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.
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 |
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 |
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 |