Established in 1986, Yarntex Two Ltd have registered office in Harrogate, it has a status of "Active". The current directors of the organisation are listed as Birkhead, Linda, Cooper, Marie Ann, Radcliffe, Eileen Rose at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Marie Ann | 21 February 2011 | 31 May 2011 | 1 |
RADCLIFFE, Eileen Rose | N/A | 07 December 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRKHEAD, Linda | 29 March 2001 | 18 December 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 21 February 2020 | |
CH01 - Change of particulars for director | 23 July 2019 | |
CH03 - Change of particulars for secretary | 23 July 2019 | |
PSC04 - N/A | 23 July 2019 | |
AD01 - Change of registered office address | 23 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 11 April 2019 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 11 December 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 12 April 2017 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AD01 - Change of registered office address | 09 December 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 11 April 2013 | |
CH03 - Change of particulars for secretary | 11 April 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AP01 - Appointment of director | 01 June 2011 | |
TM01 - Termination of appointment of director | 31 May 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AP01 - Appointment of director | 21 February 2011 | |
CH03 - Change of particulars for secretary | 21 February 2011 | |
TM01 - Termination of appointment of director | 21 February 2011 | |
AA - Annual Accounts | 16 February 2011 | |
AD01 - Change of registered office address | 24 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 July 2010 | |
AR01 - Annual Return | 07 May 2010 | |
AA01 - Change of accounting reference date | 27 April 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 24 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
AA - Annual Accounts | 04 February 2008 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
363a - Annual Return | 23 April 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 17 February 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 29 March 2005 | |
287 - Change in situation or address of Registered Office | 04 March 2005 | |
363s - Annual Return | 19 May 2004 | |
169 - Return by a company purchasing its own shares | 22 April 2004 | |
AA - Annual Accounts | 19 February 2004 | |
RESOLUTIONS - N/A | 19 August 2003 | |
RESOLUTIONS - N/A | 29 July 2003 | |
169 - Return by a company purchasing its own shares | 29 July 2003 | |
363s - Annual Return | 20 July 2003 | |
AA - Annual Accounts | 28 January 2003 | |
363s - Annual Return | 30 May 2002 | |
AA - Annual Accounts | 02 April 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2001 | |
363s - Annual Return | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
288b - Notice of resignation of directors or secretaries | 11 April 2001 | |
AA - Annual Accounts | 07 February 2001 | |
363s - Annual Return | 31 July 2000 | |
AA - Annual Accounts | 14 December 1999 | |
363s - Annual Return | 09 August 1999 | |
225 - Change of Accounting Reference Date | 20 January 1999 | |
287 - Change in situation or address of Registered Office | 20 January 1999 | |
AA - Annual Accounts | 18 September 1998 | |
287 - Change in situation or address of Registered Office | 02 July 1998 | |
363a - Annual Return | 24 June 1998 | |
353 - Register of members | 27 May 1998 | |
AA - Annual Accounts | 06 July 1997 | |
363s - Annual Return | 04 June 1997 | |
AA - Annual Accounts | 16 August 1996 | |
363s - Annual Return | 15 April 1996 | |
288 - N/A | 05 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 1995 | |
AA - Annual Accounts | 21 June 1995 | |
363x - Annual Return | 13 April 1995 | |
287 - Change in situation or address of Registered Office | 07 April 1995 | |
395 - Particulars of a mortgage or charge | 10 January 1995 | |
AA - Annual Accounts | 23 May 1994 | |
363s - Annual Return | 09 May 1994 | |
AA - Annual Accounts | 04 October 1993 | |
363s - Annual Return | 29 June 1993 | |
288 - N/A | 29 June 1993 | |
395 - Particulars of a mortgage or charge | 10 September 1992 | |
363s - Annual Return | 05 May 1992 | |
AA - Annual Accounts | 22 April 1992 | |
287 - Change in situation or address of Registered Office | 06 November 1991 | |
AA - Annual Accounts | 30 April 1991 | |
363a - Annual Return | 30 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1990 | |
AA - Annual Accounts | 22 October 1990 | |
363 - Annual Return | 22 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 1990 | |
395 - Particulars of a mortgage or charge | 24 May 1990 | |
395 - Particulars of a mortgage or charge | 30 March 1990 | |
395 - Particulars of a mortgage or charge | 01 March 1990 | |
AA - Annual Accounts | 15 September 1989 | |
363 - Annual Return | 15 September 1989 | |
AA - Annual Accounts | 11 November 1988 | |
363 - Annual Return | 01 November 1988 | |
288 - N/A | 10 October 1988 | |
395 - Particulars of a mortgage or charge | 07 October 1988 | |
395 - Particulars of a mortgage or charge | 07 October 1988 | |
395 - Particulars of a mortgage or charge | 06 September 1988 | |
287 - Change in situation or address of Registered Office | 04 December 1987 | |
MEM/ARTS - N/A | 31 July 1987 | |
RESOLUTIONS - N/A | 30 July 1987 | |
288 - N/A | 30 July 1987 | |
288 - N/A | 30 July 1987 | |
287 - Change in situation or address of Registered Office | 30 July 1987 | |
MEM/ARTS - N/A | 30 July 1987 | |
CERTNM - Change of name certificate | 28 July 1987 | |
CERTNM - Change of name certificate | 28 July 1987 | |
288 - N/A | 26 November 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 November 1986 | |
CERTNM - Change of name certificate | 20 November 1986 | |
GAZ(U) - N/A | 12 November 1986 | |
288 - N/A | 12 November 1986 | |
287 - Change in situation or address of Registered Office | 12 November 1986 | |
CERTINC - N/A | 26 August 1986 | |
NEWINC - New incorporation documents | 26 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 April 2008 | Fully Satisfied |
N/A |
Legal charge | 05 September 2007 | Outstanding |
N/A |
Legal mortgage | 03 January 1995 | Fully Satisfied |
N/A |
Legal mortgage | 07 September 1992 | Outstanding |
N/A |
Legal mortgage | 18 May 1990 | Outstanding |
N/A |
Legal mortgage | 16 March 1990 | Outstanding |
N/A |
Mortgage debenture | 26 February 1990 | Outstanding |
N/A |
Legal charge | 30 September 1988 | Fully Satisfied |
N/A |
Debenture | 31 August 1988 | Fully Satisfied |
N/A |