Download leads from Nexok and grow your business. Find out more

Yorkshire Woollen Mills Limited

Documents

Total Documents161
Total Pages712

Filing History

1 September 2020Micro company accounts made up to 25 December 2019
15 July 2020Confirmation statement made on 27 June 2020 with updates
21 July 2019Cessation of Helen Victoria Hall as a person with significant control on 10 July 2019
16 July 2019Micro company accounts made up to 25 December 2018
11 July 2019Termination of appointment of Helen Victoria Hall as a director on 10 July 2019
2 July 2019Confirmation statement made on 27 June 2019 with no updates
2 July 2019Director's details changed for Ms Mandy Parkin-Rhodes on 20 June 2019
2 July 2019Secretary's details changed for Ms Mandy Parkin Rhodes on 20 June 2019
2 July 2019Change of details for Ms Mandy Parkin-Rhodes as a person with significant control on 20 June 2019
13 August 2018Micro company accounts made up to 25 December 2017
3 July 2018Confirmation statement made on 27 June 2018 with updates
18 July 2017Notification of Mandy Parkin-Rhodes as a person with significant control on 25 May 2017
18 July 2017Notification of Helen Victoria Hall as a person with significant control on 6 April 2016
18 July 2017Notification of Mandy Parkin-Rhodes as a person with significant control on 25 May 2017
18 July 2017Notification of Helen Victoria Hall as a person with significant control on 6 April 2016
18 July 2017Confirmation statement made on 27 June 2017 with updates
18 July 2017Confirmation statement made on 27 June 2017 with updates
18 July 2017Notification of Mandy Parkin-Rhodes as a person with significant control on 18 July 2017
18 July 2017Notification of Helen Victoria Hall as a person with significant control on 18 July 2017
28 June 2017Total exemption full accounts made up to 31 December 2016
28 June 2017Total exemption full accounts made up to 31 December 2016
30 May 2017Appointment of Ms Mandy Parkin-Rhodes as a director on 25 May 2017
30 May 2017Appointment of Ms Mandy Parkin-Rhodes as a director on 25 May 2017
25 July 2016Total exemption small company accounts made up to 31 December 2015
25 July 2016Total exemption small company accounts made up to 31 December 2015
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
3 August 2015Total exemption small company accounts made up to 31 December 2014
3 August 2015Total exemption small company accounts made up to 31 December 2014
20 July 2015Solvency Statement dated 11/09/14
20 July 2015Statement of capital on 20 July 2015
  • GBP 100
20 July 2015Statement by Directors
20 July 2015Statement of capital on 20 July 2015
  • GBP 100
20 July 2015Statement by Directors
20 July 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 11/09/2014
20 July 2015Solvency Statement dated 11/09/14
9 July 2015Register inspection address has been changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF England to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
9 July 2015Register inspection address has been changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF England to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
15 September 2014Total exemption small company accounts made up to 31 December 2013
15 September 2014Total exemption small company accounts made up to 31 December 2013
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
29 July 2014Termination of appointment of Martin Cawley as a secretary on 29 July 2014
29 July 2014Appointment of Ms Mandy Parkin Rhodes as a secretary on 29 July 2014
29 July 2014Appointment of Ms Mandy Parkin Rhodes as a secretary on 29 July 2014
29 July 2014Termination of appointment of Martin Cawley as a secretary on 29 July 2014
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10,000
17 January 2014Termination of appointment of Stephen Hall as a director
17 January 2014Termination of appointment of Stephen Hall as a director
10 October 2013Register inspection address has been changed
10 October 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
10 October 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
10 October 2013Register inspection address has been changed
9 October 2013Register(s) moved to registered inspection location
9 October 2013Register(s) moved to registered inspection location
9 October 2013Secretary's details changed for Helen Victoria Hall on 5 September 2013
9 October 2013Director's details changed for Helen Victoria Hall on 5 September 2013
9 October 2013Termination of appointment of Helen Hall as a secretary
9 October 2013Director's details changed for Stephen Nigel Hall on 5 September 2013
9 October 2013Appointment of Mr Martin Cawley as a secretary
9 October 2013Director's details changed for Stephen Nigel Hall on 5 September 2013
9 October 2013Termination of appointment of Helen Hall as a secretary
9 October 2013Director's details changed for Helen Victoria Hall on 5 September 2013
9 October 2013Secretary's details changed for Helen Victoria Hall on 5 September 2013
9 October 2013Secretary's details changed for Helen Victoria Hall on 5 September 2013
9 October 2013Appointment of Mr Martin Cawley as a secretary
25 April 2013Total exemption small company accounts made up to 31 December 2012
25 April 2013Total exemption small company accounts made up to 31 December 2012
23 August 2012Total exemption small company accounts made up to 31 December 2011
23 August 2012Total exemption small company accounts made up to 31 December 2011
3 August 2012Annual return made up to 27 June 2012 with a full list of shareholders
3 August 2012Annual return made up to 27 June 2012 with a full list of shareholders
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders
16 May 2011Total exemption small company accounts made up to 31 December 2010
16 May 2011Total exemption small company accounts made up to 31 December 2010
