Company NameWiley Accessories Ltd.
DirectorsJulian Lawrence Wiley and Sharon Elaine Wiley
Company StatusActive
Company Number01087243
CategoryPrivate Limited Company
Incorporation Date15 December 1972(51 years, 4 months ago)
Previous NameJOEL E. Wiley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMr Julian Lawrence Wiley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleLeather Goods Manufacturer And
Country of ResidenceEngland
Correspondence AddressCherry Hall Farm
Birkby Lane, Bailiff Bridge
West Yorkshire
HD6 4JJ
Director NameMrs Sharon Elaine Wiley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1992(19 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressCherry Hall Farm
Birkby Lane
Bailiff Bridge
West Yorkshire
HD6 4JJ
Director NameMrs Elizabeth Anne Wiley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 September 2002)
RoleClerk
Correspondence Address86 South View Road
East Bierley
Bradford
West Yorkshire
BD4 6PJ
Director NameMr Joel Edwin Wiley
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 1992)
RoleLeather Goods Manufacturer And Wholesaler
Correspondence Address86 South View Road
East Bierley
Bradford
West Yorkshire
BD4 6PJ
Secretary NameMrs Elizabeth Anne Wiley
NationalityBritish
StatusResigned
Appointed29 July 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 September 2002)
RoleCompany Director
Correspondence Address86 South View Road
East Bierley
Bradford
West Yorkshire
BD4 6PJ
Director NameMrs Carolyn Ruth Burbidge
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(27 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 June 2018)
RoleDesign/Sales
Country of ResidenceEngland
Correspondence AddressDuaig
Gullet Lane Kirby Muxloe
Leicester
LE9 2BL
Secretary NameAndrea Michelle Bacon
NationalityBritish
StatusResigned
Appointed16 September 2002(29 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 April 2016)
RoleCompany Director
Correspondence Address31 Hillcrest Farm
Royd House Shelley
West Yorkshire
HD8 8LR
Director NameIan Huntingdon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(30 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Gatesgarth Crescent
Huddersfield
Yorkshire
HD3 3LG
Director NameMr Guy Nicholas Roberts
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(36 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 The Knoll
Tansley
Matlock
Derbyshire
DE4 5FN

Contact

Websitewileys.co.uk
Telephone01484 475800
Telephone regionHuddersfield

Location

Registered AddressSt Pegs Mill
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

3.9k at £1Julian Lawrence Wiley
70.00%
Ordinary A
1.1k at £1Sharon Wiley
20.00%
Ordinary A
560 at £1Carolyn Ruth Burbidge
10.00%
Ordinary A

Financials

Year2014
Net Worth£1,424,520
Cash£118,573
Current Liabilities£2,119,411

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

8 July 2005Delivered on: 21 July 2005
Satisfied on: 15 September 2015
Persons entitled: Hsbc 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: F/H property k/a st pegs mill thornhillbeck lane off bradford road brighouse. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 October 2002Delivered on: 23 October 2002
Satisfied on: 19 July 2005
Persons entitled: Benedict Thomas Anderson & William Montagu Wentworth Stanley

