Founded in 2009, Stanley Mills Weavers Ltd have registered office in Bradford, West Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at Stanley Mills Weavers Ltd. Arundel, Brett Cornelius, Birch, Meryl, Ashmore, Ian, Neilson, Adrian are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARUNDEL, Brett Cornelius | 03 January 2017 | - | 1 |
BIRCH, Meryl | 03 September 2012 | - | 1 |
ASHMORE, Ian | 03 September 2012 | 31 January 2018 | 1 |
NEILSON, Adrian | 03 September 2012 | 29 February 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
CS01 - N/A | 25 June 2020 | |
MR01 - N/A | 18 February 2020 | |
MR04 - N/A | 14 February 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 20 May 2019 | |
AP01 - Appointment of director | 01 February 2019 | |
CS01 - N/A | 27 June 2018 | |
TM01 - Termination of appointment of director | 05 June 2018 | |
TM02 - Termination of appointment of secretary | 05 June 2018 | |
AA - Annual Accounts | 16 May 2018 | |
TM01 - Termination of appointment of director | 31 January 2018 | |
CS01 - N/A | 24 June 2017 | |
AA - Annual Accounts | 21 April 2017 | |
CH01 - Change of particulars for director | 13 April 2017 | |
CH03 - Change of particulars for secretary | 13 April 2017 | |
AP01 - Appointment of director | 06 January 2017 | |
AUD - Auditor's letter of resignation | 27 October 2016 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 30 June 2016 | |
TM01 - Termination of appointment of director | 29 February 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 15 June 2015 | |
MISC - Miscellaneous document | 20 August 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 16 April 2014 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AP01 - Appointment of director | 11 September 2012 | |
AP01 - Appointment of director | 11 September 2012 | |
AP01 - Appointment of director | 11 September 2012 | |
AR01 - Annual Return | 05 September 2012 | |
MG01 - Particulars of a mortgage or charge | 14 June 2012 | |
AA - Annual Accounts | 11 April 2012 | |
RESOLUTIONS - N/A | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 December 2011 | |
MG01 - Particulars of a mortgage or charge | 02 December 2011 | |
RP04 - N/A | 25 November 2011 | |
RP04 - N/A | 25 November 2011 | |
AA01 - Change of accounting reference date | 20 September 2011 | |
CH03 - Change of particulars for secretary | 23 August 2011 | |
CH01 - Change of particulars for director | 22 August 2011 | |
AA - Annual Accounts | 17 August 2011 | |
MG01 - Particulars of a mortgage or charge | 09 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 July 2011 | |
AR01 - Annual Return | 29 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 June 2011 | |
AR01 - Annual Return | 02 September 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
288a - Notice of appointment of directors or secretaries | 09 September 2009 | |
288a - Notice of appointment of directors or secretaries | 09 September 2009 | |
288a - Notice of appointment of directors or secretaries | 09 September 2009 | |
288b - Notice of resignation of directors or secretaries | 09 September 2009 | |
NEWINC - New incorporation documents | 24 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 February 2020 | Outstanding |
N/A |
First party charge over credit balances | 08 June 2012 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 30 November 2011 | Outstanding |
N/A |
Intellectual property charge | 03 August 2011 | Fully Satisfied |
N/A |
Deed of accession | 07 December 2009 | Fully Satisfied |
N/A |
Debenture | 07 December 2009 | Fully Satisfied |
N/A |