UKBizDB.co.uk

HAWORTH HOLDINGS LIMITED

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

This company is commonly known as Haworth Holdings Limited. The company was founded 22 years ago and was given the registration number 04432390. The firm's registered office is in BRADFORD. You can find them at Cashmere Works, Birksland Street, Bradford, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HAWORTH HOLDINGS LIMITED
Company Number:04432390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cashmere Works, Birksland Street, Bradford, West Yorkshire, BD3 9SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cashmere Works, Birksland Street, Bradford, BD3 9SX

Secretary29 March 2016Active
Cashmere Works, Birksland Street, Bradford, BD3 9SX

Director04 October 2002Active
Cashmere Works, Birksland Street, Bradford, BD3 9SX

Director31 December 2008Active
Cashmere Works, Birksland Street, Bradford, BD3 9SX

Director23 September 2013Active
Cashmere Works, Birksland Street, Bradford, BD3 9SX

Director23 September 2013Active
Cashmere Works, Birksland Street, Bradford, BD3 9SX

Secretary31 March 2008Active
Auckland House, 4 Bailey Hills Road, Bingley, BD16 2RJ

Secretary06 April 2004Active
7 Saw Mill Lane, Addingham, Ilkley, LS29 0ST

Secretary04 October 2002Active
28 Parish Ghyll Road, Ilkley, LS29 9NE

Secretary06 April 2004Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary07 May 2002Active
Cashmere Works, Birksland Street, Bradford, BD3 9SX

Director07 February 2008Active
Cashmere Works, Birksland Street, Bradford, BD3 9SX

Director31 March 2008Active
Auckland House, 4 Bailey Hills Road, Bingley, BD16 2RJ

Director04 October 2002Active
Cashmere Works, Birksland Street, Bradford, BD3 9SX

Director23 September 2013Active
Cashmere Works, Birksland Street, Bradford, BD3 9SX

Director31 March 2008Active
Cashmere Works, Birksland Street, Bradford, BD3 9SX

Director23 September 2013Active
Wine Beck Farm, Addingham, Ilkley, LS29 0RF

Director04 October 2002Active
28 Parish Ghyll Road, Ilkley, LS29 9NE

Director04 October 2002Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director07 May 2002Active

People with Significant Control

Curtis Wool Direct Holdings Limited
Notified on:06 December 2018
Status:Active
Country of residence:United Kingdom
Address:Lawrence House, Dowley Gap Business Park, Bingley, United Kingdom, BD16 1WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Curtis Wool Direct Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lawrence House, Dowley Gap Business Park, Dowley Gap Lane, Bingley, England, BD16 1WA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Change of name

Certificate change of name company.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-08-03Gazette

Gazette filings brought up to date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-07-21Officers

Appoint person secretary company with name date.

Download
2016-07-21Officers

Termination director company with name termination date.

Download
2016-07-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.