Company NameJonas Woodhead Limited
DirectorsLee George Westgarth and David Michael Bedford
Company StatusActive
Company Number00265758
CategoryPrivate Limited Company
Incorporation Date30 May 1932(91 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(87 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(87 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(90 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr Thomas Sydney Richardson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(59 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address220 Wythenshawe Road
Northenden
Manchester
Lancashire
M23 0PH
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(59 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleFca
Correspondence Address17 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NameJohn Walter Douglas Ewart
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(59 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 1995)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAstrop House
Kings Sutton
Banbury
Oxfordshire
OX17 3QN
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(59 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameAlan Cuerden
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(59 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address10 Thirstin Road
Honley
Huddersfield
West Yorkshire
HD9 6JG
Director NamePhilip John Heathcote
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(62 years, 1 month after company formation)
Appointment Duration2 months (resigned 02 September 1994)
RoleManaging Director
Correspondence Address3 Sandy Lane
Goostrey
Crewe
Cheshire
CW4 8NT
Director NameJohn Arthur Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(62 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address22 Sandygate Park Road
Sheffield
South Yorkshire
S10 5TY
Director NameJohn Michael Cliff
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(62 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleChartered Management Accountant
Correspondence Address10 Ash Close
Hipperholme
Halifax
West Yorkshire
HX3 8PD
Director NameCharles Grahame Holland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(62 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleDirector-Finance Administratio
Correspondence Address1 Holkham Rise
Sheffield
South Yorkshire
S11 9QT
Director NameJames Veitch Henderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(62 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Babworth Crescent
Retford
Nottinghamshire
DN22 7NL
Secretary NameJohn Michael Cliff
NationalityBritish
StatusResigned
Appointed30 June 1994(62 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleChartered Management Accountant
Correspondence Address10 Ash Close
Hipperholme
Halifax
West Yorkshire
HX3 8PD
Secretary NameAlan Cuerden
NationalityBritish
StatusResigned
Appointed30 June 1995(63 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 1997)
RoleCompany Director
Correspondence Address10 Thirstin Road
Honley
Huddersfield
West Yorkshire
HD9 6JG
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(65 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed30 June 1997(65 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Darren Keith Rothery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(67 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFair View Cottage
Sheffield Road Victoria Holmfirth
Huddersfield
West Yorkshire
HD7 1TP
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(67 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2004)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameMr Robert James Brooksbank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(71 years, 10 months after company formation)
Appointment Duration14 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
East Appleton
Richmond
North Yorkshire
DL10 7QE
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(82 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(82 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Christopher John Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(85 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMrs Sarah Louise Matthews-Demers
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(86 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(87 years, 3 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS

Contact

Websitecarclo.co.uk/

Location

Registered AddressUnit 5
Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

299.8k at £1Jonas Woodhead & Sons LTD
99.93%
Ordinary
200 at £1Carclo Overseas Holdings LTD
0.07%
Ordinary

Financials

Year2014
Net Worth£331,974
Cash£16,917
Current Liabilities£455,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

