Sandal
Wakefield
West Yorkshire
WF2 7LR
Director Name | Mr Charles Mark Ridgway |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 01 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehaven 7 Kings Close Pontefract West Yorkshire WF8 3PD |
Secretary Name | Mr Alastair Cooper |
---|---|
Status | Closed |
Appointed | 31 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 September 2020) |
Role | Company Director |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Alastair Cooper |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(110 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Raghunath Chandrasekaran |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(113 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr James David Gascoigne |
---|---|
Date of Birth | December 1983 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(113 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr John Blacker |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 August 1994) |
Role | Company Director |
Correspondence Address | 10 Manor Park Rise Darrington Pontefract West Yorkshire WF8 3DG |
Director Name | Mr Cyril Wailes |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 1991) |
Role | Works Director |
Correspondence Address | 46 Pinfold Lane Methley Leeds West Yorkshire LS26 9AB |
Secretary Name | Mr Charles Ian Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Cottage 2 Sandal Avenue Sandal Wakefield West Yorkshire WF2 7LR |
Director Name | Mr Barry Richardson |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 May 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cheviot Close Hemsworth Pontefract West Yorkshire WF9 4SS |
Director Name | Brian Sainsbury |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 July 2001) |
Role | Production Director |
Correspondence Address | 6 Fellwood Close Haworth Keighley West Yorkshire BD22 9EZ |
Director Name | Mr Alistair John Nichol |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Director Name | Mr Alistair John Nichol |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Secretary Name | Mr Alistair John Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Secretary Name | Mr Charles Mark Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(106 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Stonehaven 7 Kings Close Pontefract West Yorkshire WF8 3PD |
Website | josephrhodes.com |
---|
Registered Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
610k at £1 | Trustees Of C.i. Ridgway 87.87% Ordinary |
---|---|
40k at £1 | Charles Ian Ridgway 5.76% C Cumulative Redeemable Preference |
30.2k at £1 | Trustees Of Joseph Rhodes LTD Directors Retirement Benefit Scheme 4.35% B Cumulative Redeemable Preference |
14k at £1 | C.m. Ridgway 2.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,265,111 |
Net Worth | £7,185,836 |
Cash | £77,643 |
Current Liabilities | £10,824,055 |
Latest Accounts | 28 February 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
26 March 2013 | Delivered on: 4 April 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a elm tree street wakefield t/no YY9723 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
5 October 2012 | Delivered on: 6 October 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 February 2012 | Delivered on: 21 February 2012 Satisfied on: 11 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 August 2001 | Delivered on: 16 August 2001 Satisfied on: 22 September 2004 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Noble & lund double column plano milling machine 2040H 92" x 282" single head on cross rail 2 side heads, asquith OD2 8FT radial arm drill 13746 1944, for furthur details of chattles please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
7 October 1994 | Delivered on: 11 October 1994 Satisfied on: 22 September 2004 Persons entitled: Sovereign Finance PLC Classification: Loan agreement Secured details: £55,462.31 due from the company to the chargee. Particulars: All rights title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
29 August 1991 | Delivered on: 11 September 1991 Satisfied on: 11 January 2013 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: Flat 38 23 sandal hall close, sandal wakefield, west yorks t/no wyk 49313. Fully Satisfied |
24 May 1984 | Delivered on: 12 June 1984 Satisfied on: 15 August 1989 Persons entitled: White Rose Investments Limited Classification: Debenture Secured details: £250,000 and all other moneys due or to become due from the company to the chargee. Particulars: F/Hold land situate at elm st bellevue wakefield with factory and buildings f/hold land & premises known/as the cricket pitch at chevet wakefield. Fully Satisfied |
24 May 1984 | Delivered on: 12 June 1984 Satisfied on: 15 August 1989 Persons entitled: White Rose Investments Limited Classification: Supplemental debenture Secured details: £250,000 and all other moneys due or to become due from the company to the chargee supplemental to a debenture 24-5-84. 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. Fully Satisfied |
24 May 1984 | Delivered on: 6 June 1984 Satisfied on: 11 January 2013 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. Fully Satisfied |
2 October 2017 | Administrator's progress report (34 pages) |
---|---|
5 September 2017 | Notice of extension of period of Administration (3 pages) |
31 March 2017 | Administrator's progress report to 22 February 2017 (23 pages) |
14 November 2016 | Notice of deemed approval of proposals (30 pages) |
