Company NameWilley & Pearson Limited
DirectorDavid William Midgley
Company StatusActive
Company Number01170858
CategoryPrivate Limited Company
Incorporation Date20 May 1974(49 years, 10 months ago)
Previous NamesOakes Weaving Co. Limited and Rashcliffe Mills Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Midgley
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(30 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Mount
Airton
Skipton
North Yorkshire
BD23 4AL
Secretary NameMr Matthew Ian Whitehead
StatusCurrent
Appointed09 November 2009(35 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressBulmer & Lumb Group Ltd
Royds Hall Lane
Buttershaw, Bradford
West Yorkshire
BD6 2NE
Director NameMr Omeir Michel Cotran
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 February 1999)
RoleCompany Director
Correspondence Address19 Larchwood
Rawdon
Leeds
West Yorkshire
LS19 6JZ
Director NameMr Gordon Kaye
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressPark Edge West Ridge Drive
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AX
Director NameNabil Mouasher
Date of BirthApril 1948 (Born 76 years ago)
NationalityJordanian
StatusResigned
Appointed25 April 1991(16 years, 11 months after company formation)
Appointment Duration8 years (resigned 10 May 1999)
RoleCompany Director
Correspondence AddressPO Box 183498
Amman
Jordan
Director NameNadim Mouasher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJordanian
StatusResigned
Appointed25 April 1991(16 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 January 2005)
RoleCompany Director
Correspondence AddressPO Box 198
Amman
Jordan
Director NameSaid Issa Mouasher
Date of BirthJuly 1925 (Born 98 years ago)
NationalityJordanian
StatusResigned
Appointed25 April 1991(16 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressPO Box 1741
Amman
Jordan
Director NameMr Brian Haigh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 17 February 2014)
RoleTextile Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Birkby
Huddersfield
HD2 2DF
Secretary NameMr Brian Taylor
NationalityBritish
StatusResigned
Appointed25 April 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address20 Mayster Grove
Brighouse
West Yorkshire
HD6 3NU
Director NameDr Saad Mouasher
Date of BirthApril 1927 (Born 97 years ago)
NationalityJordanian
StatusResigned
Appointed03 July 1992(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 August 1996)
RoleDoctor
Correspondence AddressPO Box 1741
Amman
Jordan
Secretary NameMr Gordon Kaye
NationalityBritish
StatusResigned
Appointed16 June 1993(19 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressPark Edge West Ridge Drive
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AX
Secretary NameJohn Anthony Easton
NationalityBritish
StatusResigned
Appointed01 January 2002(27 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address90 Park Avenue
Shelley
Huddersfield
West Yorkshire
HD8 8JY
Director NameHugh Moncrieff Anderson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(30 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 August 2005)
RoleCompany Director
Correspondence Address4 Churchgate Court
Bramhope
Leeds
West Yorkshire
LS16 9BN
Director NameDavid Stuart Lister
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(30 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadow View
Wyke
Bradford
West Yorkshire
BD12 9LA
Director NameMr William Waterhouse
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(30 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Robin Lane Troutbeck
Windermere
Cumbria
LA23 1PF
Secretary NameMr William Waterhouse
NationalityBritish
StatusResigned
Appointed26 November 2005(31 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Robin Lane Troutbeck
Windermere
Cumbria
LA23 1PF

Contact

Websitewww.taylorandlodge.com/

Location

Registered AddressBulmer & Lumb Group Ltd
Royds Hall Lane
Buttershaw, Bradford
West Yorkshire
BD6 2NE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£681,196
Current Liabilities£342,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

5 April 2005Delivered on: 14 April 2005
Satisfied on: 21 August 2013
Persons entitled: Clydesdale Bank Public Limited Company

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
28 November 1994Delivered on: 28 November 1994
Satisfied on: 3 November 2004
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new biella kd minimat machine serial no:1726.
Fully Satisfied
2 December 1992Delivered on: 17 December 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land & building on the north east side of queens mill road t/no ywe 30576 with buildings & fixtures.
Outstanding

