Dewsbury
West Yorkshire
WF12 8EH
Director Name | Mrs Kathryn Hughes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH |
Director Name | Mr Paul Stuart Hughes |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH |
Director Name | Mr Ian Ralph Marwood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH |
Secretary Name | Sandra Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 3 Norfolk Close Huddersfield West Yorkshire HD1 5NJ |
Director Name | Leslie James Parker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 August 2009) |
Role | Financial Consultant |
Correspondence Address | 18 Church Street Clare Nr Sudbury Suffolk CO10 8PD |
Director Name | Mr Nicholas Maddams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Mr Mark Vincent Willis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.standard-wool.com |
---|---|
Email address | [email protected] |
Telephone | 01274 756600 |
Telephone region | Bradford |
Registered Address | Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £51,782,496 |
Gross Profit | £4,859,978 |
Net Worth | £5,794,550 |
Cash | £5,435 |
Current Liabilities | £23,360,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
1 July 2021 | Delivered on: 6 July 2021 Persons entitled: Leumi Abl Limited (Company Registration Number: 00620951) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 July 2021 | Delivered on: 2 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
10 April 2019 | Delivered on: 10 April 2019 Persons entitled: Pnc Financial Services UK LTD Classification: A registered charge Particulars: Not applicable. Outstanding |
14 March 2014 | Delivered on: 18 March 2014 Persons entitled: Pnc Financial Services UK LTD T/a Pnc Business Credit Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 December 2009 | Delivered on: 31 December 2009 Persons entitled: Kbc Business Capital Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
13 January 2005 | Delivered on: 21 January 2005 Satisfied on: 3 March 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster 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. See the mortgage charge document for full details. Fully Satisfied |
13 January 2005 | Delivered on: 19 January 2005 Satisfied on: 9 December 2006 Persons entitled: Standard Wool Inc Classification: Debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
5 January 2021 | Registered office address changed from Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB to Eastfield Mills Goods Lane Dewsbury West Yorkshire WF12 8EH on 5 January 2021 (1 page) |
---|---|
23 December 2020 | Group of companies' accounts made up to 31 March 2020 (46 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (44 pages) |
10 April 2019 | Registration of charge 050593810005, created on 10 April 2019 (41 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (45 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
28 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
20 October 2017 | Termination of appointment of Mark Vincent Willis as a director on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Mark Vincent Willis as a director on 18 October 2017 (1 page) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
28 December 2016 | Appointment of Mrs Kathryn Hughes as a director on 15 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr Paul Stuart Hughes as a director on 15 December 2016 (2 pages) |
28 December 2016 | Appointment of Mrs Kathryn Hughes as a director on 15 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr Ian Ralph Marwood as a director on 15 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr Paul Stuart Hughes as a director on 15 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr Ian Ralph Marwood as a director on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Paul Thomas Hughes on 10 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Paul Thomas Hughes on 10 December 2016 (2 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
21 January 2015 | Appointment of Mr Mark Vincent Willis as a director on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Nicholas Maddams as a director on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Vincent Willis as a director on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Nicholas Maddams as a director on 21 January 2015 (1 page) |
13 January 2015 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
13 January 2015 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
24 April 2014 | Director's details changed for Mr Nicholas Maddams on 24 April 2014 (2 pages) |
24 April 2014 | Registered office address changed from Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB England on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Paul Thomas Hughes on 24 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Nicholas Maddams on 24 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from C/O Paul T Hughes Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB England on 24 April 2014 (1 page) |
24 April 2014 | Director's details changed for Paul Thomas Hughes on 24 April 2014 (2 pages) |
24 April 2014 | Registered office address changed from C/O Paul T Hughes Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Standard House Trevor Foster Way Bradford West Yorkshire BD5 8HB England on 24 April 2014 (1 page) |
18 March 2014 | Registration of charge 050593810004 (44 pages) |
18 March 2014 | Registration of charge 050593810004 (44 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
14 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Registered office address changed from Carlton Buildings Clifton Street Bradford BD8 7DB on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from Carlton Buildings Clifton Street Bradford BD8 7DB on 28 February 2011 (1 page) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
5 March 2010 | Director's details changed for Paul Thomas Hughes on 1 March 2010 (2 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Paul Thomas Hughes on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Thomas Hughes on 1 March 2010 (2 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Nicholas Maddams on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Nicholas Maddams on 1 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mr Nicholas Maddams on 1 March 2010 (2 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 August 2009 | Appointment terminated director leslie parker (1 page) |
19 August 2009 | Director appointed mr nicholas maddams (1 page) |
19 August 2009 | Director appointed mr nicholas maddams (1 page) |
19 August 2009 | Appointment terminated director leslie parker (1 page) |
30 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
23 January 2009 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
23 January 2009 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
3 November 2008 | Appointment terminated secretary sandra hughes (1 page) |
3 November 2008 | Appointment terminated secretary sandra hughes (1 page) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
18 January 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
18 January 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
14 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
14 February 2005 | Company name changed hamsard 2726 LIMITED\certificate issued on 14/02/05 (2 pages) |
14 February 2005 | Company name changed hamsard 2726 LIMITED\certificate issued on 14/02/05 (2 pages) |
29 January 2005 | Resolutions
|
29 January 2005 | Ad 13/01/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 January 2005 | Resolutions
|
29 January 2005 | Resolutions
|
29 January 2005 | Ad 13/01/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 January 2005 | Resolutions
|
21 January 2005 | Particulars of mortgage/charge (6 pages) |
21 January 2005 | Particulars of mortgage/charge (6 pages) |
19 January 2005 | Particulars of mortgage/charge (6 pages) |
19 January 2005 | Particulars of mortgage/charge (6 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Nc inc already adjusted 27/07/04 (1 page) |
10 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (3 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
2 August 2004 | New director appointed (3 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
2 August 2004 | New secretary appointed (3 pages) |
2 August 2004 | New secretary appointed (3 pages) |
1 March 2004 | Incorporation (17 pages) |
1 March 2004 | Incorporation (17 pages) |