Nest Lane Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AZ
Director Name | Mr John Mark Farrar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1991(48 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 16 April 2019) |
Role | Wholesale Clothier |
Country of Residence | England |
Correspondence Address | 3 Heathfield Place Skircoat Green Road Halifax West Yorkshire HX3 0BX |
Secretary Name | Mrs Ellen Katharine Crossley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1993(50 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 16 April 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wyngarth Nest Lane Mytholmroyd Hebden Bridge West Yorkshire HX7 5AZ |
Director Name | Mr David Duncan Farrar |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 1994) |
Role | Wholesale Clothier |
Correspondence Address | Foster Brook Throstle Bower Mytholmroyd Hebden Bridge West Yorkshire Hx7 |
Director Name | Mrs Rita Farrar |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 May 1995) |
Role | Housewife |
Correspondence Address | Foster Brook Throstle Bower Mytholmroyd Hebden Bridge West Yorkshire Hx7 |
Secretary Name | Mrs Rita Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | Foster Brook Throstle Bower Mytholmroyd Hebden Bridge West Yorkshire Hx7 |
Director Name | Stuart Richard Kershaw |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2006) |
Role | Wholesale Clothier |
Correspondence Address | 41 Springwood Avenue Copley Halifax West Yorkshire HX3 0UT |
Website | fieldclassics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 883363 |
Telephone region | Halifax |
Registered Address | Carrwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | Over 70 other UK companies use this postal address |
626 at £1 | Mr John Mark Farrar 7.83% Ordinary C |
---|---|
3.3k at £1 | Mr John Mark Farrar 41.00% Ordinary A |
3.3k at £1 | Mrs Ellen Katherine Crossley 41.00% Ordinary A |
814 at £1 | Anne Christine Donovan 10.18% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,072 |
Cash | £50 |
Current Liabilities | £86,102 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 1996 | Delivered on: 16 January 1996 Persons entitled: Barclays Bank PLC 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. Outstanding |
---|
16 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 November 2017 | Statement of affairs (12 pages) |
9 November 2017 | Appointment of a voluntary liquidator (1 page) |
9 November 2017 | Appointment of a voluntary liquidator (1 page) |
9 November 2017 | Statement of affairs (12 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
16 October 2017 | Registered office address changed from Banksfield Clothing Works, Mytholmroyd, Hebden Bridge West Yorkshire HX7 5LT to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from Banksfield Clothing Works, Mytholmroyd, Hebden Bridge West Yorkshire HX7 5LT to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 16 October 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
21 August 2017 | Notification of John Mark Farrar as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of John Mark Farrar as a person with significant control on 1 May 2016 (2 pages) |
21 August 2017 | Notification of John Mark Farrar as a person with significant control on 1 May 2016 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 September 2010 | Director's details changed for Mr John Mark Farrar on 11 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Ellen Katharine Crossley on 11 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr John Mark Farrar on 11 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Mrs Ellen Katharine Crossley on 11 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
23 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
22 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (4 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
17 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 September 2003 | Return made up to 11/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 11/08/03; full list of members (8 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 September 2002 | Return made up to 11/08/02; full list of members; amend (8 pages) |
12 September 2002 | Return made up to 11/08/02; full list of members; amend (8 pages) |
20 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
17 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 2000 | Return made up to 11/08/00; change of members (6 pages) |
17 August 2000 | Return made up to 11/08/00; change of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 11/08/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
24 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
21 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
30 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 September 1996 | Return made up to 11/08/96; no change of members
|
13 September 1996 | Return made up to 11/08/96; no change of members
|
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 September 1995 | Return made up to 11/08/95; full list of members (6 pages) |
5 September 1995 | Return made up to 11/08/95; full list of members (6 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |