Company NameSouthams Of Haworth Limited
DirectorsMarie Hall and David Southam
Company StatusActive
Company Number00567878
CategoryPrivate Limited Company
Incorporation Date21 June 1956(67 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marie Hall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(34 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 High Pastures
Fell Lane
Keighley
West Yorkshire
BD22 6JY
Director NameMr David Southam
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(34 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy
Broadhead Lane
Oakworth Keighley
West Yorkshire
BD22 0QN
Secretary NameMrs Marie Hall
NationalityBritish
StatusCurrent
Appointed04 June 1991(34 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Pastures
Fell Lane
Keighley
West Yorkshire
BD22 6JY
Director NameMr Robert Edwin Southam
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(34 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 August 2005)
RoleMaster Baker
Correspondence AddressFarfield Station Road
Oakworth
Keighley
West Yorkshire
BD22 0DT

Contact

Telephone01535 603491
Telephone regionKeighley

Location

Registered AddressRussell Chambers
61a North Street
Keighley
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1.3k at £1Mr David Southam
50.00%
Ordinary
1.3k at £1Mrs Marie Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£218,687
Cash£2,988
Current Liabilities£102,390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

23 March 2007Delivered on: 31 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £98,595.00 and all other monies due or to become due.
Particulars: Plot 27 millers court off tanner hill road bradford. Fixed charge over all rental income and.
Outstanding
24 October 2006Delivered on: 26 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £128,215 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 34 canal road riddlesden keighley west yorkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
20 April 2006Delivered on: 28 April 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £101,000 and all other monies due or to become due.
Particulars: Property - 14 the dales, main street, wilsden, bradford. Fixed charge over all rental income and.
Outstanding
20 April 2006Delivered on: 28 April 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £101,000 and all other monies due or to become due.
Particulars: 15 the dales, main street, wilsden, bradford. Fixed charge over all rental income and.
Outstanding
11 October 2005Delivered on: 19 October 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £96,000.00 and all other monies due or to become due.
Particulars: The peoperty k/a 4 kirkstall gardens keighley west yorkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
19 April 2004Delivered on: 30 April 2004
Persons entitled: National Westminster 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: Plot 4 stockbridge wharf riddlesden keighley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 September 1988Delivered on: 9 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 5, hall sreet, haworth, keighley, west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 September 1988Delivered on: 9 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 property at haworth, keighley (formerly k/a the mill hey sunday school) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 2009Delivered on: 3 October 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 April 1980Delivered on: 25 April 1980
Satisfied on: 27 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 & 35 mill hey haworth west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 July 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
28 February 2018Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 (1 page)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
25 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2,540
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2,540
(3 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,500
(5 pages)
22 June 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 22 June 2016 (1 page)
22 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,500
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,500
(5 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,500
(5 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,500
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,500
(5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,500
(5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,500
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 June 2010Director's details changed for Mrs Marie Hall on 4 June 2010 (2 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr David Southam on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Marie Hall on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Mr David Southam on 4 June 2010 (2 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr David Southam on 4 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Marie Hall on 4 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 August 2008Return made up to 04/06/08; full list of members (4 pages)
4 August 2008Return made up to 04/06/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 July 2007Particulars of mortgage/charge (4 pages)
31 July 2007Particulars of mortgage/charge (4 pages)
7 June 2007Return made up to 04/06/07; full list of members (2 pages)
7 June 2007Return made up to 04/06/07; full list of members (2 pages)
26 October 2006Particulars of mortgage/charge (4 pages)
26 October 2006Particulars of mortgage/charge (4 pages)
24 July 2006Return made up to 04/06/06; full list of members (3 pages)
24 July 2006Return made up to 04/06/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
28 April 2006Particulars of mortgage/charge (5 pages)
28 April 2006Particulars of mortgage/charge (5 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
21 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
21 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
19 October 2005Particulars of mortgage/charge (4 pages)
19 October 2005Particulars of mortgage/charge (4 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
16 June 2005Return made up to 04/06/05; full list of members (3 pages)
16 June 2005Return made up to 04/06/05; full list of members (3 pages)
3 June 2005Registered office changed on 03/06/05 from: fairfax street haworth, keighley, west yorkshire BD22 8JA (1 page)
3 June 2005Registered office changed on 03/06/05 from: fairfax street haworth, keighley, west yorkshire BD22 8JA (1 page)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
7 July 2004Return made up to 04/06/04; full list of members (8 pages)
7 July 2004Return made up to 04/06/04; full list of members (8 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
10 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
10 October 2003Accounts for a small company made up to 30 June 2003 (8 pages)
23 July 2003Return made up to 04/06/03; full list of members (8 pages)
23 July 2003Return made up to 04/06/03; full list of members (8 pages)
5 November 2002Secretary's particulars changed;director's particulars changed (1 page)
5 November 2002Secretary's particulars changed;director's particulars changed (1 page)
23 September 2002Accounts for a small company made up to 30 June 2002 (8 pages)
23 September 2002Accounts for a small company made up to 30 June 2002 (8 pages)
23 July 2002Return made up to 04/06/02; full list of members (8 pages)
23 July 2002Return made up to 04/06/02; full list of members (8 pages)
23 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
23 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
2 August 2001Accounts for a small company made up to 31 March 2001 (9 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (9 pages)
30 July 2001Return made up to 04/06/01; full list of members (8 pages)
30 July 2001Return made up to 04/06/01; full list of members (8 pages)
5 July 2000Return made up to 04/06/00; full list of members (8 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (9 pages)
5 July 2000Return made up to 04/06/00; full list of members (8 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (9 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (9 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (9 pages)
19 July 1999Return made up to 04/06/99; full list of members (6 pages)
19 July 1999Return made up to 04/06/99; full list of members (6 pages)
30 May 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 May 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 July 1997Return made up to 04/06/97; no change of members (4 pages)
15 July 1997Return made up to 04/06/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 August 1996Return made up to 04/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/08/96
(6 pages)
27 August 1996Return made up to 04/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/08/96
(6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (12 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (12 pages)
29 June 1995Return made up to 04/06/95; no change of members (4 pages)
29 June 1995Return made up to 04/06/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
31 August 1990Memorandum and Articles of Association (12 pages)
31 August 1990Memorandum and Articles of Association (12 pages)
21 June 1956Certificate of incorporation (1 page)
21 June 1956Certificate of incorporation (1 page)