Company NameBlackburn's Calder Fabrics Limited
Company StatusDissolved
Company Number01024284
CategoryPrivate Limited Company
Incorporation Date16 September 1971(52 years, 6 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameJudith Ann Blackburn
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1992(21 years, 2 months after company formation)
Appointment Duration24 years, 11 months (closed 31 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameWillie Blackburn
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1992(21 years, 2 months after company formation)
Appointment Duration24 years, 11 months (closed 31 October 2017)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Secretary NameJudith Ann Blackburn
NationalityBritish
StatusClosed
Appointed15 November 1992(21 years, 2 months after company formation)
Appointment Duration24 years, 11 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameElizabeth Ann Greyson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(35 years, 1 month after company formation)
Appointment Duration11 years (closed 31 October 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ

Contact

Websiteblackburnscalder.co.uk

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

550 at £1Elizabeth Ann Greyson
55.00%
Ordinary
450 at £1Willie Blackburn
45.00%
Ordinary

Financials

Year2014
Net Worth£121,305
Cash£182
Current Liabilities£135,213

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Charges

22 October 2007Delivered 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 1996Delivered 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 2007Delivered 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 2001Delivered 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 1996Delivered 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 1995Delivered 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 1986Delivered 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 1982Delivered 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 1972Delivered 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 1972Delivered 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

Filing History

31 October 2017Final Gazette dissolved following liquidation (1 page)
31 July 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
27 January 2017Satisfaction of charge 9 in full (1 page)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Registered 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 2016Statement of affairs with form 4.19 (10 pages)
7 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
(1 page)
26 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
28 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 November 2010Director's details changed for Judith Ann Blackburn on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Willie Blackburn on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Elizabeth Ann Greyson on 15 November 2010 (2 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Register inspection address has been changed (1 page)
15 November 2010Secretary's details changed for Judith Ann Blackburn on 15 November 2010 (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 November 2009Director's details changed for Willie Blackburn on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Judith Ann Blackburn on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Elizabeth Ann Greyson on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
21 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 November 2008Return made up to 15/11/08; full list of members (4 pages)
17 November 2008Registered office changed on 17/11/2008 from 54 calder road lower hopton mirfield west yorkshire WF14 8NR (1 page)
17 November 2008Location of register of members (1 page)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 November 2007Return made up to 15/11/07; full list of members (3 pages)
15 November 2007Return made up to 15/11/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (6 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2006New director appointed (1 page)
2 March 2006Return made up to 15/11/05; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 March 2005Return made up to 15/11/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 November 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(7 pages)
28 September 2003Return made up to 15/11/02; full list of members (7 pages)
21 September 2003Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/03
(7 pages)
20 May 2003Registered office changed on 20/05/03 from: unit 1 well lane business centre well lane batley WF17 5HF (1 page)
2 January 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 April 2001Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
12 January 2001Accounts for a small company made up to 31 January 2000 (7 pages)
28 November 2000Registered office changed on 28/11/00 from: 54/56 calder road lower hopton mirfield WF14 8NR (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 February 1998Return made up to 15/11/97; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 February 1997Return made up to 15/11/96; full list of members (6 pages)
2 February 1997Return made up to 15/11/95; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
24 January 1996Particulars of mortgage/charge (8 pages)
24 January 1996Particulars of mortgage/charge (8 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (8 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1995Particulars of mortgage/charge (10 pages)