Company NameBeechtree Corporate Clothing Limited
DirectorsMichael Anthony Uttley and James Arthur Sephton
Company StatusDissolved
Company Number00678126
CategoryPrivate Limited Company
Incorporation Date16 December 1960(63 years, 4 months ago)
Previous NamesBeech Tree (Manufacturing) Limited and Beech Tree Corporatewear Limited

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Anthony Uttley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(31 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressSnay Booth Farm
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8TN
Secretary NameMichael Anthony Uttley
NationalityBritish
StatusCurrent
Appointed24 April 1992(31 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressSnay Booth Farm
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8TN
Director NameJames Arthur Sephton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(37 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Solihull Road
Hampton In Arden
West Midlands
B92 0EX
Director NameDonald Howard Earnshaw
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(31 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 November 1996)
RoleCompany Director
Correspondence Address14 Rothwell Mount
Halifax
West Yorkshire
HX1 2XN
Director NameVaughan French
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(43 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 2005)
RoleProcurement
Correspondence Address2 Willow Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PF

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£404,891
Cash£8,231
Current Liabilities£1,309,230

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 June 2006Dissolved (1 page)
25 April 2006Director resigned (1 page)
31 March 2006Administrator's progress report (8 pages)
31 March 2006Administrator's progress report (7 pages)
16 March 2006Notice of move from Administration to Dissolution (8 pages)
4 November 2005Statement of affairs (19 pages)
23 June 2005Result of meeting of creditors (15 pages)
7 June 2005Statement of administrator's proposal (14 pages)
26 April 2005Appointment of an administrator (1 page)
20 April 2005Registered office changed on 20/04/05 from: beech hill mills raglan street halifax HX1 5QX (1 page)
29 September 2004New director appointed (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
18 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Accounts for a small company made up to 30 June 2004 (7 pages)
6 July 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
23 June 2004Company name changed beech tree (manufacturing) limit ed\certificate issued on 23/06/04 (2 pages)
9 December 2003Particulars of mortgage/charge (5 pages)
9 June 2003Director resigned (1 page)
24 April 2003Return made up to 24/04/03; full list of members (8 pages)
17 February 2003Full accounts made up to 30 June 2002 (19 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Particulars of mortgage/charge (6 pages)
28 March 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
3 May 2001Return made up to 24/04/01; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 May 2000Return made up to 24/04/00; full list of members (8 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 January 2000Notice of completion of voluntary arrangement (3 pages)
2 November 1999Particulars of mortgage/charge (7 pages)
30 October 1999Declaration of satisfaction of mortgage/charge (1 page)
30 October 1999Declaration of satisfaction of mortgage/charge (1 page)
30 October 1999Declaration of satisfaction of mortgage/charge (1 page)
30 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Particulars of mortgage/charge (3 pages)
5 August 1999Return made up to 24/04/99; full list of members (6 pages)
1 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 1999 (5 pages)
24 September 1998Full group accounts made up to 30 June 1998 (19 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
19 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 1998 (6 pages)
10 May 1998Return made up to 24/04/98; no change of members (4 pages)
10 May 1998New director appointed (2 pages)
12 March 1998Full group accounts made up to 30 June 1997 (18 pages)
15 December 1997Accounting reference date shortened from 12/12/97 to 30/06/97 (1 page)
22 October 1997New director appointed (2 pages)
8 October 1997Return made up to 24/04/97; full list of members (6 pages)
6 October 1997Director resigned (1 page)
28 August 1997Particulars of mortgage/charge (3 pages)
26 August 1997Administrator's abstract of receipts and payments (1 page)
2 July 1997Accounting reference date shortened from 31/12/96 to 12/12/96 (1 page)
3 May 1997Full accounts made up to 31 December 1995 (10 pages)
25 April 1997Registered office changed on 25/04/97 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page)
24 March 1997Notice of discharge of Administration Order (3 pages)
18 February 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
18 February 1997Notice of result of meeting of creditors (3 pages)
20 December 1996Administration Order (3 pages)
19 December 1996Registered office changed on 19/12/96 from: bech hill mills raglan street halifax HX1 5QX (1 page)
17 December 1996Particulars of mortgage/charge (3 pages)
18 April 1996Return made up to 24/04/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
3 May 1995Registered office changed on 03/05/95 from: beech hill mills beech street halifax HX1 5QT (1 page)
6 July 1994Full accounts made up to 31 December 1993 (9 pages)
9 July 1993Full accounts made up to 31 December 1992 (10 pages)
19 May 1992Full accounts made up to 31 December 1991 (11 pages)
30 April 1991Full accounts made up to 31 December 1990 (11 pages)
21 February 1990Full accounts made up to 31 December 1989 (11 pages)
19 April 1989Full accounts made up to 31 December 1988 (9 pages)
9 May 1961Allotment of shares (2 pages)
3 January 1961Allotment of shares (2 pages)
16 December 1960Incorporation (16 pages)