Company NameLister & Co. Public Limited Company
Company StatusActive
Company Number00028296
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Victor Maurice Segal
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chester Terrace
London
NW1 4ND
Secretary NameSteven Roger Sutcliffe
NationalityBritish
StatusCurrent
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address32 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameAnthony Pinnington Cant
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1995(93 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressEardington Manor
Near Bridgnorth
Shropshire
WV16 5JZ
Director NameMr Michael Stephen Gurner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1995(93 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Moor Park Road
Northwood
Middlesex
HA6 2DL
Director NameMaurice Jones
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1996(95 years after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address48 Newhouse Road
Hopwood
Heywood
Lancashire
OL10 2NR
Director NameJohn Martin Kitchen
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressAppleby Blake Hall Drive
Mirfield
West Yorkshire
WF14 9NG
Director NameSir Norman Brian Smith
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 1994)
RoleCompany Director
Correspondence AddressLa Pergola
Hurley Lane Hurley
Maidenhead
Berkshire
SL6 5LL
Director NameMr Justin Anthony Kornberg
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address18 Ilchester Place
London
W14 8AA
Director NameMr Michael Henry Empsall Dracup
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(89 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence AddressBeech House
Cleasby Road
Menston
West Yorkshire
LS29 6NN
Secretary NameJohn Martin Kitchen
NationalityBritish
StatusResigned
Appointed25 October 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressAppleby Blake Hall Drive
Mirfield
West Yorkshire
WF14 9NG
Director NameMartin Ross Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 1995)
RoleChief Executive
Correspondence Address16 Swanholme Close
Lincoln
Lincolnshire
LN6 3DE
Director NameMr John Anderson Lusher
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(91 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 1996)
RoleCompany Director
Correspondence AddressEdelweiss
Long Bottom Lane
Seer Green Beaconsfield
Buckinghamshire
HP9 2UL
Director NameJames Brian Hedley Dracup
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(92 years, 11 months after company formation)
Appointment Duration4 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressHollygate Windemere Avenue
Menston Nr Ilkley
Leeds
West Yorks
LS29 6UR
Director NameRobert Malcolm Smith
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(92 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 1996)
RoleCompany Director
Correspondence AddressHigh Cross Houses Hill
Kirkheaton
Huddersfield
West Yorkshire
HD5 0PA
Director NameKeith Wragg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(93 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 1996)
RoleFinance Director
Correspondence Address80 Slayley View Road
Barlborough
Chesterfield
Derbyshire
S43 4WU
Director NameMaj Gerald Mayer Newton
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(93 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressC2 Albany
Piccadilly
London
W1V 9RF
Director NameGerard Paul Strange
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed11 March 1996(94 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1997)
RoleManaging Director
Correspondence Address7 Glenhurst Road
Nabwood, Shipley
Bradford
BD18 4DZ
Director NameJane Kirby
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(95 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 October 1997)
RoleAccountant
Correspondence Address8 Wharncliffe Close
Hoyland
Barnsley
South Yorkshire
S74 0HP

Location

Registered AddressPO Box 61
Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£27,996,000
Gross Profit£2,326,000
Net Worth£5,769,000
Cash£51,000
Current Liabilities£13,335,000

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due8 November 2016 (overdue)

Charges

10 February 1994Delivered on: 11 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land under t/no.P178029. Being land on the north side of flass lane barrow in furness cumbria and secondly all that f/h land containing an area of 10.55 acres situate nr roose barrow in furness.
Outstanding
10 February 1994Delivered on: 11 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a albert mills wilson road bingley t/no.WYK474009.
Outstanding
10 February 1994Delivered on: 11 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land at manningham mills bradford including land under t/no.WYK400448. See the mortgage charge document for full details.
Outstanding
10 February 1994Delivered on: 11 February 1994
Persons entitled: Barclays Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The life policy no.4514696 And all monies that may become payable thereunder. See the mortgage charge document for full details.
Outstanding
10 February 1994Delivered on: 11 February 1994
Persons entitled: Barclays Bank PLC

