Company NameJohn Tate & Co.Limited
Company StatusDissolved
Company Number00185314
CategoryPrivate Limited Company
Incorporation Date27 October 1922(101 years, 6 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Roderick Graham Oates
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(68 years, 3 months after company formation)
Appointment Duration29 years, 8 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameGianfranco Spolverato
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish,Italian
StatusClosed
Appointed31 March 1998(75 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 20 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Castlefields Drive
Rastrick
Brighouse
West Yorkshire
HD6 3PB
Secretary NameMr Richard Graham Oates
StatusClosed
Appointed24 March 2016(93 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address68 Huddersfield Road
Shelley
Huddersfield
HD8 8HG
Director NameMr Graham Johnson Oates
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(68 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 1992)
RoleCompany Director
Correspondence Address6 Elm Grove
East Morton
Keighley
West Yorkshire
BD20 5SJ
Director NameMrs Kathleen Mary Oates
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(68 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 1992)
RoleCompany Director
Correspondence Address6 Elm Grove
East Morton
Keighley
West Yorkshire
BD20 5SJ
Director NameMr William Kenneth Tate
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(68 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 1994)
RoleCompany Director
Correspondence AddressSt Davids Moorfield Road
Ben Rhydding
Ilkley
West Yorkshire
Secretary NameMrs Kathleen Mary Oates
NationalityBritish
StatusResigned
Appointed31 January 1991(68 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address6 Elm Grove
East Morton
Keighley
West Yorkshire
BD20 5SJ
Secretary NameMrs Margaret Oates
NationalityBritish
StatusResigned
Appointed01 July 1992(69 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameMrs Margaret Oates
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(72 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 24 March 2016)
RoleCS
Country of ResidenceEngland
Correspondence Address21 St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameMr Richard Graham Oates
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(72 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 24 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address68 Huddersfield Road
Shelley
Huddersfield
West Yorkshire
HD8 8HG

Contact

Websitejohntates.com
Telephone01274 724426
Telephone regionBradford

Location

Registered Address68 Huddersfield Road
Shelley
Huddersfield
HD8 8HG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Shareholders

1.7k at £1Mr Roderick G. Oates
34.88%
Ordinary
893 at £1Mr Richard Oates
17.86%
Ordinary
857 at £1Miss Susan M. Tate
17.14%
Ordinary
856 at £1John Tate
17.12%
Ordinary
600 at £1Mrs Margaret Oates
12.00%
Ordinary
50 at £1Mr Gianfranco Spolverato
1.00%
Ordinary

Financials

Year2014
Net Worth£108,779
Cash£19,258
Current Liabilities£82,003

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
24 March 2016Termination of appointment of Margaret Oates as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Richard Graham Oates as a secretary on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Margaret Oates as a secretary on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Richard Graham Oates as a director on 24 March 2016 (1 page)
24 March 2016Director's details changed for Gianfranco Spolverato on 24 March 2016 (2 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,000
(8 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 5,000
(8 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 5,000
(8 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
29 December 2009Director's details changed for Gianfranco Spolverato on 15 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Roderick Graham Oates on 15 December 2009 (2 pages)
29 December 2009Director's details changed for Mrs Margaret Oates on 15 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Richard Graham Oates on 15 December 2009 (2 pages)
16 March 2009Return made up to 12/12/08; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 December 2007Return made up to 12/12/07; full list of members (4 pages)
5 July 2007Director's particulars changed (1 page)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 January 2007Return made up to 12/12/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 February 2006Return made up to 12/12/05; full list of members (8 pages)
5 January 2005Return made up to 12/12/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 January 2004Return made up to 12/12/03; no change of members (8 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 December 2002Return made up to 12/12/02; full list of members (9 pages)
6 October 2002Director's particulars changed (2 pages)
9 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 December 2001Return made up to 12/12/01; full list of members (8 pages)
2 January 2001Return made up to 12/12/00; full list of members (8 pages)
5 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 December 1999Return made up to 12/12/99; full list of members (8 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 December 1998Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
16 April 1998New director appointed (2 pages)
19 December 1997Return made up to 12/12/97; full list of members (6 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (3 pages)
18 December 1996Return made up to 12/12/96; full list of members (6 pages)
13 March 1996Full accounts made up to 30 June 1995 (12 pages)
20 December 1995Return made up to 12/12/95; full list of members (6 pages)