UKBizDB.co.uk

A.W.HAINSWORTH & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.w.hainsworth & Sons Limited. The company was founded 102 years ago and was given the registration number 00180630. The firm's registered office is in PUDSEY. You can find them at Spring Valley Mills, Stanningley, Pudsey, West Yorkshire. This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:A.W.HAINSWORTH & SONS LIMITED
Company Number:00180630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1922
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres
  • 13200 - Weaving of textiles
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:Spring Valley Mills, Stanningley, Pudsey, West Yorkshire, LS28 6DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aw Hainsworth & Sons Limited, Spring Valley, Stanningley, Pudsey, England, LS28 6DW

Director31 August 2022Active
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW

Director27 April 2021Active
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW

Director26 April 2019Active
111 Victoria Road, Elland, Halifax, HX5 0QF

Secretary15 July 2003Active
3 Warrels Terrace, Bramley, Leeds, LS13 3NW

Secretary01 January 2008Active
Darley House, Hazel Old Lane, Hensall, DN14 0QA

Secretary01 April 2002Active
282 Thornton Road, Thornton, Bradford, BD13 3AB

Secretary-Active
Barrowcliffe House Headlands Road, Ossett, WF5 8HY

Director-Active
111 Victoria Road, Elland, Halifax, HX5 0QF

Director16 March 2004Active
3 Warrels Terrace, Bramley, Leeds, LS13 3NW

Director01 January 2009Active
37a Tong Lane, Tong Village, Bradford, BD4 0RT

Director15 January 1998Active
Whinmor Arthington Lane, Pool In Wharfedale, Otley, LS21 1LG

Director01 June 1995Active
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW

Director11 January 1999Active
Low Fold Farm, Glasshouses, Pateley Bridge, HG3 5QQ

Director-Active
12, Popes Grove, Twickenham, England, TW1 4JZ

Director11 January 2012Active
29 Weetwood Lane, Leeds, LS16 5NW

Director11 January 1999Active
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW

Director11 January 1999Active
3 High Land Road, Walsall Wood, Walsall, WS9 9ER

Director01 July 2000Active
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW

Director31 May 2010Active
High Mill Cottage, Markington, Harrogate, HG3 3NX

Director-Active
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW

Director30 July 2021Active
282 Thornton Road, Thornton, Bradford, BD13 3AB

Director-Active
7 Acle Burn, Newton Aycliffe, DL5 4XB

Director11 January 1999Active
Woodlands 10 Dark Lane, Almondbury, Huddersfield, HD4 6SE

Director01 January 2007Active
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW

Director31 May 2010Active
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW

Director30 August 2000Active
Stoney Hey 6 Kell Lane, Wainstalls, Halifax, HX2 7UN

Director04 April 2000Active
Woodland View, 56 Knowl Road, Mirfield, WF14 8DL

Director11 January 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-17Accounts

Accounts with accounts type full.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.