Company NameWorsted Yarns Limited
DirectorMegha Lohia
Company StatusActive
Company Number01271410
CategoryPrivate Limited Company
Incorporation Date2 August 1976(47 years, 9 months ago)
Previous NamesComer (Bradford) Limited and Comer International Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMs Megha Lohia
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2021(44 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameHoward Reginald Woods
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(15 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleSales Director
Correspondence AddressAshdown The Homestead
Menston
Ilkley
West Yorkshire
LS29 6PE
Director NameThomas Edward Rothwell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1991(15 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 October 1997)
RoleAccountant
Correspondence AddressKilkenny Road
Castlecomer
Co Kilkenny
Irish
Director NameMichael Norman Brooke
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(15 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleTextile Technologist
Country of ResidenceIreland
Correspondence AddressBallyshannon
Castlecomer
Co Kilkenny
Irish
Secretary NameThomas Edward Rothwell
NationalityIrish
StatusResigned
Appointed03 November 1991(15 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressKilkenny Road
Castlecomer
Co Kilkenny
Irish
Director NameGerard Bissett
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 November 1995(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 March 2000)
RoleAccountant
Correspondence AddressDavidstown
Calverstown
Kilcullen
County Kildare Ireland
Irish
Director NameSuchitra Lohia
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed19 February 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2000)
RoleBusiness
Country of ResidenceThailand
Correspondence Address35 Inter Tower 18b Floor
Sukhumvit 11
Bangkok
Foreign
Director NameDilip Kumar Agarwal
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed19 February 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2000)
RoleService
Correspondence AddressGrandville House 2 Condominium 27/78
23c Floor Soi Watana Sukhumuit 19
Bangkok 10110
Thailand
Director NameSashi Prakash Khaitan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed19 February 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2000)
RoleService
Correspondence AddressC/O Indp Worth Thailand Ltd
61 Moo 11 Bangngha-Thaklond Rd
T Kadsamorkon Lopburi 15180
Thailand
Director NameMr Anil Prakash Lohia
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed19 February 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2000)
RoleBusinessman
Correspondence Address35 Inter Tower 18b Floor
Sukhumvit 18
Bangkok
Foreign
Director NameNicholas Rocholl
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressWansesforde House
Castlecomer
Kilkenny
Irish
Director NameAnil Kumar Abrol
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed21 July 1999(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2004)
RoleCompany Director
Correspondence Address31 Ridgeview Drive
Birkby
Huddersfield
HD2 2EX
Secretary NameGerard Bissett
NationalityIrish
StatusResigned
Appointed21 July 1999(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2000)
RoleAccountant
Correspondence AddressDavidstown
Calverstown
Kilcullen
County Kildare Ireland
Irish
Secretary NameMaire McInerney
NationalityIrish
StatusResigned
Appointed16 February 2000(23 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2000)
RoleAccountant
Correspondence AddressKiltown
Castlecomer
Co Kilkenny
Irish
Director NameMr Nimish Kumbhani
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(24 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 June 2017)
RoleService
Country of ResidenceEngland
Correspondence Address64 Plover Road
Huddersfield
HD3 3HR
Secretary NameAnil Kumar Abrol
NationalityIndian
StatusResigned
Appointed30 November 2000(24 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address31 Ridgeview Drive
Birkby
Huddersfield
HD2 2EX
Secretary NameMr Vikash Jalan
NationalityIndian
StatusResigned
Appointed01 September 2004(28 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2008)
RoleCompany Director
Correspondence AddressBf-8c 3rd Floor In Block A
1/1 Raja Rajendra Lal Mitra Road.
