Holmfirth
West Yorkshire
HD9 1HN
Director Name | Andrew Charles Morley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(33 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 09 July 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Robert William Morley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(33 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 09 July 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Secretary Name | John James Gerrard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(33 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Robert Jennings Hepworth |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 1993) |
Role | Agent |
Correspondence Address | Loyne Garth Haverbreaks Lancaster Lancashire LA1 5BJ |
Director Name | Jack Morley |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 1992) |
Role | Engineer |
Correspondence Address | 3 Lee Clough Drive Mytholmroyd Hebden Bridge West Yorkshire HX7 5PP |
Website | wireform.co.uk |
---|
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1.2k at £0.5 | Mr Andrew Charles Morley 8.34% Ordinary A |
---|---|
1.2k at £0.5 | Mr Andrew Charles Morley 8.34% Ordinary B |
1.2k at £0.5 | Mr John James Gerrard 8.34% Ordinary A |
1.2k at £0.5 | Mr John James Gerrard 8.34% Ordinary C |
1.2k at £0.5 | Mr Robert William Morley 8.34% Ordinary A |
1.2k at £0.5 | Mr Robert William Morley 8.34% Ordinary B |
1.2k at £0.5 | Karen Morley 8.33% Ordinary A |
1.2k at £0.5 | Karen Morley 8.33% Ordinary B |
1.2k at £0.5 | Patricia Ann Morley 8.33% Ordinary A |
1.2k at £0.5 | Patricia Ann Morley 8.33% Ordinary B |
2.3k at £0.5 | Mrs Janet Hodgson 16.66% Ordinary A |
1 at £0.5 | Mr John James Gerrard & Mr Andrew Charles Morley & Mr Robert William Morley 0.01% Ordinary A |
1 at £0.5 | Mr John James Gerrard & Mr Andrew Charles Morley & Mr Robert William Morley 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £748,953 |
Cash | £421,576 |
Current Liabilities | £607,334 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 April |
20 October 1982 | Delivered 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 1979 | Delivered 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 1967 | Delivered 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 1963 | Delivered 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 1959 | Delivered 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 |
9 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
29 March 2021 | Liquidators' statement of receipts and payments to 2 January 2021 (8 pages) |
12 February 2020 | Liquidators' statement of receipts and payments to 2 January 2020 (8 pages) |
20 August 2019 | Registered 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 2019 | Liquidators' statement of receipts and payments to 2 January 2019 (6 pages) |
18 June 2018 | Secretary's details changed for John James Gerrard on 18 June 2018 (1 page) |
18 June 2018 | Director's details changed for Robert William Morley on 18 June 2018 (2 pages) |
18 June 2018 | Director's details changed for Andrew Charles Morley on 18 June 2018 (2 pages) |
18 June 2018 | Director's details changed for John James Gerrard on 18 June 2018 (2 pages) |
24 January 2018 | Register 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 2018 | Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
11 January 2018 | Registered 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 2018 | Declaration of solvency (5 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Appointment of a voluntary liquidator (3 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
21 December 2016 | Current accounting period extended from 31 December 2016 to 11 April 2017 (1 page) |
21 December 2016 | Current accounting period extended from 31 December 2016 to 11 April 2017 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 April 2016 | Satisfaction of charge 4 in full (4 pages) |
9 April 2016 | Satisfaction of charge 4 in full (4 pages) |
9 April 2016 | Satisfaction of charge 3 in full (4 pages) |
9 April 2016 | Satisfaction of charge 2 in full (4 pages) |
9 April 2016 | Satisfaction of charge 5 in full (4 pages) |
9 April 2016 | Satisfaction of charge 1 in full (4 pages) |
9 April 2016 | Satisfaction of charge 2 in full (4 pages) |
9 April 2016 | Satisfaction of charge 5 in full (4 pages) |
9 April 2016 | Satisfaction of charge 3 in full (4 pages) |
9 April 2016 | Satisfaction of charge 1 in full (4 pages) |
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 June 2010 | Register(s) moved to registered inspection location (2 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (20 pages) |
29 June 2010 | Register inspection address has been changed (2 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (20 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (20 pages) |
29 June 2010 | Register inspection address has been changed (2 pages) |
29 June 2010 | Register(s) moved to registered inspection location (2 pages) |
7 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 April 2010 | Memorandum and Articles of Association (13 pages) |
15 April 2010 | Memorandum and Articles of Association (13 pages) |
14 April 2010 | Change of share class name or designation (2 pages) |
14 April 2010 | Change of share class name or designation (2 pages) |
14 April 2010 | Change of share class name or designation (2 pages) |
14 April 2010 | Change of share class name or designation (2 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
7 April 2010 | Sub-division of shares on 23 March 2010 (5 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
7 April 2010 | Sub-division of shares on 23 March 2010 (5 pages) |
11 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 June 2008 | Return made up to 08/06/08; full list of members (7 pages) |
23 June 2008 | Return made up to 08/06/08; full list of members (7 pages) |
26 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 08/06/07; no change of members (7 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (9 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (9 pages) |
18 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
28 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
8 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
10 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
19 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
12 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
14 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
24 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
15 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 June 1998 | Return made up to 08/06/98; no change of members
|
11 June 1998 | Return made up to 08/06/98; no change of members
|
9 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 June 1997 | Return made up to 08/06/97; full list of members
|
24 June 1997 | Return made up to 08/06/97; full list of members
|
20 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 June 1996 | Return made up to 08/06/96; no change of members
|
25 June 1996 | Return made up to 08/06/96; no change of members
|
28 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 June 1995 | Return made up to 08/06/95; no change of members
|
21 June 1995 | Return made up to 08/06/95; no change of members
|
25 November 1957 | Incorporation (16 pages) |
25 November 1957 | Incorporation (16 pages) |