Company NameJohn Peel & Son Limited
Company StatusDissolved
Company Number00164770
CategoryPrivate Limited Company
Incorporation Date3 March 1920(104 years, 1 month ago)
Dissolution Date14 November 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Ann Askew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(71 years, 5 months after company formation)
Appointment Duration29 years, 4 months (closed 14 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnymede 10 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameMr Robert John Irving Askew
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(71 years, 5 months after company formation)
Appointment Duration29 years, 4 months (closed 14 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnymede 10 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameMrs Jill Hanson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(71 years, 5 months after company formation)
Appointment Duration29 years, 4 months (closed 14 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hinchliffe Avenue
Baildon
Shipley
West Yorkshire
BD17 6QY
Director NameMr Geoffrey Joseph Tattersall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 1991(71 years, 5 months after company formation)
Appointment Duration29 years, 4 months (closed 14 November 2020)
RoleChartered Textile Technologist
Country of ResidenceEngland
Correspondence AddressNewton House 23 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Secretary NameMr Robert John Irving Askew
NationalityBritish
StatusClosed
Appointed25 July 1991(71 years, 5 months after company formation)
Appointment Duration29 years, 4 months (closed 14 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnymede 10 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameMr Walter Denham
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(71 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 April 1997)
RoleChartered Accountant
Correspondence Address4 Hollin View
Leeds
West Yorkshire
LS16 5NQ

Contact

Websitebaildonmills.co.uk

Location

Registered AddressDevonshire House
32/34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

30k at £1John Peel & Son (Holdings) LTD
84.64%
Ordinary
5.4k at £1John Peel & Son (Holdings) LTD
15.36%
Cumulative Preference

Financials

Year2014
Net Worth£362,547
Cash£209,794
Current Liabilities£54,958

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 August 1985Delivered on: 24 August 1985
Satisfied on: 20 November 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Baildon mills, baildon, west yorkshire.
Fully Satisfied

Filing History

18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 35,445
(8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 35,445
(8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(8 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Director's details changed for Mrs Ann Askew on 25 July 2010 (2 pages)
18 August 2010Director's details changed for Mrs Jill Hanson on 25 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Robert John Irving Askew on 25 July 2010 (2 pages)
18 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
18 August 2010Director's details changed for Mr Geoffrey Joseph Tattersall on 25 July 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Return made up to 25/07/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 August 2008Return made up to 25/07/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 August 2007Return made up to 25/07/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
15 August 2006Return made up to 25/07/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 August 2005Return made up to 25/07/05; full list of members (8 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 August 2004Return made up to 25/07/04; full list of members (8 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 August 2003Return made up to 25/07/03; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 August 2002Return made up to 25/07/02; full list of members (8 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 August 2001Return made up to 25/07/01; full list of members (7 pages)
20 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(9 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 August 1999Return made up to 25/07/99; no change of members (4 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 August 1998Return made up to 25/07/98; full list of members (6 pages)
29 August 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
15 September 1996Return made up to 25/07/96; no change of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 August 1995Return made up to 25/07/95; no change of members (6 pages)
3 March 1920Incorporation (37 pages)