Company NameCygnet Yarns Limited
DirectorsKatie Elizabeth Stephenson and Robert Stephenson
Company StatusActive
Company Number02112820
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Previous NameAltops Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMs Katie Elizabeth Stephenson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(17 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Adelaide Street
Bradford
West Yorkshire
BD5 0EA
Director NameRobert Stephenson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(36 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Adelaide Street
Bradford
West Yorkshire
BD5 0EA
Director NameMr Paul Norman Long
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(4 years, 2 months after company formation)
Appointment Duration19 years (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrown Hill Cottage Street Lane
West Morton
Keighley
West Yorkshire
BD20 5UP
Director NameMrs Susan Long
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address12 Lees Close Cullingworth
Bradford
West Yorkshire
BD13 5HF
Secretary NameMr Paul Norman Long
NationalityBritish
StatusResigned
Appointed09 June 1991(4 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address12 Lees Close Cullingworth
Bradford
West Yorkshire
BD13 5HF
Director NameStewart Geoffrey Lobley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(17 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Green Meadow
Wilsden
Bradford
West Yorkshire
BD15 0JT
Director NameKaren Jayne Hargreaves
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(17 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressButterfly Hall Lees Moor
Keighley
West Yorkshire
BD21 5QF
Secretary NameKaren Jayne Hargreaves
NationalityBritish
StatusResigned
Appointed01 November 2004(17 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressButterfly Hall Lees Moor
Keighley
West Yorkshire
BD21 5QF
Director NameMr Paul Norman Long
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth Parish 1 Airport West
Lancaster Way Yeadon
Leeds
West Yorkshire
LS19 7ZA

Contact

Websitecygnetyarns.com

Location

Registered AddressFirth Parish 1 Airport West
Lancaster Way Yeadon
Leeds
West Yorkshire
LS19 7ZA
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishCarlton
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34 at £1Susan Long
34.00%
Ordinary
33 at £1Karen Hargreaves
33.00%
Ordinary
33 at £1Katie Elizabeth Long
33.00%
Ordinary

Financials

Year2014
Net Worth£261,931
Cash£6,711
Current Liabilities£317,436

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

15 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
4 December 2020Director's details changed for Katie Elizabeth Stephenson on 26 November 2020 (2 pages)
4 December 2020Change of details for Katie Elizabeth Stephenson as a person with significant control on 26 November 2020 (2 pages)
17 November 2020Appointment of Mr Paul Norman Long as a director on 16 November 2020 (2 pages)
17 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
10 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
10 July 2017Notification of Karen Jayne Hargreaves as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Katie Elizabeth Stephenson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Katie Elizabeth Stephenson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Karen Jayne Hargreaves as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 November 2016Director's details changed for Katie Elizabeth Long on 15 October 2016 (2 pages)
14 November 2016Director's details changed for Katie Elizabeth Long on 15 October 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
20 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2016Statement of company's objects (2 pages)
29 March 2016Statement of company's objects (2 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2016Change of share class name or designation (2 pages)
29 March 2016Change of share class name or designation (2 pages)
14 March 2016Director's details changed for Katie Elizabeth Long on 20 October 2015 (2 pages)
14 March 2016Director's details changed for Katie Elizabeth Long on 20 October 2015 (2 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 June 2015Secretary's details changed for Karen Jayne Hargreaves on 21 May 2015 (1 page)
3 June 2015Secretary's details changed for Karen Jayne Hargreaves on 21 May 2015 (1 page)
3 June 2015Director's details changed for Karen Jayne Hargreaves on 21 May 2015 (2 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Director's details changed for Karen Jayne Hargreaves on 21 May 2015 (2 pages)
3 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
28 May 2012Director's details changed (2 pages)
28 May 2012Director's details changed (2 pages)
25 May 2012Secretary's details changed for Karen Jane Hargreaves on 21 May 2012 (1 page)
25 May 2012Secretary's details changed for Karen Jane Hargreaves on 21 May 2012 (1 page)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 October 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 100
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 100
(3 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 October 2010Registered office address changed from 5 Eldon Place Bradford W Yorkshire BD1 3AU on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from 5 Eldon Place Bradford W Yorkshire BD1 3AU on 11 October 2010 (2 pages)
30 September 2010Termination of appointment of Paul Long as a director (2 pages)
30 September 2010Termination of appointment of Stewart Lobley as a director (2 pages)
30 September 2010Termination of appointment of Stewart Lobley as a director (2 pages)
30 September 2010Termination of appointment of Paul Long as a director (2 pages)
14 June 2010Annual return made up to 21 May 2010 (16 pages)
14 June 2010Annual return made up to 21 May 2010 (16 pages)
26 April 2010Director's details changed for Mr Paul Norman Long on 3 March 2010 (3 pages)
26 April 2010Director's details changed for Mr Paul Norman Long on 3 March 2010 (3 pages)
26 April 2010Director's details changed for Mr Paul Norman Long on 3 March 2010 (3 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 May 2009Return made up to 21/05/09; full list of members (7 pages)
27 May 2009Return made up to 21/05/09; full list of members (7 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 May 2008Return made up to 21/05/08; no change of members (6 pages)
27 May 2008Return made up to 21/05/08; no change of members (6 pages)
27 May 2008Appointment terminated secretary paul long (1 page)
27 May 2008Appointment terminated secretary paul long (1 page)
12 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 June 2007Return made up to 21/05/07; no change of members (6 pages)
19 June 2007Return made up to 21/05/07; no change of members (6 pages)
10 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 June 2005Return made up to 21/05/05; full list of members (9 pages)
14 June 2005Return made up to 21/05/05; full list of members (9 pages)
14 April 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
14 April 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004Ad 01/11/04-01/11/04 £ si 2@1=2 £ ic 2/4 (2 pages)
24 November 2004Ad 01/11/04-01/11/04 £ si 2@1=2 £ ic 2/4 (2 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 November 2004Company name changed altops LIMITED\certificate issued on 04/11/04 (2 pages)
4 November 2004Company name changed altops LIMITED\certificate issued on 04/11/04 (2 pages)
25 June 2004Return made up to 21/05/04; full list of members (7 pages)
25 June 2004Return made up to 21/05/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 May 2003Return made up to 21/05/03; full list of members (7 pages)
23 May 2003Return made up to 21/05/03; full list of members (7 pages)
18 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 May 2002Return made up to 21/05/02; full list of members (7 pages)
20 May 2002Return made up to 21/05/02; full list of members (7 pages)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 May 2001Return made up to 21/05/01; full list of members (6 pages)
29 May 2001Return made up to 21/05/01; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 June 2000Return made up to 24/05/00; full list of members (6 pages)
9 June 2000Return made up to 24/05/00; full list of members (6 pages)
20 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 June 1999Return made up to 24/05/99; no change of members (4 pages)
1 June 1999Return made up to 24/05/99; no change of members (4 pages)
2 June 1998Return made up to 29/05/98; full list of members (6 pages)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 June 1998Return made up to 29/05/98; full list of members (6 pages)
6 June 1997Return made up to 29/05/97; no change of members (4 pages)
6 June 1997Return made up to 29/05/97; no change of members (4 pages)
20 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 June 1996Return made up to 05/06/96; no change of members (4 pages)
13 June 1996Return made up to 05/06/96; no change of members (4 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 June 1995Return made up to 09/06/95; full list of members (6 pages)
16 June 1995Return made up to 09/06/95; full list of members (6 pages)