Haworth Scouring Company Limited WEST YORKSHIRE


Haworth Scouring Company started in year 1971 as Private Limited Company with registration number 01029047. The Haworth Scouring Company company has been functioning successfully for 53 years now and its status is active. The firm's office is based in West Yorkshire at Cashmere Works, Birksland Street. Postal code: BD3 9SX. Since 11th April 2019 Haworth Scouring Company Limited is no longer carrying the name Whitaker Fibres.

At the moment there are 10 directors in the the firm, namely Per S., Rolf F. and Richard N. and others. In addition one secretary - Daniel I. - is with the company. At the moment 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.

Haworth Scouring Company Limited Address / Contact

Office Address Cashmere Works, Birksland Street
Office Address2 Bradford
Town West Yorkshire
Post code BD3 9SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01029047
Date of Incorporation Thu, 28th Oct 1971
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Per S.

Position: Director

Appointed: 12 June 2023

Rolf F.

Position: Director

Appointed: 12 June 2023

Richard N.

Position: Director

Appointed: 30 November 2022

Siv M.

Position: Director

Appointed: 14 June 2022

Kirsty I.

Position: Director

Appointed: 06 September 2021

Erik H.

Position: Director

Appointed: 29 March 2016

Kristian S.

Position: Director

Appointed: 29 March 2016

Daniel I.

Position: Secretary

Appointed: 02 January 2013

Timothy H.

Position: Director

Appointed: 02 January 2013

Daniel I.

Position: Director

Appointed: 02 January 2013

David G.

Position: Director

Appointed: 31 December 2008

Morten S.

Position: Director

Appointed: 23 September 2013

Resigned: 29 March 2016

Kristin L.

Position: Director

Appointed: 23 September 2013

Resigned: 29 March 2016

Martin C.

Position: Director

Appointed: 18 January 2013

Resigned: 29 March 2016

Simon C.

Position: Director

Appointed: 18 January 2013

Resigned: 01 March 2018

Simon C.

Position: Director

Appointed: 02 February 2010

Resigned: 02 January 2013

Knud D.

Position: Director

Appointed: 31 March 2008

Resigned: 12 June 2023

Martin C.

Position: Secretary

Appointed: 31 March 2008

Resigned: 02 January 2013

Kai L.

Position: Director

Appointed: 31 March 2008

Resigned: 31 December 2020

Martin C.

Position: Director

Appointed: 07 February 2008

Resigned: 02 January 2013

Knud D.

Position: Director

Appointed: 09 March 2007

Resigned: 07 February 2008

Timothy W.

Position: Secretary

Appointed: 06 April 2004

Resigned: 31 March 2008

Maxwell G.

Position: Director

Appointed: 06 April 2004

Resigned: 17 December 2004

Maxwell G.

Position: Secretary

Appointed: 06 April 2004

Resigned: 17 December 2004

Ian H.

Position: Secretary

Appointed: 01 June 1999

Resigned: 06 April 2004

Timothy W.

Position: Director

Appointed: 04 December 1998

Resigned: 31 March 2008

Allan G.

Position: Secretary

Appointed: 06 December 1996

Resigned: 31 May 1999

George W.

Position: Director

Appointed: 03 December 1991

Resigned: 20 December 1996

Alan A.

Position: Secretary

Appointed: 03 December 1991

Resigned: 06 December 1996

Elizabeth W.

Position: Director

Appointed: 03 December 1991

Resigned: 06 April 2004

John W.

Position: Director

Appointed: 03 December 1991

Resigned: 31 March 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Curtis Wool Direct Holdings Limited from Bingley, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Curtis Wool Direct Limited that entered Bingley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Curtis Wool Direct Holdings Limited

Lawrence House Dowley Gap Lane, Bingley, BD16 1WA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 04451125
Notified on 18 November 2018
Nature of control: 75,01-100% shares

Curtis Wool Direct Limited

Laurence House Dowley Gap Business Park, Dowley Gap Lane, Bingley, BD16 1WA, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 1471011
Notified on 6 April 2016
Ceased on 18 November 2018
Nature of control: 75,01-100% shares

Company previous names

Whitaker Fibres April 11, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, May 2023
Free Download (23 pages)

Company search

Advertisements