Company NameThe Humphries Weaving Company Limited
Company StatusActive
Company Number05350727
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Previous NameHumphries Weaving UK Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr David John Walters
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Silk Mills
Sudbury
Suffolk
CO10 2XB
Director NameMr Julius David Benedict Walters
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSudbury Silk Mills
Sudbury
Suffolk
CO10 2XB
Director NameMr Richard John Humphries
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(3 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleSilk Manufacturer
Country of ResidenceEngland
Correspondence AddressSudbury Silk Mills
Sudbury
Suffolk
CO10 2XB
Secretary NameMrs Tracey Louise Goldsmith
StatusCurrent
Appointed01 November 2023(18 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressSudbury Silk Mills
Sudbury
Suffolk
CO10 2XB
Secretary NameIngrid Therese Maria Hyde
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe End Cottage
Bulmer Road
Sudbury
Suffolk
CO10 1DE
Secretary NameMiss Nicola Jane Currie
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 November 2023)
RoleFinancial Accountant
Correspondence AddressSudbury Silk Mills
Sudbury
Suffolk
CO10 2XB

Contact

Websitehumphriesweaving.co.uk
Telephone01787 466670
Telephone regionSudbury

Location

Registered AddressSudbury Silk Mills
Sudbury
Suffolk
CO10 2XB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Walters Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£265,735
Cash£350,741
Current Liabilities£131,286

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

16 August 2007Delivered on: 22 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
2 November 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
2 November 2023Termination of appointment of Nicola Jane Currie as a secretary on 1 November 2023 (1 page)
2 November 2023Appointment of Mrs Tracey Louise Goldsmith as a secretary on 1 November 2023 (2 pages)
13 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (9 pages)
17 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (9 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
15 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
11 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
29 January 2019Director's details changed for Mr David John Walters on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Mr Julius David Benedict Walters on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Mr Richard John Humphries on 29 January 2019 (2 pages)
13 November 2018Accounts for a small company made up to 31 March 2018 (11 pages)
16 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
15 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
3 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
2 March 2010Secretary's details changed for Miss Nicola Jane Currie on 1 February 2010 (1 page)
2 March 2010Director's details changed for Mr Richard John Humphries on 1 February 2010 (2 pages)
2 March 2010Secretary's details changed for Miss Nicola Jane Currie on 1 February 2010 (1 page)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Miss Nicola Jane Currie on 1 February 2010 (1 page)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Richard John Humphries on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Richard John Humphries on 1 February 2010 (2 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (10 pages)
2 December 2009Accounts for a small company made up to 31 March 2009 (10 pages)
2 March 2009Return made up to 02/02/09; full list of members (4 pages)
2 March 2009Return made up to 02/02/09; full list of members (4 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
21 July 2008Secretary appointed miss nicola jane currie (1 page)
21 July 2008Secretary appointed miss nicola jane currie (1 page)
30 May 2008Director appointed mr richard john humphries (1 page)
30 May 2008Appointment terminated secretary ingrid hyde (1 page)
30 May 2008Appointment terminated secretary ingrid hyde (1 page)
30 May 2008Director appointed mr richard john humphries (1 page)
26 February 2008Return made up to 02/02/08; full list of members (3 pages)
26 February 2008Return made up to 02/02/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
12 February 2007Return made up to 02/02/07; full list of members (2 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 02/02/07; full list of members (2 pages)
12 February 2007Director's particulars changed (1 page)
26 July 2006Full accounts made up to 31 March 2006 (16 pages)
26 July 2006Full accounts made up to 31 March 2006 (16 pages)
7 February 2006Return made up to 02/02/06; full list of members (2 pages)
7 February 2006Return made up to 02/02/06; full list of members (2 pages)
1 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
1 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 February 2005Company name changed humphries weaving uk LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed humphries weaving uk LIMITED\certificate issued on 08/02/05 (2 pages)
2 February 2005Incorporation (19 pages)
2 February 2005Incorporation (19 pages)