2 November 2016 | Statement of administrator's proposal (30 pages) |
21 October 2016 | Statement of affairs with form 2.14B (12 pages) |
19 September 2016 | Registered office address changed from Elm Tree Street, Belle Vue Wakefield West Yorkshire WF1 5EQ to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 19 September 2016 (2 pages) |
5 September 2016 | Appointment of an administrator (1 page) |
29 June 2016 | Termination of appointment of Barry Richardson as a director on 31 May 2016 (1 page) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 December 2015 | Group of companies' accounts made up to 28 February 2015 (32 pages) |
7 May 2015 | Appointment of Mr Raghunath Chandrasekaran as a director on 1 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr James David Gascoigne as a director on 1 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Raghunath Chandrasekaran as a director on 1 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr James David Gascoigne as a director on 1 April 2015 (2 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 December 2014 | Group of companies' accounts made up to 28 February 2014 (33 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 November 2013 | Group of companies' accounts made up to 28 February 2013 (32 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 December 2012 | Group of companies' accounts made up to 29 February 2012 (33 pages) |
12 November 2012 | Appointment of Alastair Cooper as a director (2 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 August 2012 | Appointment of Mr Alastair Cooper as a secretary (1 page) |
8 August 2012 | Termination of appointment of Charles Ridgway as a secretary (1 page) |
9 July 2012 | Termination of appointment of Alistair Nichol as a director (1 page) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (24 pages) |
16 November 2011 | Previous accounting period extended from 23 February 2011 to 28 February 2011 (1 page) |
8 July 2011 | Appointment of Mr Alistair John Nichol as a director (2 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Full accounts made up to 28 February 2010 (22 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Accounts for a medium company made up to 28 February 2009 (21 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
1 October 2008 | Accounts for a medium company made up to 29 February 2008 (22 pages) |
22 April 2008 | Secretary appointed charles mark ridgway (2 pages) |
22 April 2008 | Appointment terminate, director and secretary alistair john nichol logged form (1 page) |
16 April 2008 | Appointment terminated director alistair nichol (1 page) |
16 April 2008 | Appointment terminated secretary alistair nichol (1 page) |
16 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
13 December 2007 | Accounts for a medium company made up to 28 February 2007 (22 pages) |
29 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
17 August 2006 | Accounts for a medium company made up to 28 February 2006 (22 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
23 September 2005 | Accounts for a medium company made up to 23 February 2005 (21 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members
|
17 November 2004 | Accounts for a medium company made up to 29 February 2004 (22 pages) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | Return made up to 28/03/04; full list of members (9 pages) |
28 October 2003 | Accounts for a medium company made up to 28 February 2003 (21 pages) |
15 May 2003 | Return made up to 28/03/03; full list of members (9 pages) |
23 December 2002 | Accounts for a medium company made up to 23 February 2002 (23 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
17 April 2002 | Accounting reference date extended from 31/08/01 to 23/02/02 (1 page) |
15 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
3 April 2002 | Director resigned (1 page) |
21 November 2001 | New director appointed (2 pages) |
16 August 2001 | Particulars of mortgage/charge (11 pages) |
16 June 2001 | Accounts for a medium company made up to 26 August 2000 (24 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
14 April 2000 | Return made up to 28/03/00; full list of members
|
30 March 2000 | Accounts for a medium company made up to 28 August 1999 (22 pages) |
1 April 1999 | Auditor's resignation (1 page) |
31 March 1999 | Accounts for a medium company made up to 29 August 1998 (23 pages) |
29 March 1999 | Return made up to 28/03/99; full list of members (6 pages) |
16 April 1998 | Accounts for a medium company made up to 30 August 1997 (23 pages) |
18 March 1998 | Return made up to 28/03/98; no change of members (4 pages) |
16 July 1997 | £ ic 810054/694213 23/05/97 £ sr 115841@1=115841 (1 page) |
20 May 1997 | Accounts for a medium company made up to 31 August 1996 (19 pages) |
2 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
20 January 1997 | New director appointed (2 pages) |
15 June 1996 | Accounts for a medium company made up to 26 August 1995 (18 pages) |
29 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
24 April 1995 | Accounts for a medium company made up to 27 August 1994 (21 pages) |
11 April 1995 | £ ic 820054/810054 01/04/95 £ sr 10000@1=10000 (1 page) |
7 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
8 September 1994 | Resolutions
|
16 January 1990 | Memorandum and Articles of Association (9 pages) |
2 March 1989 | Resolutions
|
13 December 1901 | Incorporation (38 pages) |