Hopwood
Heywood
Lancashire
OL10 2NR
Director Name | Mr David Howard Oxley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Briggland Court Wilsden Bradford West Yorkshire BD15 0HL |
Secretary Name | Steven Roger Sutcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1995(75 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 32 Woodside Park Drive Horsforth Leeds West Yorkshire LS18 4TG |
Director Name | James Brian Hedley Dracup |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1995) |
Role | Managing Director |
Correspondence Address | Hollygate Windemere Avenue Menston Nr Ilkley Leeds West Yorks LS29 6UR |
Director Name | Mr Michael Henry Empsall Dracup |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 1992) |
Role | Group Managing Director |
Correspondence Address | Beech House Cleasby Road Menston West Yorkshire LS29 6NN |
Director Name | Harry Forrest Openshaw |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 15 September 1995) |
Role | Financial Director/Company Secretary |
Correspondence Address | Edgehill 71 Lowercroft Road Bury Lancashire BL8 2EP |
Director Name | John Turner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 March 1998) |
Role | Production Director |
Correspondence Address | 7 Windsor Close Coalville Leicestershire LE67 4TY |
Secretary Name | Harry Forrest Openshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Edgehill 71 Lowercroft Road Bury Lancashire BL8 2EP |
Director Name | Jane Kirby |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(76 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 October 1997) |
Role | Accountant |
Correspondence Address | 8 Wharncliffe Close Hoyland Barnsley South Yorkshire S74 0HP |
Registered Address | Manningham Mills Heaton Road Bradford West Yorkshire BD9 4SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,875,230 |
Current Liabilities | £1,880,620 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1998 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 1 April |
Next Return Due | 27 September 2016 (overdue) |
---|
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC,as Trustee for the Lenders Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the guarantee and debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays 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: F/H property k/a mutual mills aspinall street heywood lancs. See the mortgage charge document for full details. Outstanding |
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture of even date. Particulars: All the right title of the company in or arising out of an invoice discounting deed dated 19.06.92 and all book debts and other debts. Outstanding |
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various items of plant and machinery. See the mortgage charge document for full details. Outstanding |
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays 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: F.h land t/no.LT240364 being abbey mills ross walk leicester. Outstanding |
6 May 1993 | Delivered on: 20 May 1993 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee supplemental to a guarantee and debenture dated 09.10.92. Particulars: All right title and interest in the company in an invoice discounting deed dated 19.06.93 and all book debts and other debts. Outstanding |
9 October 1992 | Delivered on: 26 October 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M509C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 October 1992 | Delivered on: 21 October 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 June 1995 | Delivered on: 19 June 1995 Persons entitled: Barclays Bank PLC Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities, any bonus stock or shares or other new securities. See the mortgage charge document for full details. Outstanding |
17 August 1920 | Delivered on: 20 August 1920 Persons entitled: J W Dugall R L Turner Classification: Debenture Secured details: £300,000. Particulars: Undertaking and all property and assets present and future except uncalled capital. Outstanding |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
12 March 2009 | Compulsory strike-off action has been suspended (1 page) |
12 March 2009 | Compulsory strike-off action has been suspended (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | Restoration by order of the court (3 pages) |
18 October 2005 | Restoration by order of the court (3 pages) |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | Strike-off action suspended (1 page) |
20 April 1999 | Strike-off action suspended (1 page) |
8 September 1998 | Strike-off action suspended (1 page) |
8 September 1998 | Strike-off action suspended (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
6 February 1997 | Auditor's resignation (2 pages) |
6 February 1997 | Auditor's resignation (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
13 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
13 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 1 April 1995 (14 pages) |
8 February 1996 | Full accounts made up to 1 April 1995 (14 pages) |
8 February 1996 | Full accounts made up to 1 April 1995 (14 pages) |
24 November 1995 | Return made up to 13/09/95; no change of members (4 pages) |
24 November 1995 | Secretary resigned;director resigned (1 page) |
24 November 1995 | Secretary resigned;director resigned (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | Return made up to 13/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (212 pages) |