Classification: Assignment of debts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing to the company by virtue of ama underwriting agencies - policy no.93044013 And the benefit of all securities.
Outstanding
10 February 1994Delivered on: 11 February 1994
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various items of plant and machinery. See the mortgage charge document for full details.
Outstanding
24 May 1993Delivered on: 3 June 1993
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due to the company under the contract. See the mortgage charge document for full details.
Outstanding
25 September 1997Delivered on: 26 September 1997
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: All goods specified in schedule 1 of the form 395 together with all related rights thereof and thereto. See the mortgage charge document for full details.
Outstanding
30 January 1996Delivered on: 20 February 1996
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25,000 ordinary shares of £1 each in m d shaw (1946) limited and all bunuses dividends interest rights and monies in connection with the securities.
Outstanding
9 October 1992Delivered on: 26 October 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 May 1995Delivered on: 1 June 1995
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at ings road, wakefield t/no. WYK401269.
Outstanding
26 May 1995Delivered on: 1 June 1995
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the lenders or trustees for or nominees of the lenders as specified in the schedule to the form 395; 4 ordinary shares of £1 each. See the mortgage charge document for full details.
Outstanding
26 May 1995Delivered on: 1 June 1995
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the lenders or trustees for or nominees of the lenders as specified in the schedule to the form 395;156,513 shares of £1 each. See the mortgage charge document for full details.
Outstanding
26 May 1995Delivered on: 1 June 1995
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the lenders or trustees for or nominees of the lenders as specified in the schedule to the form 395; 6470 shares of £1 each. See the mortgage charge document for full details.
Outstanding
26 May 1995Delivered on: 1 June 1995
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the lenders or trustees for or nominees of the lenders as specified in the schedule to the form 395;1,150,179 shares of £1 each plus other shares of 25P each (3,426,810 shares of 25P each). See the mortgage charge document for full details.
Outstanding
26 May 1995Delivered on: 1 June 1995
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 31ST january 1995 as amended by a letter of variation dated 21ST APRIL1995 (including any modification thereof or any replacement facility letter) and all other monies due or to become due on any account whatsoever.
Particulars: The goods as specified in the schedule to the form 395 including 2 GN5 gills - asset ref no. 93-94/52 and 1 reiter ring frame - asset ref no. 94-95/8 together with all engines appliances spare parts and accessories etc.. see the mortgage charge document for full details.
Outstanding
13 December 1994Delivered on: 29 December 1994
Persons entitled: Barclays Bank PLC, as Security Trustee for Itself and for National Westminster Bank PLC ("Thelenders")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the lenders (as defined) to the chargee on any account whatsoever.
Particulars: Land on the south west side of flass lane, barrow-in-furness, cumbria t/no: CU104053.
Outstanding
10 February 1994Delivered on: 11 February 1994
Persons entitled: Barclays Bank PLC,as Trustee for the Lenders

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 February 1994Delivered on: 11 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south of flass lane t/no.LA45822. F/h land situate nr roose nr barrow in furness.
Outstanding
9 October 1992Delivered on: 21 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 September 1889Delivered on: 8 July 1908
Satisfied on: 20 March 1998
Persons entitled: D J Brecher and a R Wilson

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The manningham mills estate.
Fully Satisfied
30 June 1997Delivered on: 9 July 1997
Satisfied on: 2 November 1998
Persons entitled: Barclays Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 1997Delivered on: 25 June 1997
Satisfied on: 2 November 1998
Persons entitled: Barclays Commercial Services Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the sales ledger financing agreement and under this deed of charge as defined therein.
Particulars: All purchases debts and the other debts; floating charge over the floating assets.. See the mortgage charge document for full details.
Fully Satisfied
26 May 1995Delivered on: 1 June 1995
Satisfied on: 22 September 1998
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and National Westminster Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the lenders or trustees for or nominees of the lenders as specified in the schedule to the form 395;8118 shares of 4% debenture stock (250,0000 in lister & co PLC. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2010Compulsory strike-off action has been suspended (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
3 April 2007Strike-off action suspended (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
11 July 2006Strike-off action suspended (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
14 February 2005Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2005 (2 pages)
9 February 2005Notice of completion of voluntary arrangement (6 pages)
25 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2004 (2 pages)
25 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2004 (2 pages)
8 March 2004Administrator's abstract of receipts and payments (2 pages)
20 January 2004Notice of discharge of Administration Order (5 pages)
23 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2003 (2 pages)
23 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 December 2003 (2 pages)
6 November 2003Administrator's abstract of receipts and payments (2 pages)
25 April 2003Administrator's abstract of receipts and payments (2 pages)
20 December 2002Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
14 November 2002Administrator's abstract of receipts and payments (2 pages)
3 May 2002Administrator's abstract of receipts and payments (2 pages)
2 November 2001Administrator's abstract of receipts and payments (2 pages)
26 April 2001Administrator's abstract of receipts and payments (2 pages)
23 February 2001Director resigned (1 page)
20 October 2000Administrator's abstract of receipts and payments (2 pages)
12 April 2000Administrator's abstract of receipts and payments (2 pages)
29 October 1999Administrator's abstract of receipts and payments (2 pages)
22 April 1999Administrator's abstract of receipts and payments (2 pages)
14 October 1998Administrator's abstract of receipts and payments (2 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Administrator's abstract of receipts and payments (2 pages)
20 March 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Notice of result of meeting of creditors (4 pages)
10 December 1997Statement of administrator's proposal (19 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: manningham mills heaton road bradford west yorkshire BD9 4SH (1 page)
6 October 1997Administration Order (4 pages)
6 October 1997Notice of Administration Order (1 page)
26 September 1997Particulars of mortgage/charge (14 pages)
5 August 1997Director's particulars changed (1 page)
9 July 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (7 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Return made up to 25/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 October 1996Full group accounts made up to 31 March 1996 (30 pages)
18 March 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
20 February 1996Particulars of mortgage/charge (7 pages)
31 January 1996Registered office changed on 31/01/96 from: prospect mills, longwood, huddersfield, HD3 4UT. (1 page)
27 November 1995Return made up to 25/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
2 November 1995Full group accounts made up to 1 April 1995 (29 pages)
2 November 1995Full group accounts made up to 1 April 1995 (29 pages)
17 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (8 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (8 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 December 1993Return made up to 25/10/93; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1993Full group accounts made up to 28 March 1993 (29 pages)
12 October 1989Return made up to 13/09/89; full list of members (5 pages)
28 October 1986Full accounts made up to 29 March 1986 (25 pages)