Company NameAlfred Haley & Co. Limited
DirectorsRobert Austen Boyd Ramsden and Thomas Piers Austen Ramsden
Company StatusActive
Company Number00053572
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCol Robert Austen Boyd Ramsden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Director NameMr Thomas Piers Austen Ramsden
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(117 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Director NameMr John Allerton Archer
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address3 Ash Terrace
Whitcliffe
Cleckheaton
West Yorkshire
BD19 3DB
Director NameBernard Collins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address20 Shannon Road
Rastrick
Brighouse
West Yorkshire
HD6 3LF
Director NameMr Jeffrey Harry Pittock
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1994)
RoleSolicitor
Correspondence AddressMoorcroft Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DJ
Director NameThomas Brayshaw Ramsden
Date of BirthNovember 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration27 years, 11 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Secretary NameMr John Allerton Archer
NationalityBritish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address3 Ash Terrace
Whitcliffe
Cleckheaton
West Yorkshire
BD19 3DB
Director NamePatrick William Moody
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(91 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 1995)
RoleCompany Director
Correspondence AddressFar Broad Oak Farm Gunthwaite
Penistone
Sheffield
South Yorkshire
S30 6GE
Director NameLorinda Alison Sheasby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(93 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 1998)
RoleSales & Marketing Director
Correspondence Address3 Holme Ings Low Mill Village
Addingham
Ilkley
West Yorkshire
LS29 0SD
Secretary NameMr Robert Stephen Wright
NationalityBritish
StatusResigned
Appointed08 July 2003(101 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherfield Road
Guiseley
West Yorkshire
LS20 9PD

Contact

Websitetbramsden.co.uk
Email address[email protected]

Location

Registered AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

160k at £1Thomas Ramsden (Holdings) LTD
100.00%
Ordinary
1 at £1Thomas Brayshaw Ramsden
0.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 December 2019 (4 years, 3 months ago)
Next Return Due9 February 2021 (overdue)

Charges

28 May 1993Delivered on: 3 June 1993
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £526735.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The goods listed on the schedule attached to the form 395 including croon& lucke model kab 2000 baller/steamer 20 spindles set of mandrels and model DF501 steaming machine with five steaming tracks and model S204 mini accumulator with 20 positions serial nos. 10255 10253 10254. see the mortgage charge document for full details.
Outstanding
6 May 1993Delivered on: 25 May 1993
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: Westgate common mills, alverthorpe road, wakefield, west yorkshire.
Outstanding
6 May 1993Delivered on: 25 May 1993
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: (Including trade fixtures). 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 October 1983Delivered on: 17 October 1983
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
3 November 1972Delivered on: 9 November 1972
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: Westgate common mills wakefield yorkshire.
Outstanding
6 May 1993Delivered on: 25 May 1993
Satisfied on: 8 November 2000
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 situate at alverthorpe road, now forming part of westgate common mills, alverthorpe road, wakefield, west yorkshire.
Fully Satisfied

Filing History

11 December 2023Restoration by order of the court (2 pages)
30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
28 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Thomas Brayshaw Ramsden as a director on 7 December 2018 (1 page)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
8 January 2019Appointment of Mr Thomas Piers Austen Ramsden as a director on 7 December 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
5 January 2018Confirmation statement made on 29 December 2017 with updates (3 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
23 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
23 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
3 January 2017Registered office address changed from Netherfield Road Guiseley West Yorkshire LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Registered office address changed from Netherfield Road Guiseley West Yorkshire LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 May 2016Statement of capital on 9 May 2016
  • GBP 1
(4 pages)
9 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
9 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
9 May 2016Solvency Statement dated 18/04/16 (1 page)
9 May 2016Solvency Statement dated 18/04/16 (1 page)
9 May 2016Statement by Directors (1 page)
9 May 2016Statement of capital on 9 May 2016
  • GBP 1
(4 pages)
9 May 2016Statement by Directors (1 page)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 160,000
(3 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 160,000
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 160,000
(3 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 160,000
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 160,000
(3 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 160,000
(3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
5 August 2011Termination of appointment of Robert Wright as a secretary (1 page)
5 August 2011Termination of appointment of Robert Wright as a secretary (1 page)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
14 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
14 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
14 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
17 January 2007Return made up to 29/12/06; full list of members (2 pages)
17 January 2007Return made up to 29/12/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
16 January 2006Return made up to 29/12/05; full list of members (2 pages)
16 January 2006Return made up to 29/12/05; full list of members (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
23 January 2004Return made up to 29/12/03; full list of members (7 pages)
23 January 2004Return made up to 29/12/03; full list of members (7 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
17 January 2003Return made up to 29/12/02; full list of members (8 pages)
17 January 2003Return made up to 29/12/02; full list of members (8 pages)
17 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
17 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
24 January 2002Full accounts made up to 30 April 2001 (8 pages)
24 January 2002Return made up to 29/12/01; full list of members (7 pages)
24 January 2002Return made up to 29/12/01; full list of members (7 pages)
24 January 2002Full accounts made up to 30 April 2001 (8 pages)
15 January 2001Return made up to 29/12/00; full list of members (7 pages)
15 January 2001Full accounts made up to 30 April 2000 (12 pages)
15 January 2001Full accounts made up to 30 April 2000 (12 pages)
15 January 2001Return made up to 29/12/00; full list of members (7 pages)
8 November 2000Declaration of satisfaction of mortgage/charge (1 page)
8 November 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Full accounts made up to 30 April 1999 (15 pages)
1 February 2000Return made up to 29/12/99; full list of members (7 pages)
1 February 2000Full accounts made up to 30 April 1999 (15 pages)
1 February 2000Return made up to 29/12/99; full list of members (7 pages)
12 January 1999Full accounts made up to 30 April 1998 (15 pages)
12 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 January 1999Full accounts made up to 30 April 1998 (15 pages)
12 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 January 1998Full accounts made up to 30 April 1997 (14 pages)
12 January 1998Full accounts made up to 30 April 1997 (14 pages)
12 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 January 1997Full accounts made up to 30 April 1996 (14 pages)
19 January 1997Return made up to 29/12/96; no change of members (11 pages)
19 January 1997Return made up to 29/12/96; no change of members (11 pages)
19 January 1997Full accounts made up to 30 April 1996 (14 pages)
15 January 1996Full accounts made up to 30 April 1995 (14 pages)
15 January 1996Return made up to 29/12/95; no change of members (10 pages)
15 January 1996Full accounts made up to 30 April 1995 (14 pages)
15 January 1996Return made up to 29/12/95; no change of members (10 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)