Having been setup in 1865, Keighley Fleece Mills Company Ltd have registered office in Bradford in West Yorkshire, it's status at Companies House is "Active". There is only one director listed for the organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVENPORT, Kathryn | 22 August 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 16 January 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 01 February 2019 | |
CS01 - N/A | 25 June 2018 | |
PSC03 - N/A | 07 June 2018 | |
AA - Annual Accounts | 20 November 2017 | |
CS01 - N/A | 20 July 2017 | |
MR04 - N/A | 31 May 2017 | |
AAMD - Amended Accounts | 27 March 2017 | |
AA - Annual Accounts | 16 January 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 06 November 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AP03 - Appointment of secretary | 22 August 2012 | |
TM02 - Termination of appointment of secretary | 22 August 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 11 July 2011 | |
CH04 - Change of particulars for corporate secretary | 11 July 2011 | |
AD01 - Change of registered office address | 07 March 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AD01 - Change of registered office address | 03 September 2010 | |
TM01 - Termination of appointment of director | 09 July 2010 | |
AR01 - Annual Return | 08 July 2010 | |
AP01 - Appointment of director | 07 July 2010 | |
CH02 - Change of particulars for corporate director | 07 July 2010 | |
CH04 - Change of particulars for corporate secretary | 07 July 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 30 June 2009 | |
395 - Particulars of a mortgage or charge | 11 March 2009 | |
AA - Annual Accounts | 06 November 2008 | |
225 - Change of Accounting Reference Date | 24 October 2008 | |
363a - Annual Return | 28 August 2008 | |
287 - Change in situation or address of Registered Office | 18 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2008 | |
AA - Annual Accounts | 16 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2008 | |
363a - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 08 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2006 | |
287 - Change in situation or address of Registered Office | 18 August 2006 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 05 June 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 March 2006 | |
363s - Annual Return | 13 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 15 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 15 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
AA - Annual Accounts | 02 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 13 October 2004 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2004 | |
363s - Annual Return | 07 July 2004 | |
287 - Change in situation or address of Registered Office | 06 July 2004 | |
AA - Annual Accounts | 02 March 2004 | |
363s - Annual Return | 22 July 2003 | |
AA - Annual Accounts | 01 March 2003 | |
AUD - Auditor's letter of resignation | 06 February 2003 | |
288b - Notice of resignation of directors or secretaries | 04 October 2002 | |
288a - Notice of appointment of directors or secretaries | 04 October 2002 | |
363s - Annual Return | 23 July 2002 | |
225 - Change of Accounting Reference Date | 18 April 2002 | |
AA - Annual Accounts | 28 October 2001 | |
363s - Annual Return | 14 August 2001 | |
395 - Particulars of a mortgage or charge | 23 July 2001 | |
395 - Particulars of a mortgage or charge | 23 July 2001 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 15 May 2001 | |
395 - Particulars of a mortgage or charge | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 09 May 2001 | |
RESOLUTIONS - N/A | 30 April 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 01 July 1999 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 30 June 1998 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 13 July 1997 | |
363s - Annual Return | 13 July 1997 | |
363s - Annual Return | 25 July 1996 | |
AA - Annual Accounts | 25 July 1996 | |
288 - N/A | 25 July 1996 | |
363s - Annual Return | 29 June 1995 | |
AA - Annual Accounts | 29 June 1995 | |
288 - N/A | 19 April 1995 | |
AA - Annual Accounts | 27 June 1994 | |
363s - Annual Return | 27 June 1994 | |
363s - Annual Return | 21 July 1993 | |
AA - Annual Accounts | 21 July 1993 | |
288 - N/A | 16 April 1993 | |
288 - N/A | 14 January 1993 | |
363s - Annual Return | 23 July 1992 | |
AA - Annual Accounts | 23 July 1992 | |
AA - Annual Accounts | 01 July 1991 | |
363b - Annual Return | 01 July 1991 | |
AA - Annual Accounts | 16 July 1990 | |
363 - Annual Return | 16 July 1990 | |
288 - N/A | 22 September 1989 | |
363 - Annual Return | 07 July 1989 | |
AA - Annual Accounts | 07 July 1989 | |
363 - Annual Return | 04 July 1988 | |
AA - Annual Accounts | 04 July 1988 | |
363 - Annual Return | 07 July 1987 | |
AA - Annual Accounts | 07 July 1987 | |
AA - Annual Accounts | 08 July 1986 | |
363 - Annual Return | 08 July 1986 | |
MISC - Miscellaneous document | 01 August 1967 | |
MISC - Miscellaneous document | 01 January 1900 | |
NEWINC - New incorporation documents | 14 August 1865 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 06 March 2009 | Fully Satisfied |
N/A |
Indenture | 06 July 2001 | Fully Satisfied |
N/A |
Legal charge | 06 July 2001 | Fully Satisfied |
N/A |
Deed of assignment and charge | 04 May 2001 | Fully Satisfied |
N/A |
Debenture | 04 May 2001 | Fully Satisfied |
N/A |
Legal charge | 04 May 2001 | Fully Satisfied |
N/A |
Legal charge | 04 May 2001 | Fully Satisfied |
N/A |
Legal charge | 04 May 2001 | Fully Satisfied |
N/A |
Legal charge | 04 May 2001 | Fully Satisfied |
N/A |
Legal charge | 04 May 2001 | Fully Satisfied |
N/A |
Legal charge | 04 May 2001 | Fully Satisfied |
N/A |
Legal charge | 04 May 2001 | Fully Satisfied |
N/A |