Huddersfield
West Yorkshire
HD4 6XG
Director Name | Mr Alan Lloyd Williams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2011(1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebank Stoneybank Road Holmfirth West Yorkshire HD9 7SL |
Website | holmfirthdyers.com |
---|
Registered Address | 3 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
1.000k at £1 | Camira Fabrics LTD 50.00% Ordinary |
---|---|
1.000k at £1 | Holmfirth Dyers LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,360,068 |
Cash | £866,206 |
Current Liabilities | £230,201 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
21 August 2013 | Delivered on: 22 August 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
29 May 2020 | Change of details for Holmfirth Dyers Limited as a person with significant control on 18 February 2019 (2 pages) |
29 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
21 May 2019 | Cessation of Carmira Fabrics Limited as a person with significant control on 1 May 2016 (1 page) |
21 May 2019 | Notification of Camira Group Ltd as a person with significant control on 1 May 2016 (2 pages) |
10 December 2018 | Resolutions
|
10 December 2018 | Solvency Statement dated 07/12/18 (1 page) |
10 December 2018 | Statement of capital on 10 December 2018
|
10 December 2018 | Statement by Directors (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
7 July 2017 | Notification of Holmfirth Dyers Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Carmira Fabrics Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Holmfirth Dyers Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Carmira Fabrics Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 August 2013 | Registration of charge 076405920001 (26 pages) |
22 August 2013 | Registration of charge 076405920001 (26 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
15 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
14 November 2012 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 14 November 2012 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
23 May 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
29 June 2011 | Appointment of Alan Lloyd Williams as a director (3 pages) |
29 June 2011 | Appointment of Alan Lloyd Williams as a director (3 pages) |
19 May 2011 | Incorporation (43 pages) |
19 May 2011 | Incorporation (43 pages) |