Bradford
West Yorkshire
BD4 6DZ
Director Name | Philip Beverley Wilkinson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 05 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daisy Way 1b Victoria Avenue Ilkley West Yorkshire LS29 9BL |
Secretary Name | Susan Patricia Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 05 December 2018) |
Role | Company Director |
Correspondence Address | 25 Fieldhurst Court Bradford West Yorkshire BD4 6DZ |
Director Name | Keith Trevor Wilkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2012(52 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Cartmell Road Lytham St Annes Lancashire FY8 1DF |
Director Name | Barbara Barlow Wilkinson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Montreux Court Little Switzerland Douglas Isle Of Man IM2 6AF |
Director Name | Keith Trevor Wilkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 27 Calder Terrace Copley Halifax West Yorkshire HX3 0UQ |
Director Name | Christopher Colin Ripley Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(33 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carrick Bay View Ballagawne Road Colby Isle Of Man IM9 4DD |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
3.5k at £1 | Susan Patricia Kerr & Philip Beverley Wilkinson & Christopher Colin Ripley Wilkinson & Keith T. Wilkinson 70.00% Ordinary |
---|---|
750 at £1 | Executors Of Estate Of Barbara Barlow Wilkinson 15.00% Ordinary |
750 at £1 | Executors Of Estate Of Colin Matthew Ripley Wilkinson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,377,065 |
Cash | £1,420,099 |
Current Liabilities | £43,766 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 1982 | Delivered on: 28 October 1982 Persons entitled: Kenneth Roland Broadley Jeffrey Harry Pittors Classification: Legal charge registered pursuant to a statutory declaration dated 18/11/1982 Secured details: £100,000 and all monies due or to become due fromt he company to the chargees under the terms of the charge. Particulars: Sunbridge house, 80 kirkgate, bradford, west yorkshire and the company's leasehold interest in premises at towngate osset, together with the buildings erected thereon. Fully Satisfied |
---|---|
21 September 1981 | Delivered on: 7 October 1981 Satisfied on: 29 September 1995 Persons entitled: Williams & Glyns Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of l/h land containing 876 1/3 sq yds. Together with the building erected thereon known as 48 godwin street, bradford, west yorkshire. Fully Satisfied |
17 August 1981 | Delivered on: 3 September 1981 Persons entitled: William & Glyn's Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings fronting to towngate, ossett, wakefield, west yorkshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 August 1981 | Delivered on: 3 September 1981 Satisfied on: 29 September 1995 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings at the junction of kirkgate, sunbridge road, and godwin street, bradford, west yorkshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other thatn trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
3 March 1980 | Delivered on: 7 March 1980 Persons entitled: Nationwide Break Down Recovery Services Limited Classification: Legal charge Secured details: £275,000 from mondale limited to the charge. Particulars: L/H 7-29 (odd) towngate ossett west yorks f/h 48 godwin st. Bradford. Fully Satisfied |
27 December 1967 | Delivered on: 5 January 1968 Satisfied on: 2 September 2003 Persons entitled: William Deacons Bank Classification: Legal charge Secured details: All monies due etc. Particulars: Land at junction of ball lane with breggate - leeds together with buildings no 174 - 178 (inc) and 64, 66 and 68 ball lane including all fixtures lant - machinery - (see doc 29). Fully Satisfied |
29 March 1965 | Delivered on: 1 April 1965 Satisfied on: 11 July 1995 Persons entitled: Legal & General Assurance Society - LTD Classification: Charge by way of legal mortgage Secured details: £55,000. Particulars: 7 - 29 (odd) inclusive, towngate, ossett yorks. Fully Satisfied |
11 March 1964 | Delivered on: 16 March 1964 Satisfied on: 2 September 2003 Persons entitled: William Deacons Bank Limited Classification: Legal charge Secured details: All monies due etc. Particulars: 10, 12, 14 lansdowne place and 31 31A 33 35 37 39 morley st bradford, fixtures fixed plant & machinery. Fully Satisfied |
5 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 July 2018 | Liquidators' statement of receipts and payments to 9 May 2018 (9 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (9 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 9 May 2017 (9 pages) |
3 June 2016 | Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 3 June 2016 (2 pages) |
28 May 2016 | Appointment of a voluntary liquidator (1 page) |
28 May 2016 | Declaration of solvency (5 pages) |
28 May 2016 | Appointment of a voluntary liquidator (1 page) |
28 May 2016 | Resolutions
|
28 May 2016 | Resolutions
|
28 May 2016 | Declaration of solvency (5 pages) |
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Keith Trevor Wilkinson on 11 January 2016 (2 pages) |
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Keith Trevor Wilkinson on 11 January 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Termination of appointment of Christopher Wilkinson as a director (1 page) |
6 May 2014 | Termination of appointment of Christopher Wilkinson as a director (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Termination of appointment of Barbara Wilkinson as a director (1 page) |
1 May 2013 | Termination of appointment of Barbara Wilkinson as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Appointment of Keith Trevor Wilkinson as a director (2 pages) |
28 September 2012 | Appointment of Keith Trevor Wilkinson as a director (2 pages) |
9 January 2012 | Director's details changed for Christopher Colin Ripley Wilkinson on 31 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Susan Patricia Kerr on 31 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Susan Patricia Kerr on 31 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Director's details changed for Barbara Barlow Wilkinson on 31 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Barbara Barlow Wilkinson on 31 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Philip Beverley Wilkinson on 31 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Christopher Colin Ripley Wilkinson on 31 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Philip Beverley Wilkinson on 31 December 2011 (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 (16 pages) |
17 January 2011 | Annual return made up to 31 December 2010 (16 pages) |
7 January 2011 | Secretary's details changed for Susan Patricia Kerr on 10 October 2010 (3 pages) |
7 January 2011 | Secretary's details changed for Susan Patricia Kerr on 10 October 2010 (3 pages) |
7 January 2011 | Director's details changed for Susan Patricia Kerr on 10 October 2010 (3 pages) |
7 January 2011 | Director's details changed for Susan Patricia Kerr on 10 October 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from 5 Eldon Place Bradford West Yorkshire BD1 3AU on 21 October 2010 (2 pages) |
23 March 2010 | Director's details changed for Philip Beverley Wilkinson on 1 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Philip Beverley Wilkinson on 1 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Philip Beverley Wilkinson on 1 January 2010 (3 pages) |
12 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
12 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
13 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 January 2008 | Return made up to 31/12/07; no change of members (5 pages) |
10 January 2008 | Return made up to 31/12/07; no change of members (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1961 | Allotment of shares (2 pages) |
26 January 1961 | Allotment of shares (2 pages) |
16 November 1960 | Increase in nominal capital (2 pages) |
16 November 1960 | Increase in nominal capital (2 pages) |
15 September 1960 | Incorporation (21 pages) |
15 September 1960 | Incorporation (21 pages) |