Low Moor
Bradford
West Yorkshire
BD12 0JT
Director Name | Mr David Malcolm Stewart |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2002(101 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nevay Park Newtyle Blairgowrie Perthshire PH12 8SH Scotland |
Director Name | Stuart McDonald Fairweather |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Morven Avenue Montrose Angus DD10 9DL Scotland |
Director Name | John Francis Shaw |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | The Coach House Beck Lane Bingley West Yorkshire BD16 4EL |
Director Name | Brian Arthur Shaw |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 December 2002) |
Role | Sales Director |
Correspondence Address | 1 Peasehill Park Rawdon Leeds West Yorkshire LS19 6EG |
Director Name | Mr David Christopher Shaw |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 December 2002) |
Role | Wire Manufacturer |
Country of Residence | England |
Correspondence Address | Meadow Bank Cavendish Grove, Guiseley Leeds West Yorkshire LS20 8DP |
Director Name | John Arthur Shaw |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 November 1998) |
Role | Steel Pin Manufacturer |
Correspondence Address | Larkin Lodge 4 Peasehill Park Rawdon Leeds West Yorkshire LS19 6EG |
Director Name | John Francis Shaw |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1996) |
Role | Steel Pin Manufacturer |
Correspondence Address | The Coach House Beck Lane Bingley West Yorkshire BD16 4EL |
Director Name | Maurice Charles Willis |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 1992) |
Role | Steel Pin Manufacturer |
Correspondence Address | 1 Ash Hill Garth Shadwell Leeds West Yorkshire LS17 8JS |
Director Name | Mr Richard Armitage Shaw |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larkfield Grange Rawdon Leeds West Yorkshire LS19 6DZ |
Director Name | Peter Maitland Hislop |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2001) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 197 Greenmount Lane Heaton Bolton BL1 5JE |
Director Name | Christopher Churchill |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 11 months (resigned 31 October 1998) |
Role | Sales Director |
Correspondence Address | 29 Westleigh Bingley West Yorkshire BD16 4LX |
Director Name | Stuart Allen Sykes |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 June 1999) |
Role | Sales Director |
Correspondence Address | 38 Brownhill Road Batley West Yorkshire WF17 0DQ |
Director Name | David John Thornton |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | Westacre House Linton Lane Linton Wetherby West Yorkshire LS22 6HG |
Director Name | Norman Hellings |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 08 June 1999) |
Role | Operations Director |
Correspondence Address | 17 Beech Street Cross Hills Keighley West Yorkshire BD20 8TL |
Telephone | 01274 664358 |
---|---|
Telephone region | Bradford |
Registered Address | C/O Kpmg 1 The Embankment Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £292,008 |
Net Worth | £737,585 |
Current Liabilities | £2,154,719 |
Latest Accounts | 31 March 2003 (20 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Next Return Due | 11 August 2016 (overdue) |
---|
30 January 2003 | Delivered on: 1 February 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
22 December 2002 | Delivered on: 7 January 2003 Persons entitled: The Royal Bank of Scotland 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 |
29 October 1999 | Delivered on: 30 October 1999 Persons entitled: Royal Bank Invoice Finance 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 whether arising under the agreement for the purchase of debts or otherwise. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital. Outstanding |
19 January 1999 | Delivered on: 28 January 1999 Satisfied on: 24 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a globe works dick lane bradford west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 September 1998 | Delivered on: 23 September 1998 Satisfied on: 24 December 2002 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. Fully Satisfied |
26 May 1995 | Delivered on: 16 June 1995 Satisfied on: 24 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings at east brook foundry dock lane bradford west yorkshire t/n WYK143710 WYK195609 and WYK567076 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 February 1995 | Delivered on: 2 February 1995 Satisfied on: 9 June 1995 Persons entitled: The Yorkshire Repetition Castings Company Limited Classification: Legal charge Secured details: £68,750 and all other monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a eastbrook foundry dick lane bradford. Fully Satisfied |
16 August 1993 | Delivered on: 26 August 1993 Satisfied on: 24 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property all that land at watt street laisterdyke bradford and the proceeds of sale. Fully Satisfied |
14 January 1988 | Delivered on: 25 January 1988 Satisfied on: 6 April 1989 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 charge by way of legal mortgage over f/h property k/a globe works dick lane bradford west yorkshire and the proceeds of sale.. 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. Fully Satisfied |
