Company NameHalifax Wireform Co.Limited
Company StatusDissolved
Company Number00594187
CategoryPrivate Limited Company
Incorporation Date25 November 1957(66 years, 5 months ago)
Dissolution Date9 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn James Gerrard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(33 years, 6 months after company formation)
Appointment Duration30 years, 1 month (closed 09 July 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameAndrew Charles Morley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(33 years, 6 months after company formation)
Appointment Duration30 years, 1 month (closed 09 July 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameRobert William Morley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(33 years, 6 months after company formation)
Appointment Duration30 years, 1 month (closed 09 July 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Secretary NameJohn James Gerrard
NationalityBritish
StatusClosed
Appointed08 June 1991(33 years, 6 months after company formation)
Appointment Duration30 years, 1 month (closed 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameRobert Jennings Hepworth
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(33 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 1993)
RoleAgent
Correspondence AddressLoyne Garth
Haverbreaks
Lancaster
Lancashire
LA1 5BJ
Director NameJack Morley
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 1992)
RoleEngineer
Correspondence Address3 Lee Clough Drive
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5PP

Contact

Websitewireform.co.uk

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1.2k at £0.5Mr Andrew Charles Morley
8.34%
Ordinary A
1.2k at £0.5Mr Andrew Charles Morley
8.34%
Ordinary B
1.2k at £0.5Mr John James Gerrard
8.34%
Ordinary A
1.2k at £0.5Mr John James Gerrard
8.34%
Ordinary C
1.2k at £0.5Mr Robert William Morley
8.34%
Ordinary A
1.2k at £0.5Mr Robert William Morley
8.34%
Ordinary B
1.2k at £0.5Karen Morley
8.33%
Ordinary A
1.2k at £0.5Karen Morley
8.33%
Ordinary B
1.2k at £0.5Patricia Ann Morley
8.33%
Ordinary A
1.2k at £0.5Patricia Ann Morley
8.33%
Ordinary B
2.3k at £0.5Mrs Janet Hodgson
16.66%
Ordinary A
1 at £0.5Mr John James Gerrard & Mr Andrew Charles Morley & Mr Robert William Morley
0.01%
Ordinary A
1 at £0.5Mr John James Gerrard & Mr Andrew Charles Morley & Mr Robert William Morley
0.01%
Ordinary B

Financials

Year2014
Net Worth£748,953
Cash£421,576
Current Liabilities£607,334

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 April

Charges

20 October 1982Delivered on: 23 October 1982
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: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. With all buildings fixtures, (including trade fixtures) fixed plant & machinery.
Outstanding
15 October 1979Delivered on: 16 October 1979
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property - calder mill, hebden bridge, west yorks.
Outstanding
12 July 1967Delivered on: 24 July 1967
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc. n/e, sterling pounds 6,500.
Particulars: Calden mill & buildings in stubbing holme road, hebden bridge, yorkshire.
Outstanding
5 February 1963Delivered on: 13 February 1963
Persons entitled: Lloyds Bank PLC

Classification: S3 (1959) mortgage
Secured details: All monies due etc. not exceeding sterling pounds 3,500.
Particulars: Calden mill and buildings in stubling hulme road, habden bridge, yorks.
Outstanding
10 November 1959Delivered on: 18 November 1959
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc. not exceeding sterling pounds 1,000.
Particulars: Canal side works, mytholuroyd, yorks (see doc 11 for full details).
Outstanding

