Background WavePink WaveYellow Wave

S.C. YARNS LIMITED (04256667)

S.C. YARNS LIMITED (04256667) is an active UK company. incorporated on 23 July 2001. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. S.C. YARNS LIMITED has been registered for 24 years. Current directors include SEAL, Andrew David, SEAL, Jeremy Charles.

Company Number
04256667
Status
active
Type
ltd
Incorporated
23 July 2001
Age
24 years
Address
Ladywell Mills, Bradford, BD4 7DF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SEAL, Andrew David, SEAL, Jeremy Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.C. YARNS LIMITED

S.C. YARNS LIMITED is an active company incorporated on 23 July 2001 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. S.C. YARNS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04256667

LTD Company

Age

24 Years

Incorporated 23 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

BRADFORD BLENDING COMPANY LIMITED
From: 23 July 2001To: 14 May 2007
Contact
Address

Ladywell Mills Hall Lane Bradford, BD4 7DF,

Timeline

3 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jun 18
Loan Cleared
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SEAL, Andrew David

Active
Stonecroft, BingleyBD16 4DJ
Born December 1957
Director
Appointed 25 Jul 2001

SEAL, Jeremy Charles

Active
3 Bracken Park, BingleyBD16 3LG
Born August 1960
Director
Appointed 25 Jul 2001

WOODTHORPE, Jayne Stephanie

Resigned
Ladywell Mills, BradfordBD4 7DF
Secretary
Appointed 25 Jul 2001
Resigned 31 May 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Jul 2001
Resigned 25 Jul 2001

APPLETON, Timothy Jeffrey Richard

Resigned
North Barn, HarrogateHG3 4JS
Born April 1968
Director
Appointed 04 Jul 2007
Resigned 11 May 2009

WOODTHORPE, Jayne Stephanie

Resigned
Ladywell Mills, BradfordBD4 7DF
Born May 1963
Director
Appointed 25 Jul 2001
Resigned 31 May 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jul 2001
Resigned 25 Jul 2001

Persons with significant control

1

Hall Lane, BradfordBD4 7DF

Nature of Control

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

Filing History

76

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Legacy
24 February 2012
MG01MG01
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Legacy
9 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Certificate Change Of Name Company
14 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 April 2004
AUDAUD
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
287Change of Registered Office
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Incorporation Company
23 July 2001
NEWINCIncorporation