Brockholes
Huddersfield
West Yorkshire
HD7 7BP
Secretary Name | Robert Stanton Woodhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(80 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 29 October 2019) |
Role | Textiles |
Country of Residence | England |
Correspondence Address | 6 River Holme View Brockholes Huddersfield West Yorkshire HD7 7BP |
Director Name | William Kenneth Scott |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(72 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 March 2005) |
Role | Solicitor |
Correspondence Address | The Barn 3 Owl Mews Lascelles Hall Huddersfield West Yorkshire HD5 0BD |
Director Name | Charles Yorke Woodhead |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(72 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 November 1999) |
Role | Unemployed |
Correspondence Address | 1 Lower Hey Slaithwaite Road Meltham Huddersfield HD7 3PH |
Director Name | Miss Ruth Fielding Woodhead |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(72 years after company formation) |
Appointment Duration | 25 years, 5 months (resigned 11 June 2017) |
Role | Public Relations Officer |
Country of Residence | England |
Correspondence Address | 809 Duncan House London SW1V 3PP |
Secretary Name | Charles Yorke Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(72 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 November 1999) |
Role | Unemployed |
Correspondence Address | 1 Lower Hey Slaithwaite Road Meltham Huddersfield HD7 3PH |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
9k at £1 | Robert Stanton Woodhead 50.13% Ordinary |
---|---|
9k at £1 | Ruth Fielding Woodhead 49.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,924 |
Cash | £1 |
Current Liabilities | £51,925 |
Latest Accounts | 30 June 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 April 1981 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 |
13 June 2017 | Termination of appointment of Ruth Fielding Woodhead as a director on 11 June 2017 (1 page) |
---|---|
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
6 April 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Ruth Fielding Woodhead on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Robert Stanton Woodhead on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Robert Stanton Woodhead on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Ruth Fielding Woodhead on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
13 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
20 September 2005 | Director resigned (1 page) |
1 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 January 2002 | Return made up to 02/01/02; full list of members
|
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 February 2001 | Return made up to 02/01/01; full list of members
|
5 April 2000 | New secretary appointed (2 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 January 2000 | Return made up to 02/01/00; full list of members
|
16 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
12 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
22 January 1998 | Return made up to 02/01/98; no change of members
|
23 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
27 January 1997 | Return made up to 02/01/97; full list of members
|
24 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |