CASHMERE COMBING COMPANY LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 7DF

Company number 05025502
Status Active
Incorporation Date 26 January 2004
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 forty-five 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 26 January 2017 with updates. The most likely internet sites of CASHMERE COMBING COMPANY LIMITED are www.cashmerecombingcompany.co.uk, and www.cashmere-combing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Cashmere Combing Company Limited is a Private Limited Company. The company registration number is 05025502. Cashmere Combing Company Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Cashmere Combing Company 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. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOODTHORPE, Jayne Stephanie
Appointed Date: 26 January 2004

Director
SEAL, Andrew David
Appointed Date: 26 January 2004
67 years old

Director
SEAL, Jeremy Charles
Appointed Date: 26 January 2004
65 years old

Director
WOODTHORPE, Jayne Stephanie
Appointed Date: 26 January 2004
62 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 January 2004
Appointed Date: 26 January 2004

Persons With Significant Control

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

CASHMERE COMBING COMPANY 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
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
12 May 2016
Accounts for a dormant company made up to 31 December 2015
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

...
... and 35 more events
13 Feb 2004
New secretary appointed;new director appointed
13 Feb 2004
New director appointed
13 Feb 2004
Registered office changed on 13/02/04 from: 12 york place leeds west yorkshire LS1 2DS
13 Feb 2004
Secretary resigned
26 Jan 2004
Incorporation

CASHMERE COMBING COMPANY LIMITED Charges

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…
3 August 2011
Deed of accession
Delivered: 9 August 2011
Status: Satisfied on 3 December 2011
Persons entitled: Hsbc Bank PLC as Security Trustee for the Banks
Description: F/H and l/h property at ladywell mills hall lane bradford…
3 August 2011
Debenture
Delivered: 9 August 2011
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…