Company NameWilliam S. Graham & Sons (Dewsbury) Limited
Company StatusDissolved
Company Number00852497
CategoryPrivate Limited Company
Incorporation Date24 June 1965(58 years, 10 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Graham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1978(12 years, 6 months after company formation)
Appointment Duration45 years, 1 month (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
The Crescent
Sicklinghall
North Yorkshire
LS22 4AX
Director NameMr Peter Sutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(43 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 14 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Calder View Court Cock Hill Lane
Shelf
Halifax
West Yorkshire
HX3 7UA
Secretary NameMr Peter Sutton
NationalityBritish
StatusClosed
Appointed01 May 2009(43 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 14 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Calder View Court Cock Hill Lane
Shelf
Halifax
West Yorkshire
HX3 7UA
Director NameMr John Stewart Graham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1965(same day as company formation)
RoleYarn Spinner
Country of ResidenceEngland
Correspondence Address24 Walton Station Lane
Sandal
Wakefield
Yorkshire
WF2 6HP
Director NameGrace Graham
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(26 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 January 2004)
RoleCompany Director
Correspondence AddressGelden Huis Drury Lane
Pannal
Harrogate
North Yorkshire
HG3 1ET
Secretary NameMarjorie Bradley
NationalityBritish
StatusResigned
Appointed23 April 1992(26 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence Address29 Leith Court
Dewsbury
West Yorkshire
WF12 0QP
Secretary NamePatricia Woodhouse
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address201 Liley Lane
Mirfield
West Yorkshire
WF14 8EB
Secretary NameMr Nigel Graham
NationalityBritish
StatusResigned
Appointed25 April 2003(37 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
The Crescent
Sicklinghall
North Yorkshire
LS22 4AX

Location

Registered Address33 Park Place
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

31 March 2011Delivered on: 1 April 2011
Persons entitled: Hsbc 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: Ravens ing mills dewsbury west yorkshire t/nos WYK251885 and WYK421130 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 March 2011Delivered on: 16 March 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 December 1967Delivered on: 16 January 1968
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital. (See doc 17).
Outstanding
27 January 2011Delivered on: 29 January 2011
Satisfied on: 10 May 2012
Persons entitled: St Cross Trustees Limited Nigel Graham and John Stewart Graham

Classification: Legal charge
Secured details: A principal sum of £500,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Land and buildings at calder wharf huddersfield road ravenshorpe dewsbury west yorkshire t/no WYK786759 and WYK927435.
Fully Satisfied

