About

Registered Number: 00388999
Date of Incorporation: 31/07/1944 (79 years and 10 months ago)
Company Status: Active
Registered Address: James Robinson Fibres Ltd Millersdale Close, Euroway Industrial Estate, Bradford, BD4 6RX,

 

James Robinson Fibres Ltd was setup in 1944, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Tate, Adrian William, Thornton, Andrew David, Humphreys, Frank, Taylor, Barbara May, Walker, Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATE, Adrian William 30 November 2001 - 1
THORNTON, Andrew David 30 November 2001 - 1
HUMPHREYS, Frank N/A 01 November 2001 1
TAYLOR, Barbara May N/A 06 April 2009 1
WALKER, Steven 01 January 2005 12 July 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 February 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 01 October 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 16 October 2017
AP01 - Appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 05 November 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 09 October 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 29 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 26 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 14 October 2011
TM01 - Termination of appointment of director 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 16 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
TM02 - Termination of appointment of secretary 14 January 2010
AR01 - Annual Return 26 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 10 November 2008
395 - Particulars of a mortgage or charge 03 September 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 06 March 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
AA - Annual Accounts 27 April 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 09 June 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 27 October 2002
AA - Annual Accounts 08 July 2002
288c - Notice of change of directors or secretaries or in their particulars 02 February 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 08 November 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 10 November 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 03 November 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 04 November 1992
AA - Annual Accounts 24 February 1992
363a - Annual Return 17 October 1991
AA - Annual Accounts 12 April 1991
363 - Annual Return 19 November 1990
AA - Annual Accounts 08 February 1990
288 - N/A 04 January 1990
363 - Annual Return 04 January 1990
CERTNM - Change of name certificate 07 June 1989
MEM/ARTS - N/A 07 June 1989
MEM/ARTS - N/A 23 May 1989
287 - Change in situation or address of Registered Office 10 February 1989
363 - Annual Return 11 November 1988
AA - Annual Accounts 20 October 1988
363 - Annual Return 17 November 1987
AA - Annual Accounts 31 October 1987
288 - N/A 17 September 1987
363 - Annual Return 29 November 1986
AA - Annual Accounts 20 November 1986
RESOLUTIONS - N/A 20 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 June 2011 Outstanding

N/A

Legal charge without written instrument 29 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.