Shipley
West Yorkshire
BD18 4AR
Director Name | Mr Gregory Quinton Bedford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(14 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St Peters Square School Lane Southowram Halifax West Yorkshire HX3 9TL |
Secretary Name | Mrs Carol Lesley Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(17 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Priory Way Mirfield West Yorkshire WF14 9QP |
Director Name | Mrs Janet Macleod |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadow Lane Liversedge West Yorkshire WF15 7QD |
Director Name | Mrs Carol Lesley Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Priory Way Mirfield West Yorkshire WF14 9QP |
Director Name | Mr Ronald Malcolm McBroom |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Cottage 5 Back Lane Mirfield WF14 9QA |
Director Name | Daniel Nicholas Oates |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 1994) |
Role | Investment Manager |
Correspondence Address | 32 Millbeck Green Collingham Wetherby Yorkshire LS22 5AJ |
Director Name | Michael Oates |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2001) |
Role | Production Director |
Correspondence Address | 12 Oaklands Avenue Halifax West Yorkshire HX3 7HS |
Director Name | Mr Stephen Michael Nettleton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Church Lane Garforth Leeds West Yorkshire LS25 1NW |
Director Name | Stewart Clay Jowett |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 1994) |
Role | Tanner |
Correspondence Address | Oldfield Nook Scholes Cleckheaton West Yorkshire BD19 6LY |
Director Name | Mr Nigel David Rippon Jowett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6LY |
Director Name | Mr Barrie Fitzjohn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 75 Lightcliffe Road Brighouse West Yorkshire HD6 2HH |
Secretary Name | Mr Nigel David Rippon Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6LY |
Director Name | Malcolm Rawson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(6 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 13 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ederoyd Rise Stanningley Pudsey West Yorkshire LS28 7QT |
Secretary Name | Mr Derek John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Glenview Road Shipley West Yorkshire BD18 4AR |
Director Name | Michael Anthony Cooper |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2001) |
Role | Sales Director |
Correspondence Address | 4 Wendel Avenue Barwick In Elmet Leeds LS15 4JU |
Director Name | Mr Peter Whaites |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Castlefields Road Rastrick Brighouse West Yorkshire HD6 3PA |
Director Name | Keith Bailey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2003) |
Role | Managing Director |
Correspondence Address | La Corbiere Cottingley Cliffe Road Cottingley Bingley West Yorkshire BD16 1UW |
Director Name | Graham Hunt |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2004) |
Role | Accountant |
Correspondence Address | 14 Ayres Drive Cowlersley Huddersfield West Yorkshire HD4 5TX |
Director Name | Barry Fred Law |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Fieldhead Lane Birstall West Yorkshire WF17 9BH |
Website | calderdalecarpets.com |
---|---|
Email address | [email protected] |
Telephone | 01924 487800 |
Telephone region | Wakefield |
Registered Address | Anchor House Dewsbury Mills Thornhill Road Dewsbury West Yorkshire WF12 9QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
30k at £1 | Calder Group Dewsbury LTD 50.00% Cumulative Redeemable Preference B |
---|---|
30k at £1 | Calder Group Dewsbury LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,213,802 |
Cash | £18,729 |
Current Liabilities | £1,266,443 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 3 weeks from now) |
19 November 2009 | Delivered on: 8 December 2009 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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. Outstanding |
---|---|
28 May 2003 | Delivered on: 2 June 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
26 February 1999 | Delivered on: 10 March 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
9 February 1994 | Delivered on: 16 February 1994 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
27 June 1988 | Delivered on: 8 July 1988 Satisfied on: 4 December 1995 Persons entitled: Lloyds 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. Fully Satisfied |
13 August 1987 | Delivered on: 20 August 1987 Satisfied on: 6 December 1995 Persons entitled: Leonard Jewett Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: And all other items as detailed on the rider attached to doc m 395. (see doc m 395 & rider for full details). 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 |
13 August 1987 | Delivered on: 20 August 1987 Satisfied on: 4 December 1995 Persons entitled: Yorkshire Enterprise Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: And all other items as detailed on the rider attached to doc M395. (See doc M395 & rider for full details). 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 |
13 August 1987 | Delivered on: 20 August 1987 Satisfied on: 19 August 1989 Persons entitled: Milner Royd (Woollen Manufacturers) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: And all other items as detailed on the rider attached to doc m 395. (see doc M395 & rider for full details). 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 |
19 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Register inspection address has been changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF United Kingdom to C/O Walter Dawson & Son First Floor, Unit 12 Pennine Business Park, Longbow Close Bradley, Huddersfield West Yorkshire HD2 1GQ (1 page) |
27 March 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a small company made up to 30 June 2021 (18 pages) |
13 April 2022 | Termination of appointment of Malcolm Rawson as a director on 13 February 2022 (1 page) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
30 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
16 January 2019 | Appointment of Mr Ronald Malcolm Mcbroom as a director on 1 January 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 March 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
6 March 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
28 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
28 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
18 December 2015 | Appointment of Mrs Janet Macleod as a director on 1 July 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Janet Macleod as a director on 1 July 2015 (2 pages) |
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
1 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
17 October 2014 | Termination of appointment of Barry Fred Law as a director on 11 January 2014 (1 page) |
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Termination of appointment of Barry Fred Law as a director on 11 January 2014 (1 page) |
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
9 January 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
9 January 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
11 December 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
11 December 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
27 September 2011 | Director's details changed for Gregory Quinton Bedford on 24 September 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Director's details changed for Gregory Quinton Bedford on 24 September 2011 (2 pages) |
27 September 2011 | Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Director's details changed for Barry Fred Law on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Gregory Quinton Bedford on 1 September 2010 (2 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Director's details changed for Barry Fred Law on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Barry Fred Law on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Gregory Quinton Bedford on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Gregory Quinton Bedford on 1 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
16 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
16 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
25 September 2009 | Director's change of particulars / gregory bedford / 25/09/2009 (1 page) |
25 September 2009 | Director's change of particulars / gregory bedford / 25/09/2009 (1 page) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
5 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
15 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
15 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
3 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
3 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
31 December 2003 | Full accounts made up to 30 June 2003 (22 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (22 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (20 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (20 pages) |
30 October 2002 | New director appointed (1 page) |
30 October 2002 | New director appointed (1 page) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
28 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
14 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
18 October 2000 | Return made up to 15/10/00; full list of members
|
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Return made up to 15/10/00; full list of members
|
17 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
25 March 1999 | Return made up to 19/10/98; full list of members (8 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: phoebe lane mills phoebe lane siddal halifax HX3 9EX (1 page) |
25 March 1999 | Return made up to 19/10/98; full list of members (8 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: phoebe lane mills phoebe lane siddal halifax HX3 9EX (1 page) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (18 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (18 pages) |
14 August 1998 | Company name changed calderdale carpet manufacturing company LIMITED\certificate issued on 17/08/98 (2 pages) |
14 August 1998 | Company name changed calderdale carpet manufacturing company LIMITED\certificate issued on 17/08/98 (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
9 December 1997 | Return made up to 19/10/97; full list of members (6 pages) |
9 December 1997 | Return made up to 19/10/97; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
5 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
5 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
20 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
20 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
15 March 1995 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
15 March 1995 | Accounting reference date extended from 31/01 to 30/06 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (61 pages) |
28 October 1987 | Company name changed\certificate issued on 28/10/87 (3 pages) |
28 October 1987 | Company name changed\certificate issued on 28/10/87 (3 pages) |
29 July 1987 | Incorporation (16 pages) |
29 July 1987 | Incorporation (16 pages) |