UKBizDB.co.uk

HIELD BROTHERS LIMITED

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

This company is commonly known as Hield Brothers Limited. The company was founded 100 years ago and was given the registration number 00195960. The firm's registered office is in HOLMFIRTH. You can find them at Pennine House Yew Tree Mills, Holmbridge, Holmfirth, . This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:HIELD BROTHERS LIMITED
Company Number:00195960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1924
End of financial year:03 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:Pennine House Yew Tree Mills, Holmbridge, Holmfirth, England, HD9 2NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennine House, Yew Tree Mills, Holmbridge, Holmfirth, England, HD9 2NN

Secretary17 March 2016Active
13 Whitcome Mews, Richmond, TW9 4BT

Director31 August 1995Active
Pennine House, Yew Tree Mills, Holmbridge, Holmfirth, England, HD9 2NN

Director06 June 2019Active
Oakleigh House, 2 Honey Pot Lane, Shipley, BD17 5TX

Secretary04 January 1999Active
The Carriage House, Cellars Clough, Marsden, Huddersfield, HD7 6LY

Secretary01 August 2007Active
Orangewood, Helme Meltham, Holmfirth, HD9 5RW

Secretary26 April 2005Active
Claytonfield, Clayton-Le-Woods, Chorley, PR6 7EY

Secretary31 July 1998Active
84 Windmill Drive, Northowram, Halifax, HX3 7DF

Secretary28 November 2002Active
Yew Tree Mills, Holmbridge, Holmfirth, HD9 2NN

Secretary01 April 2012Active
232 Woodlands Road, Batley, WF17 0QW

Secretary-Active
92 Ringinglow Road, Sheffield, S11 7PQ

Secretary12 June 1995Active
40 High Street, Brighouse, HD6 1DE

Director-Active
Yew Tree Mills, Holmbridge, Holmfirth, HD9 2NN

Director31 August 1995Active
12, Molnargasse, Vienna, A-1180

Director28 April 2005Active
4 Woodside Road, Low Moor, Bradford, BD12 0TX

Director10 April 1995Active
New House Farm, North Rigton, Leeds,

Director-Active
The Carriage House, Cellars Clough, Marsden, Huddersfield, HD7 6LY

Director01 May 2008Active
Flat 1 28 Eton Avenue, London, NW3 3HL

Director28 April 2005Active
33, Pear Tree Road, Clayton-Le-Woods, Chorley, England, PR6 7JP

Director28 April 2005Active
Upper Marsh Farm, Oxenhope, Keighley, BD22 9RH

Director-Active
Oak Tree Lodge, 23 Kerver Lane, York, YO19 5SL

Director28 April 2005Active

People with Significant Control

Mr Chaker Mohammed Chamsi-Pasha
Notified on:01 November 2018
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Pennine House, Yew Tree Mills, Holmfirth, England, HD9 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samer Chamsi-Pasha
Notified on:01 November 2018
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Pennine House, Yew Tree Mills, Holmfirth, England, HD9 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Firas Chamsi-Pasha
Notified on:06 May 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Pennine House, Yew Tree Mills, Holmfirth, England, HD9 2NN
Nature of control:
  • Significant influence or control

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
2024-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-30Resolution

Resolution.

Download
2018-12-14Resolution

Resolution.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.