CAPE MOHAIR TOPMAKERS LIMITED
BRADFORD FANTASY FIBRES LIMITED ORANJERIVIER LIMITED

Hellopages » West Yorkshire » Bradford » BD4 7DF

Company number 04316727
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address LADYWELL MILLS, HALL LANE, BRADFORD, WEST YORKSHIRE, BD4 7DF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Director's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017; Secretary's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of CAPE MOHAIR TOPMAKERS LIMITED are www.capemohairtopmakers.co.uk, and www.cape-mohair-topmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Cape Mohair Topmakers Limited is a Private Limited Company. The company registration number is 04316727. Cape Mohair Topmakers Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of Cape Mohair Topmakers Limited is Ladywell Mills Hall Lane Bradford West Yorkshire Bd4 7df. . WOODTHORPE, Jayne Stephanie is a Secretary of the company. SEAL, Andrew David is a Director of the company. SEAL, Jeremy Charles is a Director of the company. WOODTHORPE, Jayne Stephanie is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOODTHORPE, Jayne Stephanie
Appointed Date: 15 November 2001

Director
SEAL, Andrew David
Appointed Date: 15 November 2001
67 years old

Director
SEAL, Jeremy Charles
Appointed Date: 15 November 2001
65 years old

Director
WOODTHORPE, Jayne Stephanie
Appointed Date: 15 November 2001
62 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 November 2001
Appointed Date: 05 November 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 November 2001
Appointed Date: 05 November 2001

Persons With Significant Control

Sil Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPE MOHAIR TOPMAKERS LIMITED Events

13 Apr 2017
Director's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017
13 Apr 2017
Secretary's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017
07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
12 May 2016
Accounts for a dormant company made up to 31 December 2015
06 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • USD 1

...
... and 50 more events
27 Nov 2001
New director appointed
27 Nov 2001
New secretary appointed;new director appointed
27 Nov 2001
New director appointed
27 Nov 2001
Registered office changed on 27/11/01 from: 12 york place leeds LS1 2DS
05 Nov 2001
Incorporation

CAPE MOHAIR TOPMAKERS LIMITED Charges

22 February 2012
Composite guarantee and debenture
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Intellectual property charge
Delivered: 9 August 2011
Status: Satisfied on 3 December 2011
Persons entitled: Hsbc Bank PLC
Description: First fixed charge the specified intellectual property and…
22 June 2010
Deed of accession
Delivered: 29 June 2010
Status: Satisfied on 3 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…