Birksland Street
Bradford
West Yorkshire
BD3 9SX
Director Name | Mr David Nigel Gisbourne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2008(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Timothy Lloyd Holgate |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Daniel Andre Isbecque |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Uk Permanent |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Secretary Name | Mr Timothy Lloyd Holgate |
---|---|
Status | Current |
Appointed | 29 March 2016(13 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Maxwell Stuart Gair |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 October 2002(5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2004) |
Role | Managing Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Director Name | Timothy Richard Whitaker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2008) |
Role | Mechanical Engineer |
Correspondence Address | 28 Parish Ghyll Road Ilkley West Yorkshire LS29 9NE |
Director Name | John Brian Whitaker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Wine Beck Farm Addingham Ilkley West Yorkshire LS29 0RF |
Secretary Name | Ian Richard Hepworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | 7 Saw Mill Lane Addingham Ilkley LS29 0ST |
Secretary Name | Timothy Richard Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 28 Parish Ghyll Road Ilkley West Yorkshire LS29 9NE |
Secretary Name | Maxwell Stuart Gair |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | Auckland House 4 Bailey Hills Road Bingley West Yorkshire BD16 2RJ |
Director Name | Mr Martin Maclean Curtis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 March 2016) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Simon Wesley Curtis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2018) |
Role | Wool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Kai Linnes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 March 2008(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Secretary Name | Mr Martin Maclean Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 29 March 2016) |
Role | Wool Merchant |
Country of Residence | England |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Kristin Bakke Lajord |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Mr Morten Sollerud |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | haworthscouring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 846500 |
Telephone region | Bradford |
Registered Address | Cashmere Works Birksland Street Bradford West Yorkshire BD3 9SX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Curtis Wool Direct LTD 50.00% Ordinary A |
---|---|
2.5k at £1 | Curtis Wool Direct LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,000 |
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 | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 4 days from now) |
10 March 2021 | Termination of appointment of Kai Linnes as a director on 31 December 2020 (1 page) |
---|---|
14 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Notification of Curtis Wool Direct Holdings Limited as a person with significant control on 6 December 2018 (4 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
2 July 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Simon Wesley Curtis as a director on 1 March 2018 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
12 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 July 2016 | Appointment of Mr Timothy Lloyd Holgate as a secretary on 29 March 2016 (2 pages) |
21 July 2016 | Termination of appointment of Martin Maclean Curtis as a secretary on 29 March 2016 (1 page) |
21 July 2016 | Termination of appointment of Martin Maclean Curtis as a secretary on 29 March 2016 (1 page) |
21 July 2016 | Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page) |
21 July 2016 | Appointment of Mr Timothy Lloyd Holgate as a secretary on 29 March 2016 (2 pages) |
21 July 2016 | Termination of appointment of Martin Maclean Curtis as a director on 29 March 2016 (1 page) |
17 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page) |
17 June 2016 | Termination of appointment of Morten Sollerud as a director on 29 March 2016 (1 page) |
17 June 2016 | Termination of appointment of Kristin Bakke Lajord as a director on 29 March 2016 (1 page) |
17 June 2016 | Termination of appointment of Kristin Bakke Lajord as a director on 29 March 2016 (1 page) |
17 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
23 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
27 June 2014 | Accounts made up to 31 December 2013 (13 pages) |
27 June 2014 | Accounts made up to 31 December 2013 (13 pages) |
25 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
15 November 2013 | Appointment of Mr Morten Sollerud as a director (2 pages) |
15 November 2013 | Appointment of Mr Morten Sollerud as a director (2 pages) |
30 October 2013 | Appointment of Kristin Bakke Lajord as a director (2 pages) |
30 October 2013 | Appointment of Kristin Bakke Lajord as a director (2 pages) |
25 October 2013 | Appointment of Mr Timothy Lloyd Holgate as a director (2 pages) |
25 October 2013 | Director's details changed for Mr David Nigel Gibbourne on 19 October 2013 (2 pages) |
25 October 2013 | Appointment of Mr Daniel Andre Isbecque as a director (2 pages) |
25 October 2013 | Director's details changed for Mr David Nigel Gibbourne on 19 October 2013 (2 pages) |
25 October 2013 | Appointment of Mr Daniel Andre Isbecque as a director (2 pages) |
25 October 2013 | Appointment of Mr Timothy Lloyd Holgate as a director (2 pages) |
16 July 2013 | Accounts made up to 31 December 2012 (12 pages) |
