Background WavePink WaveYellow Wave

BRITISH MOHAIR HOLDINGS LIMITED (00039781)

BRITISH MOHAIR HOLDINGS LIMITED (00039781) is an active UK company. incorporated on 19 October 1893. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRITISH MOHAIR HOLDINGS LIMITED has been registered for 132 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin.

Company Number
00039781
Status
active
Type
ltd
Incorporated
19 October 1893
Age
132 years
Address
Victoria Mills Victoria Lane, Huddersfield, HD7 4JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH MOHAIR HOLDINGS LIMITED

BRITISH MOHAIR HOLDINGS LIMITED is an active company incorporated on 19 October 1893 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRITISH MOHAIR HOLDINGS LIMITED was registered 132 years ago.(SIC: 70100)

Status

active

Active since 132 years ago

Company No

00039781

LTD Company

Age

132 Years

Incorporated 19 October 1893

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

BRITISH MOHAIR SPINNERS PUBLIC LIMITED COMPANY
From: 19 October 1893To: 16 June 1983
Contact
Address

Victoria Mills Victoria Lane Golcar Huddersfield, HD7 4JG,

Previous Addresses

Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY
From: 7 March 2011To: 15 September 2021
, 5th Floor 16 Eastcheap, London, EC3M 1BD, England
From: 3 September 2010To: 7 March 2011
, 10 Finsbury Square, London, EC2A 1AD
From: 19 October 1893To: 3 September 2010
Timeline

4 key events • 1893 - 2013

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Jul 10
Director Left
Jul 10
Capital Update
Jan 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HOLMES, Stephanie Joanne

Active
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 04 Jan 2022

GYLLENHAMMAR, Peter Jan Patrik Valentin

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953
Director
Appointed 07 Jul 2010

CLARKE, Roger Arthur

Resigned
21 Whiteley Croft Rise, OtleyLS21 3NR
Secretary
Appointed N/A
Resigned 30 Sept 2002

DAVENPORT, Kathryn Anne

Resigned
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 31 Mar 2005
Resigned 04 Jan 2022

SHEEHAN, John

Resigned
23 Nicolsons Place, SilsdenBD20 0AF
Secretary
Appointed 30 Sept 2002
Resigned 30 Jun 2004

CYBRUS LIMITED

Resigned
Bayhall Mills, West YorkshireHD1 5EP
Corporate secretary
Appointed 30 Jun 2004
Resigned 31 Mar 2005

BOWLEY, Denis

Resigned
The Gatehouse Village Road, WindsorSL4 6QW
Born June 1944
Director
Appointed 12 Mar 1998
Resigned 26 Sept 2000

CLARKE, Roger Arthur

Resigned
21 Whiteley Croft Rise, OtleyLS21 3NR
Born February 1952
Director
Appointed 08 Mar 1993
Resigned 30 Sept 2002

FENTON, Charles Miller

Resigned
Priestley Green, HalifaxHX3 8RQ
Born February 1931
Director
Appointed N/A
Resigned 29 Sept 2000

LITTEN, Gerard

Resigned
Ghyllstone Princess Road, IlkleyLS29 9NP
Born January 1931
Director
Appointed N/A
Resigned 31 Dec 1992

LITTLE, Charles Andrew

Resigned
8 The Avenue, HalifaxHX3 8NP
Born March 1933
Director
Appointed N/A
Resigned 31 Mar 1998

SELLARS, Paul

Resigned
White House, HartfieldTN7 4BT
Born February 1954
Director
Appointed 05 Oct 2000
Resigned 24 Oct 2003

STORK, Richard Joseph

Resigned
35 Riley Lane, HuddersfieldHD8 0SX
Born October 1948
Director
Appointed 01 Jul 1992
Resigned 30 Jun 2004

THOMPSON, Clive

Resigned
4 Saint Hughs Terrace, LincolnLN1 2AF
Born July 1942
Director
Appointed 01 Jul 1992
Resigned 08 Jan 2001

VALENTIN GYLLENHAMMAR, Peter Jan Patrick

Resigned
Banergatan 3, 3tr, Stockholm
Born September 1953
Director
Appointed 05 Oct 2000
Resigned 27 Oct 2004

WOOD, David Roy

Resigned
37 Branscombe Gardens, Southend On SeaSS1 3PJ
Born May 1961
Director
Appointed 24 Oct 2003
Resigned 20 Jul 2004

YEWDALL, Stanley

Resigned
17 Walker Wood, ShipleyBD17 5BE
Born March 1928
Director
Appointed N/A
Resigned 31 Mar 1993

BROWALLIA CORPORATE DIRECTOR LIMITED

Resigned
Finsbury Square, LondonEC2A 1AD
Corporate director
Appointed 28 Apr 2007
Resigned 08 Jul 2010

BROWALLIA CORPORATE DIRECTOR LIMITED

Resigned
39 Cornhill, LondonEC3V 3NU
Corporate director
Appointed 04 Jan 2005
Resigned 31 Mar 2005

BROWALLIA CORPORATE DIRECTOR LIMITED

Resigned
39 Cornhill, LondonEC3V 3NU
Corporate director
Appointed 30 Jun 2004
Resigned 26 Oct 2004

SILVERNIB LIMITED

Resigned
8 Gregory Afxentiou, Larnaca
Corporate director
Appointed 31 Mar 2005
Resigned 28 Apr 2007

Persons with significant control

5

Mr Peter Jan Patrik Valentin Gyllenhammar

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Victoria Lane, HuddersfieldHD7 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Linnegatan 18, 114 47 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 March 2017
AAMDAAMD
Accounts With Accounts Type Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Legacy
17 January 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2013
SH19Statement of Capital
Legacy
17 January 2013
CAP-SSCAP-SS
Resolution
17 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Secretary Company With Change Date
27 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Change Corporate Director Company With Change Date
7 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
24 October 2008
225Change of Accounting Reference Date
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
287Change of Registered Office
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
23 September 2007
288cChange of Particulars
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
287Change of Registered Office
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
225Change of Accounting Reference Date
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
15 May 2003
AUDAUD
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
11 February 2003
288cChange of Particulars
Auditors Resignation Company
6 February 2003
AUDAUD
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Group
31 August 2001
AAAnnual Accounts
Legacy
23 July 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
21 March 2001
CERT10CERT10
Re Registration Memorandum Articles
21 March 2001
MARMAR
Legacy
21 March 2001
5353
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 June 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Resolution
21 May 1999
RESOLUTIONSResolutions
Auditors Resignation Company
22 September 1998
AUDAUD
Legacy
3 August 1998
353a353a
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 1998
AAAnnual Accounts
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 1997
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 1996
AAAnnual Accounts
Resolution
22 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 June 1995
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
21 August 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
14 June 1993
AAAnnual Accounts
Legacy
14 June 1993
288288
Legacy
14 June 1993
363sAnnual Return (shuttle)
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Resolution
28 May 1993
RESOLUTIONSResolutions
Legacy
16 April 1993
288288
Legacy
22 March 1993
288288
Legacy
13 January 1993
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Accounts With Accounts Type Full Group
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363b363b
Legacy
12 December 1990
169169
Accounts With Accounts Type Full Group
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
17 October 1989
288288
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
8 June 1988
363363
Accounts With Made Up Date
23 May 1988
AAAnnual Accounts
Legacy
14 July 1987
PUC(U)PUC(U)
Legacy
25 June 1987
363363
Accounts With Made Up Date
25 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 August 1986
288288
Incorporation Company
19 October 1893
NEWINCIncorporation