Company Information for THE HUMPHRIES WEAVING COMPANY LIMITED
SUDBURY SILK MILLS, SUDBURY, SUFFOLK, CO10 2XB,
|
Company Registration Number
05350727
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE HUMPHRIES WEAVING COMPANY LIMITED | ||
Legal Registered Office | ||
SUDBURY SILK MILLS SUDBURY SUFFOLK CO10 2XB Other companies in CO10 | ||
Previous Names | ||
|
Company Number | 05350727 | |
---|---|---|
Company ID Number | 05350727 | |
Date formed | 2005-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 23:03:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE CURRIE |
||
RICHARD JOHN HUMPHRIES |
||
DAVID JOHN WALTERS |
||
JULIUS DAVID BENEDICT WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INGRID THERESE MARIA HYDE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID WALTERS FABRICS LIMITED | Company Secretary | 2008-06-02 | CURRENT | 1986-10-07 | Active | |
SPITALFIELDS LIMITED | Company Secretary | 2008-06-02 | CURRENT | 2002-11-04 | Active | |
STEPHEN WALTERS & SONS LIMITED | Company Secretary | 2008-06-02 | CURRENT | 1899-01-07 | Active | |
SPUNELLA,LIMITED | Company Secretary | 2008-06-02 | CURRENT | 1909-09-20 | Active | |
SPITALFIELDS FABRICS LIMITED | Company Secretary | 2008-06-02 | CURRENT | 1978-02-14 | Active | |
GLEMSFORD SILK MILLS LIMITED | Company Secretary | 2008-06-02 | CURRENT | 1936-01-30 | Active | |
WALTERS TRADING COMPANY LIMITED | Company Secretary | 2008-06-02 | CURRENT | 2005-10-11 | Active | |
HANDLOOM HOLDINGS LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
SILK ASSOCIATION OF GREAT BRITAIN | Director | 1996-07-04 | CURRENT | 1970-11-06 | Active - Proposal to Strike off | |
DE VERE FABRICS LIMITED | Director | 1995-04-11 | CURRENT | 1994-07-26 | Active | |
SUDBURY SILK MILLS LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
1697 GROUP LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
1697 LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
WILKES STREET LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
WALTERS TRADING COMPANY LIMITED | Director | 2005-10-11 | CURRENT | 2005-10-11 | Active | |
WALTERS HOLDINGS LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-20 | Active | |
SPITALFIELDS LIMITED | Director | 2002-11-04 | CURRENT | 2002-11-04 | Active | |
DAVID WALTERS FABRICS LIMITED | Director | 1990-12-14 | CURRENT | 1986-10-07 | Active | |
STEPHEN WALTERS & SONS LIMITED | Director | 1990-12-14 | CURRENT | 1899-01-07 | Active | |
SPUNELLA,LIMITED | Director | 1990-12-14 | CURRENT | 1909-09-20 | Active | |
SPITALFIELDS FABRICS LIMITED | Director | 1990-12-14 | CURRENT | 1978-02-14 | Active | |
GLEMSFORD SILK MILLS LIMITED | Director | 1990-12-14 | CURRENT | 1936-01-30 | Active | |
SUDBURY SILK MILLS LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
1697 GROUP LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
1697 LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
WILKES STREET LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
DAVID WALTERS FABRICS LIMITED | Director | 2008-06-02 | CURRENT | 1986-10-07 | Active | |
SPUNELLA,LIMITED | Director | 2008-06-02 | CURRENT | 1909-09-20 | Active | |
WALTERS TRADING COMPANY LIMITED | Director | 2005-10-11 | CURRENT | 2005-10-11 | Active | |
WALTERS HOLDINGS LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-20 | Active | |
GLEMSFORD SILK MILLS LIMITED | Director | 2003-06-20 | CURRENT | 1936-01-30 | Active | |
SPITALFIELDS LIMITED | Director | 2002-11-04 | CURRENT | 2002-11-04 | Active | |
STEPHEN WALTERS & SONS LIMITED | Director | 1999-11-04 | CURRENT | 1899-01-07 | Active | |
SPITALFIELDS FABRICS LIMITED | Director | 1990-12-14 | CURRENT | 1978-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard John Humphries on 2019-01-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 02/02/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 02/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard John Humphries on 2010-02-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA JANE CURRIE / 01/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MISS NICOLA JANE CURRIE | |
288a | DIRECTOR APPOINTED MR RICHARD JOHN HUMPHRIES | |
288b | APPOINTMENT TERMINATED SECRETARY INGRID HYDE | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED HUMPHRIES WEAVING UK LIMITED CERTIFICATE ISSUED ON 08/02/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |