Company NameNorthern Lingerie Limited
Company StatusDissolved
Company Number01751644
CategoryPrivate Limited Company
Incorporation Date9 September 1983(40 years, 8 months ago)
Dissolution Date24 October 2023 (6 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Robert Joseph Hainsworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2016(32 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Secretary NameMr Robert Joseph Hainsworth
StatusClosed
Appointed31 July 2018(34 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 24 October 2023)
RoleCompany Director
Correspondence AddressUnit 4 Unit 4 Thornbury Industrial Park
Woodhall Road
Bradford
BD3 7AF
Director NameIan Harold Hainsworth
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years, 6 months after company formation)
Appointment Duration-1 years, 6 months (resigned 15 October 1991)
RoleCompany Director
Correspondence Address24 South View Road
Bradford
West Yorkshire
BD4 6PH
Director NameMrs Carol Ann North
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 August 2004)
RoleSecretary
Correspondence AddressSycamore Cottage
Chapel Street, Grassington
Skipton
North Yorkshire
BD23 5BE
Director NameStewart Michael North
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 August 2004)
RoleLingerie Agent
Correspondence AddressSycamore Cottage
Chapel Street, Grassington
Skipton
North Yorkshire
BD23 5BE
Director NameMr Christopher Eric Hainsworth
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 31 July 2018)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address11 Sherburn Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2JH
Secretary NameMrs Carol Ann North
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 August 2004)
RoleCompany Director
Correspondence AddressSycamore Cottage
Chapel Street, Grassington
Skipton
North Yorkshire
BD23 5BE
Director NameMrs Margaret Rosalind Hainsworth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(10 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Swincliffe Close
Gomersal, Cleckheaton
Bradford
West Yorkshire
BD19 4BG
Secretary NameMr Christopher Eric Hainsworth
NationalityBritish
StatusResigned
Appointed03 August 2004(20 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sherburn Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2JH

Contact

Websitewww.northernlingerie.co.uk
Email address[email protected]
Telephone01274 471727
Telephone regionBradford

Location

Registered AddressUnit 4 Unit 4 Thornbury Industrial Park
Woodhall Road
Bradford
BD3 7AF

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

30 November 2004Delivered 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 1990Delivered 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 1990Delivered 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 2004Delivered 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

Filing History

3 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
3 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 April 2020Cessation of Christopher Eric Hainsworth as a person with significant control on 1 April 2020 (1 page)
2 April 2020Notification of Robert Joseph Hainsworth as a person with significant control on 1 April 2020 (2 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
6 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
15 October 2018Appointment of Mr Robert Joseph Hainsworth as a secretary on 31 July 2018 (2 pages)
15 October 2018Termination of appointment of Christopher Eric Hainsworth as a secretary on 31 July 2018 (1 page)
15 October 2018Termination of appointment of Christopher Eric Hainsworth as a director on 31 July 2018 (1 page)
8 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (6 pages)
12 September 2017Full accounts made up to 31 December 2016 (6 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (7 pages)
2 October 2016Full accounts made up to 31 December 2015 (7 pages)
20 July 2016Appointment of Mr Robert Joseph Hainsworth as a director on 18 July 2016 (2 pages)
20 July 2016Appointment of Mr Robert Joseph Hainsworth as a director on 18 July 2016 (2 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
3 July 2015Full accounts made up to 31 December 2014 (7 pages)
3 July 2015Full accounts made up to 31 December 2014 (7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (7 pages)
29 September 2014Full accounts made up to 31 December 2013 (7 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
17 September 2013Full accounts made up to 31 December 2012 (7 pages)
17 September 2013Full accounts made up to 31 December 2012 (7 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
6 February 2013Termination of appointment of Margaret Hainsworth as a director (1 page)
6 February 2013Termination of appointment of Margaret Hainsworth as a director (1 page)
18 September 2012Full accounts made up to 31 December 2011 (7 pages)
18 September 2012Full accounts made up to 31 December 2011 (7 pages)
6 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (7 pages)
3 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
3 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
3 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
16 August 2010Full accounts made up to 31 December 2009 (7 pages)
16 August 2010Full accounts made up to 31 December 2009 (7 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 April 2008Return made up to 02/04/08; full list of members (3 pages)
9 April 2008Return made up to 02/04/08; full list of members (3 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 April 2007Location of debenture register (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Registered office changed on 02/04/07 from: 16 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
2 April 2007Location of register of members (1 page)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 16 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page)
2 April 2007Location of register of members (1 page)
14 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 15 bolling road bradford west yorkshire BD4 7DA (1 page)
26 June 2006Registered office changed on 26/06/06 from: 15 bolling road bradford west yorkshire BD4 7DA (1 page)
3 April 2006Return made up to 02/04/06; full list of members (2 pages)
3 April 2006Return made up to 02/04/06; full list of members (2 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
20 August 2004Declaration of assistance for shares acquisition (4 pages)
20 August 2004Declaration of assistance for shares acquisition (4 pages)
18 August 2004Form 391 rem auditor (1 page)
18 August 2004Form 391 rem auditor (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Registered office changed on 09/08/04 from: unit b roseville road leeds LS8 5DT (1 page)
9 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 August 2004Secretary resigned;director resigned (1 page)
9 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 August 2004Registered office changed on 09/08/04 from: unit b roseville road leeds LS8 5DT (1 page)
9 August 2004Director resigned (1 page)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
14 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 April 2004Return made up to 02/04/04; full list of members (9 pages)
13 April 2004Return made up to 02/04/04; full list of members (9 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 April 2003Return made up to 02/04/03; full list of members (9 pages)
9 April 2003Return made up to 02/04/03; full list of members (9 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 April 2002Return made up to 02/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 2002Return made up to 02/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 May 2001Return made up to 02/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 May 2001Return made up to 02/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 May 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 May 2000Return made up to 02/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Return made up to 02/04/99; no change of members (4 pages)
20 April 1999Return made up to 02/04/99; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 April 1998Return made up to 02/04/98; full list of members (6 pages)
27 April 1998Return made up to 02/04/98; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 June 1997Return made up to 02/04/97; no change of members (6 pages)
4 June 1997Return made up to 02/04/97; no change of members (6 pages)
9 May 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 May 1995Return made up to 02/04/95; full list of members (6 pages)
9 May 1995Return made up to 02/04/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 May 1994Location of register of members (1 page)
6 May 1994Location of register of members (1 page)
26 September 1990Particulars of mortgage/charge (3 pages)
26 September 1990Particulars of mortgage/charge (3 pages)
17 July 1990Particulars of mortgage/charge (3 pages)
17 July 1990Particulars of mortgage/charge (3 pages)
9 September 1983Incorporation (16 pages)
9 September 1983Incorporation (16 pages)