Shipley
West Yorkshire
BD18 4TA
Secretary Name | Mr John Andrew Watson Clough |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1991(31 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Richmond Mews Shipley West Yorkshire BD18 4TA |
Director Name | Mr Robert Bastow |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Ghyllroyd Drive Birkenshaw Bradford West Yorkshire BD11 2ET |
Director Name | Mr Robert Fenwick Walker |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Woodlands Cottage 11 Keighley Road Cross Hills Keighley West Yorkshire BD20 7DA |
Director Name | Mr Harry Watson Clough |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(31 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 10 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Richmond Mews Shipley West Yorkshire BD18 4TA |
Director Name | Mrs Mary Clough |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(31 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Richmond Mews Shipley West Yorkshire BD18 4TA |
Director Name | Mr David Malcolm Rishworth |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2017(56 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2024) |
Role | Estate Management |
Country of Residence | England |
Correspondence Address | Suit 9a Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
Registered Address | Suit 9a Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
90 at £1 | Mr Harry Watson Clough 90.00% Ordinary |
---|---|
6 at £1 | Mary Clough 6.00% Ordinary |
4 at £1 | John Andrew Watson Clough 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,592,063 |
Cash | £510,882 |
Current Liabilities | £676,780 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
6 October 1983 | Delivered on: 7 October 1983 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from blenheim house properties (bradford) limited and/or ernest smith and/or general agencies (bradford) limited and/or harry watson clough.to the chargee. Particulars: F/Hold property with buildings on the west side of grangefield road, pudsey leeds, west yorkshire. Title no. Wyk 232022 together with all fixtures & fittings (other than trade) plant & machinery.floating charge all moveable fixtures & fittings plant, machinery equipment material & articles. Outstanding |
---|---|
16 January 1981 | Delivered on: 3 February 1981 Persons entitled: Yorkshire Bank Limited Classification: Letter of charge Secured details: All monies due or to become due from glenmere developments limited to the chargee under the terms of a guarantee dated 16TH january 1981. Particulars: Leasehold interests in westfield house, manningham lane, bradford. Outstanding |
16 January 1981 | Delivered on: 3 February 1981 Persons entitled: Yorkshire Bank Limited. Classification: Letter of charge Secured details: All monies due or to become due from glenmere developments limited to the chargee under the terms of a guarantee dated 16TH january, 1981. Particulars: F/Hold interests in westfield house, manningham lane, bradford. Outstanding |
30 November 1973 | Delivered on: 5 December 1973 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land north west side of victoria street off manningham lane bradford (see doc 39 for details). Outstanding |
30 November 1973 | Delivered on: 5 December 1973 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north westerly side of victoria street off manningham lane bradford (see doc 38 for details). Outstanding |
30 November 1973 | Delivered on: 5 December 1973 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westfield house, manningham lane, bradford having frontages to victoria street, and hanover square. Outstanding |
25 March 1988 | Delivered on: 7 April 1988 Persons entitled: Yorkshire 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: Property at bingley street, brownroyd, bradford, west yorkshire with all fixtures and fittings (other than trade) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 1987 | Delivered on: 10 January 1987 Persons entitled: Yorkshire 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: F/H land and buildings situate at and founded by valley road north holme street and leeming street bradford west yorkshire with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery and equipment, fixtures, fittings materials and articles. Outstanding |
27 September 1973 | Delivered on: 3 October 1973 Persons entitled: Yorkshire Bank LTD Classification: Deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos 16,18,20,22 and 24 victoria street bradford secondly westfield house manningham lane bradford. Outstanding |
22 March 1983 | Delivered on: 5 May 1983 Satisfied on: 26 August 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal charge registered pursant to an orrder of court dated 4TH may 1983. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111, 113 and 115, cavendish street, keighley & 18, cook street, keighley with all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge all moveable fixtures and fittings plant machinery equipment, material & articles. Fully Satisfied |
26 July 1977 | Delivered on: 15 August 1977 Persons entitled: Huddersfield and Bradford Bldg.Society Classification: Further charge Secured details: £6,650. Particulars: Richmond court, richmod place, ilkley, W. yorks. Fully Satisfied |
25 March 1988 | Delivered on: 5 April 1988 Satisfied on: 8 October 1990 Persons entitled: General Agencies (Bradford) Limited. Classification: Mortgage Secured details: £40,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Property at bingley street, brownroyd bradford, west yorkshire. Fully Satisfied |
7 September 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
29 November 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
15 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
16 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
15 November 2021 | Cessation of The Harry and Mary Foundation as a person with significant control on 7 November 2021 (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 May 2021 | Notification of The Harry & Mary Foundation as a person with significant control on 27 December 2017 (2 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
