Leeds
West Yorkshire
LS16 7NG
Director Name | Mrs Jane Wright |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(44 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Grey Briars Smithy Lane Leeds West Yorkshire LS16 7NG |
Secretary Name | Mrs Jane Wright |
---|---|
Status | Current |
Appointed | 24 June 2015(46 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Grey Briars Smithy Lane Leeds West Yorkshire LS16 7NG |
Director Name | Stephen Walter Wright |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1989(20 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 June 2009) |
Role | Surveyor |
Country of Residence | United States |
Correspondence Address | 7651 N.22nd Street Phoenix Arizona 85020 Usa Foreign |
Director Name | Keith Clapham |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 November 1996) |
Role | Book Keeper |
Correspondence Address | 5 New Adel Avenue Leeds West Yorkshire LS16 6BE |
Director Name | Iris Wright |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 24 June 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 157 Adel Lane Leeds West Yorkshire LS16 8BW |
Director Name | Walter Garry Wright |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 24 June 2015) |
Role | Carpet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 157 Adel Lane Leeds West Yorkshire LS16 8BW |
Secretary Name | Iris Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Adel Lane Leeds West Yorkshire LS16 8BW |
Website | www.holbeckmillscarpets.co.uk |
---|---|
Telephone | 01423 875870 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 9 Hope House Mabgate Leeds LS9 7DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £3,035,681 |
Cash | £1,049,575 |
Current Liabilities | £2,155,909 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
3 November 1989 | Delivered on: 14 November 1989 Satisfied on: 13 June 2002 Persons entitled: Midland Bank PLC Classification: Legal Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land: 10 skinnergate darlington, co durham. Fully Satisfied |
---|---|
3 November 1989 | Delivered on: 14 November 1989 Satisfied on: 3 February 2015 Persons entitled: Midland Bank PLC Classification: Legal Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land: 11 northgate, halifax w yorkshire. Fully Satisfied |
3 November 1989 | Delivered on: 14 November 1989 Satisfied on: 3 February 2015 Persons entitled: Midland Bank PLC Classification: Legal Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land:- 31 & 33 station rd billingham, cleveland. Fully Satisfied |
17 August 1989 | Delivered on: 19 August 1989 Satisfied on: 3 February 2015 Persons entitled: Midland 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/H lands hereditaments and premises being:- 32 station road crossgates leeds. Fully Satisfied |
1 August 1989 | Delivered on: 4 August 1989 Satisfied on: 3 February 2015 Persons entitled: Midland 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/H lands hereditaments and premises being:- 15, 17, 19, 21 duncan street, 26 newmarket street 2/6 central road leeds t/n wyk 253295. Fully Satisfied |
1 July 1987 | Delivered on: 11 July 1987 Satisfied on: 18 February 1997 Persons entitled: Midland 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/H 61/63 town street armley leeds. Fully Satisfied |
19 September 1984 | Delivered on: 22 September 1984 Satisfied on: 3 February 2015 Persons entitled: Midland 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: Land situate in cross york street, leeds together with the buildings erected thereon. Fully Satisfied |
23 April 1982 | Delivered on: 27 April 1982 Satisfied on: 18 February 1989 Persons entitled: Midland 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/H piece of land at the corner of duncan street and new market street, leeds tog with premises erected thereon k/a 15, 17,19 and 21 duncan street, 26 new market street and 2/6 central row leeds aforesaid. Fully Satisfied |
3 November 1989 | Delivered on: 22 November 1989 Satisfied on: 31 October 2001 Persons entitled: Midland 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: Freehold lands hereditaments and premises being:- 88 & 90 booth ferry road goole north humberside. Fully Satisfied |
23 June 1981 | Delivered on: 25 June 1981 Persons entitled: Midland 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: L/H property k/a 15/21 duncan street, leeds, 26 newmarket street and 2/6 central road, leeds title no:- wyk 226899. Fully Satisfied |
23 May 2016 | Delivered on: 24 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 35-41 great george street, leeds registered at hm land registry under title numbers WYK574065 and YWE51554 (the "property"). Outstanding |
23 May 2016 | Delivered on: 24 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as st lawrence house, pudsey, leeds and registered at hm land registry under title number WYK936863 (the "property"). Outstanding |
23 May 2016 | Delivered on: 24 May 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
26 March 2015 | Delivered on: 26 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 89A queen street, morley, leeds, LS27 8DX registered at land registry under title number WYK643291. Outstanding |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Walter Garry Wright Jane Wright John Gary Wright Iris Wright Classification: A registered charge Particulars: F/H k/a 15-21 (odd) duncan street 26 new market street and 2-6 (even) central road leeds t/no.WYK253295. Notification of addition to or amendment of charge. Outstanding |
5 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
15 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
13 December 2022 | Director's details changed for Mr John Gary Wright on 13 December 2022 (2 pages) |
13 December 2022 | Change of details for Mrs Jane Wright as a person with significant control on 2 December 2022 (2 pages) |
13 December 2022 | Director's details changed for Mrs Jane Wright on 2 December 2022 (2 pages) |
13 December 2022 | Secretary's details changed for Mrs Jane Wright on 13 December 2022 (1 page) |
13 December 2022 | Director's details changed for Mr John Gary Wright on 2 December 2022 (2 pages) |
13 December 2022 | Director's details changed for Mrs Jane Wright on 13 December 2022 (2 pages) |
13 December 2022 | Change of details for Mr John Gary Wright as a person with significant control on 2 December 2022 (2 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
8 August 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
12 February 2021 | Confirmation statement made on 12 December 2020 with updates (5 pages) |
26 January 2021 | Change of details for Mrs Jane Wright as a person with significant control on 12 December 2020 (2 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
24 May 2016 | Registration of charge 009408000013, created on 23 May 2016 (17 pages) |
24 May 2016 | Registration of charge 009408000015, created on 23 May 2016 (15 pages) |
24 May 2016 | Registration of charge 009408000015, created on 23 May 2016 (15 pages) |
24 May 2016 | Registration of charge 009408000013, created on 23 May 2016 (17 pages) |
