Company NameArlington Mills Company Limited(The)
Company StatusDissolved
Company Number00146581
CategoryPrivate Limited Company
Incorporation Date17 March 1917(107 years, 2 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Arthur Womersley Hare
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(74 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlethorpe House
Littlethorpe
Ripon
North Yorkshire
HG4 3LW
Director NameTimothy James Pitt Hare
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(74 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall North Deighton Wetherby
Leeds
LS22 4EN
Secretary NameTimothy James Pitt Hare
NationalityBritish
StatusClosed
Appointed23 July 1991(74 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall North Deighton Wetherby
Leeds
LS22 4EN
Director NameClifford Ronald Pitt Hare
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(74 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 1995)
RoleCompany Director
Correspondence AddressRiggside
Sandsend
Whitby
North Yorkshire
YO21 3SY

Contact

Websitejames-hare.com
Email address[email protected]
Telephone0113 2431204
Telephone regionLeeds

Location

Registered Address7 Queen St.
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50k at £1James Hare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 June 2007Delivered on: 8 June 2007
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.
Particulars: F/H & long l/h property k/a land at armley road armley leeds WYK779595, WYK779033, WYK824133, WYK804572. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50,000
(5 pages)
27 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(5 pages)
10 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
3 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
22 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 July 2010Director's details changed for James Arthur Womersley Hare on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Timothy James Pitt Hare on 30 June 2010 (2 pages)
16 January 2010Auditor's resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
19 August 2009Return made up to 30/06/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
5 July 2007Return made up to 30/06/07; full list of members (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
5 October 2006Full accounts made up to 31 December 2005 (13 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 August 2005Return made up to 30/06/05; full list of members (8 pages)
21 September 2004Full accounts made up to 31 December 2003 (13 pages)
21 June 2004Return made up to 30/06/04; full list of members (8 pages)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
15 August 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 October 2002Full accounts made up to 31 December 2001 (13 pages)
17 August 2002Return made up to 30/06/02; full list of members (8 pages)
27 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 August 2001Return made up to 30/06/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 August 2000Return made up to 30/06/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
13 October 1999Return made up to 30/06/99; full list of members (6 pages)
12 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 August 1998Return made up to 30/06/98; full list of members (4 pages)
18 July 1997Full accounts made up to 31 December 1996 (13 pages)
18 July 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 October 1996Full accounts made up to 31 December 1995 (13 pages)
2 August 1996Return made up to 30/06/96; full list of members (6 pages)
15 May 1996Director resigned (1 page)
20 September 1995Accounts for a small company made up to 31 December 1994 (13 pages)
26 July 1995Return made up to 12/07/95; no change of members (4 pages)