Company NameAronstead Limited
DirectorKathleen Johnson
Company StatusActive - Proposal to Strike off
Company Number00718134
CategoryPrivate Limited Company
Incorporation Date16 March 1962(62 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKathleen Johnson
NationalityBritish
StatusCurrent
Appointed20 April 2001(39 years, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address8 Knowl Top
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HH
Director NameKathleen Johnson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(42 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Correspondence Address8 Knowl Top
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7HH
Director NameLindsey Kenneth Parnell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1995)
RoleOperations Director
Correspondence Address1 St Johns Croft
Wakefield
West Yorkshire
WF1 2RQ
Director NamePeter Hodgson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(30 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Chapel Lane
Osgathorpe
Loughborough
Leicestershire
LE12 9SX
Director NameLinda Oliver
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(30 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressHoney Oak Cottage
Marlston Road
Hermitage
Berkshire
RG16 9QE
Director NameMr Malcolm Ritchie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address27 Upperthong Lane
Holmfirth
Huddersfield
HD7 1BQ
Director NameDavid Harold Smallridge
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressNettleton Cottage
Dewsbury Road Osset
Wakefield
West Yorkshire
WF5 9NG
Secretary NameMr Malcolm Ritchie
NationalityBritish
StatusResigned
Appointed16 December 1992(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address27 Upperthong Lane
Holmfirth
Huddersfield
HD7 1BQ
Secretary NameStuart Richard Thomas
NationalityBritish
StatusResigned
Appointed18 August 1995(33 years, 5 months after company formation)
Appointment Duration5 months (resigned 19 January 1996)
RoleCompany Director
Correspondence Address26 Chapel Street
Holywell Green
Halifax
West Yorkshire
HX4 9AY
Secretary NameRichard Anthony Haselgrove
NationalityBritish
StatusResigned
Appointed19 January 1996(33 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address177 Norristhorpe Lane
Liversedge
Wakefield
West Yorkshire
WF15 7AN
Director NameStephen Alan Thornton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(34 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2005)
RoleF.D.
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Secretary NameClare Marie Jones
NationalityBritish
StatusResigned
Appointed31 December 1998(36 years, 9 months after company formation)
Appointment Duration11 months (resigned 26 November 1999)
RoleFinancial Accountant
Correspondence Address3 Bluebell Walk
Luddenden
Halifax
West Yorkshire
HX2 6RW
Secretary NameMr Andrew James Staniland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(37 years, 8 months after company formation)
Appointment Duration2 months (resigned 27 January 2000)
RoleCompany Director
Correspondence Address154b Knutsford Road
Wilmslow
Cheshire
SK9 6EL
Secretary NameMr Andrew James Staniland
NationalityBritish
StatusResigned
Appointed26 November 1999(37 years, 8 months after company formation)
Appointment Duration2 months (resigned 27 January 2000)
RoleCompany Director
Correspondence Address154b Knutsford Road
Wilmslow
Cheshire
SK9 6EL
Secretary NamePeter David Forbes
NationalityBritish
StatusResigned
Appointed27 January 2000(37 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleCompany Director
Correspondence Address15 Long Spring Grove
Tankersley
Barnsley
South Yorkshire
S75 3DW
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(43 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF

Location

Registered AddressCalderdale Business Park
Club Lane Ovenden
Halifax
West Yorkshire
HX2 8DB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£687,477
Current Liabilities£687,477

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due30 December 2016 (overdue)

Charges

25 September 1990Delivered on: 2 October 1990
Satisfied on: 16 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full list of properties charged see form 395 ref M70 and cont'd sheet). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 March 1986Delivered on: 22 March 1986
Satisfied on: 29 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises erected thereon or on part thereof lying to the north of alexandra road, batley, west yorkshire known as alexandra mills title no wyk 54930 by way of fixed charge the plant machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future at the property described above.
Fully Satisfied
30 September 1985Delivered on: 18 October 1985
Satisfied on: 29 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the land situate in the thornes in the metropolitan district of wakefield edged red and coloured green on a plan annexed to a conveyance dated 30/9/85.. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and 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
26 September 1985Delivered on: 7 October 1985
Persons entitled: Williams & Glyn's 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/Hold nos 1 to 27 savile road, savile town, dewsbury, kirklees, west yorkshire wky 30515 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.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
26 September 1985Delivered on: 7 October 1985
Satisfied on: 29 May 1991
Persons entitled: Williams & Glyn's 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/Hold land & premises situate at batley, kirklees, west yorkshire, together with land & premises erected thereon situate at soothill, batley and known as alexandra mills title no wyk 335957 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. (see doc M120 for full details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 April 1985Delivered on: 17 April 1985
Satisfied on: 29 May 1991
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future incluidng goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Fully Satisfied
1 November 1984Delivered on: 22 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold and l/hold property known as alexandra hills batley west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1984Delivered on: 16 November 1984
Persons entitled: Inchcape (UK) Limited

Classification: Legal mortgage
Secured details: £600,000.
Particulars: F/Hold britannia mills wilton street dewsbury title no wyk 130558.
Fully Satisfied
1 November 1984Delivered on: 16 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aspecific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale. Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences. Legal mortgage over sheerlife houge dewsbury west yorkshire title no.wyk 30515.
Fully Satisfied

Filing History

12 August 2017Compulsory strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Termination of appointment of Kailayapillai Ranjan as a director on 27 April 2017 (1 page)
27 March 2014Restoration by order of the court (6 pages)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Restoration by order of the court (3 pages)
4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Application for striking-off (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (6 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 February 2005New director appointed (2 pages)
3 February 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
23 December 2004Return made up to 16/12/04; full list of members (6 pages)
14 December 2004Accounts for a dormant company made up to 31 May 2004 (7 pages)
12 February 2004Accounts for a dormant company made up to 31 May 2003 (10 pages)
23 December 2003Return made up to 16/12/03; full list of members (6 pages)
10 February 2003Full accounts made up to 31 May 2002 (9 pages)
23 December 2002Return made up to 16/12/02; full list of members (6 pages)
21 December 2001Return made up to 16/12/01; full list of members (6 pages)
5 December 2001Full accounts made up to 31 May 2001 (9 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
27 February 2001Secretary resigned (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2001New secretary appointed (2 pages)
13 February 2001Accounts for a dormant company made up to 31 May 2000 (8 pages)
22 December 2000Return made up to 16/12/00; full list of members (6 pages)
12 October 2000Registered office changed on 12/10/00 from: thornes mill denby dale road wakefield west yorks WF2 7AZ (1 page)
23 March 2000Accounts for a dormant company made up to 31 May 1999 (8 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000Secretary resigned (1 page)
6 January 2000Return made up to 16/12/99; full list of members (6 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
26 March 1999Full accounts made up to 31 May 1998 (10 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
23 December 1998Return made up to 16/12/98; full list of members (6 pages)
16 March 1998Full accounts made up to 31 May 1997 (14 pages)
9 January 1998Return made up to 16/12/97; no change of members (4 pages)
4 March 1997New director appointed (3 pages)
4 March 1997Director resigned (1 page)
25 February 1997Full accounts made up to 31 May 1996 (16 pages)
20 December 1996Return made up to 16/12/96; no change of members (4 pages)
15 October 1996Auditor's resignation (1 page)
14 March 1996Full accounts made up to 31 May 1995 (20 pages)
11 February 1996Director's particulars changed (1 page)
11 February 1996Secretary resigned (2 pages)
11 February 1996New secretary appointed (1 page)
22 December 1995Return made up to 16/12/95; full list of members (6 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995Secretary resigned;director resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
9 May 1995Accounting reference date shortened from 30/06 to 31/05 (1 page)
26 January 1994Return made up to 16/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1993Return made up to 16/12/92; full list of members (6 pages)
26 June 1983Annual return made up to 21/06/83 (4 pages)