KNITTING & CROCHET GUILD - HUDDERSFIELD


Company Profile Company Filings

Overview

KNITTING & CROCHET GUILD is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HUDDERSFIELD ENGLAND and has the status: Active.
KNITTING & CROCHET GUILD was incorporated 18 years ago on 19/05/2005 and has the registered number: 05457452. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

KNITTING & CROCHET GUILD - HUDDERSFIELD

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PART 1ST FLOOR, BRITANNIA MILL BRITANNIA ROAD
HUDDERSFIELD
HD7 5HE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NOEMI JANE-FERNANDEZ Secretary 2023-11-09 CURRENT
MS ANGHARAD THOMAS Jul 1950 British Director 2022-09-17 CURRENT
MR STEPHEN JOHN FOREMAN Mar 1956 British Director 2020-07-16 CURRENT
DEBORAH HOPKINS Apr 1961 British Director 2023-10-12 CURRENT
MS NOEMI JANE-FERNANDEZ Jun 1979 Spanish Director 2023-11-09 CURRENT
DESIREE ISLA JEANS Oct 1977 New Zealander,British Director 2020-09-12 CURRENT
MS AMALIA VITTORIA LIGUORI Feb 1959 British Director 2021-09-11 CURRENT
MRS ALISON JANE PECK Jul 1961 British Director 2019-07-13 CURRENT
MRS CATHERINE MARY SCOTT Apr 1955 British Director 2021-02-11 CURRENT
ABBERLAINE DIANNE PAO CHE CHAN Oct 1956 British Director 2020-09-12 CURRENT
MISS SUSAN JANET HAWKINS Sep 1966 Secretary 2008-07-05 UNTIL 2009-02-27 RESIGNED
MS JEAN FARQUHARSON Jan 1959 British Director 2018-09-07 UNTIL 2019-11-10 RESIGNED
MRS CLARE ELIZABETH ELLIOTT Aug 1973 British Director 2008-07-05 UNTIL 2009-03-07 RESIGNED
MRS TINA LOUISE EAST May 1964 British Director 2021-03-09 UNTIL 2022-03-08 RESIGNED
MRS MARIAN DYE May 1953 British Director 2016-07-02 UNTIL 2020-09-12 RESIGNED
MARTINE DE LEE Jun 1950 British Director 2005-09-24 UNTIL 2009-09-01 RESIGNED
YVONNE DAVIES Aug 1955 British Director 2005-09-24 UNTIL 2009-09-01 RESIGNED
MRS LINDA JANE CURRY Oct 1949 British Director 2018-09-19 UNTIL 2020-09-17 RESIGNED
MRS PAULA JANICE FENWICK Apr 1949 British Director 2008-07-05 UNTIL 2008-11-22 RESIGNED
JANE ELLEN BARTON Apr 1941 Secretary 2005-05-19 UNTIL 2007-07-07 RESIGNED
MS LAURA BILLIE MILLER Secretary 2009-10-05 UNTIL 2010-07-02 RESIGNED
MRS LINDA JANET MALCOLM Secretary 2016-07-02 UNTIL 2017-03-18 RESIGNED
MS BARBARA KOLATOR Secretary 2013-05-08 UNTIL 2016-07-02 RESIGNED
CLARE ANGELA NOEL GRIFFEL Dec 1948 British Director 2019-07-13 UNTIL 2023-09-09 RESIGNED
MR STEPHEN PHILIP CAPEWELL Secretary 2022-03-25 UNTIL 2023-01-28 RESIGNED
MRS MAUREEN WHEELER Secretary 2011-08-06 UNTIL 2012-07-07 RESIGNED
MRS NATALIE MILANDA TIDY Secretary 2021-09-11 UNTIL 2021-12-13 RESIGNED
MRS RITA CHRISTINE TAYLOR Dec 1944 British Secretary 2007-07-07 UNTIL 2008-07-05 RESIGNED
MRS CLARE LOUISE STEPHENS Secretary 2023-06-08 UNTIL 2023-07-19 RESIGNED
MRS JANE IRENE SMART Secretary 2012-07-07 UNTIL 2013-05-08 RESIGNED
MS PATRICIA HELEN BASHAM Aug 1953 British Director 2013-11-14 UNTIL 2019-07-14 RESIGNED
AUDREY PATRICIA BOSTON Aug 1961 British Director 2021-03-09 UNTIL 2021-05-13 RESIGNED
MRS JULIA BLANCHETT Feb 1952 British Director 2012-02-02 UNTIL 2013-11-17 RESIGNED
MS TERESA EILEEN FRANCES BATE Nov 1957 British Director 2008-07-05 UNTIL 2009-03-24 RESIGNED
JANE ELLEN BARTON Apr 1941 Director 2006-05-13 UNTIL 2007-07-07 RESIGNED
MS KATHERINE ASHWOOD Jul 1977 British Director 2016-11-09 UNTIL 2018-09-07 RESIGNED
JANET ANDREWS Feb 1949 British Director 2005-05-19 UNTIL 2006-05-09 RESIGNED
MR DAVID RICHARD BRIN Jul 1974 British Director 2008-07-05 UNTIL 2010-02-01 RESIGNED