Filing History

16 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
19 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
26 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
9 March 2018Accounts for a small company made up to 30 September 2017 (6 pages)
22 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-19
(3 pages)
8 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 August 2017Statement of capital on 8 August 2017
  • GBP 1
(3 pages)
8 August 2017Statement by Directors (1 page)
8 August 2017Solvency Statement dated 26/07/17 (1 page)
8 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 August 2017Statement of capital on 8 August 2017
  • GBP 1
(3 pages)
8 August 2017Statement by Directors (1 page)
8 August 2017Solvency Statement dated 26/07/17 (1 page)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Satisfaction of charge 1 in full (1 page)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 July 2016Termination of appointment of William Waterhouse as a director on 30 June 2016 (1 page)
29 July 2016Termination of appointment of William Waterhouse as a director on 30 June 2016 (1 page)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300,000
(5 pages)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300,000
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300,000
(5 pages)
20 May 2015Termination of appointment of Brian Haigh as a director on 17 February 2014 (1 page)
20 May 2015Termination of appointment of Brian Haigh as a director on 17 February 2014 (1 page)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 300,000
(5 pages)
20 May 2015Termination of appointment of Brian Haigh as a director on 17 February 2014 (1 page)
20 May 2015Termination of appointment of Brian Haigh as a director on 17 February 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 300,000
(6 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 300,000
(6 pages)
21 August 2013Satisfaction of charge 3 in full (5 pages)
21 August 2013Satisfaction of charge 3 in full (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 May 2012Termination of appointment of David Lister as a director (1 page)
7 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
7 May 2012Termination of appointment of David Lister as a director (1 page)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
6 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Director's details changed for Mr Brian Haigh on 25 April 2010 (2 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Mr Brian Haigh on 25 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Termination of appointment of William Waterhouse as a secretary (1 page)
9 November 2009Termination of appointment of William Waterhouse as a secretary (1 page)
9 November 2009Appointment of Mr Matthew Ian Whitehead as a secretary (1 page)
9 November 2009Appointment of Mr Matthew Ian Whitehead as a secretary (1 page)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
8 May 2008Appointment terminated director gordon kaye (1 page)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
8 May 2008Appointment terminated director gordon kaye (1 page)
28 July 2007Full accounts made up to 31 March 2007 (10 pages)
28 July 2007Full accounts made up to 31 March 2007 (10 pages)
3 May 2007Return made up to 25/04/07; full list of members (3 pages)
3 May 2007Return made up to 25/04/07; full list of members (3 pages)
2 August 2006Full accounts made up to 31 March 2006 (17 pages)
2 August 2006Full accounts made up to 31 March 2006 (17 pages)
8 May 2006Location of debenture register (1 page)
8 May 2006Location of register of members (1 page)
8 May 2006Return made up to 25/04/06; full list of members (3 pages)
8 May 2006Registered office changed on 08/05/06 from: royds hall lane buttershaw bradford west yorkshire BD6 2NE (1 page)
8 May 2006Registered office changed on 08/05/06 from: royds hall lane buttershaw bradford west yorkshire BD6 2NE (1 page)
8 May 2006Location of register of members (1 page)
8 May 2006Return made up to 25/04/06; full list of members (3 pages)
8 May 2006Location of debenture register (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
4 April 2006Auditor's resignation (1 page)
4 April 2006Auditor's resignation (1 page)
12 September 2005Full accounts made up to 31 March 2005 (19 pages)
12 September 2005Full accounts made up to 31 March 2005 (19 pages)
21 June 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 June 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 June 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 June 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 April 2005Particulars of mortgage/charge (4 pages)
14 April 2005Particulars of mortgage/charge (4 pages)
12 April 2005Declaration of assistance for shares acquisition (5 pages)
12 April 2005Declaration of assistance for shares acquisition (4 pages)
12 April 2005Memorandum and Articles of Association (14 pages)
12 April 2005Memorandum and Articles of Association (14 pages)
12 April 2005Declaration of assistance for shares acquisition (5 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2005Declaration of assistance for shares acquisition (5 pages)
12 April 2005Declaration of assistance for shares acquisition (5 pages)
12 April 2005Declaration of assistance for shares acquisition (5 pages)
12 April 2005Declaration of assistance for shares acquisition (4 pages)
12 April 2005Declaration of assistance for shares acquisition (5 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: rashcliffe mills lockwood huddersfield west yorkshire HD1 3PE (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: rashcliffe mills lockwood huddersfield west yorkshire HD1 3PE (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
10 May 2004Return made up to 25/04/04; full list of members (7 pages)
10 May 2004Return made up to 25/04/04; full list of members (7 pages)
7 April 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
7 April 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
14 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
14 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
6 May 2003Return made up to 25/04/03; full list of members (7 pages)
6 May 2003Return made up to 25/04/03; full list of members (7 pages)
21 August 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
21 August 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
9 May 2002Return made up to 25/04/02; full list of members (7 pages)
9 May 2002Return made up to 25/04/02; full list of members (7 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
16 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
16 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
1 May 2001Return made up to 25/04/01; full list of members (7 pages)
1 May 2001Return made up to 25/04/01; full list of members (7 pages)
18 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
18 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
30 May 2000Return made up to 25/04/00; full list of members (7 pages)
30 May 2000Return made up to 25/04/00; full list of members (7 pages)
21 September 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
21 September 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
3 June 1999Director resigned (1 page)
3 June 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
31 May 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
31 May 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
22 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
10 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
20 May 1997Return made up to 25/04/97; no change of members (7 pages)
20 May 1997Return made up to 25/04/97; no change of members (7 pages)
16 October 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
16 October 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
12 June 1996Return made up to 25/04/96; full list of members (9 pages)
12 June 1996Return made up to 25/04/96; full list of members (9 pages)
12 October 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
12 October 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)