Haworth
Keighley
West Yorkshire
BD22 8EN
Director Name | Mr David Allan Watt |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (closed 09 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard View Cullingworth Fields, Cullingworth Bradford West Yorkshire BD13 5EH |
Director Name | Mr Ian David Watt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2013(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hunters Green Cullingworth Bradford West Yorkshire BD13 5JH |
Secretary Name | Georgina Armstrong |
---|---|
Status | Closed |
Appointed | 01 March 2015(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 September 2023) |
Role | Company Director |
Correspondence Address | 8-10 Newbridge Ind Est Pitt Street Keighley West Yorkshire BD22 8EN |
Director Name | Mr Gareth Probert |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2016(15 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 09 September 2023) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Units 8-10 Newbridge Industrial Estate, Pitt Stree Keighley BD21 4PQ |
Director Name | Christopher Michael Smith |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 September 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 23 Florence Avenue Wilsden Bradford West Yorkshire BD15 0HE |
Director Name | Lauren Denise Chambers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 Ghyll Beck Drive Otley West Yorkshire LS21 3NF |
Director Name | John Cashell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 Cahergal Avenue Ballyvolane Cork Eire |
Secretary Name | John Cashell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 Cahergal Avenue Ballyvolane Cork Eire |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.designeryarns.uk.com/ |
---|---|
Telephone | 01535 664222 |
Telephone region | Keighley |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
764 at £1 | Ian Watt 84.42% Ordinary |
---|---|
46 at £1 | David Watt 5.08% Ordinary |
95 at £1 | Jay Opperman 10.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,552,598 |
Cash | £9,202 |
Current Liabilities | £1,339,416 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 June 2015 | Delivered 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 2015 | Delivered on: 23 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
28 September 2012 | Delivered 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 2005 | Delivered 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 |
9 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2023 | Administrator's progress report (26 pages) |
9 June 2023 | Notice of move from Administration to Dissolution (26 pages) |
8 February 2023 | Registered 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 2023 | Administrator's progress report (33 pages) |
6 September 2022 | Registered 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 2022 | Notice of deemed approval of proposals (3 pages) |
1 August 2022 | Statement of administrator's proposal (43 pages) |
4 July 2022 | Statement of affairs with form AM02SOA (12 pages) |
16 June 2022 | Appointment of an administrator (3 pages) |
7 March 2022 | Restoration by order of the court (2 pages) |
12 September 2020 | Final Gazette dissolved following liquidation (1 page) |
12 June 2020 | Administrator's progress report (33 pages) |
12 June 2020 | Notice of move from Administration to Dissolution (33 pages) |
22 January 2020 | Administrator's progress report (33 pages) |
2 January 2020 | Notice of order removing administrator from office (8 pages) |
2 January 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
29 November 2019 | Notice of extension of period of Administration (3 pages) |
31 July 2019 | Administrator's progress report (35 pages) |
30 January 2019 | Administrator's progress report (31 pages) |
21 January 2019 | Administrator's progress report (29 pages) |
15 January 2019 | Administrator's progress report (30 pages) |
9 October 2018 | Notice of extension of period of Administration (3 pages) |
18 July 2018 | Notice of deemed approval of proposals (3 pages) |
27 February 2018 | Statement of administrator's proposal (60 pages) |
27 February 2018 | Statement of affairs with form AM02SOA (15 pages) |
10 January 2018 | Registered 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 2018 | Appointment of an administrator (3 pages) |
6 July 2017 | Director's details changed for Mr Ian David Watt on 1 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Ian David Watt on 1 July 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
26 April 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
26 April 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
12 April 2017 | Appointment of Mr Gareth Probert as a director on 12 April 2016 (2 pages) |
12 April 2017 | Appointment of Mr Gareth Probert as a director on 12 April 2016 (2 pages) |
23 February 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
23 February 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
12 January 2017 | Appointment of Christopher Michael Smith as a director on 1 October 2016 (3 pages) |
12 January 2017 | Appointment of Christopher Michael Smith as a director on 1 October 2016 (3 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 February 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
22 February 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
17 September 2015 | Director's details changed for Mr Ian David Watt on 1 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Ian David Watt on 1 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Ian David Watt on 1 September 2015 (2 pages) |
3 August 2015 | Satisfaction of charge 2 in full (1 page) |
3 August 2015 | Satisfaction of charge 1 in full (1 page) |
3 August 2015 | Satisfaction of charge 1 in full (1 page) |
3 August 2015 | Satisfaction of charge 2 in full (1 page) |
23 June 2015 | Registration of charge 041874330004, created on 22 June 2015 (23 pages) |
23 June 2015 | Registration of charge 041874330003, created on 22 June 2015 (13 pages) |
23 June 2015 | Registration of charge 041874330003, created on 22 June 2015 (13 pages) |
23 June 2015 | Registration of charge 041874330004, created on 22 June 2015 (23 pages) |
17 April 2015 | Termination of appointment of John Cashell as a director on 26 February 2015 (1 page) |
17 April 2015 | Termination of appointment of John Cashell as a director on 26 February 2015 (1 page) |
17 April 2015 | Termination of appointment of John Cashell as a secretary on 26 February 2015 (1 page) |
17 April 2015 | Termination of appointment of John Cashell as a secretary on 26 February 2015 (1 page) |
17 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
8 April 2015 | Appointment of Georgina Armstrong as a secretary on 1 March 2015 (3 pages) |
8 April 2015 | Appointment of Georgina Armstrong as a secretary on 1 March 2015 (3 pages) |
8 April 2015 | Appointment of Georgina Armstrong as a secretary on 1 March 2015 (3 pages) |
6 December 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
6 December 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 November 2013 | Appointment of Ian David Watt as a director (3 pages) |
28 November 2013 | Appointment of Ian David Watt as a director (3 pages) |
25 October 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
25 October 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
9 January 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 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) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
10 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for John Cashell on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Georgina Armstrong on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for John Cashell on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for David Allan Watt on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for John Cashell on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for John Cashell on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Georgina Armstrong on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for John Cashell on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for David Allan Watt on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for John Cashell on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Georgina Armstrong on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for David Allan Watt on 1 October 2009 (2 pages) |
20 October 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
20 October 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
25 March 2009 | Capitals not rolled up (2 pages) |
25 March 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
28 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
28 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Ad 03/01/08--------- £ si 916@1=916 £ ic 100/1016 (2 pages) |
24 January 2008 | Nc inc already adjusted 03/01/08 (2 pages) |
24 January 2008 | Nc inc already adjusted 03/01/08 (2 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Ad 03/01/08--------- £ si 916@1=916 £ ic 100/1016 (2 pages) |
9 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
25 May 2007 | Return made up to 17/03/07; no change of members (7 pages) |
25 May 2007 | Return made up to 17/03/07; no change of members (7 pages) |
21 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
21 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
28 April 2006 | Return made up to 17/03/06; full list of members
|
28 April 2006 | Return made up to 17/03/06; full list of members
|
9 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 February 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
6 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 October 2005 | Accounts 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 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 March 2004 | Return made up to 17/03/04; no change of members
|
31 March 2004 | Return made up to 17/03/04; no change of members
|
18 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: unit 8-10 newbridge industrial estate pitt street keighley west yorkshire BD21 4PQ (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: unit 8-10 newbridge industrial estate pitt street keighley west yorkshire BD21 4PQ (1 page) |
22 March 2003 | Return made up to 17/03/03; no change of members
|
22 March 2003 | Return made up to 17/03/03; no change of members
|
4 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
7 August 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
26 March 2001 | Incorporation (16 pages) |
26 March 2001 | Incorporation (16 pages) |