Company NameHuddersfield & District Textile Training Company Limited
Company StatusActive
Company Number03485552
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1997(26 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Alexander William Macbeth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(4 years, 4 months after company formation)
Appointment Duration22 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address447 Penistone Road
Shelley
Huddersfield
West Yorkshire
HD8 8HY
Director NameMr Paul Thomas Andrew Johnson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(5 years, 4 months after company formation)
Appointment Duration21 years
RoleTextile Finisher
Country of ResidenceEngland
Correspondence Address5 Paget Crescent
Birkby Road
Huddersfield
West Yorkshire
HD2 2BZ
Secretary NameAndrea Philipson
NationalityBritish
StatusCurrent
Appointed15 January 2007(9 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address16 Town Ing Way
Stainland
Halifax
West Yorkshire
HX4 9EE
Director NameMr Alan Lloyd Williams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old School New Hey Road
Huddersfield
HD3 3YJ
Director NameMr Richard David Brook
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old School New Hey Road
Huddersfield
HD3 3YJ
Director NameMr David Michael Antich
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old School New Hey Road
Huddersfield
HD3 3YJ
Director NameMs Claire Louise Burns
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector Of People & Talent
Country of ResidenceEngland
Correspondence AddressThe Old School New Hey Road
Huddersfield
HD3 3YJ
Director NameMs Joanne Sykes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old School New Hey Road
Huddersfield
HD3 3YJ
Director NameMr Martin James Jenkins
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(25 years, 7 months after company formation)
Appointment Duration9 months
RoleTraining Director
Country of ResidenceEngland
Correspondence AddressThe Old School New Hey Road
Huddersfield
HD3 3YJ
Director NameMrs Andrea Philipson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(25 years, 7 months after company formation)
Appointment Duration9 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressThe Old School New Hey Road
Huddersfield
HD3 3YJ
Director NameMrs Amanda Louise McLaren
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(25 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old School New Hey Road
Huddersfield
HD3 3YJ
Director NameJames Bernard Harvey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Croft House Lane
Huddersfield
HD1 4NY
Director NameJohn Michael Haigh
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address57 Meadow Park
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HX
Director NameChristopher Paul Goodall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mostyn Villas
Stoney Lane
Batley
West Yorkshire
WF17 0LR
Director NameStewart Howard Gledhill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleDirector Commission Dyers
Correspondence AddressBriery Brow Coldhill Lane
New Mill Holmfirth
Huddersfield
West Yorkshire
HD9 7JX
Director NameTimothy Roland Hoyle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Roslyn Avenue
Huddersfield
HD4 7EW
Director NameMr Christopher Antich
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Oakes Road
South Oakes
Huddersfield
West Yorkshire
HD3 4XT
Director NameDavid Blackburn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Josephine Road
Huddersfield
West Yorkshire
HD4 5UD
Director NameJoseph Edward Barraclough
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Lower Wyke
Bradford
West Yorkshire
BD12 9AJ
Director NameJack Ainley
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleRetired
Correspondence Address14 Fenay Crescent
Almondbury
Huddersfield
West Yorkshire
HD5 8XY
Secretary NameJohn Michael Haigh
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address57 Meadow Park
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HX
Director NameMr Alec Brougham
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address217 Long Lane
Wheatley
Halifax
West Yorkshire
HX2 0UZ
Director NameMr Timothy Nicholas Gledhill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(1 year, 4 months after company formation)
Appointment Duration11 years (resigned 29 April 2010)
RoleTextiles
Country of ResidenceUnited Kingdom
Correspondence Address35 Scotgate Road
Honley
Huddersfield
Yorkshire
HD9 6RE
Director NameGraham George Brierley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 04 May 2004)
RoleTextiles
Correspondence Address117 Station Road
Fenay Bridge
Huddersfield
HD8 0DE
Director NameStephen Leslie Betts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Bradford Road
Wakefield
West Yorkshire
WF1 2AS
Director NameMr David Harry Balderstone
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2000)
RoleTextile Manager
Country of ResidenceEngland
Correspondence AddressFirs Garth
278 Longwood Road Longwood
Huddersfield
West Yorkshire
HD3 4EL
Director NameMr Mark Cahill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2003)
RoleDirector Of Sustainability
Country of ResidenceEngland
Correspondence AddressTall Trees 38 Bradford Road
Menston
Ilkley
West Yorkshire
LS29 6AE
Secretary NameMr Robert Taylor
NationalityBritish
StatusResigned
Appointed27 February 2002(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Cottage
4 Healey Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Director NameErnest Cliffe
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address5 Beagle Avenue
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AP
Secretary NameJeffrey Aram
NationalityBritish
StatusResigned
Appointed05 November 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2004)
RoleCompany Director
Correspondence Address20 Delph Lane
Huddersfield
West Yorkshire
HD4 7HH
Director NameMr Ahmed Ebrahim Akudi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Swiss Walk
Off Track Road
Batley
West Yorkshire
WF17 7BL
Secretary NameDouglas John Holmes
NationalityBritish
StatusResigned
Appointed07 May 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2007)
RoleFinance Manager
Correspondence Address14 Cornmill Crescent
Liversedge
West Yorkshire
WF15 7DU
Director NameNicholas John Barraclough
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossey Barn
116 Hartshead Lane, Hartshead
Liversedge
West Yorkshire
WF15 8AJ
Director NameMr Thomas Christian Hainsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(8 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManna Mead
3 Peasehill Park
Rawdon
West Yorkshire
LS19 6EG
Director NameMr Trevor John Chippendale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTextile House
Red Doles Lane
Huddersfield
HD2 1YF
Director NameMr Paul Hamilton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(15 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 November 2020)
RoleChartered Colourist
Country of ResidenceEngland
Correspondence AddressTextile House
Red Doles Lane
Huddersfield
HD2 1YF
Director NameMr Adam Wilson Hainsworth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTextile House
Red Doles Lane
Huddersfield
HD2 1YF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetextilehouse.co.uk
Telephone01484 346500
Telephone regionHuddersfield

Location

Registered AddressThe Old School
New Hey Road
Huddersfield
HD3 3YJ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,605,355
Gross Profit£557,899
Net Worth£525,169
Cash£128,414
Current Liabilities£388,198

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

29 March 2010Delivered on: 16 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H textile house red doles lane huddersfield t/no:WYK425716 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 January 2004Delivered on: 20 January 2004
Persons entitled: Yorkshire and Humberside Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land known as land at paragon buildings, red doles lane, leeds road, huddersfield being part of the land in t/n WYK425716.
Outstanding
23 December 1998Delivered on: 12 January 1999
Satisfied on: 9 July 2010
Persons entitled: The Council of the Borough of Kirklees

Classification: Legal charge
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: Paragon buildings red doles lane leeds road huddesfield west yorkshire.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
19 November 2020Group of companies' accounts made up to 31 December 2019 (20 pages)
10 November 2020Termination of appointment of Paul Hamilton as a director on 9 November 2020 (1 page)
20 October 2020Termination of appointment of John David Leather as a director on 20 October 2020 (1 page)
7 January 2020Satisfaction of charge 2 in full (4 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
17 June 2019Appointment of Mr John David Leather as a director on 17 June 2019 (2 pages)
17 June 2019Termination of appointment of Mark Andrew Yare as a director on 17 June 2019 (1 page)
1 May 2019Group of companies' accounts made up to 31 December 2018 (19 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
23 July 2018Appointment of Mr Richard David Brook as a director on 20 July 2018 (2 pages)
23 July 2018Termination of appointment of Felicity Sue Spurgeon as a director on 20 July 2018 (1 page)
23 July 2018Appointment of Mr David Michael Antich as a director on 20 July 2018 (2 pages)
15 May 2018Group of companies' accounts made up to 31 December 2017 (19 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (18 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (18 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
13 June 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
13 June 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
3 June 2016Termination of appointment of Thomas Christian Hainsworth as a director on 3 June 2016 (1 page)
3 June 2016Appointment of Mr Alan Lloyd Williams as a director on 28 April 2016 (2 pages)
3 June 2016Appointment of Mr Adam Wilson Hainsworth as a director on 28 April 2016 (2 pages)
3 June 2016Termination of appointment of Christopher Antich as a director on 3 June 2016 (1 page)
3 June 2016Appointment of Mr Alan Lloyd Williams as a director on 28 April 2016 (2 pages)
3 June 2016Appointment of Mr Adam Wilson Hainsworth as a director on 28 April 2016 (2 pages)
3 June 2016Appointment of Mr Timothy Roland Hoyle as a director on 28 April 2016 (2 pages)
3 June 2016Appointment of Mr Mark Andrew Yare as a director on 28 April 2016 (2 pages)
3 June 2016Appointment of Mr Timothy Roland Hoyle as a director on 28 April 2016 (2 pages)
3 June 2016Termination of appointment of Thomas Christian Hainsworth as a director on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Trevor John Chippendale as a director on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Christopher Antich as a director on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Trevor John Chippendale as a director on 3 June 2016 (1 page)
3 June 2016Appointment of Mr Mark Andrew Yare as a director on 28 April 2016 (2 pages)
13 January 2016Annual return made up to 18 December 2015 no member list (9 pages)
13 January 2016Annual return made up to 18 December 2015 no member list (9 pages)
9 July 2015Group of companies' accounts made up to 31 December 2014 (16 pages)
9 July 2015Group of companies' accounts made up to 31 December 2014 (16 pages)
2 June 2015Termination of appointment of Cheryl Kindness as a director on 23 April 2015 (1 page)
2 June 2015Termination of appointment of Cheryl Kindness as a director on 23 April 2015 (1 page)
5 January 2015Annual return made up to 18 December 2014 no member list (10 pages)
5 January 2015Annual return made up to 18 December 2014 no member list (10 pages)
19 August 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
19 August 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
7 January 2014Appointment of Mr Paul Hamilton as a director (2 pages)
7 January 2014Appointment of Mr Paul Hamilton as a director (2 pages)
19 December 2013Annual return made up to 18 December 2013 no member list (9 pages)
19 December 2013Annual return made up to 18 December 2013 no member list (9 pages)
4 November 2013Termination of appointment of William Waterhouse as a director (1 page)
4 November 2013Termination of appointment of William Waterhouse as a director (1 page)
20 June 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
20 December 2012Annual return made up to 18 December 2012 no member list (10 pages)
20 December 2012Annual return made up to 18 December 2012 no member list (10 pages)
24 April 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
24 April 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
26 March 2012Appointment of Ms Felicity Sue Spurgeon as a director (2 pages)
26 March 2012Appointment of Ms Felicity Sue Spurgeon as a director (2 pages)
10 January 2012Annual return made up to 18 December 2011 no member list (9 pages)
10 January 2012Annual return made up to 18 December 2011 no member list (9 pages)
29 July 2011Appointment of Mr Trevor John Chippendale as a director (2 pages)
29 July 2011Appointment of Ms Cheryl Kindness as a director (2 pages)
29 July 2011Appointment of Mr Trevor John Chippendale as a director (2 pages)
