Company NameBardsey Mills Limited
Company StatusDissolved
Company Number01024711
CategoryPrivate Limited Company
Incorporation Date20 September 1971(52 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Simon Harry Wetherald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(19 years, 3 months after company formation)
Appointment Duration29 years, 10 months (closed 13 October 2020)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead Minskip Road
Boroughbridge
North Yorkshire
YO51 9HY
Secretary NameMrs Margaret Ann Wetherald
NationalityBritish
StatusClosed
Appointed18 June 2001(29 years, 9 months after company formation)
Appointment Duration19 years, 4 months (closed 13 October 2020)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead Minskip Road
Boroughbridge
North Yorkshire
YO51 9HY
Director NameMrs Margaret Ann Wetherald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(39 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhead Minskip Road
Boroughbridge
North Yorkshire
YO51 9HY
Director NameMrs Jennifer Louise Wetherald
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(19 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address142 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BW
Director NameMr Percival Wetherald
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(19 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 June 2001)
RoleSalesman
Correspondence Address142 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BW
Secretary NameMrs Jennifer Louise Wetherald
NationalityBritish
StatusResigned
Appointed19 December 1990(19 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address142 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BW
Director NameMrs Margaret Ann Wetherald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(29 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2002)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address52 St Georges Road
Harrogate
North Yorkshire
HG2 9BS
Director NameMrs Catherine Lucy Stork
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(39 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFieldhead Minskip Road
Boroughbridge
North Yorkshire
YO51 9HY
Director NameMr James Raymond Stork
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(39 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhead Minskip Road
Boroughbridge
North Yorkshire
YO51 9HY

Contact

Websitewww.petfoods-direct.co.uk

Location

Registered AddressFieldhead
Minskip Road
Boroughbridge
North Yorkshire
YO51 9HY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardClaro

Shareholders

5.6k at £1Simon Harry Wetherald
100.00%
Ordinary

Financials

Year2014
Net Worth£7,046
Cash£1,331
Current Liabilities£83,462

Accounts

Latest Accounts7 April 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End07 April

Charges

16 December 1983Delivered on: 30 December 1983
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.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (1 page)
8 April 2020Micro company accounts made up to 7 April 2020 (4 pages)
7 April 2020Previous accounting period shortened from 31 July 2020 to 7 April 2020 (1 page)
24 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
27 January 2020Termination of appointment of Catherine Lucy Stork as a director on 27 January 2020 (1 page)
27 January 2020Termination of appointment of James Raymond Stork as a director on 27 January 2020 (1 page)
3 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
8 June 2019Registered office address changed from The Offices Rear of No 1 High Street Boroughbridge York YO51 9AW England to Fieldhead Minskip Road Boroughbridge North Yorkshire YO51 9HY on 8 June 2019 (1 page)
7 June 2019Change of details for Mr Simon Harry Wetherald as a person with significant control on 7 June 2019 (2 pages)
7 June 2019Change of details for Mrs Margaret Ann Wetherald as a person with significant control on 7 June 2019 (2 pages)
7 June 2019Director's details changed for Mrs Margaret Ann Wetherald on 7 June 2019 (2 pages)
7 June 2019Director's details changed for Mrs Catherine Lucy Stork on 7 June 2019 (2 pages)
7 June 2019Secretary's details changed for Mrs Margaret Ann Wetherald on 7 June 2019 (1 page)
7 June 2019Director's details changed for Mr James Raymond Stork on 7 June 2019 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
7 January 2019Change of details for Mr Simon Harry Wetherald as a person with significant control on 25 March 2018 (2 pages)
4 January 2019Confirmation statement made on 30 December 2018 with updates (5 pages)
4 January 2019Notification of Margaret Ann Wetherald as a person with significant control on 25 March 2018 (2 pages)
27 June 2018Director's details changed for Mr Simon Harry Wetherald on 26 June 2018 (2 pages)
27 June 2018Director's details changed for Mrs Margaret Ann Wetherald on 26 June 2018 (2 pages)
26 June 2018Change of details for Mr Simon Harry Wetherald as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr James Raymond Stork on 26 June 2018 (2 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
9 August 2017Previous accounting period shortened from 31 October 2017 to 31 July 2017 (1 page)
9 August 2017Micro company accounts made up to 31 July 2017 (6 pages)
9 August 2017Micro company accounts made up to 31 July 2017 (6 pages)
9 August 2017Previous accounting period shortened from 31 October 2017 to 31 July 2017 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
21 February 2017Previous accounting period extended from 2 August 2016 to 31 October 2016 (1 page)
21 February 2017Previous accounting period extended from 2 August 2016 to 31 October 2016 (1 page)
16 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
1 November 2016Registered office address changed from Unit 1E Woodside Trading Estate Low Lane, Horsforth Leeds West Yorkshire LS18 5NY to The Offices Rear of No 1 High Street Boroughbridge York YO51 9AW on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Unit 1E Woodside Trading Estate Low Lane, Horsforth Leeds West Yorkshire LS18 5NY to The Offices Rear of No 1 High Street Boroughbridge York YO51 9AW on 1 November 2016 (1 page)
1 November 2016Director's details changed for Mrs Catherine Lucy Stork on 1 November 2016 (2 pages)
1 November 2016Secretary's details changed for Mrs Margaret Ann Wetherald on 1 November 2016 (1 page)
1 November 2016Director's details changed for Mrs Catherine Lucy Stork on 1 November 2016 (2 pages)
1 November 2016Secretary's details changed for Mrs Margaret Ann Wetherald on 1 November 2016 (1 page)
1 November 2016Director's details changed for Mr James Raymond Stork on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mrs Margaret Ann Wetherald on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr James Raymond Stork on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mrs Margaret Ann Wetherald on 1 November 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,600
(5 pages)
9 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,600
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 February 2015Director's details changed for Mrs Margaret Ann Wetherald on 10 August 2014 (2 pages)
3 February 2015Secretary's details changed for Mrs Margaret Ann Wetherald on 10 August 2014 (1 page)
3 February 2015Secretary's details changed for Mrs Margaret Ann Wetherald on 10 August 2014 (1 page)
3 February 2015Director's details changed for Mrs Margaret Ann Wetherald on 10 August 2014 (2 pages)
3 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,600
(5 pages)
3 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,600
(5 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
31 December 2013Director's details changed for Mr Simon Harry Wetherald on 1 September 2013 (2 pages)
31 December 2013Director's details changed for Mr Simon Harry Wetherald on 1 September 2013 (2 pages)
31 December 2013Director's details changed for Mr Simon Harry Wetherald on 1 September 2013 (2 pages)
31 December 2013Director's details changed for Mr Simon Harry Wetherald on 1 September 2013 (2 pages)
31 December 2013Director's details changed for Mr Simon Harry Wetherald on 1 September 2013 (2 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,600
(7 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,600
(7 pages)
31 December 2013Director's details changed for Mr Simon Harry Wetherald on 1 September 2013 (2 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 January 2013Director's details changed for Miss Catherine Lucy Wetherald on 10 February 2012 (2 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Miss Catherine Lucy Wetherald on 10 February 2012 (2 pages)
4 January 2013Director's details changed for Mr James Raymond Stork on 10 August 2012 (2 pages)
4 January 2013Director's details changed for Mr James Raymond Stork on 10 August 2012 (2 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
30 December 2011Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
27 July 2011Appointment of Mr James Raymond Stork as a director (2 pages)
27 July 2011Appointment of Mr James Raymond Stork as a director (2 pages)
26 July 2011Appointment of Mrs Margaret Ann Wetherald as a director (2 pages)
26 July 2011Appointment of Miss Catherine Lucy Wetherald as a director (2 pages)
26 July 2011Appointment of Miss Catherine Lucy Wetherald as a director (2 pages)
26 July 2011Appointment of Mrs Margaret Ann Wetherald as a director (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 February 2010Director's details changed for Mr Simon Harry Wetherald on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Simon Harry Wetherald on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Simon Harry Wetherald on 1 October 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 July 2007Registered office changed on 19/07/07 from: pool mills industrial estate pool in wharfedale otley west yorkshire LS21 1EG (1 page)
19 July 2007Registered office changed on 19/07/07 from: pool mills industrial estate pool in wharfedale otley west yorkshire LS21 1EG (1 page)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 May 2005Total exemption full accounts made up to 2 August 2004 (10 pages)
27 May 2005Total exemption full accounts made up to 2 August 2004 (10 pages)
27 May 2005Total exemption full accounts made up to 2 August 2004 (10 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (17 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (17 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
29 January 2003Director resigned (1 page)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Director resigned (1 page)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 May 2002Full accounts made up to 31 July 2001 (9 pages)
8 May 2002Full accounts made up to 31 July 2001 (9 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001New secretary appointed;new director appointed (2 pages)
25 June 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Full accounts made up to 31 July 2000 (11 pages)
13 February 2001Full accounts made up to 31 July 2000 (11 pages)
21 December 2000Return made up to 31/12/00; full list of members (7 pages)
21 December 2000Return made up to 31/12/00; full list of members (7 pages)
16 June 2000Full accounts made up to 31 July 1999 (10 pages)
16 June 2000Full accounts made up to 31 July 1999 (10 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 February 1999Full accounts made up to 31 July 1998 (10 pages)
1 February 1999Full accounts made up to 31 July 1998 (10 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 March 1998Full accounts made up to 31 July 1997 (9 pages)
19 March 1998Full accounts made up to 31 July 1997 (9 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 March 1997Full accounts made up to 31 July 1996 (9 pages)
20 March 1997Full accounts made up to 31 July 1996 (9 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
15 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
8 February 1996Director's particulars changed (2 pages)
8 February 1996Director's particulars changed (2 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)