Background WavePink WaveYellow Wave

ULSTER YARNS LIMITED (04071714)

ULSTER YARNS LIMITED (04071714) is an active UK company. incorporated on 14 September 2000. with registered office in Dewsbury. The company operates in the Manufacturing sector, engaged in preparation and spinning of textile fibres. ULSTER YARNS LIMITED has been registered for 25 years. Current directors include COATES, Andrew, COBURN, Nicholas David George, WILLSDON, Jason Luke.

Company Number
04071714
Status
active
Type
ltd
Incorporated
14 September 2000
Age
25 years
Address
Ravensthorpe Mills, Dewsbury, WF13 3NA
Industry Sector
Manufacturing
Business Activity
Preparation and spinning of textile fibres
Directors
COATES, Andrew, COBURN, Nicholas David George, WILLSDON, Jason Luke
SIC Codes
13100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER YARNS LIMITED

ULSTER YARNS LIMITED is an active company incorporated on 14 September 2000 with the registered office located in Dewsbury. The company operates in the Manufacturing sector, specifically engaged in preparation and spinning of textile fibres. ULSTER YARNS LIMITED was registered 25 years ago.(SIC: 13100)

Status

active

Active since 25 years ago

Company No

04071714

LTD Company

Age

25 Years

Incorporated 14 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

RIVERSTONE SPINNING LIMITED
From: 20 December 2000To: 23 March 2007
BESTMEND LIMITED
From: 14 September 2000To: 20 December 2000
Contact
Address

Ravensthorpe Mills Ravensthorpe Dewsbury, WF13 3NA,

Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Oct 09
Director Left
Jul 11
Director Joined
Mar 14
Director Left
Jun 15
Director Joined
Nov 17
Director Left
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
May 23
Director Left
May 23
Director Joined
May 24
Director Left
Jun 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

WILLSDON, Kirsty

Active
Ravensthorpe Mills, DewsburyWF13 3NA
Secretary
Appointed 19 May 2023

COATES, Andrew

Active
Ravensthorpe Mills, DewsburyWF13 3NA
Born June 1981
Director
Appointed 24 Jul 2019

COBURN, Nicholas David George

Active
Ravensthorpe Mills, DewsburyWF13 3NA
Born August 1959
Director
Appointed 24 Sept 2019

WILLSDON, Jason Luke

Active
Ravensthorpe Mills, DewsburyWF13 3NA
Born December 1972
Director
Appointed 07 May 2024

CROCKETT, James Andrew Alexander

Resigned
66 Gilford Road, PortadownBT63 5EF
Secretary
Appointed 27 Nov 2000
Resigned 15 Jan 2001

WATKINSON, John

Resigned
163 Lightridge Road, HuddersfieldHD2 2HS
Secretary
Appointed 15 Jan 2001
Resigned 19 May 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Sept 2000
Resigned 27 Nov 2000

CHIPPENDALE, Trevor John

Resigned
41 Broad Ings Way, HalifaxHX3 7NJ
Born March 1971
Director
Appointed 19 May 2004
Resigned 25 Nov 2005

CROCKETT, James Andrew Alexander

Resigned
66 Gilford Road, PortadownBT63 5EF
Born August 1939
Director
Appointed 27 Nov 2000
Resigned 31 Jul 2002

HUTTON, Graham Paul

Resigned
Ravensthorpe Mills, DewsburyWF13 3NA
Born October 1969
Director
Appointed 02 May 2023
Resigned 30 Jun 2024

HUTTON, Graham Paul

Resigned
Ravensthorpe Mills, DewsburyWF13 3NA
Born October 1969
Director
Appointed 11 Nov 2017
Resigned 19 Jul 2019

HYNDES, Colin Quentin

Resigned
5 Blacks Lane, TandrageeBT62 2EF
Born September 1958
Director
Appointed 27 Nov 2000
Resigned 10 Jun 2015

MCKEOWN, Raymond Frederick James

Resigned
Knightsbridge, CraigavonBT62 2NX
Born May 1957
Director
Appointed 25 Mar 2014
Resigned 06 Sept 2019

O'DOHERTY, Taran

Resigned
Broadgate Crescent, HuddersfieldHD5 8HU
Born December 1979
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2018

ROEBUCK, Raymond Harold

Resigned
79 Clough Lane, BrighouseHD6 3QL
Born August 1942
Director
Appointed 15 Jan 2001
Resigned 31 Dec 2002

STANLEY, Peter

Resigned
Lower Coney Garth Farm, HalifaxHX4 0DU
Born September 1942
Director
Appointed 15 Jan 2001
Resigned 11 Sept 2007

WATKINSON, John

Resigned
163 Lightridge Road, HuddersfieldHD2 2HS
Born March 1953
Director
Appointed 15 Jan 2001
Resigned 02 May 2023

WILSON, Edward Brice

Resigned
146 Marlacoo Road, CraigavonBT62 3TD
Born May 1940
Director
Appointed 05 Feb 2001
Resigned 04 Jul 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Sept 2000
Resigned 27 Nov 2000

Persons with significant control

1

Garvaghy Road, CraigavonBT62 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Auditors Resignation Company
17 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
21 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Auditors Resignation Company
7 July 2003
AUDAUD
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
3 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
225Change of Accounting Reference Date
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
287Change of Registered Office
Certificate Change Of Name Company
19 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2000
287Change of Registered Office
Incorporation Company
14 September 2000
NEWINCIncorporation