Wadsworth
Hebden Bridge
West Yorkshire
HX7 8TN
Secretary Name | Michael Anthony Uttley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1992(31 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Snay Booth Farm Wadsworth Hebden Bridge West Yorkshire HX7 8TN |
Director Name | James Arthur Sephton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1998(37 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Solihull Road Hampton In Arden West Midlands B92 0EX |
Director Name | Donald Howard Earnshaw |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 November 1996) |
Role | Company Director |
Correspondence Address | 14 Rothwell Mount Halifax West Yorkshire HX1 2XN |
Director Name | Vaughan French |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(43 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 March 2005) |
Role | Procurement |
Correspondence Address | 2 Willow Close Burley In Wharfedale Ilkley West Yorkshire LS29 7PF |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £404,891 |
Cash | £8,231 |
Current Liabilities | £1,309,230 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 June 2006 | Dissolved (1 page) |
---|---|
25 April 2006 | Director resigned (1 page) |
31 March 2006 | Administrator's progress report (8 pages) |
31 March 2006 | Administrator's progress report (7 pages) |
16 March 2006 | Notice of move from Administration to Dissolution (8 pages) |
4 November 2005 | Statement of affairs (19 pages) |
23 June 2005 | Result of meeting of creditors (15 pages) |
7 June 2005 | Statement of administrator's proposal (14 pages) |
26 April 2005 | Appointment of an administrator (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: beech hill mills raglan street halifax HX1 5QX (1 page) |
29 September 2004 | New director appointed (2 pages) |
18 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 July 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
23 June 2004 | Company name changed beech tree (manufacturing) limit ed\certificate issued on 23/06/04 (2 pages) |
9 December 2003 | Particulars of mortgage/charge (5 pages) |
9 June 2003 | Director resigned (1 page) |
24 April 2003 | Return made up to 24/04/03; full list of members (8 pages) |
17 February 2003 | Full accounts made up to 30 June 2002 (19 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Particulars of mortgage/charge (6 pages) |
28 March 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
3 May 2001 | Return made up to 24/04/01; full list of members (8 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 May 2000 | Return made up to 24/04/00; full list of members (8 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 January 2000 | Notice of completion of voluntary arrangement (3 pages) |
2 November 1999 | Particulars of mortgage/charge (7 pages) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Return made up to 24/04/99; full list of members (6 pages) |
1 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 1999 (5 pages) |
24 September 1998 | Full group accounts made up to 30 June 1998 (19 pages) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 February 1998 (6 pages) |
10 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
10 May 1998 | New director appointed (2 pages) |
12 March 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
15 December 1997 | Accounting reference date shortened from 12/12/97 to 30/06/97 (1 page) |
22 October 1997 | New director appointed (2 pages) |
8 October 1997 | Return made up to 24/04/97; full list of members (6 pages) |
6 October 1997 | Director resigned (1 page) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Administrator's abstract of receipts and payments (1 page) |
2 July 1997 | Accounting reference date shortened from 31/12/96 to 12/12/96 (1 page) |
3 May 1997 | Full accounts made up to 31 December 1995 (10 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page) |
24 March 1997 | Notice of discharge of Administration Order (3 pages) |
18 February 1997 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
18 February 1997 | Notice of result of meeting of creditors (3 pages) |
20 December 1996 | Administration Order (3 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: bech hill mills raglan street halifax HX1 5QX (1 page) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Return made up to 24/04/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: beech hill mills beech street halifax HX1 5QT (1 page) |
6 July 1994 | Full accounts made up to 31 December 1993 (9 pages) |
9 July 1993 | Full accounts made up to 31 December 1992 (10 pages) |
19 May 1992 | Full accounts made up to 31 December 1991 (11 pages) |
30 April 1991 | Full accounts made up to 31 December 1990 (11 pages) |
21 February 1990 | Full accounts made up to 31 December 1989 (11 pages) |
19 April 1989 | Full accounts made up to 31 December 1988 (9 pages) |
9 May 1961 | Allotment of shares (2 pages) |
3 January 1961 | Allotment of shares (2 pages) |
16 December 1960 | Incorporation (16 pages) |