24 May 2016 | Registration of charge 009408000014, created on 23 May 2016 (15 pages) |
24 May 2016 | Registration of charge 009408000014, created on 23 May 2016 (15 pages) |
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
25 June 2015 | Appointment of Mrs Jane Wright as a secretary on 24 June 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Jane Wright as a secretary on 24 June 2015 (2 pages) |
25 June 2015 | Company name changed treadwell carpets LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Company name changed treadwell carpets LIMITED\certificate issued on 25/06/15
|
24 June 2015 | Termination of appointment of Iris Wright as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Walter Garry Wright as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Iris Wright as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Iris Wright as a secretary on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Iris Wright as a secretary on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Walter Garry Wright as a director on 24 June 2015 (1 page) |
26 March 2015 | Registration of charge 009408000012, created on 26 March 2015 (15 pages) |
26 March 2015 | Registration of charge 009408000012, created on 26 March 2015 (15 pages) |
3 February 2015 | Satisfaction of charge 8 in full (4 pages) |
3 February 2015 | Satisfaction of charge 6 in full (4 pages) |
3 February 2015 | Satisfaction of charge 5 in full (4 pages) |
3 February 2015 | Satisfaction of charge 3 in full (4 pages) |
3 February 2015 | Satisfaction of charge 5 in full (4 pages) |
3 February 2015 | Satisfaction of charge 7 in full (4 pages) |
3 February 2015 | Satisfaction of charge 3 in full (4 pages) |
3 February 2015 | Satisfaction of charge 6 in full (4 pages) |
3 February 2015 | Satisfaction of charge 7 in full (4 pages) |
3 February 2015 | Satisfaction of charge 8 in full (4 pages) |
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 June 2014 | Registered office address changed from Holbeck Mills, Domestic St., Leeds LS11 9SG on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Holbeck Mills, Domestic St., Leeds LS11 9SG on 12 June 2014 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
21 November 2013 | Registration of charge 009408000011 (19 pages) |
21 November 2013 | Registration of charge 009408000011 (19 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 April 2013 | Appointment of Mrs Jane Wright as a director (2 pages) |
30 April 2013 | Appointment of Mrs Jane Wright as a director (2 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
20 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Purchase of own shares. (3 pages) |
11 January 2012 | Purchase of own shares. (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
27 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
26 January 2010 | Director's details changed for John Gary Wright on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for John Gary Wright on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for John Gary Wright on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
15 July 2009 | Appointment terminated director stephen wright (1 page) |
15 July 2009 | Appointment terminated director stephen wright (1 page) |
11 July 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
11 July 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
3 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
3 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
28 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
28 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
29 January 2008 | Return made up to 12/12/07; full list of members (8 pages) |
29 January 2008 | Return made up to 12/12/07; full list of members (8 pages) |
11 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
11 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
22 December 2006 | Return made up to 12/12/06; full list of members (9 pages) |
22 December 2006 | Return made up to 12/12/06; full list of members (9 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Nc inc already adjusted 13/08/06 (1 page) |
15 September 2006 | Resolutions
|
15 September 2006 | Nc inc already adjusted 13/08/06 (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
8 March 2006 | Return made up to 12/12/05; full list of members (9 pages) |
8 March 2006 | Return made up to 12/12/05; full list of members (9 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 January 2005 | Return made up to 12/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 12/12/04; full list of members (9 pages) |
25 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
25 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
5 February 2004 | Return made up to 12/12/03; full list of members
|
5 February 2004 | Return made up to 12/12/03; full list of members
|
28 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
28 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
24 December 2002 | Return made up to 12/12/02; full list of members (9 pages) |
24 December 2002 | Return made up to 12/12/02; full list of members (9 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
4 January 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
21 December 2001 | Return made up to 12/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 12/12/01; full list of members (8 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 January 2001 | Return made up to 12/12/00; full list of members
|
9 January 2001 | Return made up to 12/12/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 January 2000 | Return made up to 12/12/99; full list of members
|
10 January 2000 | Return made up to 12/12/99; full list of members
|
12 March 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
12 March 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
16 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
2 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
14 August 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 1996 | Ad 13/12/96--------- £ si 2222@1 (2 pages) |
27 December 1996 | Particulars of contract relating to shares (4 pages) |
27 December 1996 | Particulars of contract relating to shares (4 pages) |
27 December 1996 | Ad 13/12/96--------- £ si 2222@1 (2 pages) |
15 December 1996 | Return made up to 12/12/96; full list of members (8 pages) |
15 December 1996 | Return made up to 12/12/96; full list of members (8 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
2 December 1996 | Ad 13/11/96--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages) |
2 December 1996 | Ad 13/11/96--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
24 April 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
23 January 1996 | Return made up to 12/12/95; full list of members
|
23 January 1996 | Return made up to 12/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
2 June 1983 | Accounts made up to 1 May 1982 (7 pages) |
2 June 1983 | Accounts made up to 1 May 1982 (7 pages) |
2 June 1983 | Accounts made up to 1 May 1982 (7 pages) |
17 October 1968 | Incorporation (21 pages) |
17 October 1968 | Incorporation (21 pages) |