Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Secretary Name | Mr Robert Joseph Hainsworth |
---|---|
Status | Closed |
Appointed | 31 July 2018(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 October 2023) |
Role | Company Director |
Correspondence Address | Unit 4 Unit 4 Thornbury Industrial Park Woodhall Road Bradford BD3 7AF |
Director Name | Ian Harold Hainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(8 years, 6 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | 24 South View Road Bradford West Yorkshire BD4 6PH |
Director Name | Mrs Carol Ann North |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 August 2004) |
Role | Secretary |
Correspondence Address | Sycamore Cottage Chapel Street, Grassington Skipton North Yorkshire BD23 5BE |
Director Name | Stewart Michael North |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 August 2004) |
Role | Lingerie Agent |
Correspondence Address | Sycamore Cottage Chapel Street, Grassington Skipton North Yorkshire BD23 5BE |
Director Name | Mr Christopher Eric Hainsworth |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 31 July 2018) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 11 Sherburn Grove Birkenshaw Bradford West Yorkshire BD11 2JH |
Secretary Name | Mrs Carol Ann North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | Sycamore Cottage Chapel Street, Grassington Skipton North Yorkshire BD23 5BE |
Director Name | Mrs Margaret Rosalind Hainsworth |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Swincliffe Close Gomersal, Cleckheaton Bradford West Yorkshire BD19 4BG |
Secretary Name | Mr Christopher Eric Hainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(20 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sherburn Grove Birkenshaw Bradford West Yorkshire BD11 2JH |
Website | www.northernlingerie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 471727 |
Telephone region | Bradford |
Registered Address | Unit 4 Unit 4 Thornbury Industrial Park Woodhall Road Bradford BD3 7AF |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 November 2004 | Delivered on: 1 December 2004 Satisfied on: 4 July 2006 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 f/h property k/a units b & c roseville street leeds. 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. Fully Satisfied |
---|---|
21 September 1990 | Delivered on: 26 September 1990 Satisfied on: 15 May 2004 Persons entitled: Yorkshire Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units b and c roseville terrace, roseville road, leeds, west yorkshire title nos wyk J63420 and wyk 463421 (part). Fully Satisfied |
5 July 1990 | Delivered on: 17 July 1990 Satisfied on: 8 April 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
5 August 2004 | Delivered on: 6 August 2004 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 |
3 November 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
3 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 April 2020 | Cessation of Christopher Eric Hainsworth as a person with significant control on 1 April 2020 (1 page) |
2 April 2020 | Notification of Robert Joseph Hainsworth as a person with significant control on 1 April 2020 (2 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
6 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
15 October 2018 | Appointment of Mr Robert Joseph Hainsworth as a secretary on 31 July 2018 (2 pages) |
15 October 2018 | Termination of appointment of Christopher Eric Hainsworth as a secretary on 31 July 2018 (1 page) |
15 October 2018 | Termination of appointment of Christopher Eric Hainsworth as a director on 31 July 2018 (1 page) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
13 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (6 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (6 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (7 pages) |
20 July 2016 | Appointment of Mr Robert Joseph Hainsworth as a director on 18 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Robert Joseph Hainsworth as a director on 18 July 2016 (2 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 July 2015 | Full accounts made up to 31 December 2014 (7 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (7 pages) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 September 2014 | Full accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (7 pages) |
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
17 September 2013 | Full accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (7 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Termination of appointment of Margaret Hainsworth as a director (1 page) |
6 February 2013 | Termination of appointment of Margaret Hainsworth as a director (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (7 pages) |
6 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
3 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
3 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
3 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (7 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (7 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 16 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page) |
2 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 16 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page) |
2 April 2007 | Location of register of members (1 page) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 15 bolling road bradford west yorkshire BD4 7DA (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 15 bolling road bradford west yorkshire BD4 7DA (1 page) |
3 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 April 2005 | Return made up to 02/04/05; full list of members
|
29 April 2005 | Return made up to 02/04/05; full list of members
|
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
20 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
18 August 2004 | Form 391 rem auditor (1 page) |
18 August 2004 | Form 391 rem auditor (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: unit b roseville road leeds LS8 5DT (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Registered office changed on 09/08/04 from: unit b roseville road leeds LS8 5DT (1 page) |
9 August 2004 | Director resigned (1 page) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 April 2002 | Return made up to 02/04/02; full list of members
|
17 April 2002 | Return made up to 02/04/02; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 May 2001 | Return made up to 02/04/01; full list of members
|
17 May 2001 | Return made up to 02/04/01; full list of members
|
17 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 May 2000 | Return made up to 02/04/00; full list of members
|
8 May 2000 | Return made up to 02/04/00; full list of members
|
11 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 June 1997 | Return made up to 02/04/97; no change of members (6 pages) |
4 June 1997 | Return made up to 02/04/97; no change of members (6 pages) |
9 May 1996 | Return made up to 02/04/96; no change of members
|
9 May 1996 | Return made up to 02/04/96; no change of members
|
25 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
9 May 1995 | Return made up to 02/04/95; full list of members (6 pages) |
9 May 1995 | Return made up to 02/04/95; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
6 May 1994 | Location of register of members (1 page) |
6 May 1994 | Location of register of members (1 page) |
26 September 1990 | Particulars of mortgage/charge (3 pages) |
26 September 1990 | Particulars of mortgage/charge (3 pages) |
17 July 1990 | Particulars of mortgage/charge (3 pages) |
17 July 1990 | Particulars of mortgage/charge (3 pages) |
9 September 1983 | Incorporation (16 pages) |
9 September 1983 | Incorporation (16 pages) |