About

Registered Number: 00327694
Date of Incorporation: 08/05/1937 (86 years and 11 months ago)
Company Status: Active
Registered Address: Foreside Mill, Denholme Clough, Denholme, Nr.Bradford,Yorks, BD13 4EZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.