Filing History

9 February 2021Termination of appointment of John Stewart Graham as a director on 8 February 2021 (1 page)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
11 February 2020Satisfaction of charge 1 in full (1 page)
11 February 2020Satisfaction of charge 3 in full (1 page)
11 February 2020Satisfaction of charge 4 in full (2 pages)
22 January 2020Accounts for a dormant company made up to 29 April 2019 (9 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
23 April 2019Register inspection address has been changed from Suite a 2nd Floor 33 Park Place Leeds LS1 2RY England to 33 Park Place Leeds LS1 2RY (1 page)
22 January 2019Accounts for a dormant company made up to 29 April 2018 (8 pages)
30 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 29 April 2017 (8 pages)
26 January 2018Accounts for a dormant company made up to 29 April 2017 (8 pages)
25 April 2017Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Suite a 2nd Floor 33 Park Place Leeds LS1 2RY (1 page)
25 April 2017Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Suite a 2nd Floor 33 Park Place Leeds LS1 2RY (1 page)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 29 April 2016 (5 pages)
27 January 2017Accounts for a dormant company made up to 29 April 2016 (5 pages)
29 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 40,434
(6 pages)
29 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 40,434
(6 pages)
6 May 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
6 May 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
27 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
27 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
21 July 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
21 July 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 40,434
(6 pages)
15 May 2015Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 40,434
(6 pages)
15 May 2015Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
16 August 2014Group of companies' accounts made up to 30 April 2013 (28 pages)
16 August 2014Group of companies' accounts made up to 30 April 2013 (28 pages)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,434
(5 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,434
(5 pages)
15 May 2014Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
15 May 2014Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Group of companies' accounts made up to 1 May 2012 (32 pages)
31 July 2013Group of companies' accounts made up to 1 May 2012 (32 pages)
31 July 2013Group of companies' accounts made up to 1 May 2012 (32 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
23 January 2013Registered office address changed from Ravens Ing Mills Ravensthorpe Dewsbury WF13 3JF on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Ravens Ing Mills Ravensthorpe Dewsbury WF13 3JF on 23 January 2013 (1 page)
31 August 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
31 August 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (14 pages)
21 April 2010Register inspection address has been changed (2 pages)
21 April 2010Register inspection address has been changed (2 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
21 April 2010Register(s) moved to registered inspection location (2 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
3 June 2009Appointment terminated secretary nigel graham (1 page)
3 June 2009Director and secretary appointed peter sutton (2 pages)
3 June 2009Director and secretary appointed peter sutton (2 pages)
3 June 2009Appointment terminated secretary nigel graham (1 page)
23 April 2009Return made up to 23/04/09; full list of members (6 pages)
23 April 2009Return made up to 23/04/09; full list of members (6 pages)
19 March 2009Location of register of members (non legible) (1 page)
19 March 2009Location of debenture register (non legible) (1 page)
19 March 2009Location of debenture register (non legible) (1 page)
19 March 2009Location of register of members (non legible) (1 page)
23 September 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
23 September 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
12 May 2008Return made up to 23/04/08; full list of members (7 pages)
12 May 2008Return made up to 23/04/08; full list of members (7 pages)
13 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
13 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
15 May 2007Return made up to 23/04/07; full list of members (6 pages)
15 May 2007Return made up to 23/04/07; full list of members (6 pages)
15 March 2007Location of debenture register (non legible) (2 pages)
15 March 2007Location of debenture register (non legible) (2 pages)
15 March 2007Location - directors interests register: non legible (1 page)
15 March 2007Location - directors interests register: non legible (1 page)
15 March 2007Location of register of members (non legible) (1 page)
15 March 2007Location of register of members (non legible) (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
10 May 2006Return made up to 23/04/06; full list of members (6 pages)
10 May 2006Return made up to 23/04/06; full list of members (6 pages)
21 September 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
21 September 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
6 May 2005Return made up to 23/04/05; full list of members (6 pages)
6 May 2005Return made up to 23/04/05; full list of members (6 pages)
30 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
30 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
28 April 2004Return made up to 23/04/04; full list of members (8 pages)
28 April 2004Return made up to 23/04/04; full list of members (8 pages)
15 April 2004Resolutions
  • RES13 ‐ Purchase own shares 19/03/04
(1 page)
15 April 2004Resolutions
  • RES13 ‐ Purchase own shares 19/03/04
(1 page)
15 April 2004£ ic 111055/40434 19/03/04 £ sr 70621@1=70621 (1 page)
15 April 2004£ ic 111055/40434 19/03/04 £ sr 70621@1=70621 (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
23 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
23 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
30 April 2003Return made up to 23/04/03; full list of members (8 pages)
30 April 2003Return made up to 23/04/03; full list of members (8 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
1 May 2002Return made up to 23/04/02; no change of members (6 pages)
1 May 2002Return made up to 23/04/02; no change of members (6 pages)
26 June 2001Full group accounts made up to 31 December 2000 (20 pages)
26 June 2001Full group accounts made up to 31 December 2000 (20 pages)
1 May 2001Return made up to 23/04/01; no change of members (6 pages)
1 May 2001Return made up to 23/04/01; no change of members (6 pages)
16 May 2000Full group accounts made up to 31 December 1999 (22 pages)
16 May 2000Full group accounts made up to 31 December 1999 (22 pages)
12 May 2000Return made up to 23/04/00; full list of members (9 pages)
12 May 2000Return made up to 23/04/00; full list of members (9 pages)
18 April 2000Secretary's particulars changed (1 page)
18 April 2000Secretary's particulars changed (1 page)
14 July 1999Full group accounts made up to 31 December 1998 (21 pages)
14 July 1999Full group accounts made up to 31 December 1998 (21 pages)
27 April 1999Return made up to 23/04/99; no change of members (6 pages)
27 April 1999Return made up to 23/04/99; no change of members (6 pages)
10 March 1999Location of register of members (non legible) (1 page)
10 March 1999Location of register of members (non legible) (1 page)
10 March 1999Location - directors interests register: non legible (1 page)
10 March 1999Location of debenture register (non legible) (1 page)
10 March 1999Location of debenture register (non legible) (1 page)
10 March 1999Location - directors interests register: non legible (1 page)
23 July 1998Full group accounts made up to 31 December 1997 (22 pages)
23 July 1998Full group accounts made up to 31 December 1997 (22 pages)
30 June 1997Return made up to 23/04/97; full list of members (6 pages)
30 June 1997Full group accounts made up to 31 December 1996 (21 pages)
30 June 1997Full group accounts made up to 31 December 1996 (21 pages)
30 June 1997Return made up to 23/04/97; full list of members (6 pages)
28 May 1996Full group accounts made up to 31 December 1995 (21 pages)
28 May 1996Full group accounts made up to 31 December 1995 (21 pages)
12 May 1996Return made up to 23/04/96; no change of members (4 pages)
12 May 1996Return made up to 23/04/96; no change of members (4 pages)
16 May 1995Return made up to 23/04/95; no change of members (4 pages)
16 May 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
13 October 1987Memorandum and Articles of Association (3 pages)
13 October 1987Memorandum and Articles of Association (3 pages)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1979New secretary appointed (1 page)
25 October 1979New secretary appointed (1 page)
3 September 1965Share capital/value on formation (3 pages)
3 September 1965Share capital/value on formation (3 pages)
24 June 1965New secretary appointed (3 pages)
24 June 1965New secretary appointed (3 pages)
24 June 1965Certificate of incorporation (1 page)
24 June 1965Certificate of incorporation (1 page)