Batley
West Yorkshire
WF17 6GH
Director Name | Mr Andrew David Seal |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Valley Road Batley West Yorkshire WF17 6GH |
Director Name | Mr Oliver Cameron Platts |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(115 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Valley Road Batley West Yorkshire WF17 6GH |
Director Name | Mr Steven Trevor Wilson |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(116 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Grange Valley Road Batley West Yorkshire WF17 6GH |
Director Name | Nigel David Priestley |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2004) |
Role | Woollen Manufacturer |
Correspondence Address | Beech Hollow Halifax Road Edgerton Huddersfield West Yorkshire HD3 3AS |
Director Name | John Michael Wainwright |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 August 1998) |
Role | Designer |
Correspondence Address | Hill Head House Halifax Road Dewsbury West Yorkshire WF13 4JA |
Director Name | Christine Yvonne Lord |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1994) |
Role | Secretary |
Correspondence Address | 2 Bramley Fold Halifax West Yorkshire HX3 8NS |
Director Name | Mr David John Ellis Huxley |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 May 2008) |
Role | Woollen Manufacturer |
Country of Residence | England |
Correspondence Address | Swineside Mosedale Penrith Cumbria CA11 0XQ |
Secretary Name | Christine Yvonne Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 2 Bramley Fold Halifax West Yorkshire HX3 8NS |
Secretary Name | David John Ellis Huxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(92 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 August 1994) |
Role | Woollen Manufacturer |
Correspondence Address | Old Coach House Newton Kyme Tadcaster North Yorkshire LS24 9LR |
Secretary Name | Mr Ian William Desbottes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Steeplands Huddersfield West Yorkshire HD2 1QQ |
Secretary Name | William David Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 5 Sandwich Crescent Fixby Park Huddersfield West Yorkshire HD2 2NQ |
Director Name | Meryl Ann Birch |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Heath Royd Halifax West Yorkshire HX3 0NW |
Director Name | Kristie Reeves |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 October 2019) |
Role | Sales And Design Director |
Country of Residence | England |
Correspondence Address | Grange Valley Road Batley West Yorkshire WF17 6GH |
Director Name | Ms Jayne Stephanie Woodthorpe |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grange Valley Road Batley West Yorkshire WF17 6GH |
Secretary Name | Jayne Stephanie Woodthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Grange Valley Road Batley West Yorkshire WF17 6GH |
Director Name | Amanda Stephens |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(109 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Valley Road Grange Road Batley West Yorkshire WF17 6LW |
Director Name | Mr Timothy Roland Hoyle |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(109 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Valley Road Grange Road Batley West Yorkshire WF17 6LW |
Director Name | Mr Richard Martin Ryley |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(109 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Valley Road Grange Road Batley West Yorkshire WF17 6LW |
Director Name | Mr Kevin Lockwood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(114 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2018) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Grange Valley Road Batley West Yorkshire WF17 6GH |
Director Name | Mrs Alisa Jayne Edwards-Hinchliffe |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(117 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Grange Valley Road Batley West Yorkshire WF17 6GH |
Website | joshuaellis.co.uk |
---|
Registered Address | Grange Valley Road Batley West Yorkshire WF17 6GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
32.6k at £1 | Sil Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,299,517 |
Gross Profit | £1,170,395 |
Net Worth | £1,174,352 |
Cash | £4,653 |
Current Liabilities | £4,067,082 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 April 2024 (6 months, 3 weeks from now) |
7 December 2009 | Delivered on: 24 December 2009 Satisfied on: 3 December 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
13 February 2007 | Delivered on: 2 March 2007 Satisfied on: 3 December 2011 Persons entitled: Cattles Invoice Finance LTD Classification: Debenture 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: 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 |
14 March 2006 | Delivered on: 16 March 2006 Satisfied on: 3 December 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
28 September 2005 | Delivered on: 29 September 2005 Satisfied on: 3 December 2011 Persons entitled: Hsbc Assets Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof schedule gir-o-matic warp sampling machinery s/no: 93538. Fully Satisfied |
18 May 2005 | Delivered on: 19 May 2005 Satisfied on: 3 December 2011 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things hereto or any part thereof supervega automatic drawing-in machine model 2400 serial number 348. Fully Satisfied |
20 June 2002 | Delivered on: 25 June 2002 Satisfied on: 3 December 2011 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 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 |
19 June 1992 | Delivered on: 6 July 1992 Satisfied on: 3 December 2011 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts. Fully Satisfied |
14 October 1985 | Delivered on: 18 October 1985 Satisfied on: 3 December 2011 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: All book debts & other debts now and from time to time hereafter due owing to the company. Fully Satisfied |
3 August 2011 | Delivered on: 9 August 2011 Satisfied on: 3 December 2011 Persons entitled: Hsbc Bank PLC Classification: Intellectual property charge Secured details: All monies due or to become due from the chargor's to the chargee and/or any bank on any account whatsoever. Particulars: First fixed charge the specified intellectual property and all other intellectual property see image for full details. Fully Satisfied |
