Company NameDesigner Yarns Limited
Company StatusDissolved
Company Number04187433
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Dissolution Date9 September 2023 (7 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGeorgina Armstrong
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(4 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 09 September 2023)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address84 West Lane
Haworth
Keighley
West Yorkshire
BD22 8EN
Director NameMr David Allan Watt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(4 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 09 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard View
Cullingworth Fields, Cullingworth
Bradford
West Yorkshire
BD13 5EH
Director NameMr Ian David Watt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(12 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 09 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hunters Green
Cullingworth
Bradford
West Yorkshire
BD13 5JH
Secretary NameGeorgina Armstrong
StatusClosed
Appointed01 March 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 09 September 2023)
RoleCompany Director
Correspondence Address8-10 Newbridge Ind Est
Pitt Street
Keighley
West Yorkshire
BD22 8EN
Director NameMr Gareth Probert
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2016(15 years after company formation)
Appointment Duration7 years, 5 months (closed 09 September 2023)
RoleSales Director
Country of ResidenceWales
Correspondence AddressUnits 8-10 Newbridge Industrial Estate, Pitt Stree
Keighley
BD21 4PQ
Director NameChristopher Michael Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(15 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 09 September 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address23 Florence Avenue
Wilsden
Bradford
West Yorkshire
BD15 0HE
Director NameLauren Denise Chambers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleSales Director
Correspondence Address2 Ghyll Beck Drive
Otley
West Yorkshire
LS21 3NF
Director NameJohn Cashell
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Cahergal Avenue
Ballyvolane
Cork
Eire
Secretary NameJohn Cashell
NationalityIrish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Cahergal Avenue
Ballyvolane
Cork
Eire
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.designeryarns.uk.com/
Telephone01535 664222
Telephone regionKeighley

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

764 at £1Ian Watt
84.42%
Ordinary
46 at £1David Watt
5.08%
Ordinary
95 at £1Jay Opperman
10.50%
Ordinary

Financials

Year2014
Net Worth£1,552,598
Cash£9,202
Current Liabilities£1,339,416

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

22 June 2015Delivered on: 23 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 June 2015Delivered on: 23 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
28 September 2012Delivered on: 4 October 2012
Satisfied on: 3 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 August 2005Delivered on: 31 August 2005
Satisfied on: 3 August 2015
Persons entitled: Lloyds Tsb 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

