Company NameNatural Fibres Limited
DirectorDaniel Andre Isbecque
Company StatusActive
Company Number02652498
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Andre Isbecque
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(21 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUk Permanent
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameTim Holgate
NationalityBritish
StatusCurrent
Appointed02 January 2013(21 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameBrian Millgate
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleAccountant
Correspondence Address5 Chiltern Close
Garforth
Leeds
West Yorkshire
LS25 2HS
Director NameSven Anders Straume
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleWool Merchant
Correspondence AddressLittlebeck
Denton
Ilkley
West Yorkshire
LS29 0HW
Secretary NameBrian Millgate
NationalityBritish
StatusResigned
Appointed09 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Chiltern Close
Garforth
Leeds
West Yorkshire
LS25 2HS
Director NameMaxwell Stuart Gair
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 November 2000(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 December 2004)
RoleFinance Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Director NameMr Graham Paul Sugden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address25 Mayfield Grove
Wilsden
Bradford
West Yorkshire
BD15 0EY
Secretary NameJonathan William Hudson
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2002)
RoleFinancial Controller
Correspondence Address7 Pasture Fold
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RP
Director NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(11 years after company formation)
Appointment Duration10 years, 2 months (resigned 02 January 2013)
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameMaxwell Stuart Gair
NationalityNew Zealander
StatusResigned
Appointed28 October 2002(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Secretary NameMr Simon Wesley Curtis
NationalityBritish
StatusResigned
Appointed17 December 2004(13 years, 2 months after company formation)
Appointment Duration8 years (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitecurtiswooldirect.co.uk
Telephone01274 563444
Telephone regionBradford

Location

Registered AddressLawrence House
Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Curtis Wool Direct LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 December 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Confirmation statement made on 9 October 2016 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Confirmation statement made on 9 October 2016 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
24 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
16 February 2011Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
11 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
11 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2008Return made up to 09/10/08; no change of members (10 pages)
29 October 2008Return made up to 09/10/08; no change of members (10 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 October 2007Return made up to 09/10/07; no change of members (6 pages)
23 October 2007Return made up to 09/10/07; no change of members (6 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 October 2005Full accounts made up to 31 December 2004 (11 pages)
25 October 2005Full accounts made up to 31 December 2004 (11 pages)
13 October 2005Return made up to 09/10/05; full list of members (6 pages)
13 October 2005Return made up to 09/10/05; full list of members (6 pages)
12 September 2005Registered office changed on 12/09/05 from: riverside house old lane addingham ilkley west yorkshire LS29 0SU (1 page)
12 September 2005Registered office changed on 12/09/05 from: riverside house old lane addingham ilkley west yorkshire LS29 0SU (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 October 2004Return made up to 09/10/04; full list of members (7 pages)
19 October 2004Return made up to 09/10/04; full list of members (7 pages)
4 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New secretary appointed (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed (1 page)
4 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Director resigned (1 page)
4 November 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Director resigned (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
1 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
29 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
11 October 2000Return made up to 09/10/00; full list of members (6 pages)
11 October 2000Return made up to 09/10/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 December 1999Return made up to 09/10/99; full list of members (6 pages)
1 December 1999Return made up to 09/10/99; full list of members (6 pages)
30 March 1999Registered office changed on 30/03/99 from: nordic house pawson street bradford west yorkshire BD4 8AJ (1 page)
30 March 1999Registered office changed on 30/03/99 from: nordic house pawson street bradford west yorkshire BD4 8AJ (1 page)
9 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
17 November 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 November 1997Return made up to 09/10/97; no change of members (4 pages)
3 November 1997Return made up to 09/10/97; no change of members (4 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
3 December 1996Return made up to 09/10/96; full list of members (6 pages)
3 December 1996Return made up to 09/10/96; full list of members (6 pages)
10 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
10 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 October 1991Incorporation (17 pages)
9 October 1991Incorporation (17 pages)