About

Registered Number: 00695536
Date of Incorporation: 14/06/1961 (62 years and 10 months ago)
Company Status: Active
Registered Address: Cashmere Works, Birksland Street, Bradford, West Yorkshire, BD3 9SX

 

Haworth Combing Company Ltd was founded on 14 June 1961. We don't know the number of employees at the organisation. The organisation has 5 directors listed as Isbecque, Daniel, Bailey, Paul Edward, Maguire, Anthony, Sollerud, Morten, Tattersall, Dennis Harvey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Paul Edward 27 February 2002 05 February 2004 1
MAGUIRE, Anthony 15 June 2000 16 September 2000 1
SOLLERUD, Morten 23 September 2013 29 March 2016 1
TATTERSALL, Dennis Harvey N/A 30 March 1999 1
Secretary Name Appointed Resigned Total Appointments
ISBECQUE, Daniel 02 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 20 September 2019
PSC02 - N/A 07 March 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 09 October 2018
TM01 - Termination of appointment of director 28 March 2018
SH01 - Return of Allotment of shares 21 December 2017
CS01 - N/A 08 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 06 September 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 15 November 2013
AP01 - Appointment of director 30 October 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 20 January 2013
AP01 - Appointment of director 20 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AP03 - Appointment of secretary 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 09 September 2010
AP01 - Appointment of director 15 February 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 02 October 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
AUD - Auditor's letter of resignation 26 November 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 14 July 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
363s - Annual Return 19 November 2004
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
RESOLUTIONS - N/A 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
395 - Particulars of a mortgage or charge 13 March 2004
225 - Change of Accounting Reference Date 05 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 03 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 15 April 2002
RESOLUTIONS - N/A 19 March 2002
CERTNM - Change of name certificate 13 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
395 - Particulars of a mortgage or charge 18 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
RESOLUTIONS - N/A 01 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 16 November 2000
287 - Change in situation or address of Registered Office 16 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
395 - Particulars of a mortgage or charge 11 August 2000
CERTNM - Change of name certificate 03 August 2000
395 - Particulars of a mortgage or charge 20 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 04 June 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 14 December 1998
287 - Change in situation or address of Registered Office 30 December 1997
363s - Annual Return 09 December 1997
AA - Annual Accounts 03 December 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 28 November 1993
363s - Annual Return 26 November 1992
AA - Annual Accounts 18 November 1992
AA - Annual Accounts 15 January 1992
363b - Annual Return 06 December 1991
363(287) - N/A 06 December 1991
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
288 - N/A 20 October 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 04 January 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
287 - Change in situation or address of Registered Office 26 January 1988
287 - Change in situation or address of Registered Office 04 April 1987
CERTNM - Change of name certificate 16 February 1987
288 - N/A 06 February 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 15 January 1987
363 - Annual Return 03 May 1986
MISC - Miscellaneous document 14 June 1961
NEWINC - New incorporation documents 14 June 1961

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2004 Outstanding

N/A

Debenture 10 April 2002 Fully Satisfied

N/A

Debenture 08 February 2002 Fully Satisfied

N/A

Debenture 10 August 2000 Fully Satisfied

N/A

Chattel mortgage 03 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.