Company NameTreadwell Developments Limited
DirectorsJohn Gary Wright and Jane Wright
Company StatusActive
Company Number00940800
CategoryPrivate Limited Company
Incorporation Date17 October 1968(55 years, 7 months ago)
Previous NameTreadwell Carpets Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Gary Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1990(22 years, 2 months after company formation)
Appointment Duration33 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressGrey Briars Smithy Lane
Leeds
West Yorkshire
LS16 7NG
Director NameMrs Jane Wright
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(44 years, 6 months after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGrey Briars Smithy Lane
Leeds
West Yorkshire
LS16 7NG
Secretary NameMrs Jane Wright
StatusCurrent
Appointed24 June 2015(46 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressGrey Briars Smithy Lane
Leeds
West Yorkshire
LS16 7NG
Director NameStephen Walter Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1989(20 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 June 2009)
RoleSurveyor
Country of ResidenceUnited States
Correspondence Address7651 N.22nd Street
Phoenix Arizona 85020
Usa
Foreign
Director NameKeith Clapham
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(22 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 1996)
RoleBook Keeper
Correspondence Address5 New Adel Avenue
Leeds
West Yorkshire
LS16 6BE
Director NameIris Wright
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(22 years, 2 months after company formation)
Appointment Duration24 years, 6 months (resigned 24 June 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address157 Adel Lane
Leeds
West Yorkshire
LS16 8BW
Director NameWalter Garry Wright
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(22 years, 2 months after company formation)
Appointment Duration24 years, 6 months (resigned 24 June 2015)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address157 Adel Lane
Leeds
West Yorkshire
LS16 8BW
Secretary NameIris Wright
NationalityBritish
StatusResigned
Appointed11 December 1990(22 years, 2 months after company formation)
Appointment Duration24 years, 6 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Adel Lane
Leeds
West Yorkshire
LS16 8BW

Contact

Websitewww.holbeckmillscarpets.co.uk
Telephone01423 875870
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 9 Hope House
Mabgate
Leeds
LS9 7DR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£3,035,681
Cash£1,049,575
Current Liabilities£2,155,909

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

3 November 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1984Delivered 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 1982Delivered 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 1989Delivered 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 1981Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 24 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
26 March 2015Delivered 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 2013Delivered 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

Filing History

5 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
19 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
15 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
13 December 2022Director's details changed for Mr John Gary Wright on 13 December 2022 (2 pages)
13 December 2022Change of details for Mrs Jane Wright as a person with significant control on 2 December 2022 (2 pages)
13 December 2022Director's details changed for Mrs Jane Wright on 2 December 2022 (2 pages)
13 December 2022Secretary's details changed for Mrs Jane Wright on 13 December 2022 (1 page)
13 December 2022Director's details changed for Mr John Gary Wright on 2 December 2022 (2 pages)
13 December 2022Director's details changed for Mrs Jane Wright on 13 December 2022 (2 pages)
13 December 2022Change of details for Mr John Gary Wright as a person with significant control on 2 December 2022 (2 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
8 August 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
12 February 2021Confirmation statement made on 12 December 2020 with updates (5 pages)
26 January 2021Change of details for Mrs Jane Wright as a person with significant control on 12 December 2020 (2 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
5 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
24 May 2016Registration of charge 009408000013, created on 23 May 2016 (17 pages)
24 May 2016Registration of charge 009408000015, created on 23 May 2016 (15 pages)
24 May 2016Registration of charge 009408000015, created on 23 May 2016 (15 pages)
24 May 2016Registration of charge 009408000013, created on 23 May 2016 (17 pages)
24 May 2016Registration of charge 009408000014, created on 23 May 2016 (15 pages)
24 May 2016Registration of charge 009408000014, created on 23 May 2016 (15 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 18,000
(6 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 18,000
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
25 June 2015Appointment of Mrs Jane Wright as a secretary on 24 June 2015 (2 pages)
25 June 2015Appointment of Mrs Jane Wright as a secretary on 24 June 2015 (2 pages)
25 June 2015Company name changed treadwell carpets LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
(3 pages)
25 June 2015Company name changed treadwell carpets LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
(3 pages)
24 June 2015Termination of appointment of Iris Wright as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Walter Garry Wright as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Iris Wright as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Iris Wright as a secretary on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Iris Wright as a secretary on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Walter Garry Wright as a director on 24 June 2015 (1 page)
26 March 2015Registration of charge 009408000012, created on 26 March 2015 (15 pages)
26 March 2015Registration of charge 009408000012, created on 26 March 2015 (15 pages)
3 February 2015Satisfaction of charge 8 in full (4 pages)
3 February 2015Satisfaction of charge 6 in full (4 pages)
3 February 2015Satisfaction of charge 5 in full (4 pages)
3 February 2015Satisfaction of charge 3 in full (4 pages)
3 February 2015Satisfaction of charge 5 in full (4 pages)
3 February 2015Satisfaction of charge 7 in full (4 pages)
3 February 2015Satisfaction of charge 3 in full (4 pages)
3 February 2015Satisfaction of charge 6 in full (4 pages)
3 February 2015Satisfaction of charge 7 in full (4 pages)
3 February 2015Satisfaction of charge 8 in full (4 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 18,000
(8 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 18,000
(8 pages)
12 June 2014Registered office address changed from Holbeck Mills, Domestic St., Leeds LS11 9SG on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Holbeck Mills, Domestic St., Leeds LS11 9SG on 12 June 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 18,000
(8 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 18,000
(8 pages)
21 November 2013Registration of charge 009408000011 (19 pages)
21 November 2013Registration of charge 009408000011 (19 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 April 2013Appointment of Mrs Jane Wright as a director (2 pages)
30 April 2013Appointment of Mrs Jane Wright as a director (2 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
20 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
11 January 2012Purchase of own shares. (3 pages)
11 January 2012Purchase of own shares. (3 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
27 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
26 January 2010Director's details changed for John Gary Wright on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for John Gary Wright on 1 October 2009 (2 pages)
26 January 2010Director's details changed for John Gary Wright on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
15 July 2009Appointment terminated director stephen wright (1 page)
15 July 2009Appointment terminated director stephen wright (1 page)
11 July 2009Accounts for a small company made up to 31 October 2008 (8 pages)
11 July 2009Accounts for a small company made up to 31 October 2008 (8 pages)
3 February 2009Return made up to 12/12/08; full list of members (5 pages)
3 February 2009Return made up to 12/12/08; full list of members (5 pages)
28 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
28 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
29 January 2008Return made up to 12/12/07; full list of members (8 pages)
29 January 2008Return made up to 12/12/07; full list of members (8 pages)
11 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
11 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
22 December 2006Return made up to 12/12/06; full list of members (9 pages)
22 December 2006Return made up to 12/12/06; full list of members (9 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 September 2006Nc inc already adjusted 13/08/06 (1 page)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 September 2006Nc inc already adjusted 13/08/06 (1 page)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
8 March 2006Return made up to 12/12/05; full list of members (9 pages)
8 March 2006Return made up to 12/12/05; full list of members (9 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 January 2005Return made up to 12/12/04; full list of members (9 pages)
12 January 2005Return made up to 12/12/04; full list of members (9 pages)
25 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
25 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
5 February 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 February 2004Return made up to 12/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
24 December 2002Return made up to 12/12/02; full list of members (9 pages)
24 December 2002Return made up to 12/12/02; full list of members (9 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
21 December 2001Return made up to 12/12/01; full list of members (8 pages)
21 December 2001Return made up to 12/12/01; full list of members (8 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
5 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1999Accounts for a small company made up to 31 October 1998 (3 pages)
12 March 1999Accounts for a small company made up to 31 October 1998 (3 pages)
16 December 1998Return made up to 12/12/98; full list of members (6 pages)
16 December 1998Return made up to 12/12/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
23 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
2 January 1998Return made up to 12/12/97; full list of members (6 pages)
2 January 1998Return made up to 12/12/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 October 1996 (3 pages)
14 August 1997Accounts for a small company made up to 31 October 1996 (3 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 December 1996Ad 13/12/96--------- £ si 2222@1 (2 pages)
27 December 1996Particulars of contract relating to shares (4 pages)
27 December 1996Particulars of contract relating to shares (4 pages)
27 December 1996Ad 13/12/96--------- £ si 2222@1 (2 pages)
15 December 1996Return made up to 12/12/96; full list of members (8 pages)
15 December 1996Return made up to 12/12/96; full list of members (8 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
2 December 1996Ad 13/11/96--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages)
2 December 1996Ad 13/11/96--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages)
2 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
24 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
23 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
2 June 1983Accounts made up to 1 May 1982 (7 pages)
2 June 1983Accounts made up to 1 May 1982 (7 pages)
2 June 1983Accounts made up to 1 May 1982 (7 pages)
17 October 1968Incorporation (21 pages)
17 October 1968Incorporation (21 pages)