Company Name00451454 Limited
Company StatusDissolved
Company Number00451454
CategoryPrivate Limited Company
Incorporation Date25 March 1948(76 years, 1 month ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NamesArmitage & Rhodes Plc and Greatcoat Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(48 years, 11 months after company formation)
Appointment Duration24 years, 11 months (closed 01 February 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Secretary NameMr Martin Andrew Joyce
NationalityBritish
StatusClosed
Appointed31 March 1997(49 years after company formation)
Appointment Duration24 years, 10 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Graham Henry Burrows
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(44 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1997)
RoleWoolen Manufacturer
Correspondence AddressThe Cottage 90 Station Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BA
Director NameMichael James Burrows
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(44 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1997)
RoleWoolen Manufacturer
Correspondence AddressCrambe Grange
Barton Le Willows
York
North Yorkshire
YO60 7PQ
Director NameMichael Allan Graham
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(44 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1997)
RoleCertified Accountant
Correspondence AddressRiverside 6 Mill Cottages
Pool In Wharfedale
Leeds
West Yorkshire
LS21 1LX
Director NameMr Paul Graham Roebuck
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(44 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1994)
RoleManager
Correspondence Address33 Edge Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0QA
Secretary NameMichael Allan Graham
NationalityBritish
StatusResigned
Appointed18 November 1992(44 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressRiverside 6 Mill Cottages
Pool In Wharfedale
Leeds
West Yorkshire
LS21 1LX
Director NameTrevor Barker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(48 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressWindholme
327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameChristopher James Goddard Hall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(48 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 July 2010)
RoleAcqs Surveyor
Correspondence AddressThe Garden Apartment
10 The Drive
Roundhay
West Yorkshire
LS8 1JF

Location

Registered AddressC/O Sochall Smith Ltd
3 Park Square
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

6.5m at 0.1M B Riley & K H Turberville
99.40%
Ordinary
39.2k at 0.1Martin Andrew Joyce
0.60%
Ordinary