10 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 August 2020 | Termination of appointment of Mary Clough as a director on 27 July 2020 (1 page) |
20 March 2020 | Appointment of Mr Robert Bastow as a director on 19 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr Robert Fenwick Walker as a director on 19 March 2020 (2 pages) |
30 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
9 October 2018 | Notification of The Harry and Mary Foundation as a person with significant control on 27 December 2017 (2 pages) |
9 October 2018 | Cessation of Mary Clough as a person with significant control on 27 December 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
29 October 2017 | Termination of appointment of Harry Watson Clough as a director on 10 September 2017 (1 page) |
29 October 2017 | Termination of appointment of Harry Watson Clough as a director on 10 September 2017 (1 page) |
29 October 2017 | Cessation of Harry Watson Clough as a person with significant control on 29 October 2017 (1 page) |
29 October 2017 | Notification of Mary Clough as a person with significant control on 10 September 2017 (2 pages) |
29 October 2017 | Notification of Mary Clough as a person with significant control on 10 September 2017 (2 pages) |
29 October 2017 | Cessation of Harry Watson Clough as a person with significant control on 10 September 2017 (1 page) |
3 August 2017 | Satisfaction of charge 9 in full (2 pages) |
3 August 2017 | Satisfaction of charge 7 in full (1 page) |
3 August 2017 | Satisfaction of charge 3 in full (1 page) |
3 August 2017 | Satisfaction of charge 10 in full (2 pages) |
3 August 2017 | Satisfaction of charge 3 in full (1 page) |
3 August 2017 | Satisfaction of charge 2 in full (1 page) |
3 August 2017 | Satisfaction of charge 4 in full (1 page) |
3 August 2017 | Satisfaction of charge 6 in full (1 page) |
3 August 2017 | Satisfaction of charge 10 in full (2 pages) |
3 August 2017 | Satisfaction of charge 12 in full (1 page) |
3 August 2017 | Satisfaction of charge 1 in full (1 page) |
3 August 2017 | Satisfaction of charge 6 in full (1 page) |
3 August 2017 | Satisfaction of charge 7 in full (1 page) |
3 August 2017 | Satisfaction of charge 12 in full (1 page) |
3 August 2017 | Satisfaction of charge 9 in full (2 pages) |
3 August 2017 | Satisfaction of charge 4 in full (1 page) |
3 August 2017 | Satisfaction of charge 2 in full (1 page) |
3 August 2017 | Satisfaction of charge 1 in full (1 page) |
2 August 2017 | Appointment of Mr David Malcolm Rishworth as a director on 11 June 2017 (2 pages) |
2 August 2017 | Appointment of Mr David Malcolm Rishworth as a director on 11 June 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
29 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 March 2011 | Purchase of own shares. (3 pages) |
18 March 2011 | Purchase of own shares. (3 pages) |
18 March 2011 | Cancellation of shares. Statement of capital on 18 March 2011
|
18 March 2011 | Cancellation of shares. Statement of capital on 18 March 2011
|
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Director's details changed for Mrs Mary Clough on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Harry Watson Clough on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Director's details changed for Mr John Andrew Watson Clough on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr John Andrew Watson Clough on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Mary Clough on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Harry Watson Clough on 26 November 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 November 2008 | Return made up to 25/11/08; full list of members (7 pages) |
27 November 2008 | Return made up to 25/11/08; full list of members (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 December 2007 | Return made up to 25/11/07; full list of members (5 pages) |
6 December 2007 | Return made up to 25/11/07; full list of members (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (9 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2006 | Return made up to 25/11/05; full list of members (9 pages) |
1 February 2006 | Return made up to 25/11/05; full list of members (9 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (10 pages) |
2 December 2004 | Return made up to 25/11/04; full list of members (10 pages) |
3 December 2003 | Return made up to 25/11/03; full list of members (9 pages) |
3 December 2003 | Return made up to 25/11/03; full list of members (9 pages) |
3 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: hallfield house 24 hallfield road bradford west yorks BD1 3RQ (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: hallfield house 24 hallfield road bradford west yorks BD1 3RQ (1 page) |
2 December 2002 | Return made up to 25/11/02; full list of members (9 pages) |
2 December 2002 | Return made up to 25/11/02; full list of members (9 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
30 November 2001 | Return made up to 25/11/01; full list of members (9 pages) |
30 November 2001 | Return made up to 25/11/01; full list of members (9 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
28 November 2000 | Return made up to 25/11/00; full list of members (9 pages) |
28 November 2000 | Return made up to 25/11/00; full list of members (9 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 December 1999 | Return made up to 25/11/99; full list of members (9 pages) |
2 December 1999 | Return made up to 25/11/99; full list of members (9 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 November 1998 | Return made up to 25/11/98; no change of members (6 pages) |
30 November 1998 | Return made up to 25/11/98; no change of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 December 1997 | Return made up to 25/11/97; no change of members (5 pages) |
1 December 1997 | Return made up to 25/11/97; no change of members (5 pages) |
28 November 1996 | Return made up to 25/11/96; full list of members
|
28 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 November 1996 | Return made up to 25/11/96; full list of members
|
29 November 1995 | Return made up to 25/11/95; no change of members (6 pages) |
29 November 1995 | Return made up to 25/11/95; no change of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |