Liversedge
WF15 7FH
Director Name | Mr Richard Charles Taylor |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(37 years, 2 months after company formation) |
Appointment Duration | 22 years, 12 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Director Name | Roy Brown |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1996) |
Role | Accountant |
Correspondence Address | The Rookery Dale Road South Darley Dale Matlock Derbyshire DE4 3BP |
Director Name | Mr William David Cope |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | The Gables Sandybrook Ashbourne Derbyshire DE6 2AQ |
Director Name | Mr Michael Arthur Pass |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(28 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Abbey House Churchtown Darley Dale Matlock Derbyshire DE4 2GL |
Secretary Name | Roy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | The Rookery Dale Road South Darley Dale Matlock Derbyshire DE4 3BP |
Secretary Name | Mr David John Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 49 Mill Street Belper Derbyshire DE56 1DU |
Director Name | Mr David John Curran |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Mill Street Belper Derbyshire DE56 1DU |
Director Name | Douglas Alexander Gordon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | Chalgrove Skircoat Green Road Halifax West Yorkshire HX3 0LJ |
Director Name | Charles Frederick Ingle |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2009) |
Role | Accountant |
Correspondence Address | 1 The Park Park Lane Sowood Halifax West Yorkshire HX4 9LE |
Director Name | Alexander Stephenson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 8 Bramhope Road Cleckheaton West Yorkshire BD19 3DZ |
Secretary Name | Charles Frederick Ingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2009) |
Role | Accountant |
Correspondence Address | 1 The Park Park Lane Sowood Halifax West Yorkshire HX4 9LE |
Director Name | Mr John Edward Marriott Walker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(46 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Linfit Lane Kirkburton Huddersfield HD8 0UB |
Secretary Name | Mr John Edward Marriott Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(46 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Linfit Lane Kirkburton Huddersfield HD8 0UB |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Secretary Name | Mr Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 29 November 2019(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
Website | granwood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01773 606060 |
Telephone region | Ripley |
Registered Address | Wellington Mills Huddersfield Road Liversedge WF15 7FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Granwood Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 March 2000 | Delivered on: 10 March 2000 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: 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. Outstanding |
---|---|
8 January 1971 | Delivered on: 19 January 1971 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Land at gate house, winksworth, derbyshire. Outstanding |
28 February 1972 | Delivered on: 3 March 1972 Satisfied on: 13 June 1996 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) 2.135 acres approx of land near gatehouse, winksworth (2) 1.295 acres approx of land at winksworth,part of fold no 3.374. Fully Satisfied |
30 December 1967 | Delivered on: 4 January 1968 Satisfied on: 13 June 1996 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land at corner of rosliston rd & heath rd, at stapenhill, burton on trent, staffs. Together with house known as "the heath" stepenhill burton on trent staffordshire as comprised in conveyance 12/7/66. Fully Satisfied |
20 November 1967 | Delivered on: 24 November 1967 Satisfied on: 13 June 1996 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Land at quarndon, derbyshire being part of the site of a foot path as comprised in a conveyance dated 22/03/67. Fully Satisfied |
20 November 1967 | Delivered on: 24 November 1967 Satisfied on: 21 October 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Approx 3.6 80 acres at quarndon, derbyshire as comprised in a conveyance dated 5/4/1967. Fully Satisfied |
28 September 1965 | Delivered on: 5 October 1965 Satisfied on: 21 October 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 7.95 acres of land in burley lane quarndon, derbyshire. Fully Satisfied |
8 March 2021 | Director's details changed for Mr Richard Charles Taylor on 8 March 2021 (2 pages) |
---|---|
8 March 2021 | Director's details changed for Mr Mark Anthony Pass on 8 March 2021 (2 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of John Edward Marriott Walker as a secretary on 29 November 2019 (1 page) |
10 December 2019 | Termination of appointment of John Edward Marriott Walker as a director on 29 November 2019 (1 page) |
10 December 2019 | Appointment of Mr Richard John Ottaway as a secretary on 29 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr Richard John Ottaway as a director on 29 November 2019 (2 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
29 March 2019 | Satisfaction of charge 7 in full (2 pages) |
29 March 2019 | Satisfaction of charge 5 in full (1 page) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
31 January 2018 | Registered office address changed from 10 Imperial Road Matlock Derbyshire DE4 3NL England to Wellington Mills Huddersfield Road Liversedge WF15 7FH on 31 January 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (8 pages) |
5 July 2017 | Notification of National Floorcoverings Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of National Floorcoverings Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
5 July 2016 | Registered office address changed from 10 Imperial Road Matlock Derbyshire DE4 3NL England to 10 Imperial Road Matlock Derbyshire DE4 3NL on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Stubben Edge Hall Ashover Derbyshire S45 0EU to 10 Imperial Road Matlock Derbyshire DE4 3NL on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Stubben Edge Hall Ashover Derbyshire S45 0EU to 10 Imperial Road Matlock Derbyshire DE4 3NL on 5 July 2016 (1 page) |
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Registered office address changed from 10 Imperial Road Matlock Derbyshire DE4 3NL England to 10 Imperial Road Matlock Derbyshire DE4 3NL on 5 July 2016 (1 page) |
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
13 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
24 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
2 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
10 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
13 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 July 2012 | Termination of appointment of Michael Pass as a director (1 page) |
4 July 2012 | Termination of appointment of Michael Pass as a director (1 page) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 July 2010 | Director's details changed for Mr John Edward Marriott Walker on 21 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Mr John Edward Marriott Walker on 21 June 2010 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 July 2009 | Director appointed mr john edward marriott walker (1 page) |
17 July 2009 | Appointment terminated secretary charles ingle (1 page) |
17 July 2009 | Secretary appointed mr john edward marriott walker (1 page) |
17 July 2009 | Appointment terminated secretary charles ingle (1 page) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 July 2009 | Appointment terminated director charles ingle (1 page) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 July 2009 | Appointment terminated director charles ingle (1 page) |
17 July 2009 | Director appointed mr john edward marriott walker (1 page) |
17 July 2009 | Secretary appointed mr john edward marriott walker (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 July 2004 | Return made up to 21/06/04; full list of members
|
22 July 2004 | Return made up to 21/06/04; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
8 July 2003 | Return made up to 21/06/03; full list of members (10 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members (10 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 July 2002 | Return made up to 21/06/02; full list of members (9 pages) |
4 July 2002 | Return made up to 21/06/02; full list of members (9 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
4 July 2001 | Return made up to 21/06/01; full list of members (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 June 2000 | Return made up to 21/06/00; full list of members
|
29 June 2000 | Return made up to 21/06/00; full list of members
|
17 March 2000 | Memorandum and Articles of Association (5 pages) |
17 March 2000 | Memorandum and Articles of Association (5 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 August 1999 | Company name changed dolgelley developments LIMITED\certificate issued on 17/08/99 (2 pages) |
16 August 1999 | Company name changed dolgelley developments LIMITED\certificate issued on 17/08/99 (2 pages) |
25 June 1999 | Return made up to 21/06/99; no change of members (6 pages) |
25 June 1999 | Return made up to 21/06/99; no change of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 July 1998 | Return made up to 21/06/98; no change of members (6 pages) |
6 July 1998 | Return made up to 21/06/98; no change of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
9 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
5 July 1996 | Return made up to 21/06/96; no change of members (6 pages) |
5 July 1996 | Return made up to 21/06/96; no change of members (6 pages) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 June 1995 | New secretary appointed (2 pages) |
30 June 1995 | New secretary appointed (2 pages) |