Classification: Rent deposit deed
Secured details: £3,750 due or to become due from the company to the chargee.
Particulars: The company's beneficial interest in tthe deposit account.
Fully Satisfied
24 February 1998Delivered on: 5 March 1998
Satisfied on: 29 November 2003
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: Acre lane wibsey bradford west yorkshire t/n WYK560984. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 July 1997Delivered on: 19 July 1997
Satisfied on: 28 January 2013
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
27 January 1995Delivered on: 2 February 1995
Satisfied on: 28 January 2013
Persons entitled: Griffin Factors Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement.
Particulars: All book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligation. See the mortgage charge document for full details.
Fully Satisfied
31 August 1993Delivered on: 1 September 1993
Satisfied on: 28 January 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
26 May 1988Delivered on: 8 June 1988
Satisfied on: 19 July 2005
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 charge over all book debts & other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
28 August 1981Delivered on: 17 September 1981
Satisfied on: 19 July 2005
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 November 2009Delivered on: 2 December 2009
Satisfied on: 28 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment over contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
4 November 2008Delivered on: 6 November 2008
Satisfied on: 28 January 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
28 August 1980Delivered on: 10 September 1981
Satisfied on: 4 April 2003
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: 734, bradford road, oakenshaw bradford, west yorkshire.
Fully Satisfied
10 August 2020Delivered on: 17 August 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: (1) the freehold property known as land and buildings on the north side of thornhills beck lane, brighouse title to which is registered at the land registry under title number WYK398616; (2) the freehold property known as former site of 142-160 bradford road, brighouse, HD6 4AU title to which is registered at the land registry under title number WYK150654; and (3) the freehold property known as st pegs mill, bradford road, brighouse and land to the south of thornhills beck lane, brighouse, title to which is registered at the land registry under title number WYK682496.
Outstanding
2 August 2019Delivered on: 9 August 2019
Persons entitled: Scarborough House Limited

Classification: A registered charge
Particulars: 142-160 bradford road brighouse.
Outstanding
2 August 2019Delivered on: 9 August 2019
Persons entitled: Scarborough House Limited

Classification: A registered charge
Particulars: F/H land known as land and buildings on the north of thornhills beck lane brighouse.
Outstanding
2 August 2019Delivered on: 9 August 2019
Persons entitled: Scarborough House Limited

Classification: A registered charge
Particulars: St pegs mill bradford road brighouse and land to the south of thornhills beck lane brighouse.
Outstanding
2 August 2019Delivered on: 9 August 2019
Persons entitled: Scarborough House Limited

Classification: A registered charge
Particulars: F/H land and buildings to the north of thornhills beck lane brighouse. St pegs mill bradford road brighouse and land to the south of thornhills beck lane brighouse. 142-160 bradford road brighouse.
Outstanding
10 June 2015Delivered on: 12 June 2015
Persons entitled: Scarborough House Limited

Classification: A registered charge
Particulars: F/H land and buildings at st. Peg's mill thornhillbeck lane brighouse t/nos. WYK150654 and WYK398616.
Outstanding
22 November 2012Delivered on: 29 November 2012
Persons entitled: National Westminster 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: St peg's mill thornhill beck lane brighouse by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
23 November 2012Delivered on: 27 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, all debts, uncalled capital, all rents, fixtures, all plant & machinery see image for full details.
Outstanding
4 September 2012Delivered on: 7 September 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 October 2020Total exemption full accounts made up to 30 October 2019 (11 pages)
17 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
17 August 2020Registration of charge 010872430020, created on 10 August 2020 (39 pages)
11 August 2020Satisfaction of charge 010872430017 in full (1 page)
11 August 2020Satisfaction of charge 010872430016 in full (1 page)
11 August 2020Satisfaction of charge 010872430018 in full (1 page)
11 August 2020Satisfaction of charge 010872430019 in full (1 page)
24 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
12 August 2019Satisfaction of charge 14 in full (2 pages)
12 August 2019Satisfaction of charge 12 in full (1 page)
9 August 2019Registration of charge 010872430017, created on 2 August 2019 (14 pages)
9 August 2019Registration of charge 010872430018, created on 2 August 2019 (14 pages)
9 August 2019Registration of charge 010872430016, created on 2 August 2019 (12 pages)
9 August 2019Registration of charge 010872430019, created on 2 August 2019 (14 pages)
5 August 2019Total exemption full accounts made up to 30 October 2018 (10 pages)
26 February 2019Satisfaction of charge 13 in full (1 page)
31 January 2019Termination of appointment of Guy Nicholas Roberts as a director on 31 January 2019 (1 page)
6 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 October 2017 (10 pages)
28 June 2018Termination of appointment of Carolyn Ruth Burbidge as a director on 28 June 2018 (1 page)
28 March 2018Satisfaction of charge 010872430015 in full (1 page)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 30 October 2015 (7 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
16 May 2016Termination of appointment of Andrea Michelle Bacon as a secretary on 30 April 2016 (1 page)
16 May 2016Termination of appointment of Andrea Michelle Bacon as a secretary on 30 April 2016 (1 page)
15 September 2015Satisfaction of charge 9 in full (4 pages)
15 September 2015Satisfaction of charge 9 in full (4 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,600
(7 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,600
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 October 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 October 2014 (7 pages)
12 June 2015Registration of charge 010872430015, created on 10 June 2015 (18 pages)
12 June 2015Registration of charge 010872430015, created on 10 June 2015 (18 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5,600
(7 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5,600
(7 pages)
8 August 2014Total exemption small company accounts made up to 30 October 2013 (8 pages)
8 August 2014Total exemption small company accounts made up to 30 October 2013 (8 pages)
10 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 5,600
(7 pages)
10 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 5,600
(7 pages)
31 July 2013Group of companies' accounts made up to 30 October 2012 (28 pages)
31 July 2013Group of companies' accounts made up to 30 October 2012 (28 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
28 February 2012Group of companies' accounts made up to 30 October 2011 (27 pages)
28 February 2012Group of companies' accounts made up to 30 October 2011 (27 pages)
25 October 2011Group of companies' accounts made up to 30 October 2010 (27 pages)
25 October 2011Group of companies' accounts made up to 30 October 2010 (27 pages)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
25 July 2011Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page)
25 July 2011Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page)
1 February 2011Termination of appointment of Ian Huntingdon as a director (1 page)
1 February 2011Termination of appointment of Ian Huntingdon as a director (1 page)
11 October 2010Director's details changed for Ian Huntingdon on 1 January 2010 (2 pages)
11 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Carolyn Ruth Burbidge on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Mrs Sharon Wiley on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Carolyn Ruth Burbidge on 1 January 2010 (2 pages)
11 October 2010Director's details changed for Ian Huntingdon on 1 January 2010 (2 pages)
11 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Mrs Sharon Wiley on 1 January 2010 (2 pages)
4 August 2010Accounts for a medium company made up to 31 October 2009 (24 pages)
4 August 2010Accounts for a medium company made up to 31 October 2009 (24 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 29/07/09; full list of members (5 pages)
8 September 2009Location of debenture register (1 page)
8 September 2009Registered office changed on 08/09/2009 from st pegs mills thornhillbeck lane bradford road brighouse west yorkshire HD6 4AL (1 page)
8 September 2009Director's change of particulars / carolyn burbidge / 28/07/2009 (1 page)
8 September 2009Registered office changed on 08/09/2009 from st pegs mills thornhillbeck lane bradford road brighouse west yorkshire HD6 4AL (1 page)
8 September 2009Director's change of particulars / carolyn burbidge / 28/07/2009 (1 page)
8 September 2009Return made up to 29/07/09; full list of members (5 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Location of debenture register (1 page)
28 August 2009Accounts for a medium company made up to 31 October 2008 (21 pages)
