Company NameHaircloth Weaving & Finishing Company Limited
Company StatusActive
Company Number00490228
CategoryPrivate Limited Company
Incorporation Date5 January 1951(73 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony Robert Henderson Meier
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(40 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Crown Reach
Grosvenor Road
London
SW1V 3JY
Secretary NameMrs Sheila Patricia Meier
NationalityBritish
StatusCurrent
Appointed02 June 2005(54 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address144 Crown Reach
Grosvenor Road
London
SW1V 3JY
Director NameMrs Pamela Claire Holt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(63 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House
Barcroft Street
Bury
Lancashire
BL9 5BT
Director NameMiss Catherine Elizabeth Holt
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(63 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Barcroft Street
Bury
BL9 5BT
Director NameMr Jonathan Somerville Price
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(66 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Kestrel Avenue
London
SE24 0EB
Director NameJack Lomax
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(40 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address304a Stand Lane
Radcliffe
Manchester
Lancashire
M26 1JB
Director NameTerence John Lomax
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(40 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address304b Stand Lane
Radcliffe
Manchester
Lancashire
M26 1JB
Director NameMr George Meier
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(40 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 June 2002)
RoleCompany Director
Correspondence Address25 Harmont House
20 Harley Street
London
W1
Secretary NameMr Antony Robert Henderson Meier
NationalityBritish
StatusResigned
Appointed05 October 1991(40 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Crown Reach
Grosvenor Road
London
SW1V 3JY
Director NameGordon Asquith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(49 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2005)
RoleManager
Correspondence AddressBriardene
1a New York
Bolton
Lancashire
BL3 4NG
Director NameMs Juliette Davenport
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(63 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House
Barcroft Street
Bury
Lancashire
BL9 5BT

Contact

Websitemwbex.com
Telephone0808 1001800
Telephone regionFreephone

Location

Registered AddressEuropa House
Barcroft Street
Bury
Lancashire
BL9 5BT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

53.9k at £1Hwl LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,895,368
Cash£282,210
Current Liabilities£886,622

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

12 April 2000Delivered on: 29 April 2000
Satisfied on: 20 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land/blds on north side of barcroft street and to the west of woodfields terrace bury gt.manchester; t/nos LA324310,GM386215,GM403140 and GM599364. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 March 1992Delivered on: 18 March 1992
Satisfied on: 16 May 2000
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises in barcroft street bury lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1992Delivered on: 18 March 1992
Satisfied on: 17 January 1995
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/as 1-6 fernhill street bury lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1989Delivered on: 24 November 1989
Satisfied on: 24 November 1990
Persons entitled: Daipers Spa.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 14/6/89.
Particulars: Machine no. 303 type apr 100 combi adult diaper machine.
Fully Satisfied
25 November 1987Delivered on: 16 December 1987
Satisfied on: 16 May 2000
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The 5 properties described on the reverse of form 395 &. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1985Delivered on: 29 May 1985
Satisfied on: 16 May 2000
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate at 42-66 (even) and parts of 36, 38 and 40 woodfields terrace and 25-41 (odd) fern street together with land and buildings on the west side of harper street title no. La 324235 and secondly land and buildings on the east side of harper street bury title no. Gm 323604 and thirdly land in harper street bury title no. Gm 319072 (please see doc M61 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1981Delivered on: 26 August 1981
Persons entitled: Anglo African Shipping Co. (U.K.) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land situate at 25-35 (odd numbers) fern street, 36 and 40 to 60, woodfield terrace, bury, lancs. Floating charge over stock and debtors relating thereto. Fixed charges over all book debts and shares in which the company has interest in or owns.
Fully Satisfied
21 May 1979Delivered on: 24 May 1979
Satisfied on: 16 May 2000
Persons entitled: Bank Leumi (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land situate at 25 to 35 (odd numbers) fern street 36 and 40 to 60 woodfields terrace bury lancashire title no L.A. 80238.
Fully Satisfied
14 March 1979Delivered on: 21 March 1979
Satisfied on: 29 April 2000
Persons entitled: Bank Leumi (UK) Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
27 September 2022Director's details changed for Miss Catherine Elizabeth Holt on 1 March 2019 (2 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
27 July 2021Termination of appointment of Juliette Davenport as a director on 23 July 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 October 2017Appointment of Mr Jonathan Somerville Price as a director on 11 October 2017 (2 pages)
11 October 2017Appointment of Mr Jonathan Somerville Price as a director on 11 October 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
11 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 53,909
(5 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 53,909
(5 pages)
4 November 2014Appointment of Ms Pamela Claire Holt as a director on 8 October 2014 (2 pages)
4 November 2014Appointment of Ms Juliette Davenport as a director on 8 October 2014 (2 pages)
4 November 2014Appointment of Ms Juliette Davenport as a director on 8 October 2014 (2 pages)
4 November 2014Appointment of Ms Catherine Elizabeth Holt as a director on 8 October 2014 (2 pages)
4 November 2014Appointment of Ms Juliette Davenport as a director on 8 October 2014 (2 pages)
4 November 2014Appointment of Ms Catherine Elizabeth Holt as a director on 8 October 2014 (2 pages)
4 November 2014Appointment of Ms Pamela Claire Holt as a director on 8 October 2014 (2 pages)
4 November 2014Appointment of Ms Catherine Elizabeth Holt as a director on 8 October 2014 (2 pages)
4 November 2014Appointment of Ms Pamela Claire Holt as a director on 8 October 2014 (2 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 53,909
(4 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 53,909
(4 pages)
2 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 53,909
(4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 53,909
(4 pages)
12 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
1 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
29 September 2009Return made up to 27/09/09; full list of members (3 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 September 2007Return made up to 27/09/07; full list of members (2 pages)
27 September 2007Return made up to 27/09/07; full list of members (2 pages)
31 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2006Return made up to 05/10/06; full list of members (2 pages)
11 October 2006Return made up to 05/10/06; full list of members (2 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
12 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 October 2005Return made up to 05/10/05; full list of members (3 pages)
7 October 2005Return made up to 05/10/05; full list of members (3 pages)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
11 October 2004Return made up to 05/10/04; full list of members (7 pages)
11 October 2004Return made up to 05/10/04; full list of members (7 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 November 2000Registered office changed on 15/11/00 from: fernhill street bury lancashire (1 page)
15 November 2000Registered office changed on 15/11/00 from: fernhill street bury lancashire (1 page)
31 October 2000Return made up to 05/10/00; full list of members (7 pages)
31 October 2000Return made up to 05/10/00; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Declaration of satisfaction of mortgage/charge (1 page)
29 April 2000Particulars of mortgage/charge (3 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
26 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/98
(1 page)
10 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/98
(1 page)
31 October 1997Return made up to 05/10/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Return made up to 05/10/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 November 1996Return made up to 05/10/96; full list of members (6 pages)
7 November 1996Return made up to 05/10/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 December 1995Return made up to 05/10/95; full list of members (6 pages)
7 December 1995Return made up to 05/10/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 January 1951Certificate of incorporation (1 page)
5 January 1951Certificate of incorporation (1 page)