Company NameWaterwheel Yarns Limited
Company StatusDissolved
Company Number00628192
CategoryPrivate Limited Company
Incorporation Date14 May 1959(64 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameThomas B.Ramsden & Co.(Synthetic)Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThomas Brayshaw Ramsden
Date of BirthNovember 1933 (Born 90 years ago)
NationalityEnglish
StatusClosed
Appointed28 December 1990(31 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Director NameCol Robert Austen Boyd Ramsden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(44 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Director NameMr John Allerton Archer
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address3 Ash Terrace
Whitcliffe
Cleckheaton
West Yorkshire
BD19 3DB
Director NameBernard Collins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address20 Shannon Road
Rastrick
Brighouse
West Yorkshire
HD6 3LF
Director NameMr Jeffrey Harry Pittock
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1994)
RoleSolicitor
Correspondence AddressMoorcroft Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DJ
Secretary NameMr John Allerton Archer
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address3 Ash Terrace
Whitcliffe
Cleckheaton
West Yorkshire
BD19 3DB
Secretary NameMr Robert Stephen Wright
NationalityBritish
StatusResigned
Appointed08 July 2003(44 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherfield Road
Guiseley
West Yorkshire
LS20 9PD

Contact

Websitewww.tbramsden.co.uk
Email address[email protected]

Location

Registered AddressGordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

24 September 1985Delivered on: 3 October 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
6 October 1983Delivered on: 17 October 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
30 April 1981Delivered on: 6 May 1981
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold & leasehold property fixed & floating charge undertaking and all property and assets present and future including goodwill book debts.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
23 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
23 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Registered office address changed from Netherfield Road Guiseley West Yorkshire LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Netherfield Road Guiseley West Yorkshire LS20 9PD to Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 3 January 2017 (1 page)
9 May 2016Statement of capital on 9 May 2016
  • GBP 2
(4 pages)
9 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
9 May 2016Solvency Statement dated 18/04/16 (1 page)
9 May 2016Statement by Directors (1 page)
9 May 2016Solvency Statement dated 18/04/16 (1 page)
9 May 2016Statement by Directors (1 page)
9 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
9 May 2016Statement of capital on 9 May 2016
  • GBP 2
(4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,000
(4 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,000
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(4 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
(4 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 August 2011Termination of appointment of Robert Wright as a secretary (1 page)
5 August 2011Termination of appointment of Robert Wright as a secretary (1 page)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Thomas Brayshaw Ramsden on 1 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
14 January 2010Director's details changed for Col Robert Austen Boyd Ramsden on 1 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
14 January 2010Secretary's details changed for Mr Robert Stephen Wright on 1 December 2009 (1 page)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
23 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
17 January 2007Return made up to 29/12/06; full list of members (3 pages)
17 January 2007Return made up to 29/12/06; full list of members (3 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
23 January 2006Return made up to 29/12/05; full list of members (3 pages)
23 January 2006Return made up to 29/12/05; full list of members (3 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
23 January 2004Return made up to 29/12/03; full list of members (7 pages)
23 January 2004Return made up to 29/12/03; full list of members (7 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
24 January 2002Full accounts made up to 30 April 2001 (7 pages)
24 January 2002Full accounts made up to 30 April 2001 (7 pages)
24 January 2002Return made up to 29/12/01; full list of members (7 pages)
24 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 January 2001Return made up to 29/12/00; full list of members (7 pages)
15 January 2001Return made up to 29/12/00; full list of members (7 pages)
15 January 2001Full accounts made up to 30 April 2000 (7 pages)
15 January 2001Full accounts made up to 30 April 2000 (7 pages)
1 February 2000Return made up to 29/12/99; full list of members (7 pages)
1 February 2000Full accounts made up to 30 April 1999 (8 pages)
1 February 2000Full accounts made up to 30 April 1999 (8 pages)
1 February 2000Return made up to 29/12/99; full list of members (7 pages)
12 January 1999Full accounts made up to 30 April 1998 (7 pages)
12 January 1999Return made up to 29/12/98; no change of members (7 pages)
12 January 1999Return made up to 29/12/98; no change of members (7 pages)
12 January 1999Full accounts made up to 30 April 1998 (7 pages)
12 January 1998Full accounts made up to 30 April 1997 (7 pages)
12 January 1998Full accounts made up to 30 April 1997 (7 pages)
12 January 1998Return made up to 29/12/97; full list of members (9 pages)
12 January 1998Return made up to 29/12/97; full list of members (9 pages)
19 January 1997Full accounts made up to 30 April 1996 (7 pages)
19 January 1997Full accounts made up to 30 April 1996 (7 pages)
19 January 1997Return made up to 29/12/96; no change of members (7 pages)
19 January 1997Return made up to 29/12/96; no change of members (7 pages)
15 January 1996Full accounts made up to 30 April 1995 (7 pages)
15 January 1996Return made up to 29/12/95; no change of members (7 pages)
15 January 1996Full accounts made up to 30 April 1995 (7 pages)
15 January 1996Return made up to 29/12/95; no change of members (7 pages)