CONCEPT HANDTUFTING LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 7FB

Company number 02995652
Status Active
Incorporation Date 28 November 1994
Company Type Private Limited Company
Address UNIT 9 MOAT HOUSE SQUARE, AVENUE E EAST, THORP ARCH ESTATE, WETHERBY, WEST YORKSHIRE, LS23 7FB
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 November 2016 with updates; Current accounting period extended from 30 April 2016 to 31 July 2016. The most likely internet sites of CONCEPT HANDTUFTING LIMITED are www.concepthandtufting.co.uk, and www.concept-handtufting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Cattal Rail Station is 6 miles; to Garforth Rail Station is 8.5 miles; to East Garforth Rail Station is 8.6 miles; to Cross Gates Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concept Handtufting Limited is a Private Limited Company. The company registration number is 02995652. Concept Handtufting Limited has been working since 28 November 1994. The present status of the company is Active. The registered address of Concept Handtufting Limited is Unit 9 Moat House Square Avenue E East Thorp Arch Estate Wetherby West Yorkshire Ls23 7fb. . LAWTON, Amy Rebecca is a Secretary of the company. LAWTON, Amy Rebecca is a Director of the company. LAWTON, Charles Edward is a Director of the company. Secretary JOWETT, Edwina Victoria has been resigned. Secretary JOWETT, William Oliver has been resigned. Nominee Secretary KEANE, Mark Patrick has been resigned. Nominee Director ADDLESTONE, Brian David has been resigned. Director JOWETT, Edwina Victoria has been resigned. Director JOWETT, William Oliver has been resigned. Nominee Director KEANE, Mark Patrick has been resigned. Director WARBURTON, Andrew Kevin Bruce has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
LAWTON, Amy Rebecca
Appointed Date: 08 June 2006

Director
LAWTON, Amy Rebecca
Appointed Date: 08 November 2004
53 years old

Director
LAWTON, Charles Edward
Appointed Date: 08 November 2004
66 years old

Resigned Directors

Secretary
JOWETT, Edwina Victoria
Resigned: 08 June 2006
Appointed Date: 23 December 1996

Secretary
JOWETT, William Oliver
Resigned: 23 December 1996
Appointed Date: 01 June 1995

Nominee Secretary
KEANE, Mark Patrick
Resigned: 01 June 1995
Appointed Date: 28 November 1994

Nominee Director
ADDLESTONE, Brian David
Resigned: 01 June 1995
Appointed Date: 28 November 1994
65 years old

Director
JOWETT, Edwina Victoria
Resigned: 08 June 2006
Appointed Date: 23 December 1996
64 years old

Director
JOWETT, William Oliver
Resigned: 08 June 2006
Appointed Date: 01 June 1995
67 years old

Nominee Director
KEANE, Mark Patrick
Resigned: 01 June 1995
Appointed Date: 28 November 1994
63 years old

Director
WARBURTON, Andrew Kevin Bruce
Resigned: 31 October 2002
Appointed Date: 01 June 1995
60 years old

Persons With Significant Control

Mr Charles Edward Lawton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amy Rebecca Lawton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONCEPT HANDTUFTING LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 July 2016
08 Dec 2016
Confirmation statement made on 28 November 2016 with updates
09 May 2016
Current accounting period extended from 30 April 2016 to 31 July 2016
18 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200

18 Dec 2015
Secretary's details changed for Mrs Amy Rebecca Lawton on 29 November 2014
...
... and 63 more events
25 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Jun 1995
Company name changed paddico (137) LIMITED\certificate issued on 13/06/95
08 Jun 1995
Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100
08 Jun 1995
Registered office changed on 08/06/95 from: carlton tower 34 st pauls street leeds LS1 2QB
28 Nov 1994
Incorporation