Mirfield
West Yorkshire
WF14 8HE
Director Name | Ms Lucy Caroline Bolton |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Alan Lloyd Williams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(13 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Christopher Paul Goodall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Villas Stoney Lane Batley West Yorkshire WF17 0LR |
Director Name | Mr Nicholas Andrew Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Secretary Name | Nicholas Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Main Street Kirkby Overblow Harrogate North Yorkshire HG3 1HD |
Director Name | Mr Andrew Mark Schofield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2017) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Secretary Name | Mr Nicholas John Worton |
---|---|
Status | Resigned |
Appointed | 23 November 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 8 Brewery Yard Fenay Bridge Huddersfield West Yorkshire HD8 0AR |
Director Name | Mr Grant Lindon Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2022) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Website | holdsworthfabrics.com |
---|---|
Telephone | 01924 490591 |
Telephone region | Wakefield |
Registered Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Camborne Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (6 months from now) |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
15 October 2007 | Delivered on: 22 October 2007 Satisfied on: 27 April 2015 Persons entitled: Bank of Scotland PLC as Security Trustee for the Security Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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 |
18 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a small company made up to 1 January 2023 (17 pages) |
1 October 2022 | Accounts for a small company made up to 2 January 2022 (18 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
1 February 2022 | Termination of appointment of Paul Michael Barnard as a director on 1 February 2022 (1 page) |
30 December 2021 | Director's details changed for Ms Lucy Caroline Bolton on 21 December 2021 (2 pages) |
5 November 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
23 June 2021 | Director's details changed for Mr Alan Lloyd Williams on 14 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Paul Michael Barnard on 14 June 2021 (2 pages) |
26 October 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
23 September 2020 | Appointment of Mr Alan Lloyd Williams as a director on 15 September 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Paul Michael Barnard as a director on 21 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Grant Lindon Russell as a director on 21 November 2019 (1 page) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
30 August 2019 | Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
1 February 2019 | Appointment of Mrs Lucy Caroline Bolton as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Nicholas Andrew Brown as a director on 1 February 2019 (1 page) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
23 April 2018 | Director's details changed for Mr Grant Lindon Russell on 23 April 2018 (2 pages) |
2 January 2018 | Termination of appointment of Andrew Mark Schofield as a director on 31 December 2017 (1 page) |
30 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
10 May 2017 | Appointment of Mr Grant Lindon Russell as a director on 4 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Grant Lindon Russell as a director on 4 May 2017 (2 pages) |
9 May 2017 | Registration of charge 063713830003, created on 5 May 2017 (25 pages) |
9 May 2017 | Registration of charge 063713830003, created on 5 May 2017 (25 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
28 April 2015 | Registration of charge 063713830002, created on 24 April 2015 (14 pages) |
28 April 2015 | Registration of charge 063713830002, created on 24 April 2015 (14 pages) |
27 April 2015 | Satisfaction of charge 1 in full (2 pages) |
27 April 2015 | Satisfaction of charge 1 in full (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (4 pages) |
30 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 January 2013 | Termination of appointment of Nicholas Worton as a secretary (1 page) |
18 January 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
18 January 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
18 January 2013 | Termination of appointment of Nicholas Worton as a secretary (1 page) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 September 2011 | Director's details changed for Nicholas Andrew Brown on 12 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Nicholas Andrew Brown on 12 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 November 2010 | Termination of appointment of Nicholas Brown as a secretary (1 page) |
23 November 2010 | Termination of appointment of Nicholas Brown as a secretary (1 page) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
29 October 2010 | Registered office address changed from Hopton Mills Woodbottom Hagg Lane Mirfield West Yorkshire WF14 8HE United Kingdom on 29 October 2010 (1 page) |
29 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Registered office address changed from Hopton Mills Woodbottom Hagg Lane Mirfield West Yorkshire WF14 8HE United Kingdom on 29 October 2010 (1 page) |
29 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Termination of appointment of Christopher Goodall as a director (1 page) |
16 September 2010 | Termination of appointment of Christopher Goodall as a director (1 page) |
16 September 2010 | Appointment of Mr Andrew Mark Schofield as a director (2 pages) |
16 September 2010 | Appointment of Mr Andrew Mark Schofield as a director (2 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
22 September 2008 | Location of debenture register (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from hopton mills, hopton mirfield west yorkshire WF14 8HE (1 page) |
22 September 2008 | Location of debenture register (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from hopton mills, hopton mirfield west yorkshire WF14 8HE (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
22 October 2007 | Particulars of mortgage/charge (7 pages) |
22 October 2007 | Particulars of mortgage/charge (7 pages) |
4 October 2007 | Accounting reference date shortened from 31/12/08 to 31/12/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 31/12/08 to 31/12/07 (1 page) |
22 September 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
22 September 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
14 September 2007 | Incorporation (18 pages) |
14 September 2007 | Incorporation (18 pages) |