JAMES HOLDSWORTH & BROTHERS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Registered office address changed from Unit 1 Holme Mills West Slaithwaite Road Marsden Huddersfield West Yorkshire HD7 6LS to Unit 3a Holme Mills West Slaithwaite Road Marsden Huddersfield West Yorkshire HD7 6LS on 2024-06-24

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/12/2018 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

23/04/2023 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

04/12/194 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH CAMPBELL / 04/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH CAMPBELL / 04/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MARTIN CAMPBELL / 04/12/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH CAMPBELL / 04/12/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER HOLDSWORTH / 04/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER HOLDSWORTH / 04/12/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER HOLDSWORTH / 04/12/2019

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 002759380015

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 002759380016

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

18/03/1918 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER HOLDSWORTH / 06/04/2016

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER HOLDSWORTH

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR DENNIS MARTIN CAMPBELL

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER HOLDSWORTH / 26/11/2012

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/08/1125 August 2011 SUB-DIVISION 10/08/11

View Document

25/08/1125 August 2011 ALTER ARTICLES 09/08/2011

View Document

25/08/1125 August 2011 ALTER ARTICLES 10/08/2011

View Document

25/08/1125 August 2011 ARTICLES OF ASSOCIATION

View Document

25/08/1125 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/1125 August 2011 CONSOLIDATION 10/08/11

View Document

19/05/1119 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/05/0929 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM UNIT 18, HOLME MILLS WEST SLAITHWAITE ROAD MARSDEN, HUDDERSFIELD WEST YORKSHIRE HD7 6LS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOLDSWORTH / 20/05/2008

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/072 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: SOUTH BROOK MILLS STATION ROAD MIRFIELD WEST YORKSHIRE WF14 8NQ

View Document

26/07/0626 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

05/10/055 October 2005 COMPANY NAME CHANGED JAMES HOLDSWORTH & BROTHERS,LIMI TED CERTIFICATE ISSUED ON 05/10/05

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/12/0110 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92

View Document

09/12/919 December 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/90

View Document

23/05/9023 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS; AMEND

View Document

16/02/9016 February 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/89

View Document

16/03/8916 March 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED

View Document

15/01/8715 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/86

View Document

06/01/826 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document

14/01/8114 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/08/80

View Document

16/05/3316 May 1933 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/3316 May 1933 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company