UKBizDB.co.uk

WAXMAN FIBRES LIMITED

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

This company is commonly known as Waxman Fibres Limited. The company was founded 32 years ago and was given the registration number 02708096. The firm's registered office is in WEST YORKSHIRE. You can find them at Grove Mills, Elland, West Yorkshire, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:WAXMAN FIBRES LIMITED
Company Number:02708096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Grove Mills, Elland, West Yorkshire, HX5 9DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove Mills, Elland Lane, Elland, HX5 9DZ

Secretary16 November 2009Active
Grove Mills, Elland, West Yorkshire, HX5 9DZ

Director01 November 2007Active
Grove Mills, Elland, West Yorkshire, HX5 9DZ

Director22 October 2013Active
Grove Mills, Elland, West Yorkshire, HX5 9DZ

Director-Active
Grove Mills, Elland, West Yorkshire, HX5 9DZ

Director14 May 1992Active
Grove Mills, Elland Lane, Elland, United Kingdom, HX5 9DZ

Director27 May 2014Active
2 Quarryside Road, Mirfield, WF14 9QG

Secretary08 September 2000Active
289 Wakefield Road, Bailiff Bridge, Brighouse, HD6 4DU

Secretary30 November 1994Active
40 Woodstock Drive, Worsley, Manchester, M28 2WW

Secretary14 May 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 April 1992Active
2 Quarryside Road, Mirfield, WF14 9QG

Director13 December 2006Active
Hall Green, Soyland, Ripponden, HX6 4NR

Director31 March 2000Active
62 Broadgate Crescent, Almondbury, Huddersfield, HD5 8HU

Director16 December 1994Active
3 Garforth Court, Mirfield, WF14 0ND

Director16 December 1994Active
Grove Mills, Elland Lane, Elland, HX5 9DZ

Director01 March 2010Active
289 Wakefield Road, Bailiff Bridge, Brighouse, HD6 4DU

Director15 December 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 April 1992Active

People with Significant Control

Waxman Group Holdings Limited
Notified on:01 November 2016
Status:Active
Country of residence:United Kingdom
Address:Grove Mills, Elland Lane, Elland, United Kingdom, HX5 9DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-01-26Accounts

Accounts with accounts type full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.