MR GERARD ALLT Jul 1973 British Director 2008-07-05 UNTIL 2009-09-30 RESIGNED
ANNE ELIZABETH BUDWORTH Apr 1956 British Director 2005-05-19 UNTIL 2009-04-30 RESIGNED
MS ANNMARIE HEDGES May 1944 British Director 2013-05-08 UNTIL 2016-07-02 RESIGNED
DR JANET COLLINS Apr 1958 British Director 2018-07-08 UNTIL 2021-09-11 RESIGNED
MR STEPHEN JOHN FOREMAN Mar 1956 British Director 2020-07-16 UNTIL 2023-01-28 RESIGNED
MS CHRISTINE ELIZABETH FOX May 1960 English Director 2010-10-30 UNTIL 2011-10-31 RESIGNED
MR STEPHEN PHILIP CAPEWELL Apr 1978 British Director 2022-03-25 UNTIL 2023-01-28 RESIGNED
SUSAN ELIZABETH GILLETT Aug 1946 British Director 2005-05-19 UNTIL 2010-09-25 RESIGNED
MRS JANE HIRST Feb 1975 British Director 2016-07-02 UNTIL 2019-01-23 RESIGNED
MRS HILARY OLIVE GRUNDY Mar 1948 British Director 2014-11-26 UNTIL 2015-07-04 RESIGNED
MISS SUSAN JANET HAWKINS Sep 1966 Director 2007-05-05 UNTIL 2009-02-27 RESIGNED
MRS AMANDA JANE FLEMING Mar 1968 British Director 2009-07-04 UNTIL 2009-09-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TILLASU ESTATES LIMITED WEST YORKSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PEACOCK INVESTMENT LIMITED LEEDS Dissolved... MICRO ENTITY 55209 - Other holiday and other collective accommodation
REGENCY COURT (LEEDS) LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
CAWLANDS PROPERTIES LIMITED NORTHALLERTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ARNCLIFFE COURT (MAINTENANCE) LIMITED LEEDS ENGLAND Active MICRO ENTITY 98000 - Residents property management
WALKER PARK SECURITIES LIMITED LEEDS Active MICRO ENTITY 68100 - Buying and selling of own real estate
C.E.N.T.R.E. LEASING AND MANAGEMENT LIMITED NORTHALLERTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
INSPAN SECURITIES LIMITED LEEDS Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
INSTITUTE OF SCIENTIFIC AND TECHNICAL COMMUNICATORS(THE) PETERBOROUGH Active SMALL 94120 - Activities of professional membership organizations
ST. ANN'S TOWER MANAGEMENT LIMITED LEEDS UNITED KINGDOM Active DORMANT 98000 - Residents property management
FORBES ELECTRONICS LIMITED Active MICRO ENTITY 27900 - Manufacture of other electrical equipment
MJB CONSULTANTS & CORPORATE FINANCE LTD OTLEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
MANCHESTER ENVIRONMENTAL RESOURCE CENTRE INITIATIVE LTD. ANCOATS Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
THE CARSHALTON WATER TOWER AND HISTORIC GARDEN TRUST EPSOM ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CLEARLY STATED LTD NOTTS Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
SOFT QUALITY LIMITED WORCESTERSHIRE Dissolved... 62020 - Information technology consultancy activities
THE GUILD OF MACHINE KNITTERS LIMITED MARKET RASEN Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
COMMUNITY RECYCLE CYCLES CIC CREWE ENGLAND Active MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
PENISTONE AGRICULTURAL SOCIETY LTD SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - KNITTING & CROCHET GUILD 2021-02-20 31-03-2020 £87,114 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEALEY DYEING COMPANY LIMITED HUDDERSFIELD Active TOTAL EXEMPTION SMALL 1717 - Preparation & spin of other textiles
CM LAW PROPERTIES LTD HUDDERSFIELD UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
OPEN LAW LTD HUDDERSFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 69102 - Solicitors
LANA PROPERTIES LTD HUDDERSFIELD UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate