Ilkley
Leeds
West Yorkshire
LS29 0BH
Director Name | Mr James Roger Quarmby |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2005(83 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthington Park Arthington Otley West Yorkshire LS21 1PH |
Director Name | David Farrar |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2006(84 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengates Dark Lane Barnsley South Yorkshire S70 6RE |
Secretary Name | Mr Jonathan William Hollowood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(85 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Springfield Mount Horsforth Leeds LS18 5QE |
Director Name | Mr Ernest Gerard Hirsch |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(69 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Sales Director |
Correspondence Address | 22 Park Gates Drive Cheadle Hulme Cheadle Cheshire SK8 7DF |
Director Name | Mr David William Holdsworth |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(69 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 July 2005) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Middle Pasture Heath Lane Halifax West Yorkshire HX3 0AG |
Director Name | Mrs Dina Maria Holdsworth |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(69 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 July 2005) |
Role | Company Chairman |
Correspondence Address | 12 Heath Villas Halifax West Yorkshire HX3 0BB |
Director Name | Miss Ingrid Rona Holdsworth |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(69 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 July 2005) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heath Royd Savile Park Halifax West Yorkshire HX3 0NW |
Director Name | Mr John Michael Holdsworth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(69 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 July 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moor End Farm Norland Sowerby Bridge West Yorkshire HX6 3RG |
Director Name | Mr Trevor Marsden |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(69 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 July 2005) |
Role | Financial Director |
Correspondence Address | 125 Huddersfield Road Halifax West Yorkshire HX3 0AH |
Secretary Name | Mr Trevor Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(69 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 125 Huddersfield Road Halifax West Yorkshire HX3 0AH |
Director Name | Terence John Colbert |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(77 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2000) |
Role | Sales Director |
Correspondence Address | 18 Higson Court Huddersfield West Yorkshire HD5 9TG |
Director Name | Mr John Murray Drummond Simpson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bank House Kerry Road Montgomery Powys SY15 6PD Wales |
Secretary Name | Neil Jonathan Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(83 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Carter's Lane Ilkley West Yorkshire LS29 0DQ |
Director Name | Mr John Michael Holdsworth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(83 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moor End Farm Norland Sowerby Bridge West Yorkshire HX6 3RG |
Secretary Name | Mr David Brian Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(84 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caile House Harrogate Road Bishop Monkton Harrogate HG3 3QD |
Registered Address | Pricewaterhousecoopers Llp Benson House Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,108,568 |
Gross Profit | £340,668 |
Net Worth | -£571,580 |
Current Liabilities | £1,060,179 |
Latest Accounts | 4 March 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 28 December 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
21 August 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
17 November 2009 | Final Gazette dissolved following liquidation (1 page) |
17 August 2009 | Liquidators statement of receipts and payments to 14 August 2009 (5 pages) |
17 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
17 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2009 | Liquidators statement of receipts and payments to 14 February 2009 (9 pages) |
16 March 2009 | Liquidators' statement of receipts and payments to 14 February 2009 (9 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
12 March 2008 | Statement of affairs with form 4.19 (6 pages) |
12 March 2008 | Statement of affairs with form 4.19 (6 pages) |
6 March 2008 | Appointment of a voluntary liquidator (1 page) |
6 March 2008 | Appointment of a voluntary liquidator (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from greenwood house albion road bradford west yorkshire BD10 9TQ (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from greenwood house albion road bradford west yorkshire BD10 9TQ (1 page) |
15 February 2008 | Full accounts made up to 4 March 2007 (20 pages) |
15 February 2008 | Full accounts made up to 4 March 2007 (20 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
26 October 2007 | Company name changed john holdsworth manufacturing li mited\certificate issued on 26/10/07 (2 pages) |
26 October 2007 | Company name changed john holdsworth manufacturing li mited\certificate issued on 26/10/07 (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
11 January 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
11 January 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
9 October 2006 | Company name changed john holdsworth & co.,LIMITED\certificate issued on 09/10/06 (2 pages) |
9 October 2006 | Company name changed john holdsworth & co.,LIMITED\certificate issued on 09/10/06 (2 pages) |
5 June 2006 | Return made up to 09/05/06; full list of members (5 pages) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Return made up to 09/05/06; full list of members (5 pages) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Location of register of members (1 page) |
5 June 2006 | Secretary resigned (1 page) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
28 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
19 August 2005 | New director appointed (5 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New director appointed (4 pages) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | New director appointed (5 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New director appointed (4 pages) |
19 August 2005 | New director appointed (3 pages) |
12 August 2005 | New director appointed (5 pages) |
12 August 2005 | New director appointed (5 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: shaw lodge mills, halifax, yorks HX3 9ET (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: shaw lodge mills, halifax, yorks HX3 9ET (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2005 | Return made up to 09/05/05; full list of members (9 pages) |
26 May 2005 | Return made up to 09/05/05; full list of members (9 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members (9 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members (9 pages) |
3 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
3 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members
|
15 May 2003 | Return made up to 09/05/03; full list of members (9 pages) |
27 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
27 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
10 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
10 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
7 March 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
7 March 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
15 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
8 September 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
8 September 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
1 June 2000 | Return made up to 09/05/00; full list of members
|
1 June 2000 | Return made up to 09/05/00; full list of members (9 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
23 September 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 09/05/99; full list of members (7 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 09/05/99; full list of members (7 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
1 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
8 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
23 September 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
23 September 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
13 May 1996 | Return made up to 09/05/96; full list of members
|
13 May 1996 | Return made up to 09/05/96; full list of members (8 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
15 September 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (3 pages) |
9 May 1995 | Particulars of mortgage/charge (3 pages) |
28 April 1995 | Return made up to 09/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
28 December 1994 | Particulars of mortgage/charge (6 pages) |
13 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (15 pages) |
14 May 1993 | Director's particulars changed (9 pages) |
19 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
29 January 1992 | Particulars of mortgage/charge (9 pages) |
15 January 1992 | Particulars of mortgage/charge (10 pages) |
9 July 1991 | Full accounts made up to 31 December 1990 (12 pages) |
31 October 1990 | Full accounts made up to 31 December 1989 (11 pages) |
8 August 1989 | Full accounts made up to 31 December 1988 (11 pages) |
8 August 1989 | Return made up to 09/05/89; full list of members (5 pages) |
8 August 1988 | Full accounts made up to 31 December 1987 (19 pages) |
8 August 1988 | Return made up to 23/05/88; full list of members (5 pages) |
9 October 1987 | Full accounts made up to 31 December 1986 (11 pages) |
9 October 1987 | Return made up to 15/05/87; full list of members (6 pages) |
22 October 1986 | Return made up to 09/04/86; full list of members (5 pages) |
14 August 1986 | Full accounts made up to 31 December 1985 (11 pages) |
20 January 1973 | Memorandum and Articles of Association (49 pages) |
20 January 1973 | Memorandum and Articles of Association (49 pages) |
28 April 1922 | Certificate of incorporation (1 page) |
28 April 1922 | Certificate of incorporation (1 page) |