17 January 1984Delivered on: 30 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83.
Particulars: Legal mortgage - l/h - unit 25(a) water lane industrial estate, stornington, west sussex. And/or the proceeds of sale thereof.
Fully Satisfied
17 January 1984Delivered on: 30 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83.
Particulars: Legal mortgage:- l/h -- 2 rochdale road, manchester. And/or the proceeds of sale thereof.
Fully Satisfied
17 January 1984Delivered on: 30 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83.
Particulars: Legal mortgage:- l/h - unit 8, sittingbourne industrial park, crown quay lane, sittingbourne, kent. And/or the proceeds of sale thereof.
Fully Satisfied
17 January 1984Delivered on: 30 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83.
Particulars: Legal mortgage - l/h - situate at le bocuy's yard, off pinch beck road, spalding, lincs. And/or the proceeds of sale thereof.
Fully Satisfied
17 January 1984Delivered on: 30 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture dated 1/2/83.
Particulars: Legal mortgage - l/h - unit 2, gateworth farm industrial estate, warrington, cheshire. And/or the proceeds of sale thereof.
Fully Satisfied
17 January 1984Delivered on: 30 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage deventure dated 1/2/83.
Particulars: Legal mortgage - l/h - unit 187, walton summit employment centre, bamber bridge, preston, lancaster, and/or the proceeds of sale thereo.
Fully Satisfied
25 January 1985Delivered on: 5 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys now due or herafter to become due or from time to time accruing due from the company to national westminster bank PLC as trustee for itself and other banks named therein on any account whatsoever.
Particulars: Firstly all that the property ritht title ad interests described in part one of the schedule to a conveyance d/d 30/12/83. secondly all that the property right title and interests described in the schedule to a conveyance of even date.
Fully Satisfied
28 June 1985Delivered on: 11 July 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders named therein on any account whatsoever.
Particulars: Land on the south east side of moorcroft street, ossett west yorkshire and also all that plot of land at ossett with the factory and other structures erected thereon k/a moorcroft mills. See doc m 142.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - l/h property units 9TH 11 & 12 tewin court, tewin road, welvyn garden city herts - T. N. - hd 127304.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - f/h land to the south of midgley road, mytholmroyd, west yorks.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - l/h property k/a unit 3 felnex road, pontefract lane cross green industrial estates, leeds W. yorls. T.N. - wyk 190388.
Fully Satisfied
17 January 1984Delivered on: 30 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83.
Particulars: Legal mortgage - l/h property k/a land on the north east side of kings land road, bristol, avon. And/or thhe proceeds of sale thereof.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - f/h & l/h land at newtonheath, manchester.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - f/h property k/a globe steel works, alna street, sheffield, sth yorks. T.N. - syk 13899.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal morrgage - f/h property on the south west side of neepsend lane, sheffield. T.N. - syk 89514.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgate - f/h britannia mills on the north side of alma street sheffield, sth yorks. T.N. - ywe 29374.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage.
Particulars: Legal mortgage - f/h property k/a apolloworks, neepsend lane, sheffield, sth yorks. T.N. - syk 11345.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due ro to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - f/h property k/a clifton street works, neepsend lane, hillsfoot, south yorks. T.N. - syk 143235.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and severald other lenders mentiond in the mortgage on any account whatsoever.
Particulars: Legal mortgage - l/h property on the west side of ridgeway newton aycliffe, durham. T.N. - du 90137.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - l/h property on the north east side of reservoir road, kingston upon hull, humberside. T.N. - hs 16195.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - f/h land situate at newburn, newcastle upon tyne, tyne and wear.
Fully Satisfied
17 January 1984Delivered on: 30 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83.
Particulars: Legal mortgage - l/h land k/a unit 4, first avenue, richardshaw road, pudsey, W.yorks. And/or the proceeds of sale thereof.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - l/h land k/a unit 1, molterwell way, west thurrock, essex.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whhatsoever.
Particulars: Legal mortgage - f/h property lying to to the east of hospital hill, chesham, bucks. T.N. - bm 48226.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank pld as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - f/h land situate and k/a spring works, spring field road, chesham, bucks.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legla mortgage - l/h property k/a "bryta works" little london road, sheffield south yorkshire.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - f/h & l/h lad at cheetham, manchester.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - f/h property on the south side of ashburton road, stretford, greater manchester. T.N.-la 187275.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - l/h property on the north side of ridgeway newton aycliffe, durham. T.N. - du 90138.
Fully Satisfied
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee national westminster bank PLC as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - f/h lannd on the east side of church street and the west side of the towing path of the leeds & liverpool canal at bingley, W. yorls.
Fully Satisfied
22 February 1984Delivered on: 22 February 1984
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage 30 jan 1956 and deed of further charge 18 dec 1964
Secured details: £50,000.
Particulars: Bryta works, little london road sheffield.
Fully Satisfied
17 January 1984Delivered on: 30 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and several other lenders on any account whatsoever supplemental to the mortgage debenture d/d 1/2/83.
Particulars: Legal mortgage - l/h - advance factory nno. 12/Ce 94 between coatham avenue and redworth way on aycliffe industrial estate, newton aycliffe, durham. And/or the proceeds of sale thereof.
Fully Satisfied
1 February 1983Delivered on: 14 February 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to nat. West bank PLC and several other lenders on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. (For list of properties charged see schedule to doc M107).
Fully Satisfied
13 May 1993Delivered on: 14 May 1993
Persons entitled: P & O Property Holdings Limited

