About

Registered Number: 02201167
Date of Incorporation: 01/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 11 Wheatley Rise, Ben Rhydding, Ilkley, West Yorkshire, LS29 8SQ

 

Having been setup in 1987, Habiller Ltd have registered office in Ilkley in West Yorkshire. There is only one director listed for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDMAN, Deborah Louise N/A 22 June 1998 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 25 July 2018
CS01 - N/A 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 26 March 2011
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 31 March 2010
DISS40 - Notice of striking-off action discontinued 19 September 2009
363a - Annual Return 17 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 23 April 2008
287 - Change in situation or address of Registered Office 03 January 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 24 December 2003
225 - Change of Accounting Reference Date 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 30 June 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 06 June 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 21 June 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 23 November 1992
AA - Annual Accounts 12 July 1991
363b - Annual Return 03 June 1991
RESOLUTIONS - N/A 20 November 1990
RESOLUTIONS - N/A 20 November 1990
RESOLUTIONS - N/A 20 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1990
288 - N/A 20 November 1990
123 - Notice of increase in nominal capital 20 November 1990
363a - Annual Return 05 November 1990
AA - Annual Accounts 30 October 1990
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
288 - N/A 08 December 1987
NEWINC - New incorporation documents 01 December 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.