Birstall
Batley
West Yorkshire
WF17 9EJ
Director Name | Willie Blackburn |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1992(21 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 31 October 2017) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Secretary Name | Judith Ann Blackburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1992(21 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Director Name | Elizabeth Ann Greyson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(35 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 31 October 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Website | blackburnscalder.co.uk |
---|
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
550 at £1 | Elizabeth Ann Greyson 55.00% Ordinary |
---|---|
450 at £1 | Willie Blackburn 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,305 |
Cash | £182 |
Current Liabilities | £135,213 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
22 October 2007 | Delivered on: 26 October 2007 Persons entitled: Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 January 1996 | Delivered on: 24 January 1996 Persons entitled: Yorkshire 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: 60 calder road lower hopton mirfield and all fixtures & fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 November 2007 | Delivered on: 8 November 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 54 & 58 calder road (ground floor only) mirfield west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
20 February 2001 | Delivered on: 27 February 2001 Satisfied on: 21 October 2008 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. Fully Satisfied |
17 January 1996 | Delivered on: 24 January 1996 Satisfied on: 20 September 2000 Persons entitled: Yorkshire 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: 54 & 58 calder road lower hopton mirfield and all fixtures & fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 1995 | Delivered on: 16 March 1995 Satisfied on: 16 October 2007 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 1986 | Delivered on: 4 April 1986 Satisfied on: 29 June 1995 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 October 1982 | Delivered on: 25 October 1982 Satisfied on: 18 August 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
12 July 1972 | Delivered on: 19 July 1972 Satisfied on: 29 June 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54, 56, 58 calder road st marshall st hopton mirfield with all fixtures machinery utensils & chattels. Fully Satisfied |
12 July 1972 | Delivered on: 19 July 1972 Satisfied on: 29 June 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60, calder road, mirfield, yorks, with all fixtures, machinery utensils chattels. Fully Satisfied |
31 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 July 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 January 2017 | Satisfaction of charge 9 in full (1 page) |
7 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Registered office address changed from Unit 30 Holme Bank Mills Station Road Mirfield West Yorkshire WF14 8NA to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 7 July 2016 (2 pages) |
7 July 2016 | Statement of affairs with form 4.19 (10 pages) |
7 July 2016 | Resolutions
|
26 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
28 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 November 2010 | Director's details changed for Judith Ann Blackburn on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Willie Blackburn on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Elizabeth Ann Greyson on 15 November 2010 (2 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Register(s) moved to registered inspection location (1 page) |
15 November 2010 | Register inspection address has been changed (1 page) |
15 November 2010 | Secretary's details changed for Judith Ann Blackburn on 15 November 2010 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 November 2009 | Director's details changed for Willie Blackburn on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Judith Ann Blackburn on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Elizabeth Ann Greyson on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 54 calder road lower hopton mirfield west yorkshire WF14 8NR (1 page) |
17 November 2008 | Location of register of members (1 page) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 15/11/06; no change of members
|
8 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (6 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Resolutions
|
6 November 2006 | New director appointed (1 page) |
2 March 2006 | Return made up to 15/11/05; full list of members (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 March 2005 | Return made up to 15/11/04; full list of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 November 2003 | Return made up to 15/11/03; full list of members
|
28 September 2003 | Return made up to 15/11/02; full list of members (7 pages) |
21 September 2003 | Return made up to 15/11/01; full list of members
|
20 May 2003 | Registered office changed on 20/05/03 from: unit 1 well lane business centre well lane batley WF17 5HF (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
23 April 2001 | Return made up to 15/11/00; full list of members
|
27 February 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 54/56 calder road lower hopton mirfield WF14 8NR (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
9 February 1998 | Return made up to 15/11/97; full list of members (6 pages) |
12 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
2 February 1997 | Return made up to 15/11/96; full list of members (6 pages) |
2 February 1997 | Return made up to 15/11/95; no change of members (4 pages) |
16 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
24 January 1996 | Particulars of mortgage/charge (8 pages) |
24 January 1996 | Particulars of mortgage/charge (8 pages) |
1 December 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |