UKBizDB.co.uk

BRITISH VELVETS LIMITED

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

This company is commonly known as British Velvets Limited. The company was founded 69 years ago and was given the registration number 00547526. The firm's registered office is in BURNLEY. You can find them at Unit 1 Farrington Place, Rossendale Rd Ind Est, Burnley, Lancashire. This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:BRITISH VELVETS LIMITED
Company Number:00547526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1955
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles

Office Address & Contact

Registered Address:Unit 1 Farrington Place, Rossendale Rd Ind Est, Burnley, Lancashire, BB11 5TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bordeslaan 209, Bordeslaan 209, 5223 Mk Den Bosch, Netherlands,

Secretary02 February 2006Active
Bordeslaan 209, Bordeslaan 209, 5223 Mk Den Bosch, Netherlands,

Director16 September 2004Active
Unit 1, Farrington Place, Rossendale Rd Ind Est, Burnley, United Kingdom, BB11 5TY

Director01 September 1998Active
5, Dorfgasse, 4900 Langenthal, Switzerland,

Director02 June 2023Active
5 Lockfield Drive, Barnoldswick, Colne, BB18 6HN

Secretary-Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director02 May 2001Active
Tudor Farm, Part Lane Riseley, Reading, RG7 1RU

Director18 October 1999Active
18 Maple Road, Thame, OX9 2BH

Director01 May 1996Active
Aarle Rixtelseweg 99, Helmond, Holland,

Director10 December 2001Active
The Willows, Worston, Clitheroe, BB7 1QA

Director-Active
Wapping, Long Crendon, HP18 9AL

Director25 November 1994Active
Highfields Grubwood Lane, Cookham Dean, Maidenhead, SL6 9UD

Director-Active
The Nordibank, Lidstone, Chipping Norton, OX7 4HL

Director16 October 1995Active
Tonhil House, Borrowby, Thirsk, YO7 4QQ

Director02 May 2001Active
Meadow Cottage, 87 Main Street Farnhill, Keighley, BD20 9BW

Director-Active
White Hall, Grindleton, Via Clitheroe, BB7 4RL

Director-Active
38 Park Drive, Sheen, London, SW14 8RD

Director05 February 1997Active
5 Lockfield Drive, Barnoldswick, Colne, BB18 6HN

Director-Active
Copperkins Lodge, Harmer Green Lane, Digswell, AL6 0AP

Director-Active
The Lawns 19 Heber Drive, East Marton, Skipton, BD23 3LS

Director02 May 2001Active
The Close, The Village Green, Biddestone, SN14 7DG

Director01 July 2000Active
Slade Farm, Sydenham, Chinnor, OX9 4LH

Director-Active
Egelantier 10, Helmond, Netherlands,

Director10 December 2001Active
1 Princess Road, Ilkley, LS29 9NP

Director01 February 1995Active
10 Elm Gardens, Halifax, HX3 0AB

Director01 February 2000Active

People with Significant Control

Hoko Holdings Limited
Notified on:04 October 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Farrington Place, Burnley, United Kingdom, BB11 5TY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type small.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Officers

Change person secretary company with change date.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-04-17Accounts

Accounts with accounts type small.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type small.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type small.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type small.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type small.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.