Financials

Year2014
Net Worth£1,546,557
Cash£2,067,442
Current Liabilities£522,136

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

10 March 1992Delivered on: 11 March 1992
Satisfied on: 19 July 1995
Persons entitled: Ucb 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 land and property k/a unit 3 brookfield industrial estate glossop in the county of derby.
Fully Satisfied
13 July 1990Delivered on: 19 July 1990
Satisfied on: 19 July 1995
Persons entitled: Pitney Bowes Finance PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement and/or this charge.
Particulars: 8 dorner GTN8/j looms serial no's:- 25871, 25872, 25535, 25536, 24298, 21130, 24299, 24300.
Fully Satisfied
6 December 1989Delivered on: 8 December 1989
Satisfied on: 19 July 1995
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 land & buildings south of huddersfield road, ravensthorpe, dewsbury, W. yorks. K/as calder vale mills t/n wyk 126757.
Fully Satisfied
25 August 1989Delivered on: 31 August 1989
Satisfied on: 18 April 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
17 December 1987Delivered on: 7 January 1988
Satisfied on: 19 April 1999
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: £252,500 and all other moneys due or to become due from the company and/or armitage sinclair limited to the chargee.
Particulars: Free land & bldgs knows as calder vale mills, ravensthorpe dewsbury, west yorkshire part of which land and bldgs lying to the south of huddersfield road, raventhorpe dewsbury title no wyk 126757.
Fully Satisfied
16 October 1987Delivered on: 21 October 1987
Satisfied on: 21 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & securities. 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
28 April 1986Delivered on: 14 May 1986
Satisfied on: 8 December 1986
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge
Secured details: All monies due or to become due from the company to the chargee not exceeding deposit £266,000.
Particulars: The sum of £266,000 standing in or to be credited to a designated account with lloyds bank PLC. (See doc M67 for details).
Fully Satisfied
24 May 1999Delivered on: 27 May 1999
Satisfied on: 26 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b viking industrial park harrow t/n TY343747.
Fully Satisfied
24 May 1982Delivered on: 25 May 1982
Persons entitled: Lloyds 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 being part of calder vale mills, ravensthorpe, dewsbury west yorkshire.
Fully Satisfied
28 February 1997Delivered on: 12 March 1997
Satisfied on: 8 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a part of wren nest mills estate glossop derbyshire including all buildings fixtures (including trade fixtures) fixed plant and machinery thereon.
Fully Satisfied
28 February 1997Delivered on: 12 March 1997
Satisfied on: 21 August 2004
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Fully Satisfied
22 September 1995Delivered on: 29 September 1995
Satisfied on: 19 April 1999
Persons entitled: Sun Life Assurance Society 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 lying to the south of huddersfield road, ravensthorpe, dewsbury, west yorkshire formerly being the site of units 38, 39A, 39, 40, 41, 42, 43, 44 & 45 calder vale mills, ravensthorpe t/no. WYK252797 including any new buildings or fixtures or additions made to any buildings.
Fully Satisfied
31 December 1992Delivered on: 8 January 1993
Satisfied on: 18 April 1997
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 k/a calder vale mills ravensthorpe dewsbury. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
31 December 1992Delivered on: 8 January 1993
Satisfied on: 18 April 1997
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: Land and buildings lying to the south of huddersfield road ravensthorpe dewsbury west yorkshire comprising units 38, 39A, 39, 40, 41, 42, 43, 44 and 45 calder mills t/n wyk 252797. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
31 December 1992Delivered on: 8 January 1993
Satisfied on: 18 April 1997
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 and l/h property k/a top mill high street west glossop derbyshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
20 October 1992Delivered on: 24 October 1992
Satisfied on: 18 April 1997
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: Fixed charge on all goodwill and uncalled capital (please see doc for full details).
Fully Satisfied
10 August 1992Delivered on: 13 August 1992
Satisfied on: 18 April 1997
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
10 August 1992Delivered on: 13 August 1992
Satisfied on: 18 April 1997
Persons entitled: Ucb 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: Land and buildings at calder vale mills k/a unit 1 and lying to the south of huddersfield rd ravensthorpe dewsbury west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1992Delivered on: 13 May 1992
Satisfied on: 19 July 1995
Persons entitled: Nws 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.
Fully Satisfied
24 May 1982Delivered on: 25 May 1982
Persons entitled: Lloyds 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 part of calder vale mills, ravensthorpe, dewsbury west yorkshire.
Fully Satisfied
28 February 1997Delivered on: 13 March 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignment of insurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the assignment.
Particulars: Assigns by way of security to the bank the policy or polocies of insurance described in the schedule to this form :- schedule 1 royal insurance PLC and commercila union assurance co PLC policy no H2-RK1 220871 agency willis corroon north limited comm: date 25/3/96 renewal date 25/3/97. see the mortgage charge document for full details.
Outstanding
28 February 1997Delivered on: 12 March 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at calder vale mills huddersfield road dewsbury west yorkshire t/n's WYK252797 WYK126757 and WYK450071 and the f/h unregistered property k/acalder vale mills huddersfield road dewsbury including all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon.
Outstanding

