Company NameSutcliffe,Farrar & Co.Limited
Company StatusDissolved
Company Number00379182
CategoryPrivate Limited Company
Incorporation Date5 March 1943(81 years, 2 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Ellen Katharine Crossley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(48 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 16 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWyngarth
Nest Lane Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AZ
Director NameMr John Mark Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(48 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 16 April 2019)
RoleWholesale Clothier
Country of ResidenceEngland
Correspondence Address3 Heathfield Place
Skircoat Green Road
Halifax
West Yorkshire
HX3 0BX
Secretary NameMrs Ellen Katharine Crossley
NationalityBritish
StatusClosed
Appointed23 September 1993(50 years, 7 months after company formation)
Appointment Duration25 years, 7 months (closed 16 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWyngarth
Nest Lane Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AZ
Director NameMr David Duncan Farrar
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(48 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 1994)
RoleWholesale Clothier
Correspondence AddressFoster Brook Throstle Bower
Mytholmroyd
Hebden Bridge
West Yorkshire
Hx7
Director NameMrs Rita Farrar
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(48 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 May 1995)
RoleHousewife
Correspondence AddressFoster Brook Throstle Bower
Mytholmroyd
Hebden Bridge
West Yorkshire
Hx7
Secretary NameMrs Rita Farrar
NationalityBritish
StatusResigned
Appointed11 August 1991(48 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressFoster Brook Throstle Bower
Mytholmroyd
Hebden Bridge
West Yorkshire
Hx7
Director NameStuart Richard Kershaw
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(59 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2006)
RoleWholesale Clothier
Correspondence Address41 Springwood Avenue
Copley
Halifax
West Yorkshire
HX3 0UT

Contact

Websitefieldclassics.co.uk
Email address[email protected]
Telephone01422 883363
Telephone regionHalifax

Location

Registered AddressCarrwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

626 at £1Mr John Mark Farrar
7.83%
Ordinary C
3.3k at £1Mr John Mark Farrar
41.00%
Ordinary A
3.3k at £1Mrs Ellen Katherine Crossley
41.00%
Ordinary A
814 at £1Anne Christine Donovan
10.18%
Ordinary B

Financials

Year2014
Net Worth£22,072
Cash£50
Current Liabilities£86,102

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 January 1996Delivered 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

Filing History

16 April 2019Final Gazette dissolved following liquidation (1 page)
16 January 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
9 November 2017Statement of affairs (12 pages)
9 November 2017Appointment of a voluntary liquidator (1 page)
9 November 2017Appointment of a voluntary liquidator (1 page)
9 November 2017Statement of affairs (12 pages)
9 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-24
(1 page)
9 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-24
(1 page)
16 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
21 August 2017Notification of John Mark Farrar as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of John Mark Farrar as a person with significant control on 1 May 2016 (2 pages)
21 August 2017Notification of John Mark Farrar as a person with significant control on 1 May 2016 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8,000
(6 pages)
2 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 8,000
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,000
(6 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,000
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 8,000
(6 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 8,000
(6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 September 2010Director's details changed for Mr John Mark Farrar on 11 August 2010 (2 pages)
9 September 2010Director's details changed for Mrs Ellen Katharine Crossley on 11 August 2010 (2 pages)
9 September 2010Director's details changed for Mr John Mark Farrar on 11 August 2010 (2 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Mrs Ellen Katharine Crossley on 11 August 2010 (2 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 11/08/09; full list of members (5 pages)
17 August 2009Return made up to 11/08/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Return made up to 11/08/08; full list of members (5 pages)
23 September 2008Return made up to 11/08/08; full list of members (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 11/08/07; full list of members (3 pages)
23 August 2007Return made up to 11/08/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
22 August 2006Return made up to 11/08/06; full list of members (3 pages)
22 August 2006Return made up to 11/08/06; full list of members (3 pages)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2005Return made up to 11/08/05; full list of members (4 pages)
23 August 2005Return made up to 11/08/05; full list of members (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 August 2004Return made up to 11/08/04; full list of members (8 pages)
17 August 2004Return made up to 11/08/04; full list of members (8 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 September 2003Return made up to 11/08/03; full list of members (8 pages)
9 September 2003Return made up to 11/08/03; full list of members (8 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
12 September 2002Return made up to 11/08/02; full list of members; amend (8 pages)
12 September 2002Return made up to 11/08/02; full list of members; amend (8 pages)
20 August 2002Return made up to 11/08/02; full list of members (7 pages)
20 August 2002Return made up to 11/08/02; full list of members (7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 August 2001Return made up to 11/08/01; full list of members (6 pages)
17 August 2001Return made up to 11/08/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 August 2000Return made up to 11/08/00; change of members (6 pages)
17 August 2000Return made up to 11/08/00; change of members (6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Return made up to 11/08/99; no change of members (4 pages)
25 August 1999Return made up to 11/08/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 August 1998Return made up to 11/08/98; full list of members (6 pages)
24 August 1998Return made up to 11/08/98; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 11/08/97; no change of members (4 pages)
21 August 1997Return made up to 11/08/97; no change of members (4 pages)
30 June 1997Secretary's particulars changed;director's particulars changed (1 page)
30 June 1997Secretary's particulars changed;director's particulars changed (1 page)
22 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 September 1995Return made up to 11/08/95; full list of members (6 pages)
5 September 1995Return made up to 11/08/95; full list of members (6 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)