Background WavePink WaveYellow Wave

HAIRCLOTH WEAVING & FINISHING COMPANY LIMITED (00490228)

HAIRCLOTH WEAVING & FINISHING COMPANY LIMITED (00490228) is an active UK company. incorporated on 5 January 1951. with registered office in Bury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAIRCLOTH WEAVING & FINISHING COMPANY LIMITED has been registered for 75 years. Current directors include HOLT, Catherine Elizabeth, HOLT, Pamela Claire, MEIER, Antony Robert Henderson and 2 others.

Company Number
00490228
Status
active
Type
ltd
Incorporated
5 January 1951
Age
75 years
Address
Europa House, Bury, BL9 5BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLT, Catherine Elizabeth, HOLT, Pamela Claire, MEIER, Antony Robert Henderson, MEIER, Gregory Antony, PRICE, Jonathan Somerville
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAIRCLOTH WEAVING & FINISHING COMPANY LIMITED

HAIRCLOTH WEAVING & FINISHING COMPANY LIMITED is an active company incorporated on 5 January 1951 with the registered office located in Bury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAIRCLOTH WEAVING & FINISHING COMPANY LIMITED was registered 75 years ago.(SIC: 82990)

Status

active

Active since 75 years ago

Company No

00490228

LTD Company

Age

75 Years

Incorporated 5 January 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (8 months ago)
Submitted on 29 September 2025 (8 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Europa House Barcroft Street Bury, BL9 5BT,

Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Oct 17
Director Left
Jul 21
Director Joined
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MEIER, Sheila Patricia

Active
144 Crown Reach, LondonSW1V 3JY
Secretary
Appointed 02 Jun 2005

HOLT, Catherine Elizabeth

Active
Barcroft Street, BuryBL9 5BT
Born May 1977
Director
Appointed 08 Oct 2014

HOLT, Pamela Claire

Active
Europa House, BuryBL9 5BT
Born July 1957
Director
Appointed 08 Oct 2014

MEIER, Antony Robert Henderson

Active
144 Crown Reach, LondonSW1V 3JY
Born August 1943
Director
Appointed N/A

MEIER, Gregory Antony

Active
Europa House, BuryBL9 5BT
Born April 1972
Director
Appointed 22 Oct 2024

PRICE, Jonathan Somerville

Active
Kestrel Avenue, LondonSE24 0EB
Born December 1956
Director
Appointed 11 Oct 2017

MEIER, Antony Robert Henderson

Resigned
144 Crown Reach, LondonSW1V 3JY
Secretary
Appointed N/A
Resigned 02 Jun 2005

ASQUITH, Gordon

Resigned
Briardene, BoltonBL3 4NG
Born August 1942
Director
Appointed 31 Jan 2000
Resigned 20 Oct 2005

DAVENPORT, Juliette

Resigned
Europa House, BuryBL9 5BT
Born March 1977
Director
Appointed 08 Oct 2014
Resigned 23 Jul 2021

LOMAX, Jack

Resigned
304a Stand Lane, ManchesterM26 1JB
Born July 1924
Director
Appointed N/A
Resigned 30 Apr 2003

LOMAX, Terence John

Resigned
304b Stand Lane, ManchesterM26 1JB
Born October 1954
Director
Appointed N/A
Resigned 31 Jan 2000

MEIER, George

Resigned
25 Harmont House, LondonW1
Born December 1913
Director
Appointed N/A
Resigned 02 Jun 2002

Persons with significant control

3

Barcroft Street, BuryBL9 5BT

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016

Hwl Ltd

Active
Barcroft Street, BuryBL9 5BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Antony Robert Henderson Meier

Active
Grosvenor Road, LondonSW1V 3JY
Born August 1943

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2016
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Resolution
20 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2011
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Small
25 September 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Resolution
26 January 2007
RESOLUTIONSResolutions
Resolution
26 January 2007
RESOLUTIONSResolutions
Resolution
26 January 2007
RESOLUTIONSResolutions
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Small
5 October 2006
AAAnnual Accounts
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
20 October 2001
403aParticulars of Charge Subject to s859A
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
15 November 2000
287Change of Registered Office
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
16 May 2000
403aParticulars of Charge Subject to s859A
Legacy
16 May 2000
403aParticulars of Charge Subject to s859A
Legacy
16 May 2000
403aParticulars of Charge Subject to s859A
Legacy
16 May 2000
403aParticulars of Charge Subject to s859A
Legacy
29 April 2000
395Particulars of Mortgage or Charge
Legacy
29 April 2000
403aParticulars of Charge Subject to s859A
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Resolution
10 March 1998
RESOLUTIONSResolutions
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
17 January 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Memorandum Articles
13 July 1992
MEM/ARTSMEM/ARTS
Legacy
10 June 1992
88(3)88(3)
Legacy
10 June 1992
88(2)R88(2)R
Legacy
10 June 1992
123Notice of Increase in Nominal Capital
Resolution
10 June 1992
RESOLUTIONSResolutions
Resolution
10 June 1992
RESOLUTIONSResolutions
Resolution
10 June 1992
RESOLUTIONSResolutions
Resolution
10 June 1992
RESOLUTIONSResolutions
Legacy
18 March 1992
395Particulars of Mortgage or Charge
Legacy
18 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Legacy
24 November 1990
403aParticulars of Charge Subject to s859A
Legacy
29 October 1990
363363
Accounts With Accounts Type Small
9 October 1990
AAAnnual Accounts
Legacy
24 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Accounts With Accounts Type Small
4 December 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
16 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Miscellaneous
5 January 1951
MISCMISC