29 July 2011Appointment of Ms Cheryl Kindness as a director (2 pages)
24 May 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
24 May 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
11 January 2011Annual return made up to 18 December 2010 no member list (7 pages)
11 January 2011Termination of appointment of Timothy Gledhill as a director (1 page)
11 January 2011Termination of appointment of Christopher Goodall as a director (1 page)
11 January 2011Termination of appointment of Christopher Goodall as a director (1 page)
11 January 2011Annual return made up to 18 December 2010 no member list (7 pages)
11 January 2011Termination of appointment of Timothy Gledhill as a director (1 page)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (15 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (15 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 December 2009Director's details changed for Mr Paul Thomas Andrew Johnson on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Thomas Christian Hainsworth on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Alexander William Macbeth on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Paul Thomas Andrew Johnson on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Alexander William Macbeth on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Alexander William Macbeth on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Thomas Christian Hainsworth on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Paul Thomas Andrew Johnson on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 no member list (6 pages)
22 December 2009Director's details changed for Thomas Christian Hainsworth on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 no member list (6 pages)
24 March 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
24 March 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
19 December 2008Annual return made up to 18/12/08 (4 pages)
19 December 2008Annual return made up to 18/12/08 (4 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (14 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (14 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Annual return made up to 18/12/07 (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Annual return made up to 18/12/07 (2 pages)
2 May 2007Group of companies' accounts made up to 31 December 2006 (14 pages)
2 May 2007Group of companies' accounts made up to 31 December 2006 (14 pages)
21 January 2007Annual return made up to 18/12/06 (7 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007Annual return made up to 18/12/06 (7 pages)
21 January 2007New secretary appointed (2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
10 May 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
10 May 2006Group of companies' accounts made up to 31 December 2005 (14 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
13 February 2006Annual return made up to 18/12/05 (7 pages)
13 February 2006Annual return made up to 18/12/05 (7 pages)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
22 July 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
22 July 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
14 January 2005Annual return made up to 18/12/04 (7 pages)
14 January 2005Annual return made up to 18/12/04 (7 pages)
23 June 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
23 June 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Annual return made up to 18/12/03 (8 pages)
13 January 2004Annual return made up to 18/12/03 (8 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
13 May 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
13 May 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 January 2003Annual return made up to 18/12/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2003Annual return made up to 18/12/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned;director resigned (1 page)
19 November 2002Secretary resigned;director resigned (1 page)
23 May 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
23 May 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned;director resigned (1 page)
10 January 2002Annual return made up to 18/12/01 (7 pages)
10 January 2002Annual return made up to 18/12/01 (7 pages)
14 May 2001Full group accounts made up to 31 December 2000 (14 pages)
14 May 2001Full group accounts made up to 31 December 2000 (14 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
10 January 2001Annual return made up to 18/12/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2001Annual return made up to 18/12/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2000Full group accounts made up to 31 December 1999 (14 pages)
22 May 2000Full group accounts made up to 31 December 1999 (14 pages)
13 January 2000Annual return made up to 18/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
13 January 2000Annual return made up to 18/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
17 April 1999Full group accounts made up to 31 December 1998 (12 pages)
17 April 1999Full group accounts made up to 31 December 1998 (12 pages)
23 March 1999Registered office changed on 23/03/99 from: textile house st andrews road huddersfield west yorkshire HD1 6RJ (1 page)
23 March 1999Registered office changed on 23/03/99 from: textile house st andrews road huddersfield west yorkshire HD1 6RJ (1 page)
27 January 1999Annual return made up to 18/12/98
  • 363(287) ‐ Registered office changed on 27/01/99
(10 pages)
27 January 1999Annual return made up to 18/12/98
  • 363(287) ‐ Registered office changed on 27/01/99
(10 pages)
12 January 1999Particulars of mortgage/charge (4 pages)
12 January 1999Particulars of mortgage/charge (4 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998New secretary appointed;new director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New secretary appointed;new director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
18 December 1997Incorporation (22 pages)
18 December 1997Incorporation (22 pages)