Classification: Lease
Secured details: The rents reserved by and other sums due or to become due from the company to the chargee under the terms of the lease.
Particulars: The deposit of 31,116.25 deposited by jonas woodhead limited with the chargee.
Outstanding
15 June 1984Delivered on: 19 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and several other lenders mentioned in the mortgage on any account whatsoever.
Particulars: Legal mortgage - l/h land on the south side of ridgeway, durham. T.N. - du 91771.
Outstanding

Filing History

20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
13 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 June 2016Statement of capital on 3 June 2016
  • GBP 1.00
(4 pages)
3 June 2016Statement by Directors (1 page)
3 June 2016Resolutions
  • RES13 ‐ Extinguish shares 24/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2016Solvency Statement dated 24/05/16 (1 page)
2 January 2016Full accounts made up to 31 March 2015 (13 pages)
9 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
9 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 300,000
(4 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 300,000
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
6 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
30 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
30 September 2011Termination of appointment of Darren Keith Rothery as a director on 30 June 2011 (1 page)
26 October 2010Full accounts made up to 31 March 2010 (13 pages)
17 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
16 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
6 February 2009Full accounts made up to 31 March 2008 (13 pages)
16 September 2008Return made up to 11/09/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
9 October 2007Return made up to 11/09/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
17 October 2006Return made up to 11/09/06; full list of members (7 pages)
29 December 2005Full accounts made up to 31 March 2005 (12 pages)
29 December 2005Auditor's resignation (1 page)
5 October 2005Return made up to 11/09/05; full list of members (7 pages)
9 March 2005Registered office changed on 09/03/05 from: ploughlands house 62 george street wakefield west yorkshire WF1 1DL (1 page)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
22 September 2004Return made up to 11/09/04; full list of members (7 pages)
13 April 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
22 September 2003Return made up to 11/09/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
11 October 2002Return made up to 11/09/02; full list of members (7 pages)
26 January 2002Full accounts made up to 31 March 2001 (10 pages)
5 October 2001Return made up to 11/09/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 October 2000Return made up to 11/09/00; full list of members (7 pages)
25 July 2000Director's particulars changed (1 page)
7 March 2000Registered office changed on 07/03/00 from: po box 224 fife street sheffield S9 1YX (1 page)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Return made up to 11/09/99; full list of members (6 pages)
14 September 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 October 1998Return made up to 11/09/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 October 1997Return made up to 11/09/97; no change of members (4 pages)
7 October 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
26 November 1996Full accounts made up to 30 March 1996 (13 pages)
8 October 1996Return made up to 11/09/96; full list of members (6 pages)
11 October 1995Return made up to 11/09/95; full list of members (8 pages)
4 October 1995Full accounts made up to 25 March 1995 (15 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 September 1993Return made up to 11/09/93; full list of members (5 pages)
9 October 1991Full accounts made up to 30 March 1991 (15 pages)
21 December 1990Full accounts made up to 31 March 1990 (16 pages)
21 December 1990Return made up to 21/12/90; full list of members (4 pages)
5 October 1989Full accounts made up to 25 March 1989 (13 pages)
17 December 1987Full accounts made up to 28 March 1987 (15 pages)
17 December 1987Return made up to 09/10/87; full list of members (8 pages)
1 May 1987Full accounts made up to 31 March 1986 (16 pages)
2 February 1987Return made up to 06/10/86; full list of members (8 pages)
15 January 1981Accounts made up to 1 March 1980 (12 pages)
15 January 1981Annual return made up to 13/08/80 (4 pages)
15 January 1981Accounts made up to 1 March 1980 (12 pages)
19 November 1979Accounts made up to 31 March 1979 (12 pages)
23 May 1978Articles of association (4 pages)
18 March 1977Accounts made up to 31 March 1975 (8 pages)
20 August 1975Annual return made up to 06/08/75 (4 pages)