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
8 November 2021Application to strike the company off the register (1 page)
6 January 2014Restoration by order of the court (5 pages)
6 January 2014Restoration by order of the court (5 pages)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
21 July 2010Application to strike the company off the register (1 page)
21 July 2010Application to strike the company off the register (1 page)
14 July 2010Termination of appointment of Christopher Hall as a director (2 pages)
14 July 2010Termination of appointment of Christopher Hall as a director (2 pages)
20 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2010Statement of capital on 20 April 2010
  • GBP 1,000
(4 pages)
20 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2010Statement of capital on 20 April 2010
  • GBP 1,000
(4 pages)
19 March 2010Statement by directors (1 page)
19 March 2010Statement by directors (1 page)
19 March 2010Solvency statement dated 16/03/10 (1 page)
19 March 2010Solvency statement dated 16/03/10 (1 page)
4 February 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
4 February 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
15 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
8 April 2009Return made up to 09/09/08; full list of members; amend (5 pages)
8 April 2009Return made up to 09/09/08; full list of members; amend (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 October 2008Location of register of members (1 page)
9 October 2008Location of register of members (1 page)
9 October 2008Return made up to 09/09/08; full list of members (14 pages)
9 October 2008Return made up to 09/09/08; full list of members (14 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 October 2007Return made up to 09/09/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/10/07
(7 pages)
18 October 2007Return made up to 09/09/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/10/07
(7 pages)
4 September 2007Registered office changed on 04/09/07 from: c/o b d o stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
4 September 2007Registered office changed on 04/09/07 from: c/o b d o stoy hayward LLP 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
6 August 2007Auditor's resignation (1 page)
6 August 2007Auditor's resignation (1 page)
7 January 2007Full accounts made up to 31 March 2006 (16 pages)
7 January 2007Full accounts made up to 31 March 2006 (16 pages)
13 October 2006Return made up to 09/09/06; full list of members (15 pages)
13 October 2006Return made up to 09/09/06; full list of members (15 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
14 February 2006£ ic 707166/657566 11/01/06 £ sr [email protected]=49600 (1 page)
14 February 2006£ ic 707166/657566 11/01/06 £ sr [email protected]=49600 (1 page)
18 January 2006£ ic 930497/707166 08/12/05 £ sr [email protected]=223331 (1 page)
18 January 2006£ ic 930497/707166 08/12/05 £ sr [email protected]=223331 (1 page)
21 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
16 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 November 2005Application for reregistration from PLC to private (1 page)
16 November 2005Re-registration of Memorandum and Articles (10 pages)
16 November 2005Application for reregistration from PLC to private (1 page)
16 November 2005Re-registration of Memorandum and Articles (10 pages)
11 October 2005Full accounts made up to 31 March 2005 (18 pages)
11 October 2005Full accounts made up to 31 March 2005 (18 pages)
20 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 May 2005Location of register of members (1 page)
3 May 2005Location of register of members (1 page)
3 May 2005Registered office changed on 03/05/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
3 May 2005Registered office changed on 03/05/05 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
13 October 2004Full accounts made up to 31 March 2004 (16 pages)
13 October 2004Full accounts made up to 31 March 2004 (16 pages)
27 September 2004Return made up to 09/09/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2004Return made up to 09/09/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2003Return made up to 22/09/03; no change of members (7 pages)
28 September 2003Return made up to 22/09/03; no change of members (7 pages)
22 September 2003Full accounts made up to 31 March 2003 (18 pages)
22 September 2003Full accounts made up to 31 March 2003 (18 pages)
17 October 2002Full accounts made up to 31 March 2002 (20 pages)
17 October 2002Full accounts made up to 31 March 2002 (20 pages)
2 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(7 pages)
2 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(7 pages)
20 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
9 July 2001Registered office changed on 09/07/01 from: central house st pauls street leeds west yorkshire LS1 2TE (1 page)
9 July 2001Registered office changed on 09/07/01 from: central house st pauls street leeds west yorkshire LS1 2TE (1 page)
