Company NameEdward Mortimer Limited
Company StatusDissolved
Company Number00139303
CategoryPrivate Limited Company
Incorporation Date11 February 1915(109 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameDavid Mortimer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(77 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RolePrinter
Correspondence Address9 Heathfield Rise
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RS
Director NameJane Mortimer
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(77 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressSummerhill Newlands
Warley
Halifax
West Yorkshire
HX2 7SL
Director NamePhilip Mortimer
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(77 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RolePrinter
Correspondence AddressSummerhill Newlands
Warley
Halifax
West Yorkshire
HX2 7SL
Secretary NamePhilip Mortimer
NationalityBritish
StatusCurrent
Appointed03 March 1992(77 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressSummerhill Newlands
Warley
Halifax
West Yorkshire
HX2 7SL
Director NameDavid William Smith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(77 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 29 February 2000)
RoleSales Manager
Correspondence Address8 Sandyfoot
Barkisland
Halifax
West Yorkshire
HX4 0JA

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£785,229
Gross Profit£315,860
Net Worth£1,068,345
Cash£476,651
Current Liabilities£112,414

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 April 2006Dissolved (1 page)
23 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Sec/state release of liquidator (1 page)
11 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2005C/O replacement of liquidator (27 pages)
11 August 2005Appointment of a voluntary liquidator (1 page)
5 August 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Declaration of solvency (3 pages)
7 September 2004Appointment of a voluntary liquidator (1 page)
16 August 2004Registered office changed on 16/08/04 from: pellon lane, halifax, HX1 4AD. (1 page)
11 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 March 2004Return made up to 03/03/04; full list of members (7 pages)
25 October 2003Full accounts made up to 31 January 2003 (20 pages)
25 October 2003Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
1 April 2003Full accounts made up to 30 June 2002 (19 pages)
17 March 2003Return made up to 03/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 March 2002Full accounts made up to 30 June 2001 (18 pages)
11 March 2002Return made up to 03/03/02; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (15 pages)
27 March 2001Return made up to 03/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2000Full accounts made up to 30 June 1999 (17 pages)
15 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 March 1999Full accounts made up to 30 June 1998 (16 pages)
15 March 1999Return made up to 03/03/99; no change of members (4 pages)
10 March 1998Full accounts made up to 30 June 1997 (16 pages)
10 March 1998Return made up to 03/03/98; full list of members (6 pages)
27 April 1997Full accounts made up to 30 June 1996 (16 pages)
12 March 1997Return made up to 03/03/97; no change of members (4 pages)
4 March 1996Return made up to 03/03/96; no change of members (4 pages)
10 March 1995Full accounts made up to 30 June 1994 (18 pages)
16 March 1994Declaration of satisfaction of mortgage/charge (1 page)
9 January 1987Particulars of mortgage/charge (3 pages)
11 February 1975Incorporation (36 pages)
6 June 1950Registered office changed on 06/06/50 from: registered office changed (2 pages)
11 February 1915Incorporation (35 pages)