Based in Denholme, Denholme Velvets Ltd was founded on 08 May 1937. Currently we aren't aware of the number of employees at the Denholme Velvets Ltd. The current directors of the organisation are listed as Boardman, Samuel Benjamin John, Kothari, Sachin, Addyman, Leslie, Armitage, Julian, Binns, Jack, Cowen, Philip Michael, Earle, Roy, Lidsky, Fred, Lumb, Brian, Wimpfheimer, Donald Charles, Wimpfheimer, Jacques David, Wimpfheimer, James Meriwether in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOARDMAN, Samuel Benjamin John | 23 November 2011 | - | 1 |
KOTHARI, Sachin | 09 September 2009 | - | 1 |
ADDYMAN, Leslie | N/A | 27 July 1991 | 1 |
ARMITAGE, Julian | 26 February 1993 | 22 April 2011 | 1 |
BINNS, Jack | N/A | 15 March 2005 | 1 |
COWEN, Philip Michael | 24 February 1998 | 29 December 2006 | 1 |
EARLE, Roy | 18 February 1992 | 22 April 2011 | 1 |
LIDSKY, Fred | N/A | 08 September 2009 | 1 |
LUMB, Brian | N/A | 31 December 1996 | 1 |
WIMPFHEIMER, Donald Charles | 19 February 2003 | 08 September 2009 | 1 |
WIMPFHEIMER, Jacques David | N/A | 28 October 2000 | 1 |
WIMPFHEIMER, James Meriwether | N/A | 08 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 01 April 2016 | |
CH01 - Change of particulars for director | 14 March 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 25 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AP01 - Appointment of director | 07 December 2011 | |
AR01 - Annual Return | 10 June 2011 | |
TM02 - Termination of appointment of secretary | 02 June 2011 | |
TM01 - Termination of appointment of director | 02 June 2011 | |
TM01 - Termination of appointment of director | 02 June 2011 | |
MG01 - Particulars of a mortgage or charge | 25 May 2011 | |
AA - Annual Accounts | 10 May 2011 | |
RESOLUTIONS - N/A | 11 January 2011 | |
RESOLUTIONS - N/A | 11 January 2011 | |
SH01 - Return of Allotment of shares | 11 January 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 January 2011 | |
SH19 - Statement of capital | 11 January 2011 | |
CAP-SS - N/A | 11 January 2011 | |
AA - Annual Accounts | 14 April 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH03 - Change of particulars for secretary | 24 March 2010 | |
TM01 - Termination of appointment of director | 12 October 2009 | |
TM01 - Termination of appointment of director | 12 October 2009 | |
TM01 - Termination of appointment of director | 12 October 2009 | |
288a - Notice of appointment of directors or secretaries | 18 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2009 | |
395 - Particulars of a mortgage or charge | 12 September 2009 | |
395 - Particulars of a mortgage or charge | 09 July 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 24 March 2009 | |
AUD - Auditor's letter of resignation | 10 October 2008 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363s - Annual Return | 26 March 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
AA - Annual Accounts | 02 October 2006 | |
363s - Annual Return | 10 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2006 | |
395 - Particulars of a mortgage or charge | 18 January 2006 | |
395 - Particulars of a mortgage or charge | 07 September 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363s - Annual Return | 23 March 2005 | |
288b - Notice of resignation of directors or secretaries | 23 March 2005 | |
395 - Particulars of a mortgage or charge | 24 July 2004 | |
363s - Annual Return | 29 March 2004 | |
AA - Annual Accounts | 29 March 2004 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
363s - Annual Return | 22 March 2003 | |
AA - Annual Accounts | 22 March 2003 | |
363s - Annual Return | 02 April 2002 | |
AA - Annual Accounts | 02 April 2002 | |
395 - Particulars of a mortgage or charge | 25 January 2002 | |
AA - Annual Accounts | 15 March 2001 | |
363s - Annual Return | 15 March 2001 | |
288b - Notice of resignation of directors or secretaries | 14 December 2000 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 15 March 2000 | |
363s - Annual Return | 08 March 1999 | |
AA - Annual Accounts | 05 March 1999 | |
363s - Annual Return | 09 March 1998 | |
AA - Annual Accounts | 04 March 1998 | |
288a - Notice of appointment of directors or secretaries | 02 March 1998 | |
AA - Annual Accounts | 06 March 1997 | |
363s - Annual Return | 06 March 1997 | |
AA - Annual Accounts | 25 March 1996 | |
363s - Annual Return | 25 March 1996 | |
AA - Annual Accounts | 03 April 1995 | |
363s - Annual Return | 03 April 1995 | |
363s - Annual Return | 17 March 1994 | |
AA - Annual Accounts | 17 March 1994 | |
AA - Annual Accounts | 02 April 1993 | |
288 - N/A | 22 March 1993 | |
363s - Annual Return | 22 March 1993 | |
288 - N/A | 09 March 1993 | |
AA - Annual Accounts | 17 March 1992 | |
288 - N/A | 17 March 1992 | |
363s - Annual Return | 17 March 1992 | |
363a - Annual Return | 07 April 1991 | |
AA - Annual Accounts | 22 March 1991 | |
AA - Annual Accounts | 20 March 1990 | |
363 - Annual Return | 20 March 1990 | |
288 - N/A | 20 July 1989 | |
AA - Annual Accounts | 13 April 1989 | |
363 - Annual Return | 13 April 1989 | |
363 - Annual Return | 28 April 1988 | |
AA - Annual Accounts | 28 April 1988 | |
288 - N/A | 02 March 1988 | |
AA - Annual Accounts | 26 March 1987 | |
363 - Annual Return | 26 March 1987 | |
CERTNM - Change of name certificate | 31 August 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 May 2011 | Outstanding |
N/A |
Debenture | 08 September 2009 | Outstanding |
N/A |
Deed of charge over credit balances | 01 July 2009 | Fully Satisfied |
N/A |
Legal charge | 05 January 2006 | Fully Satisfied |
N/A |
Debenture | 26 August 2005 | Fully Satisfied |
N/A |
Chattels mortgage | 23 July 2004 | Fully Satisfied |
N/A |
Chattels mortgage | 25 January 2002 | Fully Satisfied |
N/A |
Charge | 01 September 1981 | Fully Satisfied |
N/A |
Floating charge | 21 May 1973 | Fully Satisfied |
N/A |
Mortgage | 11 June 1945 | Fully Satisfied |
N/A |