Company NameJames Burnhill & Sons Limited
DirectorsAndrew John Hirst Burnhill and Philip Thompson
Company StatusDissolved
Company Number00697567
CategoryPrivate Limited Company
Incorporation Date6 July 1961(62 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Andrew John Hirst Burnhill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleAnimal Feed Manufacturer
Correspondence AddressWestering 119 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LY
Director NamePhilip Thompson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(38 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address1 Coach Road
Meltham
Huddersfield
West Yorkshire
HD7 3DF
Secretary NameJudith Anne Burnhill
NationalityBritish
StatusCurrent
Appointed12 August 2002(41 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address119 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LY
Director NameMr James Heaton Burnhill
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(30 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 August 1999)
RoleAnimal Feed Manufacturer
Correspondence AddressBrook House 6 Cliffe Lane
Cleckheaton
West Yorkshire
BD19 4ET
Director NameMr John Hirst Burnhill
Date of BirthMay 1920 (Born 104 years ago)
NationalityAritish
StatusResigned
Appointed28 September 1991(30 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 August 1999)
RoleAnimal Feed Manufacturer
Correspondence Address44 Dewsbury Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4LY
Director NameMr Norman Burnhill
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 1993)
RoleAnimal Feed Manufacturer
Correspondence AddressQuaker House 19 Quaker Lane
Liversedge
West Yorkshire
WF15 6NF
Director NameMr Roger Brayshaw Burnhill
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(30 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 January 2000)
RoleAnimal Feed Manufacturer
Correspondence AddressFour Winds 479 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2DX
Director NameMr Stephen Benjamin Burnhill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(30 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 January 2000)
RoleAnimal Feed Manufacturer
Country of ResidenceEngland
Correspondence AddressMiddleton House 281 Halifax Road
Liversedge
West Yorkshire
WF15 6NP
Secretary NameMr Jack Wood
NationalityBritish
StatusResigned
Appointed28 September 1991(30 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address705 Halifax Road
Cleckheaton
West Yorkshire
BD19 6LJ
Secretary NameYvonne Olivia Fitton
NationalityBritish
StatusResigned
Appointed31 December 1996(35 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 2002)
RoleCompany Director
Correspondence Address1 Lilac Grove
Gomersal
Cleckheaton
West Yorkshire
BD19 4SS
Director NamePeter Alexander Burnhill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(38 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address6 Penn Drive
Liversedge
West Yorkshire
WF15 8DB
Director NameStephen Michael Howes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(38 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 August 2002)
RoleCompany Director
Correspondence Address17 Bellgreave Avenue
New Mill
Huddersfield
West Yorkshire
HD7 7DP

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£1,533,664
Net Worth£583,120
Cash£3,594
Current Liabilities£1,110,337

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

6 March 2005Dissolved (1 page)
6 December 2004Return of final meeting in a members' voluntary winding up (4 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (6 pages)
14 October 2002Declaration of solvency (3 pages)
14 October 2002Registered office changed on 14/10/02 from: northgate mills northgate cleckheaton yorkshire BD19 3HX (2 pages)
4 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2002Appointment of a voluntary liquidator (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New secretary appointed (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Declaration of satisfaction of mortgage/charge (1 page)
27 May 2002£ ic 73241/61035 03/05/02 £ sr 12206@1=12206 (1 page)
27 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
14 November 2001Return made up to 28/09/01; full list of members (7 pages)
7 November 2001Secretary's particulars changed (1 page)
3 November 2001£ ic 79344/73241 30/05/01 £ sr 6103@1=6103 (7 pages)
3 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2001Director resigned (1 page)
20 April 2001Accounts for a medium company made up to 30 June 2000 (19 pages)
30 October 2000Return made up to 28/09/00; change of members (7 pages)
9 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2000£ ic 85448/79344 03/03/00 £ sr 6104@1=6104 (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
9 February 2000Accounts for a medium company made up to 30 June 1999 (19 pages)
4 November 1999Return made up to 28/09/99; change of members (8 pages)
4 November 1999Director's particulars changed (1 page)
20 October 1999Location of debenture register (1 page)
20 October 1999Location of register of members (1 page)
12 October 1999Memorandum and Articles of Association (27 pages)
12 October 1999Conve 30/07/99 (1 page)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 October 1999Director resigned (1 page)
5 October 1999£ ic 109862/85448 31/07/99 £ sr 24414@1=24414 (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
20 November 1998Accounts for a medium company made up to 30 June 1998 (16 pages)
10 November 1998Return made up to 28/09/98; full list of members (10 pages)
24 November 1997Accounts for a medium company made up to 30 June 1997 (16 pages)
22 October 1997Return made up to 28/09/97; no change of members (6 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
30 September 1996Return made up to 28/09/96; no change of members (6 pages)
30 November 1995Accounts for a medium company made up to 30 June 1995 (18 pages)
31 October 1995Return made up to 28/09/95; full list of members (10 pages)
6 July 1961Incorporation (35 pages)