2 London Wall Place
London
EC2Y 5AU
Secretary Name | Mrs Stephanie Joanne Holmes |
---|---|
Status | Current |
Appointed | 04 January 2022(120 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Gerard Litten |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Ghyllstone Princess Road Ilkley West Yorkshire LS29 9NP |
Director Name | Charles Andrew Little |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 8 The Avenue Hipperholme Halifax West Yorkshire HX3 8NP |
Director Name | Stanley Yewdall |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 17 Walker Wood Baildon Shipley West Yorkshire BD17 5BE |
Secretary Name | Roger Arthur Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 June 1996) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Roger Arthur Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 21 Whiteley Croft Rise Otley West Yorkshire LS21 3NR |
Director Name | Richard Joseph Stork |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 35 Riley Lane Kirkburton Huddersfield West Yorkshire HD8 0SX |
Secretary Name | John Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 23 Nicolsons Place Silsden West Yorkshire BD20 0AF |
Director Name | John Sheehan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 23 Nicolsons Place Silsden West Yorkshire BD20 0AF |
Secretary Name | Miss Kathryn Davenport |
---|---|
Status | Resigned |
Appointed | 22 August 2012(110 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 08 July 2010) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 August 2012) |
Correspondence Address | Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY |
Telephone | 01274 728456 |
---|---|
Telephone region | Bradford |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
360 at £100 | British Mohair Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,933 |
Net Worth | £5,668,761 |
Cash | £2,213 |
Current Liabilities | £1,557,408 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 22 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 6 July 2023 (overdue) |
4 May 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2009 | Delivered 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 |
20 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
---|---|
20 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
31 May 2017 | Satisfaction of charge 12 in full (2 pages) |
27 March 2017 | Amended full accounts made up to 30 June 2016 (17 pages) |
16 January 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
3 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
6 November 2013 | Full accounts made up to 30 June 2013 (16 pages) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
22 August 2012 | Appointment of Miss Kathryn Davenport as a secretary (1 page) |
22 August 2012 | Termination of appointment of Cybrus Limited as a secretary (1 page) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
11 July 2011 | Secretary's details changed for Cybrus Limited on 8 March 2011 (2 pages) |
11 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Secretary's details changed for Cybrus Limited on 8 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
20 January 2011 | Full accounts made up to 30 June 2010 (17 pages) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
9 July 2010 | Termination of appointment of Browallia Corporate Director Limited as a director (1 page) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Browallia Corporate Director Limited on 22 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Cybrus Limited on 22 June 2010 (2 pages) |
7 July 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
30 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (19 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
28 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
16 May 2008 | Full accounts made up to 30 April 2007 (19 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 June 2007 | Return made up to 22/06/07; full list of members (5 pages) |
8 June 2007 | Full accounts made up to 30 April 2006 (16 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
20 July 2006 | Return made up to 22/06/06; full list of members (6 pages) |
5 June 2006 | Full accounts made up to 30 April 2005 (18 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
13 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2005 | Declaration of mortgage charge released/ceased (4 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2005 | Declaration of mortgage charge released/ceased (2 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of mortgage charge released/ceased (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (3 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: P.O. Box 58 midland mills valley rd, bradford yorks BD1 4RL (1 page) |
2 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
22 July 2003 | Return made up to 22/06/03; full list of members
|
1 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
6 February 2003 | Auditor's resignation (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
23 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
23 July 2001 | Particulars of mortgage/charge (11 pages) |
23 July 2001 | Particulars of mortgage/charge (9 pages) |
15 May 2001 | Particulars of mortgage/charge (7 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Particulars of mortgage/charge (5 pages) |
30 April 2001 | Resolutions
|
4 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
30 June 1998 | Return made up to 22/06/98; no change of members (6 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Return made up to 22/06/96; full list of members
|
29 June 1995 | Return made up to 22/06/95; no change of members (8 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
1 August 1967 | Memorandum of association (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (31 pages) |