23 November 2000Return made up to 18/11/00; no change of members (7 pages)
23 November 2000Return made up to 18/11/00; no change of members (7 pages)
30 October 2000Full group accounts made up to 31 March 2000 (22 pages)
30 October 2000Full group accounts made up to 31 March 2000 (22 pages)
22 December 1999Return made up to 18/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Return made up to 18/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Full group accounts made up to 31 March 1999 (24 pages)
4 October 1999Full group accounts made up to 31 March 1999 (24 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
19 April 1999Declaration of satisfaction of mortgage/charge (1 page)
19 April 1999Declaration of satisfaction of mortgage/charge (1 page)
19 April 1999Declaration of satisfaction of mortgage/charge (1 page)
19 April 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Return made up to 18/11/98; full list of members (14 pages)
6 January 1999Return made up to 18/11/98; full list of members (14 pages)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
22 October 1998Full group accounts made up to 31 March 1998 (27 pages)
22 October 1998Full group accounts made up to 31 March 1998 (27 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998New secretary appointed (2 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
15 December 1997Return made up to 18/11/97; change of members (16 pages)
15 December 1997Return made up to 18/11/97; change of members (16 pages)
31 October 1997Full group accounts made up to 31 March 1997 (29 pages)
31 October 1997Full group accounts made up to 31 March 1997 (29 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Secretary resigned;director resigned (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Registered office changed on 26/03/97 from: caldervale mills ravensthorpe dewsbury WF13 3LN (1 page)
26 March 1997Registered office changed on 26/03/97 from: caldervale mills ravensthorpe dewsbury WF13 3LN (1 page)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 March 1997Company name changed armitage & rhodes PLC\certificate issued on 18/03/97 (4 pages)
17 March 1997Company name changed armitage & rhodes PLC\certificate issued on 18/03/97 (4 pages)
13 March 1997Particulars of mortgage/charge (8 pages)
13 March 1997Particulars of mortgage/charge (8 pages)
12 March 1997Particulars of mortgage/charge (11 pages)
12 March 1997Particulars of mortgage/charge (7 pages)
12 March 1997Particulars of mortgage/charge (7 pages)
12 March 1997Particulars of mortgage/charge (7 pages)
12 March 1997Particulars of mortgage/charge (11 pages)
12 March 1997Particulars of mortgage/charge (7 pages)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (4 pages)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (4 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 February 1997Full group accounts made up to 31 March 1996 (28 pages)
4 February 1997Full group accounts made up to 31 March 1996 (28 pages)
2 February 1997Return made up to 18/11/96; no change of members (6 pages)
2 February 1997Return made up to 18/11/96; no change of members (6 pages)
5 March 1996Full group accounts made up to 31 March 1995 (27 pages)
5 March 1996Full group accounts made up to 31 March 1995 (27 pages)
21 November 1995Return made up to 18/11/95; full list of members (32 pages)
21 November 1995Return made up to 18/11/95; full list of members (32 pages)
21 November 1995Secretary's particulars changed (4 pages)
21 November 1995Secretary's particulars changed (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
9 December 1993Return made up to 18/11/93; full list of members (6 pages)
9 December 1993Return made up to 18/11/93; full list of members (6 pages)
17 November 1993Ad 30/09/93--------- £ si [email protected]=680497 £ ic 250000/930497 (4 pages)
17 November 1993Ad 30/09/93--------- £ si [email protected]=680497 £ ic 250000/930497 (4 pages)
23 September 1993Nc inc already adjusted 03/09/93 (1 page)
23 September 1993Nc inc already adjusted 03/09/93 (1 page)
23 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1992Return made up to 18/11/92; full list of members (9 pages)
16 December 1992Return made up to 18/11/92; full list of members (9 pages)
26 November 1991Return made up to 18/11/91; full list of members (10 pages)
26 November 1991Return made up to 18/11/91; full list of members (10 pages)
24 December 1990Return made up to 31/12/89; full list of members (10 pages)
24 December 1990Return made up to 31/12/89; full list of members (10 pages)
1 October 1990Full group accounts made up to 31 March 1990 (21 pages)
1 October 1990Full group accounts made up to 31 March 1990 (21 pages)
17 July 1990Full group accounts made up to 31 March 1989 (19 pages)
17 July 1990Full group accounts made up to 31 March 1989 (19 pages)
19 December 1974Articles of association (40 pages)
19 December 1974Articles of association (40 pages)
25 March 1948Incorporation (17 pages)
25 March 1948Incorporation (17 pages)