About

Registered Number: 06300399
Date of Incorporation: 03/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA

 

Grosvenor Weaving Company Ltd was registered on 03 July 2007, it's status at Companies House is "Active". The current directors of the company are listed as Bentley Weaving Holding Co Limited, Jones, Philip William, Rahmatullah, Sara Louise at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY WEAVING HOLDING CO LIMITED 25 November 2014 - 1
JONES, Philip William 16 July 2009 06 July 2011 1
RAHMATULLAH, Sara Louise 19 July 2011 24 June 2013 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 07 April 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 08 July 2016
CERTNM - Change of name certificate 22 July 2015
CONNOT - N/A 22 July 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 07 July 2015
AP02 - Appointment of corporate director 24 April 2015
SH01 - Return of Allotment of shares 18 December 2014
RESOLUTIONS - N/A 04 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 07 July 2014
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 24 April 2012
CERTNM - Change of name certificate 08 November 2011
AP01 - Appointment of director 11 August 2011
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 13 July 2011
SH01 - Return of Allotment of shares 15 June 2011
AA - Annual Accounts 15 March 2011
AA01 - Change of accounting reference date 07 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 10 July 2008
CERTNM - Change of name certificate 14 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.