Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director Name | Mr Roger Charles Hainsworth |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Spring Valley Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Mr Thomas Christian Hainsworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Spring Valley Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Mrs Rachel Clare Taylor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Valley Mills Spring Valley Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Mr Andrew Edward Blayney Wright |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(11 years after company formation) |
Appointment Duration | 5 years |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Spring Valley Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Ms Kate Pattison |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Spring Valley Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Mr Andrew John Siddall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 10 Dark Lane Almondbury Huddersfield West Yorkshire HD4 6SE |
Secretary Name | Mr Gerard Coop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warrels Terrace Bramley Leeds West Yorkshire LS13 3NW |
Director Name | Mr Gerard Coop |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warrels Terrace Bramley Leeds West Yorkshire LS13 3NW |
Director Name | Mr Paul Reuben Hainsworth |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Valley Mills Spring Valley Stanningley Pudsey West Yorkshire LS28 6DW |
Website | hainsworth.co.uk |
---|
Registered Address | Spring Valley Mills Spring Valley Stanningley Pudsey West Yorkshire LS28 6DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
6.5k at £0.5 | C.n. Hainsworth Settlement 7.65% Ordinary |
---|---|
5k at £0.5 | Adam Wilson Hainsworth 5.87% Ordinary |
3.3k at £0.5 | Joanne Louise Ruth Hainsworth 3.92% Ordinary |
3.3k at £0.5 | Paul Reuben Hainsworth 3.92% Ordinary |
20k at £0.5 | Peter Littlewood Hainsworth Settlement 23.53% Ordinary |
18.5k at £0.5 | J. Hainsworth Settlement 21.77% Ordinary |
13.3k at £0.5 | Ruth Louise Hainsworth 15.69% Ordinary |
10k at £0.5 | Mr Roger Charles Hainsworth 11.76% Ordinary |
830 at £0.5 | Paul Reuben Hainsworth 0.98% Preference |
625 at £0.5 | Mr Roger Charles Hainsworth 0.74% Preference |
625 at £0.5 | Richard William Hainsworth 0.74% Preference |
625 at £0.5 | Robert Peter Hainsworth 0.74% Preference |
625 at £0.5 | Timothy Bateson Hainsworth 0.74% Preference |
500 at £0.5 | Sally Ann Hampshire 0.59% Preference |
213 at £0.5 | Nicholas Reuben Hainsworth Dodds 0.25% Preference |
212 at £0.5 | Penelope Mary Beech 0.25% Preference |
213 at £0.5 | Philippa Anne Billington 0.25% Preference |
212 at £0.5 | Victoria Mary Claire Dodds 0.25% Preference |
165 at £0.5 | Adam Wilson Hainsworth 0.19% Preference |
155 at £0.5 | Mrs Rachel Clare Taylor 0.18% Preference |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Turnover | £152,499 |
Net Worth | £2,340,754 |
Cash | £104,300 |
Current Liabilities | £54,902 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
3 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 April 2019 | Termination of appointment of Paul Reuben Hainsworth as a director on 26 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Andrew Edward Blayney Wright as a director on 26 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 April 2017 | Director's details changed for Mr Adam Wilson Hainsworth on 24 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Adam Wilson Hainsworth on 24 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Paul Reuben Hainsworth on 24 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Thomas Christian Hainsworth on 24 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Paul Reuben Hainsworth on 24 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Thomas Christian Hainsworth on 24 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 May 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
15 May 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
11 August 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
11 August 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 July 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
31 July 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Director's details changed for Mrs Rachel Clare Taylor on 17 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Thomas Christian Hainsworth on 17 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Roger Charles Hainsworth on 17 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Thomas Christian Hainsworth on 17 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Rachel Clare Taylor on 17 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Roger Charles Hainsworth on 17 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Adam Wilson Hainsworth on 17 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Adam Wilson Hainsworth on 17 February 2013 (2 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
17 July 2012 | Appointment of Mr Paul Reuben Hainsworth as a director (2 pages) |
17 July 2012 | Appointment of Mr Paul Reuben Hainsworth as a director (2 pages) |
26 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
26 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Termination of appointment of Andrew Siddall as a director (1 page) |
11 January 2012 | Termination of appointment of Andrew Siddall as a director (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Termination of appointment of Gerard Coop as a secretary (1 page) |
13 September 2010 | Termination of appointment of Gerard Coop as a director (1 page) |
13 September 2010 | Termination of appointment of Gerard Coop as a secretary (1 page) |
13 September 2010 | Termination of appointment of Gerard Coop as a director (1 page) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (13 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (13 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (13 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
17 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
17 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
30 April 2009 | Return made up to 02/04/09; full list of members (11 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (11 pages) |
16 April 2009 | Ad 31/03/09\gbp si [email protected]=42499\gbp ic 1/42500\ (14 pages) |
16 April 2009 | Ad 31/03/09\gbp si [email protected]=42499\gbp ic 1/42500\ (14 pages) |
15 April 2009 | Director appointed mr roger charles hainsworth (1 page) |
15 April 2009 | Director appointed mr andrew john siddall (1 page) |
15 April 2009 | Director appointed mrs rachel clare taylor (1 page) |
15 April 2009 | Director appointed mrs rachel clare taylor (1 page) |
15 April 2009 | Director appointed mr andrew john siddall (1 page) |
15 April 2009 | Director appointed mr roger charles hainsworth (1 page) |
5 February 2009 | Director appointed mr gerard coop (1 page) |
5 February 2009 | Director appointed mr gerard coop (1 page) |
2 April 2008 | Incorporation (29 pages) |
2 April 2008 | Incorporation (29 pages) |