Court Lane Highroad Well
Halifax
HX2 0LW
Director Name | Brian John Tempest |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Printer |
Correspondence Address | 4 Cyprus Avenue Thackley Bradford West Yorkshire BD10 0AL |
Secretary Name | Graham Robert Garrod |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Wellroyd Close Court Lane Highroad Well Halifax HX2 0LW |
Director Name | Mr Wayne Greenslade |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 32 Riefield Road Eltham London SE9 2QA |
Director Name | John Michael Emmett |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Production Director |
Correspondence Address | 5 Mainspring Road Wilsden Bradford West Yorkshire BD15 0EH |
Director Name | Jeffrey David Potter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1992) |
Role | Printer |
Correspondence Address | 26 Ballantyne Road Thackley Bradford West Yorkshire BD10 0SU |
Director Name | Brian Stanley Sissons |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 July 1992) |
Role | Planner Retoucher |
Correspondence Address | 7 Hernbank Gardens Bramley Leeds West Yorkshire Ls13 |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,057,660 |
Gross Profit | £2,033,599 |
Net Worth | £506,678 |
Current Liabilities | £3,108,206 |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 October 1987 | Delivered on: 14 October 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. 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 |
---|---|
20 October 1986 | Delivered on: 29 October 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or moveminster limited 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 |
20 October 1986 | Delivered on: 22 October 1986 Persons entitled: Norton Opax PLC Classification: Debenture Secured details: £650,00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (1) legal mortgage f/h land at drummond road, bradford with all fixtures (inc trade fixtures) and fixed plant and machinery. (2) specific equitable charge all future f/h and l/h property of the company. (3) fixed charge all moveable plant-machinery machines, apparatus and motor vehicles. (For full details see form 395 relevant to this debenture). Outstanding |
20 October 1986 | Delivered on: 21 October 1986 Persons entitled: West Yorkshire Enterprise Board Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at-drummond road, bradford. (For full details see form 395 and continuation sheet relevant to this debenture).. 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 |
16 May 1991 | Delivered on: 31 May 1991 Persons entitled: Concord Leasing Limited. for Itself and as Agent of Any of the Other Companies Named Therein Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of any agreement (as defined). Particulars: F/H-land situate at drummond road bradford bounded on the south by newport road on the east by priestman street on the west partly by drummond road and partly by land belonging to the city of bradford metropolitan council and used by the education department and on the north partly by other land of the said council and partly by number 111 priestman street. Outstanding |
15 May 1991 | Delivered on: 17 May 1991 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H drummond road bradford t/n-wyk 42623M. undertaking and all property and assets present and future including uncalled capital. Outstanding |
16 April 1991 | Delivered on: 23 April 1991 Persons entitled: Guiness Mahon & Co Limited Classification: Group cross-guarantee indeminity 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. 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 |
4 March 1991 | Delivered on: 15 March 1991 Persons entitled: The Trustees from Time to Time of the Percy Lund Humphries & Co. LTD Pension Fund. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of 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. Outstanding |
4 March 1991 | Delivered on: 14 March 1991 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: Stahl folder - serial no. T 0170 (for full list of machinery see form 395). Outstanding |
4 March 1991 | Delivered on: 13 March 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. 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 |
6 November 1989 | Delivered on: 15 November 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. 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 |
20 October 1986 | Delivered on: 29 October 1986 Satisfied on: 18 January 1996 Persons entitled: City of Bradford Metropoliton Council. Classification: Legal charge Secured details: All monies due or to become due from west yorkshire enterprise board. To the chargee under the terms of a guarantee dated 20/10/86. Particulars: F/Hold - priestman street, newport road, drummond rd, bradford. Fully Satisfied |
22 April 1983 | Delivered on: 4 May 1983 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts and other debts present and future. Fully Satisfied |
29 June 1982 | Delivered on: 7 July 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 December 1981 | Delivered on: 20 January 1982 Satisfied on: 14 February 1992 Persons entitled: 779 (UK Finance) Public Limited Company Classification: Collateral chattel mortgage Secured details: £350,000 and all other monies due or to become due from tangent industries limited. To the chargee under the terms of the charge. Particulars: Fixed charge by way of legal mortgage on the following property of the company :- harris web 110M printing press. Fully Satisfied |
16 May 1991 | Delivered on: 31 May 1991 Satisfied on: 18 January 1996 Persons entitled: Concord Leasing Limited. for Itself and as Agent of Any of the Other Companies Named Therein Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
1 April 1980 | Delivered on: 3 April 1980 Persons entitled: Industrial and Commercial Finance Corporation Limited. Classification: Chattel mortgage. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on harris web 110 m printing press together with all additions alteration, accessories replacements & renewal of component parts together with the benefit of any obligations and warranties given by any manufacture as supplier on any other party in respect of the mortgaged property to or in favour of the company and the benefit of all maintenance agreements entered into betweenthe company and any such third party. Fully Satisfied |
2 October 2001 | Dissolved (1 page) |
---|---|
2 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
15 December 2000 | Appointment of a voluntary liquidator (1 page) |
15 December 2000 | Resolutions
|
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
16 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Receiver ceasing to act (1 page) |
18 September 1998 | Receiver ceasing to act (1 page) |
18 September 1998 | Receiver ceasing to act (1 page) |
9 July 1998 | Receiver's abstract of receipts and payments (4 pages) |
13 May 1998 | Liquidators statement of receipts and payments (9 pages) |
2 December 1997 | Liquidators statement of receipts and payments (5 pages) |
23 May 1997 | Liquidators statement of receipts and payments (5 pages) |
5 December 1996 | Liquidators statement of receipts and payments (5 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: grant thornton st johns centre 110 albion street leeds LS2 8LA (1 page) |
2 October 1996 | Receiver's abstract of receipts and payments (4 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: coopers and lybrand 5 albion place leeds LS1 6JP (1 page) |
16 November 1995 | Appointment of a voluntary liquidator (2 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
20 September 1995 | Receiver's abstract of receipts and payments (10 pages) |