About

Registered Number: 01196323
Date of Incorporation: 14/01/1975 (49 years and 5 months ago)
Company Status: Active
Registered Address: Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF

 

Having been setup in 1975, Animal Fibres (Europe) Ltd are based in Bradford, West Yorkshire, it's status is listed as "Active". Animal Fibres (Europe) Ltd does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 27 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 20 April 2017
CH01 - Change of particulars for director 13 April 2017
CH03 - Change of particulars for secretary 13 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 10 April 2012
MG01 - Particulars of a mortgage or charge 24 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
AR01 - Annual Return 11 October 2011
CH03 - Change of particulars for secretary 22 August 2011
CH01 - Change of particulars for director 22 August 2011
MG01 - Particulars of a mortgage or charge 09 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 17 October 2005
395 - Particulars of a mortgage or charge 23 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 24 June 2004
395 - Particulars of a mortgage or charge 26 May 2004
AUD - Auditor's letter of resignation 19 April 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 30 October 2002
395 - Particulars of a mortgage or charge 01 October 2002
MEM/ARTS - N/A 08 September 2002
RESOLUTIONS - N/A 03 September 2002
RESOLUTIONS - N/A 03 September 2002
AUD - Auditor's letter of resignation 03 September 2002
AA - Annual Accounts 26 July 2002
RESOLUTIONS - N/A 27 June 2002
363s - Annual Return 24 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 02 April 1998
288a - Notice of appointment of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
363s - Annual Return 03 November 1997
AA - Annual Accounts 26 October 1997
363s - Annual Return 02 November 1996
395 - Particulars of a mortgage or charge 09 July 1996
RESOLUTIONS - N/A 05 July 1996
AA - Annual Accounts 23 April 1996
RESOLUTIONS - N/A 23 November 1995
RESOLUTIONS - N/A 23 November 1995
RESOLUTIONS - N/A 23 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
363s - Annual Return 08 November 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 27 October 1994
RESOLUTIONS - N/A 05 July 1994
395 - Particulars of a mortgage or charge 16 June 1994
363s - Annual Return 28 October 1993
AA - Annual Accounts 07 October 1993
363s - Annual Return 18 October 1992
AA - Annual Accounts 24 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1992
363b - Annual Return 23 October 1991
AA - Annual Accounts 10 April 1991
CERTNM - Change of name certificate 21 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
363a - Annual Return 01 November 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 08 March 1990
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
AUD - Auditor's letter of resignation 12 November 1987
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
288 - N/A 08 October 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 05 November 1986

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 22 February 2012 Outstanding

N/A

Intellectual property charge 03 August 2011 Fully Satisfied

N/A

Debenture 15 June 2005 Fully Satisfied

N/A

Deed of amendment supplemental to the composite guarantee and debenture dated 28 june 1996 13 May 2004 Fully Satisfied

N/A

Deed of amendment 12 September 2002 Fully Satisfied

N/A

Composite guarantee and mortgage debenture 28 June 1996 Fully Satisfied

N/A

Mortgage debenture 27 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.