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.
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 | : |
|
Registered Address | : | Cashmere Works, Birksland Street, Bradford, West Yorkshire, BD3 9SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cashmere Works, Birksland Street, Bradford, BD3 9SX | Secretary | 29 March 2016 | Active |
Cashmere Works, Birksland Street, Bradford, BD3 9SX | Director | 04 October 2002 | Active |
Cashmere Works, Birksland Street, Bradford, BD3 9SX | Director | 31 December 2008 | Active |
Cashmere Works, Birksland Street, Bradford, BD3 9SX | Director | 23 September 2013 | Active |
Cashmere Works, Birksland Street, Bradford, BD3 9SX | Director | 23 September 2013 | Active |
Cashmere Works, Birksland Street, Bradford, BD3 9SX | Secretary | 31 March 2008 | Active |
Auckland House, 4 Bailey Hills Road, Bingley, BD16 2RJ | Secretary | 06 April 2004 | Active |
7 Saw Mill Lane, Addingham, Ilkley, LS29 0ST | Secretary | 04 October 2002 | Active |
28 Parish Ghyll Road, Ilkley, LS29 9NE | Secretary | 06 April 2004 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Secretary | 07 May 2002 | Active |
Cashmere Works, Birksland Street, Bradford, BD3 9SX | Director | 07 February 2008 | Active |
Cashmere Works, Birksland Street, Bradford, BD3 9SX | Director | 31 March 2008 | Active |
Auckland House, 4 Bailey Hills Road, Bingley, BD16 2RJ | Director | 04 October 2002 | Active |
Cashmere Works, Birksland Street, Bradford, BD3 9SX | Director | 23 September 2013 | Active |
Cashmere Works, Birksland Street, Bradford, BD3 9SX | Director | 31 March 2008 | Active |
Cashmere Works, Birksland Street, Bradford, BD3 9SX | Director | 23 September 2013 | Active |
Wine Beck Farm, Addingham, Ilkley, LS29 0RF | Director | 04 October 2002 | Active |
28 Parish Ghyll Road, Ilkley, LS29 9NE | Director | 04 October 2002 | Active |
Ship Canal House King Street, Manchester, M2 4WB | Corporate Director | 07 May 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Change of name | Certificate change of name company. | Download |
2021-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type small. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-08-03 | Gazette | Gazette filings brought up to date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type full. | Download |
2016-07-21 | Officers | Appoint person secretary company with name date. | Download |
2016-07-21 | Officers | Termination director company with name termination date. | Download |
2016-07-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.