British Mohair Holdings Limited HUDDERSFIELD


Founded in 1893, British Mohair Holdings, classified under reg no. 00039781 is an active company. Currently registered at Victoria Mills Victoria Lane HD7 4JG, Huddersfield the company has been in the business for one hundred and thirty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - Peter G., appointed on 7 July 2010. In addition, a secretary was appointed - Stephanie H., appointed on 4 January 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

British Mohair Holdings Limited Address / Contact

Office Address Victoria Mills Victoria Lane
Office Address2 Golcar
Town Huddersfield
Post code HD7 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00039781
Date of Incorporation Thu, 19th Oct 1893
Industry Activities of head offices
End of financial Year 30th June
Company age 131 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Stephanie H.

Position: Secretary

Appointed: 04 January 2022

Peter G.

Position: Director

Appointed: 07 July 2010

Browallia Corporate Director Limited

Position: Corporate Director

Appointed: 28 April 2007

Resigned: 08 July 2010

Kathryn D.

Position: Secretary

Appointed: 31 March 2005

Resigned: 04 January 2022

Silvernib Limited

Position: Director

Appointed: 31 March 2005

Resigned: 28 April 2007

Browallia Corporate Director Limited

Position: Corporate Director

Appointed: 04 January 2005

Resigned: 31 March 2005

Browallia Corporate Director Limited

Position: Corporate Director

Appointed: 30 June 2004

Resigned: 26 October 2004

Cybrus Limited

Position: Corporate Secretary

Appointed: 30 June 2004

Resigned: 31 March 2005

David W.

Position: Director

Appointed: 24 October 2003

Resigned: 20 July 2004

John S.

Position: Secretary

Appointed: 30 September 2002

Resigned: 30 June 2004

Paul S.

Position: Director

Appointed: 05 October 2000

Resigned: 24 October 2003

Peter V.

Position: Director

Appointed: 05 October 2000

Resigned: 27 October 2004

Denis B.

Position: Director

Appointed: 12 March 1998

Resigned: 26 September 2000

Roger C.

Position: Director

Appointed: 08 March 1993

Resigned: 30 September 2002

Richard S.

Position: Director

Appointed: 01 July 1992

Resigned: 30 June 2004

Clive T.

Position: Director

Appointed: 01 July 1992

Resigned: 08 January 2001

Charles F.

Position: Director

Appointed: 24 May 1991

Resigned: 29 September 2000

Stanley Y.

Position: Director

Appointed: 24 May 1991

Resigned: 31 March 1993

Gerard L.

Position: Director

Appointed: 24 May 1991

Resigned: 31 December 1992

Charles L.

Position: Director

Appointed: 24 May 1991

Resigned: 31 March 1998

Roger C.

Position: Secretary

Appointed: 24 May 1991

Resigned: 30 September 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Peter G. This PSC has significiant influence or control over the company,.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Reregistration Resolution
Small-sized company accounts made up to 2023/06/30
filed on: 27th, November 2023
Free Download (6 pages)

Company search