COLNE VALLEY SPINNING COMPANY LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD7 6HR
Company number 00728394
Status Active
Incorporation Date 29 June 1962
Company Type Private Limited Company
Address BANK BOTTOM MILLS, MARSDEN, HUDDERSFIELD, WEST YORKSHIRE, HD7 6HR
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 25,953 . The most likely internet sites of COLNE VALLEY SPINNING COMPANY LIMITED are www.colnevalleyspinningcompany.co.uk, and www.colne-valley-spinning-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. Colne Valley Spinning Company Limited is a Private Limited Company. The company registration number is 00728394. Colne Valley Spinning Company Limited has been working since 29 June 1962. The present status of the company is Active. The registered address of Colne Valley Spinning Company Limited is Bank Bottom Mills Marsden Huddersfield West Yorkshire Hd7 6hr. . LEE, Edward Rowland is a Secretary of the company. CROWTHER, Philip Roger is a Director of the company. LEE, Edward Rowland is a Director of the company. Secretary SMITH, James Barry has been resigned. Director CROWTHER, David Philip has been resigned. Director DUFFY, Kenneth George has been resigned. Director KILNER, Jeremy Charles has been resigned. Director STEWART, George William has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
LEE, Edward Rowland
Appointed Date: 01 April 1995

Director
CROWTHER, Philip Roger
Appointed Date: 30 June 1997
57 years old

Director
LEE, Edward Rowland
Appointed Date: 01 March 1998
69 years old

Resigned Directors

Secretary
SMITH, James Barry
Resigned: 01 April 1995

Director
CROWTHER, David Philip
Resigned: 21 November 2008
94 years old

Director
DUFFY, Kenneth George
Resigned: 04 July 2003
85 years old

Director
KILNER, Jeremy Charles
Resigned: 30 April 1993
95 years old

Director
STEWART, George William
Resigned: 30 September 1999
Appointed Date: 09 May 1994
77 years old

Persons With Significant Control

John Edward Crowther (Holdings) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLNE VALLEY SPINNING COMPANY LIMITED Events

06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 March 2016
06 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 25,953

03 Oct 2015
Accounts for a dormant company made up to 31 March 2015
07 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,953

...
... and 72 more events
29 Jun 1987
Director resigned

10 Oct 1986
Full accounts made up to 31 March 1986

10 Oct 1986
Return made up to 02/10/86; full list of members

23 Oct 1962
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Jun 1962
Incorporation