Company NameBritslate Limited
Company StatusDissolved
Company Number00959332
CategoryPrivate Limited Company
Incorporation Date31 July 1969(54 years, 9 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameWelburn Estates Limited

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameColin Ainsworth
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(22 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 08 February 2022)
RoleCompany Director
Correspondence AddressMeadfoot East Park Street
Morley
Leeds
West Yorkshire
LS27 0JP
Director NameDonald Ainsworth
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(22 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 08 February 2022)
RoleCompany Director
Correspondence AddressStream Corner
Windle Royd Lane
Halifax
Yorkshire
HX2 7RX
Director NameJohn Stewart Ainsworth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(22 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address1 Apley Close
Harrogate
North Yorkshire
HG2 8PS
Director NameRoger Daniel Ainsworth
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(22 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 08 February 2022)
RoleCompany Director
Correspondence AddressWindmill House 130 Haigh Moor Road
Tingley
Wakefield
West Yorkshire
WF3 1EF
Director NameMrs Judith Ann Jarzyna
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed14 July 1992(22 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 08 February 2022)
RoleSecretary
Correspondence Address10 Grosvenor Road
Batley
West Yorkshire
WF17 0LN
Director NamePhilip Kisby
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed14 July 1992(22 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 08 February 2022)
RoleProduction Manager
Correspondence Address5 Waterloo Crescent
Bramley
Leeds
West Yorkshire
LS13 2JQ
Director NameJohn Victor Place
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(22 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 08 February 2022)
RoleManager
Correspondence Address11 Woodlands Drive
East Ardsley
Wakefield
West Yorkshire
WF3 2JQ
Director NameThomas Fletcher Smith
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(22 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 08 February 2022)
RoleCompany Chemist
Correspondence Address10 Apsley Close
Bowdon
Altrincham
Cheshire
WA14 3AJ
Secretary NameMrs Judith Ann Jarzyna
NationalityEnglish
StatusClosed
Appointed14 July 1992(22 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address10 Grosvenor Road
Batley
West Yorkshire
WF17 0LN

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38,York Place
Leeds.
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,299,219
Gross Profit£443,679
Net Worth-£2,017,339
Current Liabilities£3,096,767

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 March 1992Delivered on: 31 March 1992
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All moneys due from the company and/or irving ainsworth (holdings) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 August 1981Delivered on: 10 September 1981
Satisfied on: 26 June 1992
Persons entitled: Yorkshire Bank Limited

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 property to the south east of gelders road bristall batley west yorkshire no 75 gelders road birstall batley west yorkshire N5 sq yds of land of gelders road birstall batley west yorkshire.
Fully Satisfied

Filing History

15 December 2014Restoration by order of the court (3 pages)
15 December 2014Restoration by order of the court (3 pages)
27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
20 August 2004Restoration by order of the court (3 pages)
20 August 2004Restoration by order of the court (3 pages)
26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
19 November 1999Receiver ceasing to act (1 page)
19 November 1999Receiver ceasing to act (1 page)
19 November 1999Receiver's abstract of receipts and payments (3 pages)
19 November 1999Receiver's abstract of receipts and payments (3 pages)
19 August 1999Receiver's abstract of receipts and payments (3 pages)
19 August 1999Receiver's abstract of receipts and payments (3 pages)
5 August 1998Receiver's abstract of receipts and payments (2 pages)
5 August 1998Receiver's abstract of receipts and payments (2 pages)
5 August 1998Receiver's abstract of receipts and payments (2 pages)
5 August 1998Receiver's abstract of receipts and payments (2 pages)
20 September 1996Receiver's abstract of receipts and payments (2 pages)
20 September 1996Receiver's abstract of receipts and payments (2 pages)
4 August 1995Receiver's abstract of receipts and payments (2 pages)
4 August 1995Receiver's abstract of receipts and payments (2 pages)
4 August 1995Receiver's abstract of receipts and payments (4 pages)
4 August 1995Receiver's abstract of receipts and payments (4 pages)
4 August 1995Receiver's abstract of receipts and payments (2 pages)
4 August 1995Receiver's abstract of receipts and payments (2 pages)
30 October 1992Full accounts made up to 31 December 1991 (15 pages)
30 October 1992Full accounts made up to 31 December 1991 (15 pages)
17 September 1992Appointment of receiver/manager (1 page)
17 September 1992Appointment of receiver/manager (1 page)
14 August 1992Return made up to 14/07/92; no change of members (7 pages)
17 July 1992Registered office changed on 17/07/92 from: britannia mills gelderd road birstall batley yorkshire WF17 9QD (1 page)
17 July 1992Registered office changed on 17/07/92 from: britannia mills gelderd road birstall batley yorkshire WF17 9QD (1 page)
16 August 1991Return made up to 14/07/91; no change of members (7 pages)
1 August 1990Return made up to 14/07/90; full list of members (8 pages)
1 August 1990Return made up to 14/07/90; full list of members (8 pages)
31 July 1969Incorporation (11 pages)
31 July 1969Incorporation (11 pages)