Company NamePool-In-Wharfedale Waterworks Company Limited
Company StatusDissolved
Company Number00500231
CategoryPrivate Limited Company
Incorporation Date10 October 1951(72 years, 7 months ago)
Dissolution Date28 February 2020 (4 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Edward Vipont Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 28 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Westminster Avenue
Wakefield
West Yorkshire
WF1 2EG
Director NameDavid Thomas Gwilt
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 28 February 2020)
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Leigh Pool Road
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EQ
Director NamePeter Richard Hattersley Ramsey
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Mill Lane
Pool In Wharfedale
Otley
West Yorkshire
LS21 1LR
Secretary NameEdward Vipont Brown
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 3 months after company formation)
Appointment Duration29 years, 2 months (closed 28 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Westminster Avenue
Wakefield
West Yorkshire
WF1 2EG
Director NameGeorge Middlemiss
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 1994)
RoleButcher
Correspondence AddressGlen Lodge
Rhydding View Askwith
Otley
West Yorkshire
LS21 2JD
Director NameCharles William Whiteley
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 January 1993)
RoleCompany Director
Correspondence AddressLane End Church Lane
Pool-In-Wharfedale
Otley
West Yorkshire
LS21 1EG

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

39 at £2Receivers & Managers Bs & W. Whiteley LTD
44.83%
Ordinary
4 at £2H.v. Parker
4.60%
Ordinary
3 at £2Mr A.o. Robinson
3.45%
Ordinary
2 at £2Executors Of G. Wade
2.30%
Ordinary
2 at £2Miss J.a. Best
2.30%
Ordinary
2 at £2Mrs C. Hextall
2.30%
Ordinary
2 at £2W.s. Wood
2.30%
Ordinary
1 at £2D.a. Whiteley
1.15%
Ordinary
1 at £2E.v. Brown
1.15%
Ordinary
1 at £2Executors Of G. Middlemiss
1.15%
Ordinary
1 at £2Executors Of J.w.a. Groves
1.15%
Ordinary
1 at £2Executors Of R.s. Thomson
1.15%
Ordinary
1 at £2F. Hardcastle
1.15%
Ordinary
1 at £2F.a. Holmes
1.15%
Ordinary
1 at £2G.w. Hastings
1.15%
Ordinary
1 at £2H.a. Parker
1.15%
Ordinary
1 at £2J.p. Brooke
1.15%
Ordinary
1 at £2J.w. Tankard
1.15%
Ordinary
1 at £2M. Giles
1.15%
Ordinary
1 at £2Miss E. Wrigglesworth
1.15%
Ordinary
1 at £2Miss G. Marjoram
1.15%
Ordinary
1 at £2Mr A.t.j. Bliss
1.15%
Ordinary
1 at £2Mr B.g. Endersby
1.15%
Ordinary
1 at £2Mr C.v. Selman & Mrs D. Selman
1.15%
Ordinary
1 at £2Mr D.j. Harrison & Mrs D.j. Harrison
1.15%
Ordinary
1 at £2Mrs D. Midgley
1.15%
Ordinary
1 at £2Mrs F.m. Collett
1.15%
Ordinary
1 at £2Mrs J. Clapham
1.15%
Ordinary
1 at £2Mrs L. Whiteley
1.15%
Ordinary
1 at £2Mrs L.a. Harrison
1.15%
Ordinary
1 at £2Mrs M.b. Quirk & Mr M.j. Quirk
1.15%
Ordinary
1 at £2Mrs M.j. Datenby & Mr J.f. Datenby
1.15%
Ordinary
1 at £2Mrs R. Feather & Mr T.e. Feather
1.15%
Ordinary
1 at £2Mrs R. Williams & Mr R. Williams
1.15%
Ordinary
1 at £2Ms A.p. Middleton
1.15%
Ordinary
1 at £2Ms E.m.c. Smith
1.15%
Ordinary
1 at £2Ms F.m. Hanson
1.15%
Ordinary
1 at £2Ms N.e. Clapham
1.15%
Ordinary
1 at £2P.r.h. Ramsey
1.15%
Ordinary
1 at £2T. Grange
1.15%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 February 2020Final Gazette dissolved following liquidation (1 page)
28 November 2019Return of final meeting in a members' voluntary winding up (13 pages)
4 October 2019Liquidators' statement of receipts and payments to 25 July 2019 (11 pages)
21 August 2018Registered office address changed from 14 Beech Hill Otley West Yorks LS21 3AX to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 21 August 2018 (2 pages)
14 August 2018Declaration of solvency (5 pages)
14 August 2018Appointment of a voluntary liquidator (3 pages)
14 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-26
(1 page)
13 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 April 2018Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
21 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 174
(9 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 174
(9 pages)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 174
(9 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 174
(9 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