Kolkata
700 010
India
Secretary NameMr Vikash Jalan
NationalityIndian
StatusResigned
Appointed07 January 2009(32 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 April 2009)
RoleCompany Director
Correspondence AddressShree Krishna Garden, 3rd Floor Brindavan
1/1 Raja R L Mitra Road
Kolkata
700085
Secretary NameMr Kirankumar Naik
StatusResigned
Appointed01 November 2009(33 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 November 2013)
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameMr Iqbal Sulemon
StatusResigned
Appointed08 November 2013(37 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2021)
RoleCompany Director
Correspondence Address16 Brook Avenue
Edgware
Middlesex
HA8 9XF
Director NameMr Naresh Doshi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2016(39 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address5 Crown Yard Southgate
Elland
West Yorkshire
HX5 0DQ
Director NameMr Sushil Mehra
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2017(40 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Crown Yard Southgate
Elland
West Yorkshire
HX5 0DQ
Director NameMr Narendra Kumar Malpani
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed29 March 2018(41 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address5 Crown Yard Southgate
Elland
West Yorkshire
HX5 0DQ
Director NameMr Dinesh Kumar Gupta
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed24 August 2018(42 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Zuzer Yusuf Kapadia
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed30 March 2021(44 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address1 Doughty Street
London
WC1N 2PH

Contact

Telephone01943 877123
Telephone regionGuiseley

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4m at £1Woodfield Management Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£7,326,083
Gross Profit£9,643
Net Worth£1,754,608
Cash£1,530
Current Liabilities£2,049,695

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

24 August 2017Delivered on: 29 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
26 June 2017Delivered on: 26 June 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 December 2000Delivered on: 22 December 2000
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 August 1999Delivered on: 20 August 1999
Satisfied on: 26 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 June 1999Delivered on: 16 June 1999
Satisfied on: 21 July 2015
Persons entitled: Comer International Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment.
Particulars: All the company's right title and interest in and to the insuances being a commercial credit insurance standard policy number 67478 with hermes kreditversicherungs ag with commencement date 1ST march 1999 and cessation date 29TH february 1999 for the amount of £5,000,000. see the mortgage charge document for full details.
Fully Satisfied
22 February 1994Delivered on: 1 March 1994
Satisfied on: 18 February 1998
Persons entitled: Natwest Ventures Limitedas Agent for National Westminster Bank PLC, Montagu Equity Limited and County Natwest Nominees Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or broomco (718) limited to the chargee under the terms of the "facility agreement" dated 22ND february 1994 and/or the guarantee and debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
22 February 1994Delivered on: 1 March 1994
Satisfied on: 30 June 2015
Persons entitled: Ulster Bank Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or broomco (718) limited to the chargee on any account whatsoever under the terms of the facility letter dated 17TH february 1994 and/or this composite guarantee and debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
22 February 1994Delivered on: 26 February 1994
Satisfied on: 21 July 2015
Persons entitled: Udaras Na Gaeltachta

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or broomco (718) limited to the chargee under the terms of the facility agreement dated 21ST february 1994 and this deed.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
22 April 2022Cessation of Zuzer Yusuf Kapadia as a person with significant control on 6 January 2022 (1 page)
22 April 2022Termination of appointment of Zuzer Yusuf Kapadia as a director on 6 January 2022 (1 page)
22 April 2022Notification of Megha Lohia as a person with significant control on 6 January 2022 (2 pages)
9 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
8 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
15 July 2021Appointment of Ms Megha Lohia as a director on 1 July 2021 (2 pages)
13 July 2021Termination of appointment of Sushil Mehra as a director on 1 July 2021 (1 page)
5 July 2021Notification of Zuzer Yusuf Kapadia as a person with significant control on 1 July 2021 (2 pages)
5 July 2021Cessation of Vikramjit Singh Hora as a person with significant control on 1 July 2021 (1 page)
30 June 2021Termination of appointment of Iqbal Sulemon as a secretary on 31 May 2021 (1 page)
16 April 2021Appointment of Mr Zuzer Yusuf Kapadia as a director on 30 March 2021 (2 pages)
16 April 2021Termination of appointment of Dinesh Kumar Gupta as a director on 30 March 2021 (1 page)
23 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
17 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
19 September 2018Termination of appointment of Narendra Kumar Malpani as a director on 24 August 2018 (1 page)
19 September 2018Appointment of Mr Dinesh Kumar Gupta as a director on 24 August 2018 (2 pages)
1 May 2018Appointment of Mr Narendra Kumar Malpani as a director on 29 March 2018 (2 pages)
1 May 2018Termination of appointment of Naresh Doshi as a director on 29 March 2018 (1 page)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
29 August 2017Registration of charge 012714100008, created on 24 August 2017 (13 pages)
29 August 2017Registration of charge 012714100008, created on 24 August 2017 (13 pages)
26 June 2017Registration of charge 012714100007, created on 26 June 2017 (26 pages)
26 June 2017Registration of charge 012714100007, created on 26 June 2017 (26 pages)
16 June 2017Appointment of Mr Naresh Doshi as a director on 1 June 2016 (2 pages)
16 June 2017Appointment of Mr Sushil Mehra as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Nimish Kumbhani as a director on 1 June 2017 (1 page)
16 June 2017Termination of appointment of Nimish Kumbhani as a director on 1 June 2017 (1 page)
16 June 2017Appointment of Mr Naresh Doshi as a director on 1 June 2016 (2 pages)
16 June 2017Appointment of Mr Sushil Mehra as a director on 1 June 2017 (2 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (21 pages)
14 July 2016Full accounts made up to 31 December 2015 (21 pages)
4 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,400,002
(4 pages)
4 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,400,002
(4 pages)
3 September 2015Full accounts made up to 31 December 2014 (18 pages)
3 September 2015Full accounts made up to 31 December 2014 (18 pages)
26 August 2015Satisfaction of charge 5 in full (4 pages)
26 August 2015Satisfaction of charge 5 in full (4 pages)
21 July 2015Satisfaction of charge 4 in full (4 pages)
21 July 2015Satisfaction of charge 1 in full (4 pages)
21 July 2015Satisfaction of charge 4 in full (4 pages)
21 July 2015Satisfaction of charge 1 in full (4 pages)
30 June 2015Satisfaction of charge 2 in full (4 pages)
30 June 2015Satisfaction of charge 2 in full (4 pages)
11 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,400,002
(4 pages)
11 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,400,002
(4 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,400,002
(3 pages)
8 November 2013Termination of appointment of Kirankumar Naik as a secretary (1 page)
8 November 2013Appointment of Mr Iqbal Sulemon as a secretary (2 pages)
8 November 2013Termination of appointment of Kirankumar Naik as a secretary (1 page)
8 November 2013Appointment of Mr Iqbal Sulemon as a secretary (2 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,400,002
(3 pages)
15 July 2013Full accounts made up to 31 December 2012 (19 pages)
15 July 2013Full accounts made up to 31 December 2012 (19 pages)
19 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
20 June 2012Full accounts made up to 31 December 2011 (18 pages)
20 June 2012Full accounts made up to 31 December 2011 (18 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
13 July 2011Full accounts made up to 31 December 2010 (20 pages)
13 July 2011Full accounts made up to 31 December 2010 (20 pages)
25 November 2010Director's details changed for Mr Nimish Kumbhani on 30 June 2010 (2 pages)
25 November 2010Director's details changed for Mr Nimish Kumbhani on 30 June 2010 (2 pages)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
25 January 2010Appointment of Mr Kirankumar Naik as a secretary (1 page)
25 January 2010Appointment of Mr Kirankumar Naik as a secretary (1 page)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
9 November 2009Termination of appointment of Vikash Jalan as a secretary (1 page)
9 November 2009Termination of appointment of Vikash Jalan as a secretary (1 page)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
7 January 2009Secretary appointed mr vikash jalan (1 page)
7 January 2009Secretary appointed mr vikash jalan (1 page)
10 December 2008Return made up to 25/10/08; full list of members (6 pages)
10 December 2008Return made up to 25/10/08; full list of members (6 pages)
18 August 2008Full accounts made up to 31 December 2007 (17 pages)
18 August 2008Full accounts made up to 31 December 2007 (17 pages)
21 April 2008Appointment terminated secretary vikash jalan (1 page)
21 April 2008Appointment terminated secretary vikash jalan (1 page)
27 November 2007Full accounts made up to 31 December 2006 (17 pages)
27 November 2007Full accounts made up to 31 December 2006 (17 pages)
30 October 2007Return made up to 25/10/07; full list of members (2 pages)
30 October 2007Return made up to 25/10/07; full list of members (2 pages)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Ad 04/06/07--------- £ si 200000@1=200000 £ ic 1200002/1400002 (2 pages)
