This company is commonly known as James Holdsworth & Brothers Group Limited. The company was founded 91 years ago and was given the registration number 00275938. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 1 Holme Mills, West Slaithwaite Road Marsden, Huddersfield, West Yorkshire. This company's SIC code is 13100 - Preparation and spinning of textile fibres.
Name | : | JAMES HOLDSWORTH & BROTHERS GROUP LIMITED |
---|---|---|
Company Number | : | 00275938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1933 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Holme Mills, West Slaithwaite Road Marsden, Huddersfield, West Yorkshire, HD7 6LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS | Secretary | 26 August 2005 | Active |
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS | Director | 05 April 2016 | Active |
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS | Director | 02 January 1997 | Active |
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS | Director | 01 July 2022 | Active |
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS | Director | 05 April 2016 | Active |
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS | Director | - | Active |
57 Oaklands Drive, Dalton, Huddersfield, HD5 8PR | Secretary | - | Active |
17 Houses Hill, Huddersfield, HD5 0PA | Secretary | 17 November 1994 | Active |
Northlands Home Farm, Bognor Road Warnham, Horsham, RH12 3SH | Director | 21 January 1999 | Active |
5 Park Riding, Honley, Huddersfield, HD7 2QL | Director | - | Active |
36 Briarlyn Road, Birchencliffe, Huddersfield, HD3 3NP | Director | - | Active |
26 Ben Rhydding Road, Ilkley, LS29 8RL | Director | 15 March 1995 | Active |
Mr Martin Joseph Campbell | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS |
Nature of control | : |
|
Mr William Alexander Holdsworth | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-12-04 | Officers | Change person secretary company with change date. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.