16 July 2013 | Accounts made up to 31 December 2012 (12 pages) |
4 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Accounts made up to 31 December 2011 (12 pages) |
6 September 2012 | Accounts made up to 31 December 2011 (12 pages) |
23 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Director's details changed for David Nigel Gibbourne on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Simon Wesley Curtis on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Knud Peder Daugaard on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Kai Linnes on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for David Nigel Gibbourne on 13 May 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Mr Martin Maclean Curtis on 13 May 2011 (1 page) |
13 May 2011 | Director's details changed for Mr Knud Peder Daugaard on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Simon Wesley Curtis on 13 May 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Mr Martin Maclean Curtis on 13 May 2011 (1 page) |
13 May 2011 | Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Kai Linnes on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Martin Maclean Curtis on 13 May 2011 (2 pages) |
15 March 2011 | Accounts made up to 31 December 2010 (12 pages) |
15 March 2011 | Accounts made up to 31 December 2010 (12 pages) |
9 September 2010 | Accounts made up to 31 December 2009 (12 pages) |
9 September 2010 | Accounts made up to 31 December 2009 (12 pages) |
1 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
1 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
1 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (15 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
2 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
20 July 2009 | Return made up to 07/05/09; full list of members (7 pages) |
20 July 2009 | Return made up to 07/05/09; full list of members (7 pages) |
14 January 2009 | Director appointed david nigel gibbourne (2 pages) |
14 January 2009 | Director appointed david nigel gibbourne (2 pages) |
26 November 2008 | Auditor's resignation (1 page) |
26 November 2008 | Auditor's resignation (1 page) |
17 October 2008 | Accounts made up to 31 December 2007 (9 pages) |
17 October 2008 | Accounts made up to 31 December 2007 (9 pages) |
4 June 2008 | Return made up to 07/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 07/05/08; full list of members (5 pages) |
7 May 2008 | Director appointed simon curtis (2 pages) |
7 May 2008 | Director appointed simon curtis (2 pages) |
29 April 2008 | Secretary appointed martin curtis (2 pages) |
29 April 2008 | Appointment terminated director john whitaker (1 page) |
29 April 2008 | Appointment terminated director and secretary timothy whitaker (1 page) |
29 April 2008 | Appointment terminated director john whitaker (1 page) |
29 April 2008 | Director appointed kai linnes (2 pages) |
29 April 2008 | Secretary appointed martin curtis (2 pages) |
29 April 2008 | Appointment terminated director and secretary timothy whitaker (1 page) |
29 April 2008 | Director appointed kai linnes (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Director resigned (1 page) |
8 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
4 May 2007 | Accounts made up to 31 December 2006 (9 pages) |
4 May 2007 | Accounts made up to 31 December 2006 (9 pages) |
23 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
22 May 2006 | Accounts made up to 31 December 2005 (8 pages) |
22 May 2006 | Accounts made up to 31 December 2005 (8 pages) |
14 July 2005 | Accounts made up to 31 December 2004 (8 pages) |
14 July 2005 | Accounts made up to 31 December 2004 (8 pages) |
24 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Accounts made up to 31 December 2003 (8 pages) |
10 August 2004 | Accounts made up to 31 December 2003 (8 pages) |
29 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (3 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (3 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
5 February 2004 | Accounts made up to 31 March 2003 (8 pages) |
5 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 February 2004 | Accounts made up to 31 March 2003 (8 pages) |
27 May 2003 | Return made up to 07/05/03; full list of members
|
27 May 2003 | Return made up to 07/05/03; full list of members
|
31 October 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
31 October 2002 | New director appointed (2 pages) |
22 October 2002 | Memorandum and Articles of Association (12 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Ad 04/10/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
22 October 2002 | Div 04/10/02 (1 page) |
22 October 2002 | Div 04/10/02 (1 page) |
22 October 2002 | Nc inc already adjusted 04/10/02 (1 page) |
22 October 2002 | Resolutions
|
22 October 2002 | Ad 04/10/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
22 October 2002 | Memorandum and Articles of Association (12 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Nc inc already adjusted 04/10/02 (1 page) |
15 October 2002 | New director appointed (7 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: ship canal king street manchester M2 4WB (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New director appointed (7 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: ship canal king street manchester M2 4WB (1 page) |
10 October 2002 | Company name changed cobco (452) LIMITED\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed cobco (452) LIMITED\certificate issued on 10/10/02 (2 pages) |
7 May 2002 | Incorporation (17 pages) |
7 May 2002 | Incorporation (17 pages) |