2 October 2010Total exemption small company accounts made up to 31 December 2009
2 October 2010Total exemption small company accounts made up to 31 December 2009
11 August 2010Annual return made up to 27 June 2010 with a full list of shareholders
11 August 2010Director's details changed for Helen Victoria Hall on 27 June 2010
11 August 2010Annual return made up to 27 June 2010 with a full list of shareholders
11 August 2010Director's details changed for Helen Victoria Hall on 27 June 2010
14 September 2009Return made up to 27/06/09; full list of members
14 September 2009Return made up to 27/06/09; full list of members
10 September 2009Total exemption small company accounts made up to 31 December 2008
10 September 2009Total exemption small company accounts made up to 31 December 2008
13 August 2008Return made up to 27/06/08; full list of members
13 August 2008Return made up to 27/06/08; full list of members
9 May 2008Total exemption small company accounts made up to 31 December 2007
9 May 2008Total exemption small company accounts made up to 31 December 2007
2 August 2007Return made up to 27/06/07; full list of members
2 August 2007Return made up to 27/06/07; full list of members
19 July 2007Total exemption small company accounts made up to 31 December 2006
19 July 2007Total exemption small company accounts made up to 31 December 2006
3 July 2006Return made up to 27/06/06; full list of members
3 July 2006Return made up to 27/06/06; full list of members
28 June 2006Total exemption small company accounts made up to 31 December 2005
28 June 2006Total exemption small company accounts made up to 31 December 2005
7 October 2005Total exemption small company accounts made up to 31 December 2004
7 October 2005Total exemption small company accounts made up to 31 December 2004
14 July 2005Return made up to 27/06/05; full list of members
14 July 2005Return made up to 27/06/05; full list of members
16 September 2004Total exemption small company accounts made up to 31 December 2003
16 September 2004Total exemption small company accounts made up to 31 December 2003
9 July 2004Return made up to 27/06/04; full list of members
9 July 2004Return made up to 27/06/04; full list of members
28 October 2003Total exemption small company accounts made up to 31 December 2002
28 October 2003Total exemption small company accounts made up to 31 December 2002
4 July 2003Return made up to 27/06/03; full list of members
4 July 2003Return made up to 27/06/03; full list of members
30 September 2002Total exemption small company accounts made up to 31 December 2001
30 September 2002Total exemption small company accounts made up to 31 December 2001
4 July 2002Return made up to 27/06/02; full list of members
4 July 2002Return made up to 27/06/02; full list of members
2 November 2001Total exemption small company accounts made up to 31 December 2000
2 November 2001Total exemption small company accounts made up to 31 December 2000
7 July 2001Return made up to 27/06/01; full list of members
7 July 2001Return made up to 27/06/01; full list of members
30 June 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 June 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 June 2000Registered office changed on 09/06/00 from: best for less skopos mills bradford road batley west yorkshire WF17 5LZ
9 June 2000Registered office changed on 09/06/00 from: best for less skopos mills bradford road batley west yorkshire WF17 5LZ
21 April 2000Accounts for a small company made up to 31 December 1999
21 April 2000Accounts for a small company made up to 31 December 1999
22 October 1999Accounts for a small company made up to 31 December 1998
22 October 1999Accounts for a small company made up to 31 December 1998
13 July 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 July 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 November 1998Accounts for a small company made up to 31 December 1997
4 November 1998Accounts for a small company made up to 31 December 1997
8 October 1998Secretary resigned
8 October 1998Director resigned
8 October 1998New secretary appointed
8 October 1998New secretary appointed
8 October 1998Director resigned
8 October 1998Secretary resigned
13 July 1998Return made up to 27/06/98; full list of members
13 July 1998Return made up to 27/06/98; full list of members
27 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
27 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
1 May 1997Accounts for a small company made up to 31 December 1996
1 May 1997Accounts for a small company made up to 31 December 1996
4 April 1997Registered office changed on 04/04/97 from: salts mill victoria road saltaire shipley bradford west yorkshire BD18 3LB
4 April 1997Registered office changed on 04/04/97 from: salts mill victoria road saltaire shipley bradford west yorkshire BD18 3LB
18 December 1996Accounting reference date extended from 30/06/96 to 25/12/96
18 December 1996Accounting reference date extended from 30/06/96 to 25/12/96
16 October 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
16 October 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
10 October 1996Registered office changed on 10/10/96 from: gothic house park road dewsbury WF13 4LQ
10 October 1996Registered office changed on 10/10/96 from: gothic house park road dewsbury WF13 4LQ
25 September 1996New secretary appointed
25 September 1996Ad 30/08/96--------- £ si 9998@1=9998 £ ic 2/10000
25 September 1996Ad 30/08/96--------- £ si 9998@1=9998 £ ic 2/10000
25 September 1996New secretary appointed
1 February 1996New director appointed
1 February 1996New director appointed
1 February 1996New director appointed
1 February 1996New director appointed
27 June 1995Incorporation
27 June 1995Incorporation
Sign up now to grow your client base. Plans & Pricing