7 December 2009 | Delivered on: 24 December 2009 Satisfied on: 3 December 2011 Persons entitled: Hsbc Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from the company to any bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property situate at stanley mills dudley hill bradford west yorkshire, land lying to the east of lister street bradford and land lying on the south east corner of stanley mills t/nos WYK677512, WYK459335 and WYK664510 together with all buildings, fixtures, the equitable charged property see image for full details. Fully Satisfied |
9 August 1973 | Delivered on: 17 August 1973 Satisfied on: 3 December 2011 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 February 2020 | Delivered on: 18 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
8 June 2012 | Delivered on: 14 June 2012 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts or under any deposit receipt. Outstanding |
30 November 2011 | Delivered on: 2 December 2011 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
3 July 2017 | Appointment of Mr Oliver Cameron Platts as a director on 1 July 2017 (2 pages) |
---|---|
19 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
13 April 2017 | Director's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 October 2016 | Auditor's resignation (1 page) |
19 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 July 2016 | Appointment of Mr Kevin Lockwood as a director on 1 July 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 August 2014 | Aud res letter (1 page) |
16 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 December 2013 | Registered office address changed from , Grange Valley Road, Grange Road, Batley, West Yorkshire, WF17 6LW on 24 December 2013 (1 page) |
29 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Termination of appointment of Richard Ryley as a director (2 pages) |
25 January 2013 | Termination of appointment of Amanda Stephens as a director (2 pages) |
4 October 2012 | Termination of appointment of Timothy Hoyle as a director (1 page) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 May 2012 | Director's details changed for Mr Jeremy Charles Seal on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Kristie Reeves on 25 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Director's details changed for Ms Jayne Stephanie Woodthorpe on 25 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Jayne Stephanie Woodthorpe on 23 May 2012 (1 page) |
23 May 2012 | Director's details changed for Mr Andrew David Seal on 23 May 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Richard Martin Ryley on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Amanda Stephens on 25 April 2012 (2 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 December 2011 | Resolutions
|
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 12 (36 pages) |
23 August 2011 | Secretary's details changed for Jayne Longbottom on 11 August 2011 (3 pages) |
22 August 2011 | Director's details changed for Ms Jayne Stephanie Longbottom on 11 August 2011 (3 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
4 August 2011 | Appointment of Amanda Stephens as a director (3 pages) |
4 August 2011 | Appointment of Mr Richard Martin Ryley as a director (3 pages) |
4 August 2011 | Appointment of Tim Hoyle as a director (3 pages) |
9 May 2011 | Termination of appointment of Meryl Birch as a director (1 page) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Meryl Ann Birch on 31 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Kristie Reeves on 31 March 2010 (2 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
20 December 2009 | Termination of appointment of William Hoyle as a secretary (3 pages) |
20 December 2009 | Appointment of Jayne Longbottom as a secretary (1 page) |
21 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
15 September 2008 | Accounting reference date extended from 30/10/2008 to 31/12/2008 (1 page) |
26 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
6 June 2008 | Appointment terminated director david huxley (1 page) |
6 June 2008 | Director appointed andrew david seal (3 pages) |
6 June 2008 | Director appointed jayne stephanie longbottom (3 pages) |
6 June 2008 | Director appointed jeremy charles seal (3 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
17 August 2007 | Full accounts made up to 31 October 2006 (21 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
2 March 2007 | Particulars of mortgage/charge (6 pages) |
5 July 2006 | Full accounts made up to 31 October 2005 (20 pages) |
31 May 2006 | Return made up to 31/03/06; full list of members
|
16 March 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Full accounts made up to 31 October 2004 (20 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members
|
11 January 2005 | Director resigned (1 page) |
14 December 2004 | Declaration of mortgage charge released/ceased (2 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: batley carr mills, dewsbury WF13 2EZ (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
8 May 2004 | Full accounts made up to 31 October 2003 (19 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
21 August 2003 | Full accounts made up to 31 October 2002 (17 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members
|
25 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Full accounts made up to 31 October 2001 (18 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
20 March 2001 | Full accounts made up to 31 October 2000 (19 pages) |
25 April 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members
|
18 August 1999 | Full group accounts made up to 31 October 1998 (21 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 August 1998 | Director resigned (1 page) |
9 June 1998 | Full group accounts made up to 31 October 1997 (20 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
15 August 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
27 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 August 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
31 August 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
27 March 1995 | Return made up to 31/03/95; no change of members
|
18 February 1994 | Memorandum and Articles of Association (35 pages) |
18 February 1994 | Resolutions
|
13 December 1901 | Registered office changed (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |