Background WavePink WaveYellow Wave

LUXURY YARNS INTERNATIONAL LIMITED (06650716)

LUXURY YARNS INTERNATIONAL LIMITED (06650716) is an active UK company. incorporated on 18 July 2008. with registered office in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LUXURY YARNS INTERNATIONAL LIMITED has been registered for 17 years. Current directors include SEAL, Andrew David, SEAL, Jeremy Charles.

Company Number
06650716
Status
active
Type
ltd
Incorporated
18 July 2008
Age
17 years
Address
Ladywell Mills Hall Lane, West Yorkshire, BD4 7DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SEAL, Andrew David, SEAL, Jeremy Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXURY YARNS INTERNATIONAL LIMITED

LUXURY YARNS INTERNATIONAL LIMITED is an active company incorporated on 18 July 2008 with the registered office located in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LUXURY YARNS INTERNATIONAL LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06650716

LTD Company

Age

17 Years

Incorporated 18 July 2008

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

FTS DYERS LIMITED
From: 29 August 2008To: 25 June 2015
ORIGINAL VERSION LIMITED
From: 18 July 2008To: 29 August 2008
Contact
Address

Ladywell Mills Hall Lane Bradford West Yorkshire, BD4 7DF,

Previous Addresses

2 Stable Court Beechwoods, Elmete Lane Roundhay Leeds West Yorkshire LS28 2LQ Uk
From: 18 July 2008To: 9 January 2014
Timeline

33 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Jan 12
Funding Round
Feb 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jun 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Joined
Jul 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SEAL, Andrew David

Active
Hall Lane, BradfordBD4 7DF
Born December 1957
Director
Appointed 01 Jan 2014

SEAL, Jeremy Charles

Active
Hall Lane, BradfordBD4 7DF
Born August 1960
Director
Appointed 01 Jan 2014

BEATTIE, Douglas

Resigned
Townfoot, LangholmDG13 0EJ
Secretary
Appointed 15 Aug 2008
Resigned 01 Jan 2014

WOODTHORPE, Jayne Stephanie

Resigned
Hall Lane, BradfordBD4 7DF
Secretary
Appointed 01 Jan 2014
Resigned 31 May 2018

BARTON, David James

Resigned
Thirwell Avenue, CarlisleCA1 2BU
Born December 1956
Director
Appointed 15 Aug 2008
Resigned 01 Jan 2014

BEATTIE, Douglas

Resigned
Stable Court, LeedsLS28 2LQ
Born June 1968
Director
Appointed 01 Jan 2012
Resigned 01 Jan 2014

DRACUP, James Brian Hedley

Resigned
Hall Lane, West YorkshireBD4 7DF
Born July 1958
Director
Appointed 25 Jul 2014
Resigned 17 Feb 2017

DRACUP, James Brian Hedley

Resigned
Hall Lane, BradfordBD4 7DF
Born July 1958
Director
Appointed 01 Jan 2014
Resigned 30 Jun 2014

RILEY, Andrew Wynne

Resigned
Hall Lane, West YorkshireBD4 7DF
Born November 1953
Director
Appointed 17 Feb 2017
Resigned 31 Dec 2020

ROONEY, Mark

Resigned
Hall Lane, West YorkshireBD4 7DF
Born August 1968
Director
Appointed 01 Dec 2020
Resigned 27 Jan 2021

STEELE, Frank Thornton

Resigned
Hall Lane, West YorkshireBD4 7DF
Born March 1949
Director
Appointed 01 Feb 2010
Resigned 01 Oct 2020

STEELE, Frank Thornton

Resigned
Crawsknowe, LangholmDG13 0LW
Born March 1949
Director
Appointed 15 Aug 2008
Resigned 26 Mar 2009

WOODTHORPE, Jayne Stephanie

Resigned
Hall Lane, BradfordBD4 7DF
Born May 1963
Director
Appointed 01 Jan 2014
Resigned 31 May 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
York Place, LeedsLS1 2DS
Corporate director
Appointed 18 Jul 2008
Resigned 15 Aug 2008

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

92

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
1 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
8 March 2024
MR05Certification of Charge
Accounts With Accounts Type Full
10 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Auditors Resignation Company
27 October 2016
AUDAUD
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Certificate Change Of Name Company
25 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Memorandum Articles
17 July 2014
MAMA
Resolution
17 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Small
28 April 2011
AAAnnual Accounts
Legacy
1 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 April 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Legacy
2 October 2009
363aAnnual Return
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
287Change of Registered Office
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2008
NEWINCIncorporation