28 August 2009Accounts for a medium company made up to 31 October 2008 (21 pages)
8 April 2009Director appointed mr guy roberts (1 page)
8 April 2009Director appointed mr guy roberts (1 page)
5 January 2009Secretary's change of particulars / andrea bacon / 05/01/2009 (1 page)
5 January 2009Secretary's change of particulars / andrea bacon / 05/01/2009 (1 page)
24 December 2008Return made up to 29/07/08; full list of members (4 pages)
24 December 2008Return made up to 29/07/08; full list of members (4 pages)
24 December 2008Return made up to 29/07/07; full list of members (4 pages)
24 December 2008Return made up to 29/07/07; full list of members (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
12 June 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
12 June 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
31 August 2007Accounts for a medium company made up to 31 October 2006 (21 pages)
31 August 2007Accounts for a medium company made up to 31 October 2006 (21 pages)
8 September 2006Auditor's resignation (1 page)
8 September 2006Auditor's resignation (1 page)
1 August 2006Return made up to 29/07/06; full list of members (3 pages)
1 August 2006Return made up to 29/07/06; full list of members (3 pages)
28 June 2006Accounts for a medium company made up to 31 October 2005 (19 pages)
28 June 2006Accounts for a medium company made up to 31 October 2005 (19 pages)
2 September 2005Full accounts made up to 31 October 2004 (20 pages)
2 September 2005Full accounts made up to 31 October 2004 (20 pages)
4 August 2005Return made up to 29/07/05; full list of members (3 pages)
4 August 2005Return made up to 29/07/05; full list of members (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Nc inc already adjusted 25/06/04 (2 pages)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Nc inc already adjusted 25/06/04 (2 pages)
6 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2004Return made up to 29/07/04; full list of members (6 pages)
4 August 2004Return made up to 29/07/04; full list of members (6 pages)
7 May 2004Full accounts made up to 31 October 2003 (20 pages)
7 May 2004Full accounts made up to 31 October 2003 (20 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
2 September 2003Full accounts made up to 31 October 2002 (20 pages)
2 September 2003Full accounts made up to 31 October 2002 (20 pages)
7 August 2003Return made up to 29/07/03; full list of members (7 pages)
7 August 2003Return made up to 29/07/03; full list of members (7 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New director appointed (2 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Director's particulars changed (1 page)
13 February 2003Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
25 October 2002£ ic 8000/5600 16/09/02 £ sr 2400@1=2400 (1 page)
25 October 2002£ ic 8000/5600 16/09/02 £ sr 2400@1=2400 (1 page)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
24 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 September 2002Secretary resigned;director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned;director resigned (1 page)
27 August 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
27 August 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
15 August 2002Return made up to 29/07/02; no change of members (5 pages)
15 August 2002Return made up to 29/07/02; no change of members (5 pages)
30 August 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
30 August 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
20 August 2001Location of register of members (1 page)
20 August 2001Location of register of members (1 page)
15 August 2001Return made up to 29/07/01; full list of members (6 pages)
15 August 2001Return made up to 29/07/01; full list of members (6 pages)
29 May 2001Registered office changed on 29/05/01 from: acre house acre lane wibsey bradford west yorkshire BD6 1LG (1 page)
29 May 2001Registered office changed on 29/05/01 from: acre house acre lane wibsey bradford west yorkshire BD6 1LG (1 page)
30 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 August 1999Return made up to 29/07/99; no change of members (4 pages)
18 August 1999Return made up to 29/07/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 February 1999Company name changed joel E. wiley LIMITED\certificate issued on 03/02/99 (2 pages)
2 February 1999Company name changed joel E. wiley LIMITED\certificate issued on 03/02/99 (2 pages)
12 August 1998Return made up to 29/07/98; full list of members (6 pages)
12 August 1998Return made up to 29/07/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
4 February 1998Registered office changed on 04/02/98 from: 734 bradford road oakenshaw bradford BD12 7DY (1 page)
4 February 1998Registered office changed on 04/02/98 from: 734 bradford road oakenshaw bradford BD12 7DY (1 page)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 July 1997Return made up to 29/07/97; full list of members (6 pages)
29 July 1997Return made up to 29/07/97; full list of members (6 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
28 August 1996Return made up to 29/07/96; no change of members (4 pages)
28 August 1996Return made up to 29/07/96; no change of members (4 pages)
29 July 1996Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page)
29 July 1996Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page)
16 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
16 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 July 1995Return made up to 29/07/95; no change of members (4 pages)
27 July 1995Return made up to 29/07/95; no change of members (4 pages)
1 October 1992Director resigned;new director appointed (2 pages)
1 October 1992Director resigned;new director appointed (2 pages)
28 February 1992Memorandum and Articles of Association (12 pages)
28 February 1992Memorandum and Articles of Association (12 pages)
15 December 1972Incorporation (18 pages)
15 December 1972Incorporation (18 pages)