Filing History

9 July 2021Final Gazette dissolved following liquidation (1 page)
9 April 2021Return of final meeting in a members' voluntary winding up (8 pages)
29 March 2021Liquidators' statement of receipts and payments to 2 January 2021 (8 pages)
12 February 2020Liquidators' statement of receipts and payments to 2 January 2020 (8 pages)
20 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019 (2 pages)
14 March 2019Liquidators' statement of receipts and payments to 2 January 2019 (6 pages)
18 June 2018Secretary's details changed for John James Gerrard on 18 June 2018 (1 page)
18 June 2018Director's details changed for Robert William Morley on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Andrew Charles Morley on 18 June 2018 (2 pages)
18 June 2018Director's details changed for John James Gerrard on 18 June 2018 (2 pages)
24 January 2018Register inspection address has been changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE (1 page)
24 January 2018Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
11 January 2018Registered office address changed from Calder Mill Hebden Bridge West Yorkshire HX7 6LJ to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 11 January 2018 (2 pages)
10 January 2018Declaration of solvency (5 pages)
10 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-03
(1 page)
10 January 2018Appointment of a voluntary liquidator (3 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
21 December 2016Current accounting period extended from 31 December 2016 to 11 April 2017 (1 page)
21 December 2016Current accounting period extended from 31 December 2016 to 11 April 2017 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 7,000
(9 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 7,000
(9 pages)
9 April 2016Satisfaction of charge 4 in full (4 pages)
9 April 2016Satisfaction of charge 4 in full (4 pages)
9 April 2016Satisfaction of charge 3 in full (4 pages)
9 April 2016Satisfaction of charge 2 in full (4 pages)
9 April 2016Satisfaction of charge 5 in full (4 pages)
9 April 2016Satisfaction of charge 1 in full (4 pages)
9 April 2016Satisfaction of charge 2 in full (4 pages)
9 April 2016Satisfaction of charge 5 in full (4 pages)
9 April 2016Satisfaction of charge 3 in full (4 pages)
9 April 2016Satisfaction of charge 1 in full (4 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 7,000
(9 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 7,000
(9 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 7,000
(9 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 7,000
(9 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 7,000
(9 pages)
16 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 7,000
(9 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(9 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(9 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(9 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (9 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 June 2010Register(s) moved to registered inspection location (2 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (20 pages)
29 June 2010Register inspection address has been changed (2 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (20 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (20 pages)
29 June 2010Register inspection address has been changed (2 pages)
29 June 2010Register(s) moved to registered inspection location (2 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 April 2010Memorandum and Articles of Association (13 pages)
15 April 2010Memorandum and Articles of Association (13 pages)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Change of share class name or designation (2 pages)
7 April 2010Resolutions
  • RES13 ‐ Re-designation of shares 23/03/2010
(1 page)
7 April 2010Resolutions
  • RES13 ‐ Re-designation of shares 23/03/2010
(1 page)
7 April 2010Sub-division of shares on 23 March 2010 (5 pages)
7 April 2010Resolutions
  • RES13 ‐ Re-designation of shares 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 April 2010Resolutions
  • RES13 ‐ Re-designation of shares 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 April 2010Sub-division of shares on 23 March 2010 (5 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 June 2009Return made up to 08/06/09; full list of members (6 pages)
17 June 2009Return made up to 08/06/09; full list of members (6 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 June 2008Return made up to 08/06/08; full list of members (7 pages)
23 June 2008Return made up to 08/06/08; full list of members (7 pages)
26 July 2007Return made up to 08/06/07; no change of members (7 pages)
26 July 2007Return made up to 08/06/07; no change of members (7 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 June 2006Return made up to 08/06/06; full list of members (9 pages)
19 June 2006Return made up to 08/06/06; full list of members (9 pages)
18 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 June 2005Return made up to 08/06/05; full list of members (8 pages)
28 June 2005Return made up to 08/06/05; full list of members (8 pages)
8 July 2004Return made up to 08/06/04; full list of members (8 pages)
8 July 2004Return made up to 08/06/04; full list of members (8 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 July 2003Return made up to 08/06/03; full list of members (8 pages)
18 July 2003Return made up to 08/06/03; full list of members (8 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 July 2002Return made up to 08/06/02; full list of members (8 pages)
19 July 2002Return made up to 08/06/02; full list of members (8 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 June 2001Return made up to 08/06/01; full list of members (8 pages)
12 June 2001Return made up to 08/06/01; full list of members (8 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2000Return made up to 08/06/00; full list of members (8 pages)
14 June 2000Return made up to 08/06/00; full list of members (8 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 June 1999Return made up to 08/06/99; no change of members (4 pages)
16 June 1999Return made up to 08/06/99; no change of members (4 pages)
15 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 June 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1996Secretary's particulars changed;director's particulars changed (1 page)
20 November 1996Secretary's particulars changed;director's particulars changed (1 page)
16 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 June 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1957Incorporation (16 pages)
25 November 1957Incorporation (16 pages)