Dumfries
DG2 7LA
Scotland
Director Name | Linda Margaret Rickson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 New Abbey Road Dumfries DG2 7LA Scotland |
Director Name | Thomas Hirst |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(17 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 01 October 2004) |
Role | Rug Manufacturer |
Correspondence Address | 57 Beaumont Street Netherton Huddersfield West Yorkshire HD4 7HE |
Director Name | Margaret Johnstone |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | Kearse Cottage Johnstone Bridge Lockerbie Dumfrishire Dg11 |
Director Name | Susan Lockwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 November 1995) |
Role | Production Director |
Correspondence Address | 59 Sunnymead Scissett Huddersfield West Yorkshire HD8 9JA |
Director Name | Rodney Swift |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 1995) |
Role | Sales Director |
Correspondence Address | 291 Old Birmingham Road Marlbrook Bromsgrove Worcestershire B60 1HQ |
Secretary Name | Stuart Rickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(17 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pontey Mount Waterloo Huddersfield West Yorkshire HD5 8RE |
Director Name | Gordon Fergusson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2003) |
Role | Salesperson |
Correspondence Address | 22 Glencairn Road Dumfries Dumfriesshire DG2 9EY Scotland |
Secretary Name | Kathryn Margaret Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(29 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapels End Cottage 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW |
Registered Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £241,013 |
Cash | £69,917 |
Current Liabilities | £77,300 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
18 August 1992 | Delivered on: 3 September 1992 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tenant's interest under the lease granted by alex sinclair and andrew struthers lean the subjects therein lie in the former burgh and county of dumfries with all fixtures and fittings thereon (for full details see form 395 tc ref: M696C). Outstanding |
---|---|
18 August 1992 | Delivered on: 3 September 1992 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Area of ground lying on the east side of the public road leading from dumfries to kirkbean, k/a new abbey road formerly in the parish of troqueer and stewarty of kirkcudbright an the burgh and county of dumfries extending to 3,329 sq. Yards together with the buildings thereon k/a 79 & 81 new abbey road, dumfries. Outstanding |
9 March 1992 | Delivered on: 26 March 1992 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: Part of crosland moor mills blackmoorfoot road crosland moor huddersfield t/n wyk 197820 together with all fixtures and fittings and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business. Outstanding |
9 March 1992 | Delivered on: 26 March 1992 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 charge over the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
24 March 1980 | Delivered on: 10 April 1980 Satisfied on: 21 March 1996 Persons entitled: D. G. Berry Classification: Mortgage w/i Secured details: £13,000. Particulars: Part of crosland moor mills crosland moor huddersfield W. yorkshire. Fully Satisfied |
28 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
---|---|
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
22 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
24 September 2018 | Change of details for Stuart Rickson as a person with significant control on 15 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Linda Margaret Rickson on 15 September 2018 (2 pages) |
24 September 2018 | Change of details for Stuart Rickson as a person with significant control on 15 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Stuart Rickson on 15 September 2018 (2 pages) |
4 June 2018 | Director's details changed for Linda Margaret Johnstone on 30 May 2018 (2 pages) |
5 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
5 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 November 2012 | Appointment of Linda Johnstone as a director (2 pages) |
6 November 2012 | Appointment of Linda Johnstone as a director (2 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Resolutions
|
25 November 2011 | Change of share class name or designation (2 pages) |
25 November 2011 | Change of share class name or designation (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Stuart Rickson on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Stuart Rickson on 20 September 2010 (2 pages) |
6 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 December 2006 | Return made up to 20/09/06; full list of members (2 pages) |
18 December 2006 | Return made up to 20/09/06; full list of members (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 1 pontey mount waterloo huddersfield west yorkshire HD5 8RE (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 1 pontey mount waterloo huddersfield west yorkshire HD5 8RE (1 page) |
28 October 2003 | Director resigned (1 page) |
22 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
22 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 November 2001 | Return made up to 20/09/01; full list of members (7 pages) |
22 November 2001 | Return made up to 20/09/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 January 2001 | Return made up to 20/09/00; full list of members (8 pages) |
20 January 2001 | Return made up to 20/09/00; full list of members (8 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
27 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 October 1998 | Return made up to 20/09/98; full list of members
|
21 October 1998 | Return made up to 20/09/98; full list of members
|
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
5 November 1997 | Return made up to 20/09/97; full list of members (6 pages) |
5 November 1997 | Return made up to 20/09/97; full list of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Return made up to 20/09/95; change of members (8 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Return made up to 20/09/95; change of members (8 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: dearnroyd mills 115 wakefield road scissett, huddersfield west yorks. HD8 9HT (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: dearnroyd mills 115 wakefield road scissett, huddersfield west yorks. HD8 9HT (1 page) |
23 November 1976 | Annual return made up to 17/11/76 (8 pages) |
23 November 1976 | Annual return made up to 17/11/76 (8 pages) |
20 June 1975 | Incorporation (16 pages) |