4 August 2015 | Restoration by order of the court (3 pages) |
---|---|
4 August 2015 | Restoration by order of the court (3 pages) |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2007 | Restoration by order of the court (3 pages) |
5 October 2007 | Restoration by order of the court (3 pages) |
28 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2005 | Administrator's progress report (13 pages) |
20 May 2005 | Notice of automatic end of Administration (13 pages) |
20 May 2005 | Administrator's progress report (13 pages) |
20 May 2005 | Notice of automatic end of Administration (13 pages) |
14 December 2004 | Administrator's progress report (13 pages) |
14 December 2004 | Administrator's progress report (13 pages) |
8 July 2004 | Statement of affairs (26 pages) |
8 July 2004 | Statement of affairs (26 pages) |
7 July 2004 | Statement of administrator's proposal (47 pages) |
7 July 2004 | Statement of administrator's proposal (47 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: globe works dick lane laisterdyke bradford BD4 8JE (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: globe works dick lane laisterdyke bradford BD4 8JE (1 page) |
19 May 2004 | Appointment of an administrator (1 page) |
19 May 2004 | Appointment of an administrator (1 page) |
8 May 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
8 May 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
15 August 2003 | Return made up to 28/07/03; full list of members (26 pages) |
15 August 2003 | Return made up to 28/07/03; full list of members (26 pages) |
1 February 2003 | Particulars of mortgage/charge (5 pages) |
1 February 2003 | Particulars of mortgage/charge (5 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
16 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
16 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
15 January 2003 | New director appointed (1 page) |
15 January 2003 | New director appointed (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 January 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 January 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Auditor's resignation (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 January 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 January 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Auditor's resignation (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (25 pages) |
12 August 2002 | Return made up to 28/07/02; full list of members (25 pages) |
24 January 2002 | Group of companies' accounts made up to 25 March 2001 (24 pages) |
24 January 2002 | Group of companies' accounts made up to 25 March 2001 (24 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
15 August 2001 | Return made up to 28/07/01; change of members (7 pages) |
15 August 2001 | Return made up to 28/07/01; change of members (7 pages) |
29 January 2001 | Full group accounts made up to 26 March 2000 (25 pages) |
29 January 2001 | Full group accounts made up to 26 March 2000 (25 pages) |
7 August 2000 | Return made up to 28/07/00; no change of members (7 pages) |
7 August 2000 | Return made up to 28/07/00; no change of members (7 pages) |
21 December 1999 | Full group accounts made up to 28 March 1999 (25 pages) |
21 December 1999 | Full group accounts made up to 28 March 1999 (25 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Return made up to 28/07/99; full list of members
|
16 August 1999 | Return made up to 28/07/99; full list of members (8 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
2 February 1999 | Full group accounts made up to 28 March 1998 (26 pages) |
2 February 1999 | Full group accounts made up to 28 March 1998 (26 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Return made up to 28/07/98; no change of members (6 pages) |
12 August 1998 | Return made up to 28/07/98; no change of members (6 pages) |
11 January 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
11 January 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
1 August 1997 | Return made up to 28/07/97; no change of members (6 pages) |
1 August 1997 | Return made up to 28/07/97; no change of members (6 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
23 January 1997 | Full group accounts made up to 31 March 1996 (26 pages) |
23 January 1997 | Full group accounts made up to 31 March 1996 (26 pages) |
9 September 1996 | Auditor's resignation (1 page) |
9 September 1996 | Auditor's resignation (1 page) |
4 August 1996 | Return made up to 28/07/96; full list of members (8 pages) |
4 August 1996 | Return made up to 28/07/96; full list of members (8 pages) |
19 June 1996 | New director appointed (2 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
1 August 1995 | Return made up to 28/07/95; no change of members (6 pages) |
1 August 1995 | Return made up to 28/07/95; no change of members (6 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (3 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |