Bingley
West Yorkshire
BD16 1WA
Director Name | Mr Daniel Andre Isbecque |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Uk Permanent |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Secretary Name | Tim Holgate |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2013(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Stephen Andrew Austen Milne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 July 1999) |
Role | Computer Manager |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Secretary Name | Timothy Mark Bingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Director Name | Mr Ian Andrew Curtis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedlam Cottage Bedlam Lane Fewston Harrogate North Yorkshire HG3 1SU |
Director Name | Mr Martin Maclean Curtis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Mr Simon Wesley Curtis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 January 2013) |
Role | Director Secreatary |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Secretary Name | Mr Simon Wesley Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | curtiswooldirect.co.uk |
---|
Registered Address | Lawrence House Dowley Gap Business Park Bingley West Yorkshire BD16 1WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Curtis Wool Direct LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
13 May 2008 | Delivered on: 20 May 2008 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 companies named therein 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 |
---|
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
11 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
10 January 2013 | Appointment of Tim Holgate as a director (3 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a secretary (2 pages) |
10 January 2013 | Appointment of Tim Holgate as a director (3 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Simon Curtis as a director (2 pages) |
10 January 2013 | Termination of appointment of Martin Curtis as a director (2 pages) |
10 January 2013 | Appointment of Tim Holgate as a secretary (3 pages) |
10 January 2013 | Appointment of Daniel Isbecque as a director (3 pages) |
10 January 2013 | Appointment of Tim Holgate as a secretary (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Martin Maclean Curtis on 3 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Martin Maclean Curtis on 3 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Martin Maclean Curtis on 3 June 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 3 June 2011 (1 page) |
3 June 2011 | Director's details changed for Mr Simon Wesley Curtis on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Simon Wesley Curtis on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Simon Wesley Curtis on 3 June 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 3 June 2011 (1 page) |
3 June 2011 | Secretary's details changed for Mr Simon Wesley Curtis on 3 June 2011 (1 page) |
14 October 2010 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (11 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 August 2009 | Return made up to 03/06/09; full list of members (5 pages) |
20 August 2009 | Return made up to 03/06/09; full list of members (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 June 2008 | Return made up to 03/06/08; no change of members (7 pages) |
24 June 2008 | Return made up to 03/06/08; no change of members (7 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 February 2008 | Company name changed bussey-hewitt processing LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed bussey-hewitt processing LIMITED\certificate issued on 18/02/08 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 June 2007 | Return made up to 03/06/07; no change of members
|
27 June 2007 | Return made up to 03/06/07; no change of members
|
14 June 2006 | Return made up to 03/06/06; full list of members
|
14 June 2006 | Return made up to 03/06/06; full list of members
|
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: riverside house low mill old lane, addingham ilkley west yorkshire LS29 0SU (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: riverside house low mill old lane, addingham ilkley west yorkshire LS29 0SU (1 page) |
15 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
9 January 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
9 January 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
12 November 2002 | Location of register of members (1 page) |
12 November 2002 | Location of register of members (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: auckland house bailey hills road bingley west yorkshire BD16 2RJ (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: auckland house bailey hills road bingley west yorkshire BD16 2RJ (1 page) |
15 July 2002 | Return made up to 03/06/02; no change of members (4 pages) |
15 July 2002 | Return made up to 03/06/02; no change of members (4 pages) |
22 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
29 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 June 2001 | Return made up to 03/06/01; no change of members (5 pages) |
27 June 2001 | Return made up to 03/06/01; no change of members (5 pages) |
30 May 2001 | Return made up to 25/05/01; full list of members
|
30 May 2001 | Return made up to 25/05/01; full list of members
|
10 May 2001 | Return made up to 03/06/00; full list of members; amend (6 pages) |
10 May 2001 | Return made up to 03/06/00; full list of members; amend (6 pages) |
26 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: auckland house bailey hills road bingley west yorkshire BD16 2RJ (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: auckland house bailey hills road bingley west yorkshire BD16 2RJ (1 page) |
23 June 2000 | Return made up to 03/06/00; full list of members
|
23 June 2000 | Return made up to 03/06/00; full list of members
|
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: york house,249 manningham lane bradford west yorkshire BD8 7EW (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: york house,249 manningham lane bradford west yorkshire BD8 7EW (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
3 September 1999 | Company name changed trinview LIMITED\certificate issued on 27/07/99 (2 pages) |
3 September 1999 | Company name changed trinview LIMITED\certificate issued on 27/07/99 (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
3 June 1999 | Incorporation (21 pages) |
3 June 1999 | Incorporation (21 pages) |