Company NameKeighley Fleece Mills Company Limited
DirectorPeter Jan Patrik Valentin Gyllenhammar
Company StatusLiquidation
Company Number00002364
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed07 July 2010(108 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Secretary NameMrs Stephanie Joanne Holmes
StatusCurrent
Appointed04 January 2022(120 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMr Gerard Litten
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGhyllstone Princess Road
Ilkley
West Yorkshire
LS29 9NP
Director NameCharles Andrew Little
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameStanley Yewdall
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameRoger Arthur Clarke
NationalityBritish
StatusResigned
Appointed22 June 1991(89 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 June 1996)
RoleCompany Director
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Director NameRoger Arthur Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(93 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Secretary NameJohn Sheehan
NationalityBritish
StatusResigned
Appointed22 June 1996(94 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address23 Nicolsons Place
Silsden
West Yorkshire
BD20 0AF
Director NameJohn Sheehan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(100 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleAccountant
Correspondence Address23 Nicolsons Place
Silsden
West Yorkshire
BD20 0AF
Secretary NameMiss Kathryn Davenport
StatusResigned
Appointed22 August 2012(110 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed30 June 2004(102 years, 7 months after company formation)
Appointment Duration6 years (resigned 08 July 2010)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed30 June 2004(102 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 August 2012)
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY

Contact

Telephone01274 728456
Telephone regionBradford

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

360 at £100British Mohair Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£99,933
Net Worth£5,668,761
Cash£2,213
Current Liabilities£1,557,408

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return22 June 2022 (1 year, 10 months ago)
Next Return Due6 July 2023 (overdue)

Charges

4 May 2001Delivered on: 15 May 2001
Satisfied on: 8 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all gross rents,licence fees and other monies receivable by the company in respect of or arising out of any lease,agreement for lease,tenancy,licence or other agreement for the occupation of properties or any part thereof and all interest thereon; all insurance monies payable and the benefit of all rights and claims thereunder; all monies standing to the credit of account no 00100557. see the mortgage charge document for full details.
Fully Satisfied
4 May 2001Delivered on: 15 May 2001
Satisfied on: 8 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 May 2001Delivered on: 9 May 2001
Satisfied on: 13 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot 3 loughborough industrial park derby road loughborough t/n LT326325. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 May 2001Delivered on: 9 May 2001
Satisfied on: 13 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tyhe f/h property k/a land at the south side of park road derby t/n DY189060. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 May 2001Delivered on: 9 May 2001
Satisfied on: 13 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 1-5 swingbridge road loughborough t/n LT202320. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 May 2001Delivered on: 9 May 2001
Satisfied on: 15 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a 11-23 cavendish street and 34-57 cavendish keighley west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 May 2001Delivered on: 9 May 2001
Satisfied on: 15 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a bayhall mill bayhall common road huddersfield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 May 2001Delivered on: 9 May 2001
Satisfied on: 8 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h amber works dock lane shipley west yorkshire WYK49886 and WYK438151. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 July 2001Delivered on: 23 July 2001
Satisfied on: 8 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Indenture
Secured details: All monies due or to become due from the company to the chargee under the guarantee.
Particulars: The chargor,as beneficial owner and where relevant as registered owner or as the person entitled to become registered as owner demises,assigns,grants,charges in favour of and conveys unto bos all that and those lands hereditaments and premises specified and described in the schedule together with all fixtures and fittings therein,its industrial plant whether fixed or moveable,computers,office and other equipment both present and future,all sums secured and all interests,costs and other monies.
Fully Satisfied
6 July 2001Delivered on: 23 July 2001
Satisfied on: 15 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a midland mills,valley road,bradford,west yorkshire t/no WYK695168/fr/052,f/h land lying to the south of otley road,baildon,shipley t/no WYK665410 and f/h land k/a grove mill,ingrow t/nos WYK695246 and WYK695191. For further details of property charged please refer to form 395.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
4 May 2001Delivered on: 9 May 2001
Satisfied on: 27 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a 442 penistone road sheffield south yorkshire t/n's YWE55732, SYK87490, SYK402987 and SYK710. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 March 2009Delivered on: 11 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h land at bayhall mills bay hall common road birkby huddersfield west yorkshire t/no's WYK691207, WYK693541 and WYK712767 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

