Company NameA.T.Woodhead & Sons,Limited
Company StatusDissolved
Company Number00162473
CategoryPrivate Limited Company
Incorporation Date5 January 1920(104 years, 4 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameRobert Stanton Woodhead
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(72 years after company formation)
Appointment Duration27 years, 10 months (closed 29 October 2019)
RoleSpinner
Country of ResidenceEngland
Correspondence Address6 River Holme View
Brockholes
Huddersfield
West Yorkshire
HD7 7BP
Secretary NameRobert Stanton Woodhead
NationalityBritish
StatusClosed
Appointed01 March 2000(80 years, 2 months after company formation)
Appointment Duration19 years, 8 months (closed 29 October 2019)
RoleTextiles
Country of ResidenceEngland
Correspondence Address6 River Holme View
Brockholes
Huddersfield
West Yorkshire
HD7 7BP
Director NameWilliam Kenneth Scott
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(72 years after company formation)
Appointment Duration13 years, 2 months (resigned 08 March 2005)
RoleSolicitor
Correspondence AddressThe Barn 3 Owl Mews
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0BD
Director NameCharles Yorke Woodhead
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(72 years after company formation)
Appointment Duration7 years, 10 months (resigned 25 November 1999)
RoleUnemployed
Correspondence Address1 Lower Hey
Slaithwaite Road Meltham
Huddersfield
HD7 3PH
Director NameMiss Ruth Fielding Woodhead
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(72 years after company formation)
Appointment Duration25 years, 5 months (resigned 11 June 2017)
RolePublic Relations Officer
Country of ResidenceEngland
Correspondence Address809 Duncan House
London
SW1V 3PP
Secretary NameCharles Yorke Woodhead
NationalityBritish
StatusResigned
Appointed02 January 1992(72 years after company formation)
Appointment Duration7 years, 10 months (resigned 25 November 1999)
RoleUnemployed
Correspondence Address1 Lower Hey
Slaithwaite Road Meltham
Huddersfield
HD7 3PH

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

9k at £1Robert Stanton Woodhead
50.13%
Ordinary
9k at £1Ruth Fielding Woodhead
49.87%
Ordinary

Financials

Year2014
Net Worth-£51,924
Cash£1
Current Liabilities£51,925

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

24 April 1981Delivered on: 29 April 1981
Persons entitled: National Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 21 march 1975.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be owing to the company.
Outstanding
21 March 1975Delivered on: 27 March 1975
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill (see doc. 88 for details).
Outstanding
28 March 1974Delivered on: 3 April 1974
Persons entitled: National Westminster Bank LTD

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 property upper sunny bank mills, sunny bank road, 65 sunny bank road , 102, 104 and 106 mill moor road and land of 1O97 acres surrounding all at meltham, huddersfield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 October 2019Final Gazette dissolved following liquidation (1 page)
29 July 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
25 June 2018Registered office address changed from C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 25 June 2018 (2 pages)
28 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-14
(1 page)
28 May 2018Appointment of a voluntary liquidator (3 pages)
28 May 2018Statement of affairs (8 pages)
16 April 2018Satisfaction of charge 3 in full (1 page)
16 April 2018Satisfaction of charge 1 in full (1 page)
16 April 2018Satisfaction of charge 2 in full (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
4 January 2018Cessation of Ruth Fielding Woodhead as a person with significant control on 11 June 2017 (1 page)
4 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
13 June 2017Termination of appointment of Ruth Fielding Woodhead as a director on 11 June 2017 (1 page)
13 June 2017Termination of appointment of Ruth Fielding Woodhead as a director on 11 June 2017 (1 page)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
6 April 2016Registered office address changed from C/O Walter Dawson and Son Revenue Chambers St Peters Street Huddersfield Yorkshire HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Walter Dawson and Son Revenue Chambers St Peters Street Huddersfield Yorkshire HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 6 April 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18,002
(5 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18,002
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 18,002
(5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 18,002
(5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 18,002
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 18,002
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 18,002
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 18,002
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Robert Stanton Woodhead on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Ruth Fielding Woodhead on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Robert Stanton Woodhead on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Robert Stanton Woodhead on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Ruth Fielding Woodhead on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Ruth Fielding Woodhead on 1 October 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 January 2008Return made up to 02/01/08; full list of members (3 pages)
9 January 2008Return made up to 02/01/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 January 2007Return made up to 02/01/07; full list of members (7 pages)
18 January 2007Return made up to 02/01/07; full list of members (7 pages)
13 January 2006Return made up to 02/01/06; full list of members (7 pages)
13 January 2006Return made up to 02/01/06; full list of members (7 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 January 2005Return made up to 02/01/05; full list of members (7 pages)
13 January 2005Return made up to 02/01/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 January 2004Return made up to 02/01/04; full list of members (7 pages)
18 January 2004Return made up to 02/01/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 January 2003Return made up to 02/01/03; full list of members (7 pages)
8 January 2003Return made up to 02/01/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
9 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 February 2001Return made up to 02/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2001Return made up to 02/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
10 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
10 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
12 January 1999Return made up to 02/01/99; no change of members (4 pages)
12 January 1999Return made up to 02/01/99; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
22 January 1998Return made up to 02/01/98; no change of members
  • 363(287) ‐ Registered office changed on 22/01/98
(4 pages)
22 January 1998Return made up to 02/01/98; no change of members
  • 363(287) ‐ Registered office changed on 22/01/98
(4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
27 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)