Company NameJoseph Hoyle & Son Limited
DirectorMark William Garrett
Company StatusActive
Company Number00175621
CategoryPrivate Limited Company
Incorporation Date8 July 1921(102 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMark William Garrett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(73 years, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleDesign Director Menswear
Correspondence Address39 Howard Way
Meltham
Holmfirth
West Yorkshire
HD9 4NW
Secretary NameSteven Roger Sutcliffe
NationalityBritish
StatusCurrent
Appointed16 September 1995(74 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address32 Woodside Park Drive
Horsforth
Leeds
West Yorkshire
LS18 4TG
Director NameGranville Rice
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(71 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address357 Clayton Road
Bradford
West Yorkshire
BD7 2SH
Director NameMartin Ross Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(71 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 1995)
RoleChief Executive
Correspondence Address16 Swanholme Close
Lincoln
Lincolnshire
LN6 3DE
Director NameChristine Cripps
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(71 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 1996)
RoleDesign & Development
Correspondence Address11 Oakfield Road
Birkby
Huddersfield
West Yorkshire
HD2 2XF
Secretary NameAlan Douglas Marriott
NationalityBritish
StatusResigned
Appointed17 June 1993(71 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address19 Springbank Croft
Holmfirth
West Yorkshire
HD9 2LW
Director NameCharles Albert George Dracup
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(72 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 July 1994)
RoleCompany Director
Correspondence Address20 Ash Grove
Ilkley
West Yorkshire
LS29 8EP
Director NameRobert Malcolm Smith
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(72 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 October 1996)
RoleManaging Director
Correspondence AddressHigh Cross Houses Hill
Kirkheaton
Huddersfield
West Yorkshire
HD5 0PA
Director NameMr Stephen Martin Rhodes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(73 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 1995)
RoleSales And Marketing Director
Correspondence AddressWolverley Cliff Road
Acton Bridge
Northwich
Cheshire
CW8 3QY
Director NameGerard Paul Strange
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed26 September 1996(75 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 October 1997)
RoleCompany Director
Correspondence Address7 Glenhurst Road
Nabwood, Shipley
Bradford
BD18 4DZ
Director NameKeith Wragg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(75 years, 3 months after company formation)
Appointment Duration2 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address80 Slayley View Road
Barlborough
Chesterfield
Derbyshire
S43 4WU
Director NameJane Kirby
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(75 years, 5 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

Accounts

Latest Accounts1 April 1996 (28 years ago)
Next Accounts Due1 February 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End1 April

Filing History

11 December 2018Restoration by order of the court (3 pages)
6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
2 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)
6 February 1997Auditor's resignation (2 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director's particulars changed (1 page)
26 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 October 1996Full accounts made up to 1 April 1996 (14 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
4 February 1996Full accounts made up to 1 April 1995 (21 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Return made up to 25/10/95; change of members
  • 363(288) ‐ Director resigned
(14 pages)
24 November 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (145 pages)
8 July 1921Incorporation (52 pages)