Company NameNorth Vale Doubling Company Limited
DirectorSuzanne Michelle Benn
Company StatusLiquidation
Company Number00358735
CategoryPrivate Limited Company
Incorporation Date10 January 1940(84 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Kathryn Sarah Airey
NationalityBritish
StatusCurrent
Appointed26 February 1997(57 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMrs Suzanne Michelle Benn
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(79 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameDavid Jonathon Stott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(51 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleCotton Doubling Operative
Correspondence Address1 Rydings Close
Brighouse
West Yorkshire
HD6 2DB
Director NameGeoffrey Stott
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(51 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 February 2006)
RoleCotton Doubler
Correspondence AddressHylgarth 34 Brighouse Wood Lane
Brighouse
West Yorkshire
HD6 2AL
Director NameMr Michael Airey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(51 years, 3 months after company formation)
Appointment Duration28 years, 6 months (resigned 01 November 2019)
RoleMaintenance Engineer
Country of ResidenceEngland
Correspondence AddressNorth Vale Mills Bailiff Bridge
Brighouse
West Yorkshire
HD6 4DJ
Secretary NameGeoffrey Stott
NationalityBritish
StatusResigned
Appointed25 April 1991(51 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 1997)
RoleCompany Director
Correspondence AddressHylgarth 34 Brighouse Wood Lane
Brighouse
West Yorkshire
HD6 2AL
Director NameDoreen Martha Stott
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(55 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 03 February 2010)
RoleCompany Director
Correspondence Address34 Brighouse Wood Lane
Brighouse
West Yorkshire
HD6 2AL

Contact

Websitenorthvaledoubling.co.uk
Telephone01484 710513
Telephone regionHuddersfield

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£512,743
Cash£209,861
Current Liabilities£110,891

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2021 (3 years ago)
Next Return Due9 May 2022 (overdue)

Charges

14 November 1986Delivered on: 14 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estae or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill & bookdebts charge by way of legal mortgage over. F/h property k/a property situate and k/a north vale mills and no. 396 (formerly no.62) bradford road, bailiff bridge, brighouse, in the county of york.
Outstanding
15 August 1983Delivered on: 18 August 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate to the north of woodvale road, brighouse, west yorkshire T.N. wyk 155632.
Fully Satisfied
25 July 1983Delivered on: 28 July 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now & from time to time hereafter due owing & incurred to the company.
Fully Satisfied

Filing History

8 November 2023Liquidators' statement of receipts and payments to 14 October 2023 (7 pages)
22 November 2022Liquidators' statement of receipts and payments to 14 October 2022 (7 pages)
28 October 2021Registered office address changed from North Vale Mills Bailiff Bridge Brighouse West Yorkshire HD6 4DJ to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 28 October 2021 (2 pages)
27 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-15
(1 page)
27 October 2021Declaration of solvency (5 pages)
27 October 2021Appointment of a voluntary liquidator (4 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 April 2021Confirmation statement made on 25 April 2021 with updates (3 pages)
16 December 2020Satisfaction of charge 3 in full (2 pages)
29 April 2020Cessation of Michael Airey as a person with significant control on 1 November 2019 (1 page)
29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Michael Airey as a director on 1 November 2019 (1 page)
13 March 2020Accounts for a small company made up to 31 December 2019 (8 pages)
22 October 2019Appointment of Mrs Suzanne Michelle Benn as a director on 22 October 2019 (2 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
2 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
16 March 2018Accounts for a small company made up to 31 December 2017 (8 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
7 March 2017Full accounts made up to 31 December 2016 (6 pages)
7 March 2017Full accounts made up to 31 December 2016 (6 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 35,003
(3 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 35,003
(3 pages)
24 February 2016Accounts for a small company made up to 31 December 2015 (5 pages)
24 February 2016Accounts for a small company made up to 31 December 2015 (5 pages)
4 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 35,003
(3 pages)
4 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 35,003
(3 pages)
26 February 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 February 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 35,003
(3 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 35,003
(3 pages)
20 February 2014Accounts for a small company made up to 31 December 2013 (5 pages)
20 February 2014Accounts for a small company made up to 31 December 2013 (5 pages)
27 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
20 February 2013Accounts for a small company made up to 31 December 2012 (5 pages)
20 February 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 May 2012Director's details changed for Michael Airey on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Kathryn Sarah Airey on 3 May 2012 (1 page)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
3 May 2012Director's details changed for Michael Airey on 3 May 2012 (2 pages)
3 May 2012Secretary's details changed for Kathryn Sarah Airey on 3 May 2012 (1 page)
3 May 2012Director's details changed for Michael Airey on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
3 May 2012Secretary's details changed for Kathryn Sarah Airey on 3 May 2012 (1 page)
20 February 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 February 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 February 2011Accounts for a small company made up to 31 December 2010 (5 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from North Vale Mills Bailiffe Bridge Brighouse Yorks HD6 4DJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from North Vale Mills Bailiffe Bridge Brighouse Yorks HD6 4DJ on 18 May 2010 (1 page)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
17 May 2010Termination of appointment of Doreen Stott as a director (1 page)
17 May 2010Termination of appointment of Doreen Stott as a director (1 page)
17 May 2010Director's details changed for Michael Airey on 25 April 2010 (2 pages)
17 May 2010Director's details changed for Michael Airey on 25 April 2010 (2 pages)
5 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 May 2009Return made up to 25/04/09; full list of members (4 pages)
19 May 2009Return made up to 25/04/09; full list of members (4 pages)
10 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
5 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
5 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
22 May 2007Return made up to 25/04/07; full list of members (3 pages)
22 May 2007Return made up to 25/04/07; full list of members (3 pages)
26 February 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 February 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
15 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 June 2005Return made up to 25/04/05; full list of members (8 pages)
7 June 2005Return made up to 25/04/05; full list of members (8 pages)
7 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 June 2004Return made up to 25/04/04; full list of members (8 pages)
2 June 2004Return made up to 25/04/04; full list of members (8 pages)
20 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 May 2003Return made up to 25/04/03; full list of members (8 pages)
22 May 2003Return made up to 25/04/03; full list of members (8 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 May 2002Return made up to 25/04/02; full list of members (8 pages)
29 May 2002Return made up to 25/04/02; full list of members (8 pages)
8 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 June 2000Return made up to 25/04/00; full list of members (8 pages)
22 June 2000Return made up to 25/04/00; full list of members (8 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1998Return made up to 25/04/98; full list of members (6 pages)
4 June 1998Return made up to 25/04/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 May 1997Return made up to 25/04/97; no change of members (4 pages)
6 May 1997Return made up to 25/04/97; no change of members (4 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
27 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 May 1996Return made up to 25/04/96; no change of members (4 pages)
24 May 1996Return made up to 25/04/96; no change of members (4 pages)
24 April 1996Auditor's resignation (1 page)
24 April 1996Auditor's resignation (1 page)
21 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1995Amended accounts made up to 31 December 1994 (7 pages)
27 September 1995Amended accounts made up to 31 December 1994 (7 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 May 1995Return made up to 25/04/95; full list of members (6 pages)
26 May 1995Return made up to 25/04/95; full list of members (6 pages)