Filing History

9 September 2023Final Gazette dissolved following liquidation (1 page)
9 June 2023Administrator's progress report (26 pages)
9 June 2023Notice of move from Administration to Dissolution (26 pages)
8 February 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 8 February 2023 (2 pages)
10 January 2023Administrator's progress report (33 pages)
6 September 2022Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 6 September 2022 (2 pages)
26 August 2022Notice of deemed approval of proposals (3 pages)
1 August 2022Statement of administrator's proposal (43 pages)
4 July 2022Statement of affairs with form AM02SOA (12 pages)
16 June 2022Appointment of an administrator (3 pages)
7 March 2022Restoration by order of the court (2 pages)
12 September 2020Final Gazette dissolved following liquidation (1 page)
12 June 2020Administrator's progress report (33 pages)
12 June 2020Notice of move from Administration to Dissolution (33 pages)
22 January 2020Administrator's progress report (33 pages)
2 January 2020Notice of order removing administrator from office (8 pages)
2 January 2020Notice of appointment of a replacement or additional administrator (3 pages)
29 November 2019Notice of extension of period of Administration (3 pages)
31 July 2019Administrator's progress report (35 pages)
30 January 2019Administrator's progress report (31 pages)
21 January 2019Administrator's progress report (29 pages)
15 January 2019Administrator's progress report (30 pages)
9 October 2018Notice of extension of period of Administration (3 pages)
18 July 2018Notice of deemed approval of proposals (3 pages)
27 February 2018Statement of administrator's proposal (60 pages)
27 February 2018Statement of affairs with form AM02SOA (15 pages)
10 January 2018Registered office address changed from Units 8-10 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 10 January 2018 (2 pages)
5 January 2018Appointment of an administrator (3 pages)
6 July 2017Director's details changed for Mr Ian David Watt on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Ian David Watt on 1 July 2017 (2 pages)
10 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
26 April 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
26 April 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
12 April 2017Appointment of Mr Gareth Probert as a director on 12 April 2016 (2 pages)
12 April 2017Appointment of Mr Gareth Probert as a director on 12 April 2016 (2 pages)
23 February 2017Accounts for a small company made up to 30 June 2016 (8 pages)
23 February 2017Accounts for a small company made up to 30 June 2016 (8 pages)
12 January 2017Appointment of Christopher Michael Smith as a director on 1 October 2016 (3 pages)
12 January 2017Appointment of Christopher Michael Smith as a director on 1 October 2016 (3 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 905
(6 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 905
(6 pages)
22 February 2016Accounts for a small company made up to 30 June 2015 (8 pages)
22 February 2016Accounts for a small company made up to 30 June 2015 (8 pages)
17 September 2015Director's details changed for Mr Ian David Watt on 1 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Ian David Watt on 1 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Ian David Watt on 1 September 2015 (2 pages)
3 August 2015Satisfaction of charge 2 in full (1 page)
3 August 2015Satisfaction of charge 1 in full (1 page)
3 August 2015Satisfaction of charge 1 in full (1 page)
3 August 2015Satisfaction of charge 2 in full (1 page)
23 June 2015Registration of charge 041874330004, created on 22 June 2015 (23 pages)
23 June 2015Registration of charge 041874330003, created on 22 June 2015 (13 pages)
23 June 2015Registration of charge 041874330003, created on 22 June 2015 (13 pages)
23 June 2015Registration of charge 041874330004, created on 22 June 2015 (23 pages)
17 April 2015Termination of appointment of John Cashell as a director on 26 February 2015 (1 page)
17 April 2015Termination of appointment of John Cashell as a director on 26 February 2015 (1 page)
17 April 2015Termination of appointment of John Cashell as a secretary on 26 February 2015 (1 page)
17 April 2015Termination of appointment of John Cashell as a secretary on 26 February 2015 (1 page)
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 905
(7 pages)
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 905
(7 pages)
8 April 2015Appointment of Georgina Armstrong as a secretary on 1 March 2015 (3 pages)
8 April 2015Appointment of Georgina Armstrong as a secretary on 1 March 2015 (3 pages)
8 April 2015Appointment of Georgina Armstrong as a secretary on 1 March 2015 (3 pages)
6 December 2014Accounts for a small company made up to 30 June 2014 (8 pages)
6 December 2014Accounts for a small company made up to 30 June 2014 (8 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 905
(7 pages)
31 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 905
(7 pages)
28 November 2013Appointment of Ian David Watt as a director (3 pages)
28 November 2013Appointment of Ian David Watt as a director (3 pages)
25 October 2013Accounts for a small company made up to 30 June 2013 (8 pages)
25 October 2013Accounts for a small company made up to 30 June 2013 (8 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
9 January 2013Accounts for a small company made up to 30 June 2012 (8 pages)
9 January 2013Accounts for a small company made up to 30 June 2012 (8 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (8 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (8 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
10 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
10 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for John Cashell on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Georgina Armstrong on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for John Cashell on 1 October 2009 (1 page)
29 March 2010Director's details changed for David Allan Watt on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for John Cashell on 1 October 2009 (1 page)
29 March 2010Director's details changed for John Cashell on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Georgina Armstrong on 1 October 2009 (2 pages)
29 March 2010Director's details changed for John Cashell on 1 October 2009 (2 pages)
29 March 2010Director's details changed for David Allan Watt on 1 October 2009 (2 pages)
29 March 2010Secretary's details changed for John Cashell on 1 October 2009 (1 page)
29 March 2010Director's details changed for Georgina Armstrong on 1 October 2009 (2 pages)
29 March 2010Director's details changed for David Allan Watt on 1 October 2009 (2 pages)
20 October 2009Accounts for a small company made up to 30 June 2009 (8 pages)
20 October 2009Accounts for a small company made up to 30 June 2009 (8 pages)
25 March 2009Capitals not rolled up (2 pages)
25 March 2009Capitals not rolled up (2 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 March 2009Return made up to 17/03/09; full list of members (4 pages)
28 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
28 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
16 April 2008Return made up to 17/03/08; full list of members (4 pages)
16 April 2008Return made up to 17/03/08; full list of members (4 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2008Ad 03/01/08--------- £ si 916@1=916 £ ic 100/1016 (2 pages)
24 January 2008Nc inc already adjusted 03/01/08 (2 pages)
24 January 2008Nc inc already adjusted 03/01/08 (2 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2008Ad 03/01/08--------- £ si 916@1=916 £ ic 100/1016 (2 pages)
9 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
9 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
25 May 2007Return made up to 17/03/07; no change of members (7 pages)
25 May 2007Return made up to 17/03/07; no change of members (7 pages)
21 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
21 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
28 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 February 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
6 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 September 2005£ ic 100/84 04/08/05 £ sr 16@1=16 (1 page)
9 September 2005£ ic 100/84 04/08/05 £ sr 16@1=16 (1 page)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
25 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
25 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
27 April 2005Return made up to 17/03/05; full list of members (7 pages)
27 April 2005Return made up to 17/03/05; full list of members (7 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
16 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
31 March 2004Return made up to 17/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Return made up to 17/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 March 2003Registered office changed on 26/03/03 from: unit 8-10 newbridge industrial estate pitt street keighley west yorkshire BD21 4PQ (1 page)
26 March 2003Registered office changed on 26/03/03 from: unit 8-10 newbridge industrial estate pitt street keighley west yorkshire BD21 4PQ (1 page)
22 March 2003Return made up to 17/03/03; no change of members
  • 363(287) ‐ Registered office changed on 22/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2003Return made up to 17/03/03; no change of members
  • 363(287) ‐ Registered office changed on 22/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 May 2002Return made up to 26/03/02; full list of members (6 pages)
24 May 2002Return made up to 26/03/02; full list of members (6 pages)
7 August 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
26 March 2001Incorporation (16 pages)
26 March 2001Incorporation (16 pages)