13 February 2014Director's details changed for Edward Vipont Brown on 12 February 2014 (2 pages)
13 February 2014Director's details changed for Edward Vipont Brown on 12 February 2014 (2 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 174
(9 pages)
12 February 2014Director's details changed for Edward Vipont Brown on 12 February 2014 (2 pages)
12 February 2014Secretary's details changed for Edward Vipont Brown on 12 February 2014 (1 page)
12 February 2014Director's details changed for Edward Vipont Brown on 12 February 2014 (2 pages)
12 February 2014Secretary's details changed for Edward Vipont Brown on 31 December 2013 (1 page)
12 February 2014Director's details changed for Edward Vipont Brown on 12 February 2014 (2 pages)
12 February 2014Secretary's details changed for Edward Vipont Brown on 31 December 2013 (1 page)
12 February 2014Director's details changed for Edward Vipont Brown on 12 February 2014 (2 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 174
(9 pages)
12 February 2014Secretary's details changed for Edward Vipont Brown on 12 February 2014 (1 page)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
22 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
22 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 174
(4 pages)
20 February 2012Cancellation of shares. Statement of capital on 20 February 2012
  • GBP 174
(4 pages)
10 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
10 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
1 March 2011Cancellation of shares. Statement of capital on 1 March 2011
  • GBP 12
(4 pages)
1 March 2011Cancellation of shares. Statement of capital on 1 March 2011
  • GBP 12
(4 pages)
1 March 2011Cancellation of shares. Statement of capital on 1 March 2011
  • GBP 12
(4 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
25 March 2010Director's details changed for David Thomas Gwilt on 31 December 2009 (2 pages)
25 March 2010Director's details changed for David Thomas Gwilt on 31 December 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
14 April 2009Return made up to 31/12/08; full list of members (19 pages)
14 April 2009Return made up to 31/12/08; full list of members (19 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
18 February 2008Return made up to 31/12/07; full list of members (8 pages)
18 February 2008Return made up to 31/12/07; full list of members (8 pages)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
12 January 2007Return made up to 31/12/06; no change of members (7 pages)
12 January 2007Return made up to 31/12/06; no change of members (7 pages)
30 June 2006Full accounts made up to 31 August 2005 (10 pages)
30 June 2006Full accounts made up to 31 August 2005 (10 pages)
3 February 2006Return made up to 31/12/05; no change of members (7 pages)
3 February 2006Return made up to 31/12/05; no change of members (7 pages)
27 June 2005Full accounts made up to 31 August 2004 (8 pages)
27 June 2005Full accounts made up to 31 August 2004 (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 June 2004Full accounts made up to 31 August 2003 (8 pages)
30 June 2004Full accounts made up to 31 August 2003 (8 pages)
3 February 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2003Full accounts made up to 31 August 2002 (8 pages)
2 July 2003Full accounts made up to 31 August 2002 (8 pages)
9 March 2003Return made up to 31/12/02; full list of members (17 pages)
9 March 2003Return made up to 31/12/02; full list of members (17 pages)
13 May 2002Full accounts made up to 31 August 2001 (8 pages)
13 May 2002Full accounts made up to 31 August 2001 (8 pages)
24 January 2002Return made up to 31/12/01; no change of members (7 pages)
24 January 2002Return made up to 31/12/01; no change of members (7 pages)
11 May 2001Full accounts made up to 31 August 2000 (7 pages)
11 May 2001Full accounts made up to 31 August 2000 (7 pages)
22 January 2001Return made up to 31/12/00; no change of members (7 pages)
22 January 2001Return made up to 31/12/00; no change of members (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 February 2000Return made up to 31/12/99; full list of members (17 pages)
16 February 2000Return made up to 31/12/99; full list of members (17 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
10 October 1951Incorporation (15 pages)
10 October 1951Incorporation (15 pages)