Company NameHebble Valley Weaving Limited
Company StatusLiquidation
Company Number00181415
CategoryPrivate Limited Company
Incorporation Date28 April 1922(101 years, 2 months ago)
Previous NamesJohn Holdsworth & Co.,Limited and John Holdsworth Manufacturing Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(83 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameMr James Roger Quarmby
Date of BirthDecember 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(83 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthington Park
Arthington
Otley
West Yorkshire
LS21 1PH
Director NameDavid Farrar
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2006(84 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates Dark Lane
Barnsley
South Yorkshire
S70 6RE
Secretary NameMr Jonathan William Hollowood
NationalityBritish
StatusCurrent
Appointed20 September 2007(85 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Springfield Mount
Horsforth
Leeds
LS18 5QE
Director NameMr Ernest Gerard Hirsch
Date of BirthApril 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(69 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleSales Director
Correspondence Address22 Park Gates Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DF
Director NameMr David William Holdsworth
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(69 years after company formation)
Appointment Duration14 years, 2 months (resigned 29 July 2005)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressMiddle Pasture Heath Lane
Halifax
West Yorkshire
HX3 0AG
Director NameMrs Dina Maria Holdsworth
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(69 years after company formation)
Appointment Duration14 years, 2 months (resigned 29 July 2005)
RoleCompany Chairman
Correspondence Address12 Heath Villas
Halifax
West Yorkshire
HX3 0BB
Director NameMiss Ingrid Rona Holdsworth
Date of BirthOctober 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(69 years after company formation)
Appointment Duration14 years, 2 months (resigned 29 July 2005)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Heath Royd
Savile Park
Halifax
West Yorkshire
HX3 0NW
Director NameMr John Michael Holdsworth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(69 years after company formation)
Appointment Duration14 years, 2 months (resigned 29 July 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoor End Farm
Norland
Sowerby Bridge
West Yorkshire
HX6 3RG
Director NameMr Trevor Marsden
Date of BirthAugust 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(69 years after company formation)
Appointment Duration14 years, 2 months (resigned 29 July 2005)
RoleFinancial Director
Correspondence Address125 Huddersfield Road
Halifax
West Yorkshire
HX3 0AH
Secretary NameMr Trevor Marsden
NationalityBritish
StatusResigned
Appointed09 May 1991(69 years after company formation)
Appointment Duration14 years, 2 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address125 Huddersfield Road
Halifax
West Yorkshire
HX3 0AH
Director NameTerence John Colbert
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(77 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2000)
RoleSales Director
Correspondence Address18 Higson Court
Huddersfield
West Yorkshire
HD5 9TG
Director NameMr John Murray Drummond Simpson
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(83 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBank House
Kerry Road
Montgomery
Powys
SY15 6PD
Wales
Secretary NameNeil Jonathan Robson
NationalityBritish
StatusResigned
Appointed29 July 2005(83 years, 3 months after company formation)
Appointment Duration9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Carter's Lane
Ilkley
West Yorkshire
LS29 0DQ
Director NameMr John Michael Holdsworth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(83 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor End Farm
Norland
Sowerby Bridge
West Yorkshire
HX6 3RG
Secretary NameMr David Brian Murray
NationalityBritish
StatusResigned
Appointed28 April 2006(84 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaile House Harrogate Road
Bishop Monkton
Harrogate
HG3 3QD

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£9,108,568
Gross Profit£340,668
Net Worth-£571,580
Current Liabilities£1,060,179

Accounts

Latest Accounts4 March 2007 (16 years, 3 months ago)
Next Accounts Due28 December 2008 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Filing History

