UKBizDB.co.uk

JAMES HOLDSWORTH & BROTHERS GROUP LIMITED

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

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.

Company Information

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:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS

Secretary26 August 2005Active
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS

Director05 April 2016Active
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS

Director02 January 1997Active
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS

Director01 July 2022Active
Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS

Director05 April 2016Active
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

Secretary17 November 1994Active
Northlands Home Farm, Bognor Road Warnham, Horsham, RH12 3SH

Director21 January 1999Active
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

Director15 March 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Officers

Change person secretary company with change date.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.