Company NameHalifax Spinning Mill Limited
DirectorPaul Crookes
Company StatusActive
Company Number07029655
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Paul Crookes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT7 Brooke's Mill Armitage Bridge
Huddersfield
HD4 7NR
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Formation Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Director NameScott William Richardson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWits End 30 Maple Grove
Filford
York
North Yorkshire
YO10 4EH
Director NameMr Scott William Richardson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.halifaxspinningcompany.co.uk
Telephone07 949648938
Telephone regionMobile

Location

Registered AddressT7 Brooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Crookes
50.00%
Ordinary A
1 at £1Paul Crookes
50.00%
Ordinary B

Financials

Year2014
Net Worth£5,843
Current Liabilities£44,325

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

7 January 2020Delivered on: 14 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2 carnaby industrial estate. Lancaster road. Carnaby. Y015 3QY. Title number HS190960.
Outstanding
23 September 2019Delivered on: 25 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 November 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 January 2020Registration of charge 070296550002, created on 7 January 2020 (8 pages)
1 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 September 2019Registration of charge 070296550001, created on 23 September 2019 (9 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 October 2018Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA to T7 Brooke's Mill Armitage Bridge Huddersfield HD4 7NR on 3 October 2018 (1 page)
3 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
1 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
7 December 2013Termination of appointment of Scott Richardson as a director (1 page)
7 December 2013Termination of appointment of Scott Richardson as a director (1 page)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Paul Crookes on 24 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Paul Crookes on 24 September 2010 (2 pages)
16 January 2010Termination of appointment of Scott Richardson as a director (1 page)
16 January 2010Appointment of Mr Scott William Richardson as a director (2 pages)
16 January 2010Appointment of Mr Scott William Richardson as a director (2 pages)
16 January 2010Termination of appointment of Scott Richardson as a director (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
29 September 2009Director appointed scott william richardson (2 pages)
29 September 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
29 September 2009Appointment terminated director dudley miles (1 page)
29 September 2009Appointment terminated director dudley miles (1 page)
29 September 2009Director appointed scott william richardson (2 pages)
29 September 2009Appointment terminated secretary dmcs secretaries LIMITED (1 page)
28 September 2009Ad 24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 September 2009Ad 24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 September 2009Director appointed mr paul crookes (1 page)
28 September 2009Director appointed mr paul crookes (1 page)
24 September 2009Incorporation (12 pages)
24 September 2009Incorporation (12 pages)