21 August 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
17 November 2009Final Gazette dissolved following liquidation (1 page)
17 August 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
17 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
17 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2009Liquidators statement of receipts and payments to 14 February 2009 (9 pages)
16 March 2009Liquidators' statement of receipts and payments to 14 February 2009 (9 pages)
19 March 2008Resolutions
  • RES13 ‐ Winding up company appoint liquidators 15/02/2008
(1 page)
19 March 2008Resolutions
  • RES13 ‐ Winding up company appoint liquidators 15/02/2008
(1 page)
12 March 2008Statement of affairs with form 4.19 (6 pages)
12 March 2008Statement of affairs with form 4.19 (6 pages)
6 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Appointment of a voluntary liquidator (1 page)
5 March 2008Registered office changed on 05/03/2008 from greenwood house albion road bradford west yorkshire BD10 9TQ (1 page)
5 March 2008Registered office changed on 05/03/2008 from greenwood house albion road bradford west yorkshire BD10 9TQ (1 page)
15 February 2008Full accounts made up to 4 March 2007 (20 pages)
15 February 2008Full accounts made up to 4 March 2007 (20 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
26 October 2007Company name changed john holdsworth manufacturing li mited\certificate issued on 26/10/07 (2 pages)
26 October 2007Company name changed john holdsworth manufacturing li mited\certificate issued on 26/10/07 (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2007New secretary appointed (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007Secretary resigned (1 page)
5 June 2007Return made up to 09/05/07; full list of members (3 pages)
5 June 2007Return made up to 09/05/07; full list of members (3 pages)
11 January 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
11 January 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation 06/10/06
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 October 2006Company name changed john holdsworth & co.,LIMITED\certificate issued on 09/10/06 (2 pages)
9 October 2006Company name changed john holdsworth & co.,LIMITED\certificate issued on 09/10/06 (2 pages)
5 June 2006Return made up to 09/05/06; full list of members (5 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006Location of register of members (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Return made up to 09/05/06; full list of members (5 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006Location of register of members (1 page)
5 June 2006Secretary resigned (1 page)
28 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
19 August 2005New director appointed (5 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New director appointed (4 pages)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (5 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New director appointed (4 pages)
19 August 2005New director appointed (3 pages)
12 August 2005New director appointed (5 pages)
12 August 2005New director appointed (5 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: shaw lodge mills, halifax, yorks HX3 9ET (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: shaw lodge mills, halifax, yorks HX3 9ET (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2005Return made up to 09/05/05; full list of members (9 pages)
26 May 2005Return made up to 09/05/05; full list of members (9 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Return made up to 09/05/04; full list of members (9 pages)
14 May 2004Return made up to 09/05/04; full list of members (9 pages)
3 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
3 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
15 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2003Return made up to 09/05/03; full list of members (9 pages)
27 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
27 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
10 May 2002Return made up to 09/05/02; full list of members (9 pages)
10 May 2002Return made up to 09/05/02; full list of members (9 pages)
7 March 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
7 March 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
15 May 2001Return made up to 09/05/01; full list of members (8 pages)
15 May 2001Return made up to 09/05/01; full list of members (8 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
8 September 2000Full group accounts made up to 31 December 1999 (21 pages)
8 September 2000Full group accounts made up to 31 December 1999 (21 pages)
1 June 2000Return made up to 09/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2000Return made up to 09/05/00; full list of members (9 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
23 September 1999Full group accounts made up to 31 December 1998 (21 pages)
23 September 1999Full group accounts made up to 31 December 1998 (21 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Return made up to 09/05/99; full list of members (7 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Return made up to 09/05/99; full list of members (7 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
17 September 1998Full accounts made up to 31 December 1997 (18 pages)
17 September 1998Full accounts made up to 31 December 1997 (18 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
1 May 1998Return made up to 09/05/98; full list of members (8 pages)
1 May 1998Return made up to 09/05/98; full list of members (8 pages)
29 September 1997Full accounts made up to 31 December 1996 (19 pages)
29 September 1997Full accounts made up to 31 December 1996 (19 pages)
8 May 1997Return made up to 09/05/97; full list of members (8 pages)
8 May 1997Return made up to 09/05/97; full list of members (8 pages)
23 September 1996Full group accounts made up to 31 December 1995 (18 pages)
23 September 1996Full group accounts made up to 31 December 1995 (18 pages)
13 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1996Return made up to 09/05/96; full list of members (8 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (8 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (4 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Full group accounts made up to 31 December 1994 (18 pages)
15 September 1995Full group accounts made up to 31 December 1994 (18 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (1 page)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (3 pages)
9 May 1995Particulars of mortgage/charge (3 pages)
28 April 1995Return made up to 09/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
28 December 1994Particulars of mortgage/charge (6 pages)
13 October 1994Full accounts made up to 31 December 1993 (15 pages)
8 November 1993Full accounts made up to 31 December 1992 (15 pages)
14 May 1993Director's particulars changed (9 pages)
19 May 1992Full accounts made up to 31 December 1991 (13 pages)
29 January 1992Particulars of mortgage/charge (9 pages)
15 January 1992Particulars of mortgage/charge (10 pages)
9 July 1991Full accounts made up to 31 December 1990 (12 pages)
31 October 1990Full accounts made up to 31 December 1989 (11 pages)
8 August 1989Full accounts made up to 31 December 1988 (11 pages)
8 August 1989Return made up to 09/05/89; full list of members (5 pages)
8 August 1988Full accounts made up to 31 December 1987 (19 pages)
8 August 1988Return made up to 23/05/88; full list of members (5 pages)
9 October 1987Full accounts made up to 31 December 1986 (11 pages)
9 October 1987Return made up to 15/05/87; full list of members (6 pages)
22 October 1986Return made up to 09/04/86; full list of members (5 pages)
14 August 1986Full accounts made up to 31 December 1985 (11 pages)
20 January 1973Memorandum and Articles of Association (49 pages)
20 January 1973Memorandum and Articles of Association (49 pages)
28 April 1922Certificate of incorporation (1 page)
28 April 1922Certificate of incorporation (1 page)