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.
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 | : |
|
Registered Address | : | Spring Valley Mills, Stanningley, Pudsey, West Yorkshire, LS28 6DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aw Hainsworth & Sons Limited, Spring Valley, Stanningley, Pudsey, England, LS28 6DW | Director | 31 August 2022 | Active |
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW | Director | 27 April 2021 | Active |
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW | Director | 26 April 2019 | Active |
111 Victoria Road, Elland, Halifax, HX5 0QF | Secretary | 15 July 2003 | Active |
3 Warrels Terrace, Bramley, Leeds, LS13 3NW | Secretary | 01 January 2008 | Active |
Darley House, Hazel Old Lane, Hensall, DN14 0QA | Secretary | 01 April 2002 | Active |
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 | Director | 16 March 2004 | Active |
3 Warrels Terrace, Bramley, Leeds, LS13 3NW | Director | 01 January 2009 | Active |
37a Tong Lane, Tong Village, Bradford, BD4 0RT | Director | 15 January 1998 | Active |
Whinmor Arthington Lane, Pool In Wharfedale, Otley, LS21 1LG | Director | 01 June 1995 | Active |
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW | Director | 11 January 1999 | Active |
Low Fold Farm, Glasshouses, Pateley Bridge, HG3 5QQ | Director | - | Active |
12, Popes Grove, Twickenham, England, TW1 4JZ | Director | 11 January 2012 | Active |
29 Weetwood Lane, Leeds, LS16 5NW | Director | 11 January 1999 | Active |
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW | Director | 11 January 1999 | Active |
3 High Land Road, Walsall Wood, Walsall, WS9 9ER | Director | 01 July 2000 | Active |
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW | Director | 31 May 2010 | Active |
High Mill Cottage, Markington, Harrogate, HG3 3NX | Director | - | Active |
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW | Director | 30 July 2021 | Active |
282 Thornton Road, Thornton, Bradford, BD13 3AB | Director | - | Active |
7 Acle Burn, Newton Aycliffe, DL5 4XB | Director | 11 January 1999 | Active |
Woodlands 10 Dark Lane, Almondbury, Huddersfield, HD4 6SE | Director | 01 January 2007 | Active |
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW | Director | 31 May 2010 | Active |
Spring Valley Mills, Stanningley, Pudsey, LS28 6DW | Director | 30 August 2000 | Active |
Stoney Hey 6 Kell Lane, Wainstalls, Halifax, HX2 7UN | Director | 04 April 2000 | Active |
Woodland View, 56 Knowl Road, Mirfield, WF14 8DL | Director | 11 January 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-15 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-17 | Accounts | Accounts with accounts type full. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
2017-04-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.