Golcar
Huddersfield
HD7 4JG
Director Name | Mr John Olof Hager |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 February 2017(6 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield HD7 4JG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 February 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Mr Jan Gustaf Lennart Holmstrom |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 February 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY |
Secretary Name | Miss Kathryn Anne Davenport |
---|---|
Status | Resigned |
Appointed | 11 February 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield HD7 4JG |
Director Name | Mr Lars John Rutegard |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Ms Anna Carina Heilborn |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY |
Website | www.fibresgroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2859020 |
Telephone region | Leeds |
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | International Fibres Group (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
30 June 2011 | Delivered on: 9 July 2011 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Full accounts made up to 30 June 2022 (15 pages) |
9 March 2022 | Full accounts made up to 30 June 2021 (15 pages) |
31 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page) |
15 September 2021 | Registered office address changed from Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield HD7 4JG on 15 September 2021 (1 page) |
18 August 2021 | Satisfaction of charge 1 in full (1 page) |
3 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 30 June 2020 (15 pages) |
11 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 30 June 2019 (15 pages) |
5 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
27 November 2018 | Full accounts made up to 30 June 2018 (14 pages) |
30 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (14 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (14 pages) |
16 February 2017 | Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page) |
16 February 2017 | Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
11 November 2016 | Full accounts made up to 30 June 2016 (15 pages) |
11 November 2016 | Full accounts made up to 30 June 2016 (15 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
17 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
10 September 2015 | Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages) |
10 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page) |
10 September 2015 | Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages) |
10 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page) |
10 September 2015 | Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages) |
10 September 2015 | Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
22 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
19 August 2014 | Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page) |
2 June 2014 | Auditor's resignation (1 page) |
2 June 2014 | Auditor's resignation (1 page) |
29 May 2014 | Auditor's resignation (1 page) |
29 May 2014 | Auditor's resignation (1 page) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
14 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
14 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
19 August 2013 | Appointment of Mr Lars John Rutegard as a director (2 pages) |
19 August 2013 | Appointment of Mr Lars John Rutegard as a director (2 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (9 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (9 pages) |
16 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
16 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
16 March 2011 | Current accounting period shortened from 31 January 2012 to 30 June 2011 (1 page) |
11 March 2011 | Company name changed badgesquad LTD\certificate issued on 11/03/11
|
11 March 2011 | Change of name notice (2 pages) |
11 March 2011 | Company name changed badgesquad LTD\certificate issued on 11/03/11
|
11 March 2011 | Change of name notice (2 pages) |
15 February 2011 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
15 February 2011 | Appointment of Mr Jan Gustaf Lennart Holmstrom as a director (2 pages) |
15 February 2011 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
15 February 2011 | Appointment of Mr Jan Gustaf Lennart Holmstrom as a director (2 pages) |
15 February 2011 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
15 February 2011 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
8 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
8 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
8 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 8 February 2011 (1 page) |
24 January 2011 | Incorporation (20 pages) |
24 January 2011 | Incorporation (20 pages) |