Company NameChristopher Waud & Co. Limited
DirectorBritish Mohair Holdings Ltd
Company StatusActive
Company Number00289311
CategoryPrivate Limited Company
Incorporation Date19 June 1934(89 years, 11 months ago)
Previous NamesChristopher Waud & Co.Limited and British Mohair Spinners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Kathryn Anne Davenport
NationalityBritish
StatusCurrent
Appointed31 March 2005(70 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosegarth 23 Margerison Crescent
Ilkley
West Yorkshire
LS29 8QZ
Director NameBritish Mohair Holdings Ltd (Corporation)
StatusCurrent
Appointed31 March 2005(70 years, 10 months after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
Director NameMr Gerard Litten
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1991(57 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleSales Director
Correspondence AddressGhyllstone Princess Road
Ilkley
West Yorkshire
LS29 9NP
Director NameCharles Andrew Little
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(57 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleFca
Correspondence Address8 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameAlan Christopher Nicholson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(57 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleRaw Material Buyer
Correspondence AddressSwallow Barn Sawood Lane
Oxenhope Keighley
Bradford
West Yorkshire
BD22 9SP
Director NameCharles Keith Eddie Pearson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(57 years after company formation)
Appointment Duration5 years, 9 months (resigned 11 April 1997)
RoleSales Executive
Correspondence AddressGreenfield Cottage
Wheatlands Lane Cross Hills
Keighley
West Yorkshire
BD20 8SH
Director NameStanley Yewdall
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(57 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleFcca
Correspondence Address17 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Director NameMr Michael Lewis Booth
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(57 years after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2000)
RoleWorsted Spinner
Country of ResidenceEngland
Correspondence AddressBrick House Farm
Askwith
Otley
West Yorkshire
LS21 2JF
Secretary NamePhilip Charles Butterfield
NationalityBritish
StatusResigned
Appointed22 June 1991(57 years after company formation)
Appointment Duration8 years, 7 months (resigned 28 January 2000)
RoleCompany Director
Correspondence AddressHillcot 1a Belmont Avenue
Baildon
Bradford
West Yorkshire
BD17 5AJ
Director NameMr David James Whitwam
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(57 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2000)
RoleSales Executive
Correspondence Address13 Slead Avenue
Brighouse
West Yorkshire
HD6 2JB
Director NameRoger Arthur Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(58 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(60 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Secretary NameBrian Philip Lovett
NationalityBritish
StatusResigned
Appointed28 January 2000(65 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address12a Fairway
Guiseley
Leeds
LS20 8JT
Director NameBrian Philip Lovett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(68 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleAccountant
Correspondence Address12a Fairway
Guiseley
Leeds
LS20 8JT
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed30 June 2004(70 years after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed30 June 2004(70 years after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Location

Registered AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Next Accounts Due28 February 2009 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Next Return Due6 July 2017 (overdue)

Charges

6 July 2001Delivered on: 23 July 2001
Satisfied on: 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 June 1983Delivered on: 14 June 1983
Persons entitled: Alliance Assurance Company Limited

Classification: Supplementary trust deed
Secured details: Further securing £300,000 6 1/2% debenture stock 1981/85 and £1,000,000 7 1/2% debenture stock 1987/92 of british mohair spinners PLC secured by the principal deed dated 28TH july 1967 and supplemental to a first supplemental trust deed dated 4TH january, 1977.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 July 1967Delivered on: 8 August 1967
Satisfied on: 25 January 2000
Persons entitled: Alliance Assurance Company LTD

Classification: Trust deed
Secured details: For securing debenture stock of jeremiah ambler LTD amounting to £1,300,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

10 August 2015Restoration by order of the court (3 pages)
27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 September 2007Secretary's particulars changed (1 page)
26 July 2007Return made up to 22/06/07; no change of members (6 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
6 July 2006Return made up to 22/06/06; full list of members (6 pages)
12 April 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
9 December 2005Full accounts made up to 31 October 2004 (12 pages)
8 July 2005Return made up to 22/06/05; full list of members (6 pages)
18 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2005New director appointed (3 pages)
16 June 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 39 cornhill london EC3V 3NU (1 page)
19 November 2004Full accounts made up to 30 April 2004 (14 pages)
28 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
14 July 2004New secretary appointed (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (3 pages)
14 July 2004Secretary resigned;director resigned (1 page)
7 July 2004Return made up to 22/06/04; full list of members (8 pages)
6 July 2004Registered office changed on 06/07/04 from: P.o box 58 midland mills valley rd. Bradford BD1 4RL (1 page)
2 March 2004Full accounts made up to 30 April 2003 (14 pages)
22 July 2003Return made up to 22/06/03; full list of members (7 pages)
2 March 2003Full accounts made up to 30 April 2002 (16 pages)
6 February 2003Auditor's resignation (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
23 July 2002Return made up to 22/06/02; full list of members (7 pages)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
28 October 2001Full accounts made up to 31 December 2000 (17 pages)
14 August 2001Return made up to 22/06/01; full list of members (6 pages)
23 July 2001Particulars of mortgage/charge (9 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 July 2000Return made up to 22/06/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 December 1999 (19 pages)
9 May 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
25 January 2000Company name changed british mohair spinners LIMITED\certificate issued on 26/01/00 (3 pages)
25 January 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Return made up to 22/06/99; full list of members (8 pages)
1 July 1999Full accounts made up to 31 December 1998 (19 pages)
22 September 1998Auditor's resignation (1 page)
30 June 1998Full accounts made up to 31 December 1997 (17 pages)
30 June 1998Return made up to 22/06/98; no change of members (6 pages)
23 January 1998Director resigned (1 page)
13 July 1997Full accounts made up to 31 December 1996 (17 pages)
13 July 1997Return made up to 22/06/97; no change of members (8 pages)
19 May 1997Director resigned (1 page)
25 July 1996Full accounts made up to 31 December 1995 (16 pages)
25 July 1996Return made up to 22/06/96; full list of members (10 pages)
29 June 1995Return made up to 22/06/95; no change of members (10 pages)
29 June 1995Full accounts made up to 31 December 1994 (16 pages)
19 April 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
1 July 1991Memorandum and Articles of Association (5 pages)
9 August 1983Company name changed\certificate issued on 09/08/83 (2 pages)
19 June 1934Certificate of incorporation (2 pages)
19 June 1934Incorporation (51 pages)
19 June 1934Certificate of incorporation (1 page)