About

Registered Number: 05027672
Date of Incorporation: 27/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit B5 Warhurst Road, Lowfields Business Park, Elland, HX5 9DF

 

Huddersfield Fine Worsteds Ltd was registered on 27 January 2004 and has its registered office in Elland, it's status is listed as "Active". The organisation has 4 directors listed as Solomon, Michael David, Zakir, Zulfikarhusein, Tsang, Chun, Antich, Christopher in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLOMON, Michael David 17 March 2009 - 1
ZAKIR, Zulfikarhusein 17 March 2009 - 1
ANTICH, Christopher 27 January 2004 17 March 2009 1
Secretary Name Appointed Resigned Total Appointments
TSANG, Chun 27 January 2004 17 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 27 September 2019
CH03 - Change of particulars for secretary 07 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 22 December 2010
AA01 - Change of accounting reference date 26 February 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 26 February 2010
AD01 - Change of registered office address 26 November 2009
395 - Particulars of a mortgage or charge 16 June 2009
395 - Particulars of a mortgage or charge 15 June 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
CERTNM - Change of name certificate 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 15 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 02 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
287 - Change in situation or address of Registered Office 23 June 2004
225 - Change of Accounting Reference Date 23 June 2004
RESOLUTIONS - N/A 08 February 2004
123 - Notice of increase in nominal capital 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 June 2009 Outstanding

N/A

General memorandum of pledge and hypothecation of goods 11 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.