
Country of ResidenceEngland
Correspondence AddressIvy House Farm
Kettlesing
Harrogate
North Yorkshire
HG3 2LR
Director NameAnthony Hugh Benson Turner
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleWorsted Spinner
Correspondence AddressHeron Court
Farnham
Knaresborough
North Yorkshire
HG5 9JD
Secretary NameIan David Kilgallon
NationalityBritish
StatusResigned
Appointed06 October 1991(8 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressThe Barn Riffa House Farm
Harrogate Road Leathley
Otley
West Yorkshire
LS21 2PS
Director NameTerance David Thornber
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(12 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2005)
RoleEngineer
Correspondence Address52 Moor Grove
Shelf
Halifax
West Yorkshire
HX3 7PP
Director NameIan David Kilgallon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(17 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 April 2001)
RoleFinance Director
Correspondence AddressThe Barn Riffa House Farm
Harrogate Road Leathley
Otley
West Yorkshire
LS21 2PS
Director NameIan Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2003)
RoleSales Director
Correspondence Address19 Rockwood Rise
Denby Dale
Huddersfield
West Yorkshire
HD8 8SN
Director NameMr Stephen Anthony Turner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(19 years, 7 months after company formation)
Appointment Duration1 week (resigned 23 January 2003)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address1 Pendle Road
Gilstead
Bingley
West Yorkshire
BD16 3NG

Contact

Websiteanvevers.com

Location

Registered AddressMacart House
Farnham Road
Bradford
West Yorkshire
BD7 3JG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

220k at £1Macart Textiles (Machinery) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£125,620
Cash£702
Current Liabilities£3,139

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

7 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
12 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
22 February 2016Change of name notice (2 pages)
22 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-26
(1 page)
22 February 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-26
  • RES15 ‐ Change company name resolution on 2016-01-26
(1 page)
22 February 2016Change of name notice (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 220,000
(4 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 220,000
(4 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 220,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 220,000
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 220,000
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 220,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 220,000
(4 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 220,000
(4 pages)
22 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 220,000
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Director's details changed for Victor Vincent Matthews on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Victor Vincent Matthews on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 October 2008Return made up to 06/10/08; full list of members (3 pages)
27 October 2008Return made up to 06/10/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
29 October 2007Return made up to 06/10/07; full list of members (2 pages)
25 October 2006Return made up to 06/10/06; full list of members (2 pages)
25 October 2006Return made up to 06/10/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Return made up to 06/10/05; full list of members (2 pages)
18 October 2005Director resigned (1 page)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2004Return made up to 06/10/04; full list of members (7 pages)
27 September 2004Return made up to 06/10/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 November 2003Return made up to 06/10/03; full list of members (7 pages)
20 November 2003Return made up to 06/10/03; full list of members (7 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
11 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 September 2002Return made up to 06/10/02; full list of members (7 pages)
26 September 2002Return made up to 06/10/02; full list of members (7 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 October 2001Return made up to 06/10/01; full list of members (7 pages)
23 October 2001Return made up to 06/10/01; full list of members (7 pages)
15 May 2001Secretary resigned;director resigned (1 page)
15 May 2001Secretary resigned;director resigned (1 page)
15 May 2001Secretary resigned;director resigned (1 page)
15 May 2001Secretary resigned;director resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: mount street bradford west yorkshire BD4 8TA (1 page)
3 May 2001Registered office changed on 03/05/01 from: mount street bradford west yorkshire BD4 8TA (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 November 2000Return made up to 06/10/00; full list of members (7 pages)
7 November 2000Return made up to 06/10/00; full list of members (7 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: station road wyke bradford west yorkshire BD12 8LA (1 page)
9 October 2000Registered office changed on 09/10/00 from: station road wyke bradford west yorkshire BD12 8LA (1 page)
9 October 2000Director resigned (1 page)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 October 1999Return made up to 06/10/99; full list of members (7 pages)
25 October 1999Return made up to 06/10/99; full list of members (7 pages)
12 November 1998Return made up to 06/10/98; no change of members (4 pages)
12 November 1998Full accounts made up to 31 March 1998 (14 pages)
12 November 1998Full accounts made up to 31 March 1998 (14 pages)
12 November 1998Return made up to 06/10/98; no change of members (4 pages)
22 October 1997Return made up to 06/10/97; full list of members (6 pages)
22 October 1997Return made up to 06/10/97; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 May 1997Ad 27/03/97--------- £ si 219998@1=219998 £ ic 100/220098 (2 pages)
13 May 1997£ nc 100/250000 27/03/97 (1 page)
13 May 1997Ad 27/03/97--------- £ si 219998@1=219998 £ ic 100/220098 (2 pages)
13 May 1997£ nc 100/250000 27/03/97 (1 page)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 November 1996Return made up to 06/10/96; full list of members (6 pages)
4 November 1996Return made up to 06/10/96; full list of members (6 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
23 November 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 November 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 November 1992Company name changed\certificate issued on 30/11/92 (2 pages)
30 November 1992Company name changed enterflow LIMITED\certificate issued on 01/12/92 (2 pages)
8 June 1983Certificate of incorporation (1 page)