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 | 18 February 2019(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mrs Pearl Ann Duckett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ribbleden Dyeworks Dunford Road Holmfirth HD9 2DP |
Director Name | Mr Brian Duckett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(same day as company formation) |
Role | Dyer |
Country of Residence | United Kingdom |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Martin Douglas Duckett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(same day as company formation) |
Role | Dyer |
Country of Residence | United Kingdom |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Secretary Name | Mrs Pearl Duckett |
---|---|
Status | Resigned |
Appointed | 24 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Ribbleden Dyeworks Dunford Road Holmfirth HD9 2DP |
Director Name | Mr Grant Lindon Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 21 November 2019) |
Role | CEO |
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(3 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 |
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 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
4 April 2019 | Delivered on: 9 April 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
18 February 2021 | Termination of appointment of Brian Duckett as a director on 18 February 2021 (1 page) |
---|---|
18 February 2021 | Termination of appointment of Martin Douglas Duckett as a director on 18 February 2021 (1 page) |
26 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
23 September 2020 | Director's details changed for Mr Alan Lloyd Williams on 15 September 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 23 August 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) |
2 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
30 August 2019 | Director's details changed for Ms Lucy Caroline Bolton on 19 July 2019 (2 pages) |
11 July 2019 | Memorandum and Articles of Association (36 pages) |
25 June 2019 | Resolutions
|
15 May 2019 | Resolutions
|
9 April 2019 | Registration of charge 103439920001, created on 4 April 2019 (15 pages) |
22 February 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
20 February 2019 | Registered office address changed from Ribbleden Dyeworks Dunford Road Holmfirth HD9 2DP United Kingdom to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 20 February 2019 (1 page) |
20 February 2019 | Group of companies' accounts made up to 30 September 2018 (29 pages) |
19 February 2019 | Termination of appointment of Pearl Duckett as a secretary on 18 February 2019 (1 page) |
19 February 2019 | Notification of Camira Fabrics Limited as a person with significant control on 18 February 2019 (2 pages) |
19 February 2019 | Appointment of Ms Lucy Caroline Bolton as a director on 18 February 2019 (2 pages) |
19 February 2019 | Appointment of Mr Alan Lloyd Williams as a director on 18 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Pearl Ann Duckett as a director on 18 February 2019 (1 page) |
19 February 2019 | Cessation of Martin Douglas Duckett as a person with significant control on 18 February 2019 (1 page) |
19 February 2019 | Appointment of Mr Grant Lindon Russell as a director on 18 February 2019 (2 pages) |
13 February 2019 | Statement by Directors (1 page) |
13 February 2019 | Resolutions
|
13 February 2019 | Statement of capital on 13 February 2019
|
13 February 2019 | Solvency Statement dated 12/02/19 (1 page) |
11 February 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
27 August 2018 | Confirmation statement made on 23 August 2018 with updates (5 pages) |
11 June 2018 | Resolutions
|
29 May 2018 | Group of companies' accounts made up to 30 September 2017 (28 pages) |
24 May 2018 | Statement of capital following an allotment of shares on 6 March 2017
|
28 August 2017 | Cessation of Brian Duckett as a person with significant control on 28 August 2017 (1 page) |
28 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
28 August 2017 | Notification of Martin Douglas Duckett as a person with significant control on 2 February 2017 (2 pages) |
28 August 2017 | Cessation of Brian Duckett as a person with significant control on 2 February 2017 (1 page) |
28 August 2017 | Notification of Martin Douglas Duckett as a person with significant control on 28 August 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
8 February 2017 | Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
8 February 2017 | Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
24 August 2016 | Incorporation Statement of capital on 2016-08-24
|
24 August 2016 | Incorporation Statement of capital on 2016-08-24
|