Company NameLister Yarns Ltd.
DirectorsMaurice Jones and David Howard Oxley
Company StatusActive
Company Number00166300
CategoryPrivate Limited Company
Incorporation Date12 April 1920(104 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMaurice Jones
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleProduction Director
Correspondence Address48 Newhouse Road
Hopwood
Heywood
Lancashire
OL10 2NR
Director NameMr David Howard Oxley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Briggland Court
Wilsden
Bradford
West Yorkshire
BD15 0HL
Secretary NameSteven Roger Sutcliffe
NationalityBritish
StatusCurrent
Appointed15 September 1995(75 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address32 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameJames Brian Hedley Dracup
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1995)
RoleManaging Director
Correspondence AddressHollygate Windemere Avenue
Menston Nr Ilkley
Leeds
West Yorks
LS29 6UR
Director NameMr Michael Henry Empsall Dracup
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 October 1992)
RoleGroup Managing Director
Correspondence AddressBeech House
Cleasby Road
Menston
West Yorkshire
LS29 6NN
Director NameHarry Forrest Openshaw
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 September 1995)
RoleFinancial Director/Company Secretary
Correspondence AddressEdgehill 71 Lowercroft Road
Bury
Lancashire
BL8 2EP
Director NameJohn Turner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 March 1998)
RoleProduction Director
Correspondence Address7 Windsor Close
Coalville
Leicestershire
LE67 4TY
Secretary NameHarry Forrest Openshaw
NationalityBritish
StatusResigned
Appointed13 September 1991(71 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressEdgehill 71 Lowercroft Road
Bury
Lancashire
BL8 2EP
Director NameJane Kirby
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(76 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 1997)
RoleAccountant
Correspondence Address8 Wharncliffe Close
Hoyland
Barnsley
South Yorkshire
S74 0HP

Location

Registered AddressManningham Mills
Heaton Road
Bradford
West Yorkshire
BD9 4SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,875,230
Current Liabilities£1,880,620

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End1 April

Returns

Next Return Due27 September 2016 (overdue)

Charges

10 February 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1995Delivered 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 1920Delivered 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

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
12 March 2009Compulsory strike-off action has been suspended (1 page)
12 March 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
18 October 2005Restoration by order of the court (3 pages)
18 October 2005Restoration by order of the court (3 pages)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999Strike-off action suspended (1 page)
20 April 1999Strike-off action suspended (1 page)
8 September 1998Strike-off action suspended (1 page)
8 September 1998Strike-off action suspended (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
6 February 1997Auditor's resignation (2 pages)
6 February 1997Auditor's resignation (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
8 February 1996Full accounts made up to 1 April 1995 (14 pages)
8 February 1996Full accounts made up to 1 April 1995 (14 pages)
8 February 1996Full accounts made up to 1 April 1995 (14 pages)
24 November 1995Return made up to 13/09/95; no change of members (4 pages)
24 November 1995Secretary resigned;director resigned (1 page)
24 November 1995Secretary resigned;director resigned (2 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995Return made up to 13/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (212 pages)