3 July 2007Ad 04/06/07--------- £ si 200000@1=200000 £ ic 1200002/1400002 (2 pages)
3 July 2007Nc inc already adjusted 04/06/07 (1 page)
3 July 2007Nc inc already adjusted 04/06/07 (1 page)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2006Return made up to 25/10/06; full list of members (2 pages)
7 November 2006Return made up to 25/10/06; full list of members (2 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
6 September 2006Full accounts made up to 31 December 2005 (17 pages)
6 September 2006Full accounts made up to 31 December 2005 (17 pages)
20 January 2006Full accounts made up to 31 December 2004 (18 pages)
20 January 2006Full accounts made up to 31 December 2004 (18 pages)
10 November 2005Return made up to 25/10/05; full list of members (2 pages)
10 November 2005Return made up to 25/10/05; full list of members (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 April 2005Secretary's particulars changed (1 page)
1 April 2005Secretary's particulars changed (1 page)
7 December 2004Return made up to 25/10/04; full list of members (6 pages)
7 December 2004Return made up to 25/10/04; full list of members (6 pages)
22 November 2004Ad 01/01/02-31/12/02 £ si 1000000@1 (2 pages)
22 November 2004Ad 01/01/02-31/12/02 £ si 1000000@1 (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Director resigned (1 page)
14 September 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
24 June 2004Ad 01/01/02--------- £ si 1000000@1 (2 pages)
24 June 2004Ad 01/01/02--------- £ si 1000000@1 (2 pages)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2004Nc inc already adjusted 31/12/02 (1 page)
14 January 2004Nc inc already adjusted 31/12/02 (1 page)
14 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
20 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 December 2002Company name changed comer international sales limite d\certificate issued on 03/12/02 (2 pages)
3 December 2002Company name changed comer international sales limite d\certificate issued on 03/12/02 (2 pages)
2 September 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
2 September 2002Full accounts made up to 31 December 2001 (17 pages)
2 September 2002Full accounts made up to 31 December 2001 (17 pages)
2 September 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
13 December 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2001Registered office changed on 09/10/01 from: jefferson house orchard lane guisley yorkshire LS20 9HZ (1 page)
9 October 2001Registered office changed on 09/10/01 from: jefferson house orchard lane guisley yorkshire LS20 9HZ (1 page)
24 July 2001Full accounts made up to 30 November 2000 (16 pages)
24 July 2001Full accounts made up to 30 November 2000 (16 pages)
6 June 2001Resolutions
  • RES13 ‐ ARD change 16/11/00
(1 page)
6 June 2001Resolutions
  • RES13 ‐ ARD change 16/11/00
(1 page)
6 June 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
6 June 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (2 pages)
18 January 2001Director resigned (2 pages)
18 January 2001Director resigned (2 pages)
18 January 2001Director resigned (2 pages)
18 January 2001Director resigned (2 pages)
18 January 2001Secretary resigned (2 pages)
18 January 2001Secretary resigned (2 pages)
18 January 2001Director resigned (2 pages)
18 January 2001Director resigned (2 pages)
18 January 2001Director resigned (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (2 pages)
18 January 2001Director resigned (2 pages)
18 January 2001Director resigned (2 pages)
18 January 2001Director resigned (2 pages)
22 December 2000Particulars of mortgage/charge (2 pages)
22 December 2000Particulars of mortgage/charge (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
1 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 October 2000Full accounts made up to 31 December 1999 (17 pages)
13 October 2000Full accounts made up to 31 December 1999 (17 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (8 pages)
16 June 1999Particulars of mortgage/charge (8 pages)
30 November 1998Return made up to 03/11/98; full list of members (6 pages)
30 November 1998Return made up to 03/11/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Return made up to 03/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 December 1997Return made up to 03/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 September 1997Full accounts made up to 31 December 1996 (14 pages)
15 September 1997Full accounts made up to 31 December 1996 (14 pages)
19 November 1996Return made up to 03/11/96; no change of members (4 pages)
19 November 1996Return made up to 03/11/96; no change of members (4 pages)
16 September 1996Full accounts made up to 31 December 1995 (15 pages)
16 September 1996Full accounts made up to 31 December 1995 (15 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
27 November 1995Return made up to 03/11/95; full list of members (6 pages)
27 November 1995Return made up to 03/11/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
2 August 1976Incorporation (20 pages)
2 August 1976Incorporation (20 pages)