20 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
20 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
31 May 2017Satisfaction of charge 12 in full (2 pages)
27 March 2017Amended full accounts made up to 30 June 2016 (17 pages)
16 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 36,000
(3 pages)
12 December 2015Full accounts made up to 30 June 2015 (19 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 36,000
(3 pages)
3 December 2014Full accounts made up to 30 June 2014 (19 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 36,000
(3 pages)
6 November 2013Full accounts made up to 30 June 2013 (16 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
13 December 2012Full accounts made up to 30 June 2012 (19 pages)
22 August 2012Appointment of Miss Kathryn Davenport as a secretary (1 page)
22 August 2012Termination of appointment of Cybrus Limited as a secretary (1 page)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
19 December 2011Full accounts made up to 30 June 2011 (16 pages)
11 July 2011Secretary's details changed for Cybrus Limited on 8 March 2011 (2 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
11 July 2011Secretary's details changed for Cybrus Limited on 8 March 2011 (2 pages)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page)
20 January 2011Full accounts made up to 30 June 2010 (17 pages)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page)
9 July 2010Termination of appointment of Browallia Corporate Director Limited as a director (1 page)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Browallia Corporate Director Limited on 22 June 2010 (2 pages)
7 July 2010Secretary's details changed for Cybrus Limited on 22 June 2010 (2 pages)
7 July 2010Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
22 December 2009Full accounts made up to 30 June 2009 (19 pages)
30 June 2009Return made up to 22/06/09; full list of members (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
6 November 2008Full accounts made up to 30 April 2008 (19 pages)
24 October 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
28 August 2008Return made up to 22/06/08; full list of members (3 pages)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
17 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
16 May 2008Full accounts made up to 30 April 2007 (19 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 June 2007Return made up to 22/06/07; full list of members (5 pages)
8 June 2007Full accounts made up to 30 April 2006 (16 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
20 July 2006Return made up to 22/06/06; full list of members (6 pages)
5 June 2006Full accounts made up to 30 April 2005 (18 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
13 July 2005Return made up to 22/06/05; full list of members (6 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2005Declaration of mortgage charge released/ceased (4 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2005Declaration of mortgage charge released/ceased (2 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Full accounts made up to 30 April 2004 (16 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of mortgage charge released/ceased (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (3 pages)
7 July 2004Return made up to 22/06/04; full list of members (8 pages)
6 July 2004Registered office changed on 06/07/04 from: P.O. Box 58 midland mills valley rd, bradford yorks BD1 4RL (1 page)
2 March 2004Full accounts made up to 30 April 2003 (16 pages)
22 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Full accounts made up to 30 April 2002 (17 pages)
6 February 2003Auditor's resignation (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
23 July 2002Return made up to 22/06/02; full list of members (7 pages)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
14 August 2001Return made up to 22/06/01; full list of members (6 pages)
23 July 2001Particulars of mortgage/charge (11 pages)
23 July 2001Particulars of mortgage/charge (9 pages)
15 May 2001Particulars of mortgage/charge (7 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001Particulars of mortgage/charge (5 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 September 2000Full accounts made up to 31 December 1999 (13 pages)
25 July 2000Return made up to 22/06/00; full list of members (6 pages)
1 July 1999Full accounts made up to 31 December 1998 (13 pages)
1 July 1999Return made up to 22/06/99; full list of members (8 pages)
30 June 1998Return made up to 22/06/98; no change of members (6 pages)
30 June 1998Full accounts made up to 31 December 1997 (12 pages)
13 July 1997Full accounts made up to 31 December 1996 (12 pages)
13 July 1997Return made up to 22/06/97; no change of members (6 pages)
25 July 1996Full accounts made up to 31 December 1995 (12 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 June 1995Return made up to 22/06/95; no change of members (8 pages)
29 June 1995Full accounts made up to 31 December 1994 (12 pages)
19 April 1995Director resigned;new director appointed (4 pages)
1 August 1967Memorandum of association (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (31 pages)