West Yorkshire Spinners Limited

General information

Name:

West Yorkshire Spinners Ltd

Office Address:

Unit 2 Airedale Park Royd Ings Avenue BD21 4DG Keighley

Number: 03306556

Incorporation date: 1997-01-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

West Yorkshire Spinners Limited with Companies House Reg No. 03306556 has been operating on the market for twenty seven years. The Private Limited Company can be reached at Unit 2 Airedale Park, Royd Ings Avenue in Keighley and company's area code is BD21 4DG. The firm's Standard Industrial Classification Code is 13100: Preparation and spinning of textile fibres. The firm's most recent financial reports describe the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was filed on Monday 26th June 2023.

The firm's trademark is "Reared, Sheared & Spun". They applied for its registration on 2016-01-15 and it was accepted three months later. The trademark remains valid until 2026-01-15.

In order to meet the requirements of the client base, the following business is continually controlled by a unit of three directors who are Gareth J., Richard L. and Peter L.. Their work been of extreme importance to the business for four years. To provide support to the directors, the abovementioned business has been using the skills of Holly L. as a secretary since the appointment on 2023-08-01.

Trade marks

Trademark UK00003144666
Trademark image:-
Trademark name:Reared, Sheared & Spun
Status:Registered
Filing date:2016-01-15
Date of entry in register:2016-04-22
Renewal date:2026-01-15
Owner name:West Yorkshire Spinners LTD
Owner address:West Yorkshire Spinners Ltd, Unit 2, Airedale Park, Royd Ings Avenue, KEIGHLEY, United Kingdom, BD21 4DG

Financial data based on annual reports

Company staff

Holly L.

Role: Secretary

Appointed: 01 August 2023

Latest update: 17 February 2024

Gareth J.

Role: Director

Appointed: 13 October 2020

Latest update: 17 February 2024

Richard L.

Role: Director

Appointed: 01 May 2016

Latest update: 17 February 2024

Peter L.

Role: Director

Appointed: 23 January 1997

Latest update: 17 February 2024

People with significant control

Ernst G. is the individual who has control over this firm, owns over 3/4 of company shares.

Ernst G.
Notified on 1 April 2017
Nature of control:
over 3/4 of shares
Peter L.
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (31 pages)

Search other companies

Services (by SIC Code)

  • 13100 : Preparation and spinning of textile fibres
27
Company Age

Similar companies nearby

Closest companies