About

Registered Number: 00194421
Date of Incorporation: 14/12/1923 (100 years and 4 months ago)
Company Status: Active
Registered Address: Flanshaw Lane, Alverthorpe, Wakefield, West Yorkshire, WF2 9ND

 

Hayfield Textiles Ltd was founded on 14 December 1923 with its registered office in Wakefield, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 06 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 22 August 2019
CH01 - Change of particulars for director 18 April 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 19 October 2018
TM01 - Termination of appointment of director 09 July 2018
AA01 - Change of accounting reference date 19 February 2018
AA01 - Change of accounting reference date 26 October 2017
CS01 - N/A 18 October 2017
PSC05 - N/A 06 September 2017
AA - Annual Accounts 07 July 2017
AA01 - Change of accounting reference date 23 May 2017
TM02 - Termination of appointment of secretary 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
AA01 - Change of accounting reference date 16 May 2017
AP04 - Appointment of corporate secretary 16 May 2017
AA01 - Change of accounting reference date 30 March 2017
CS01 - N/A 30 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 19 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 December 2010
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 13 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 07 November 2006
AUD - Auditor's letter of resignation 22 February 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 18 November 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
AUD - Auditor's letter of resignation 05 February 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 13 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 May 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 07 March 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
363s - Annual Return 16 November 2000
395 - Particulars of a mortgage or charge 23 October 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 23 April 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
363s - Annual Return 18 November 1998
AUD - Auditor's letter of resignation 12 August 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 09 April 1996
287 - Change in situation or address of Registered Office 13 December 1995
288 - N/A 13 December 1995
363s - Annual Return 16 November 1995
288 - N/A 17 October 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 13 November 1991
AA - Annual Accounts 10 December 1990
363 - Annual Return 10 December 1990
288 - N/A 22 February 1990
288 - N/A 13 February 1990
363 - Annual Return 06 November 1989
AA - Annual Accounts 26 October 1989
288 - N/A 26 October 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
288 - N/A 11 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 02 December 1987
288 - N/A 04 November 1987
288 - N/A 06 August 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
288 - N/A 28 October 1986
363 - Annual Return 17 May 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.