Saltaire
BD17 7DQ
Secretary Name | Joanne Snowden |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1999(21 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | Hope Mills Hope Place Keighley West Yorkshire BD21 5LJ |
Director Name | Mrs Amanda Hicks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2007(29 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Festival Building Ashley Lane Saltaire BD17 7DQ |
Director Name | Mr David Arthur Hicks |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Festival Building Ashley Lane Saltaire BD17 7DQ |
Director Name | Mr David Edward Hartley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fulwith Avenue Harrogate North Yorkshire HG2 8HR |
Director Name | Alan Sydney Thompson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Accountant |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Brian Leslie Fuller |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | Cotswold House Hoo Lane Chipping Campden Gloucestershire GL55 6AZ Wales |
Secretary Name | Alan Sydney Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Mr Martin Robert Sanderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 517 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1994) |
Role | Group Managing Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Richard Anthony Clarkson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 June 1997) |
Role | Commercial Director |
Correspondence Address | Ashwell House Hutton Roof Carnforth Lancashire LA6 2PG |
Director Name | Mr Dennis Hoban |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portree Drive Holmes Chapel Crewe Cheshire CW4 7JB |
Director Name | Mr Jonathan Hugh Schofield |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Parkgate Road Neston CH64 6QF Wales |
Secretary Name | Mr Jonathan Hugh Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(17 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Parkgate Road Neston CH64 6QF Wales |
Secretary Name | Mr Trevor Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highlands The Mains, Giggleswick Settle North Yorkshire BD24 0AX |
Director Name | Carole Ormerod |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane End 90 Cherry Lane Lymm Cheshire WA13 0PD |
Director Name | David Arthur Hicks |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(29 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 September 2007) |
Role | Company Director |
Correspondence Address | 2 High Barn Cottages Studfold Settle North Yorkshire BD24 0ER |
Director Name | Mr Alastair John Newstead |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Mills Hope Place Keighley West Yorkshire BD21 5LJ |
Website | ewlonline.co.uk |
---|---|
Telephone | 01535 682222 |
Telephone region | Keighley |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
39.8k at £1 | Giggleswick Holdings LTD 99.90% Deferred Ordinary |
---|---|
39.8k at $0.001 | Giggleswick Holdings LTD 0.10% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £1,484,421 |
Cash | £8,967 |
Current Liabilities | £1,114,826 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 13 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 24 August 2020 (overdue) |
24 February 2014 | Delivered on: 1 March 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 October 2002 | Delivered on: 15 November 2002 Satisfied on: 27 August 2014 Persons entitled: Enterprise Finance Europe (UK) LTD Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
1 August 1994 | Delivered on: 8 August 1994 Satisfied on: 27 August 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h property of the companysituate in england and wales including the spinning mill west yorkshire,bradford greengate road keighley west yorkshire t/n WYK304684. Land and buildings on south east side of buttress way smethwick west midlands sandwell t/n wm 413273 and all liens,charges,optons agreements rights and interess in and over land or the proceeds of sale of land situate in england and wales and all buildings fixtures (including trade fixtures) and fixed plant and machinery. 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. See the mortgage charge document for full details. Fully Satisfied |
1 August 1994 | Delivered on: 5 August 1994 Satisfied on: 14 September 1998 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from closerate limited to the chargee on any account whatsoever. Particulars: All that f/h property k/a the spinning mill greengate road keighley west yorkshire t/n WYK304684 and all that property situate and k/a land and buildings on the south east side of buttress way smethick t/n WM413273 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery. 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. See the mortgage charge document for full details. Fully Satisfied |
15 June 1993 | Delivered on: 25 June 1993 Satisfied on: 15 September 1994 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: Land and buildings k/a the spinning mill, greengate road, keighley, west yorkshire t/no: wyk 304684 and land and buidings on the south east of buttress way, smethwick t/no: wm 413273 and land and buildings at unit 52 roman way employment centre, longridge road, preston. 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 |
8 March 1993 | Delivered on: 18 March 1993 Satisfied on: 15 September 1994 Persons entitled: Barclays 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: Spinning mill greengate road keighley bradford west yorkshire t/n WYK304684. Fully Satisfied |
8 January 1993 | Delivered on: 20 January 1993 Satisfied on: 15 September 1994 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: See 395 for full details. 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 |
3 April 1989 | Delivered on: 7 April 1989 Satisfied on: 6 February 1990 Persons entitled: Midland Bank Plcas Trustee Classification: Debenture Secured details: All monies due or to become due from the company and/or any bank or banks (as defined in the charge) 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 September 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
---|---|
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
1 June 2017 | Appointment of Mr David Arthur Hicks as a director on 22 May 2017 (2 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (14 pages) |
28 October 2016 | Director's details changed for Mr Trevor Hicks on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mrs Amanda Hicks on 28 October 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
20 October 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 August 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
27 August 2014 | Satisfaction of charge 7 in full (1 page) |
27 August 2014 | Satisfaction of charge 6 in full (2 pages) |
11 August 2014 | Appointment of Mr Alastair John Newstead as a director on 18 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 March 2014 | Registration of charge 013336440008 (26 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
20 June 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
26 July 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Auditor's resignation (1 page) |
19 October 2010 | Accounts for a small company made up to 31 January 2010 (10 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Secretary's details changed for Joanne Snowden on 14 December 2009 (3 pages) |
7 December 2009 | Accounts for a small company made up to 31 January 2009 (10 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 July 2009 | Director's change of particulars / amanda porter / 14/03/2009 (2 pages) |
17 November 2008 | Return made up to 13/07/08; full list of members (4 pages) |
13 November 2008 | Accounts for a medium company made up to 31 January 2008 (20 pages) |
24 September 2007 | New director appointed (2 pages) |
18 September 2007 | Accounts for a medium company made up to 31 January 2007 (20 pages) |
13 September 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
26 October 2006 | New director appointed (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: hope mills south street keighley west yorkshire BD21 1AG (1 page) |
14 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
20 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
20 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
16 June 2006 | Full accounts made up to 31 January 2006 (18 pages) |
9 May 2006 | Director resigned (1 page) |
12 August 2005 | Full accounts made up to 31 January 2005 (18 pages) |
19 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
6 January 2005 | New director appointed (4 pages) |
20 October 2004 | Director resigned (1 page) |
10 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 31 January 2004 (17 pages) |
14 November 2003 | Return made up to 13/07/03; full list of members (7 pages) |
11 September 2003 | Full accounts made up to 31 January 2003 (16 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
24 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
29 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
30 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
25 July 2000 | Return made up to 13/07/00; full list of members
|
6 October 1999 | New secretary appointed (2 pages) |
2 August 1999 | Return made up to 13/07/99; full list of members
|
29 June 1999 | Full accounts made up to 31 January 1999 (13 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (14 pages) |
14 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Declaration of assistance for shares acquisition (4 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Declaration of assistance for shares acquisition (4 pages) |
10 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
18 August 1997 | Return made up to 13/07/97; no change of members
|
28 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
2 July 1996 | Return made up to 13/07/96; no change of members (4 pages) |
15 February 1996 | Full accounts made up to 31 January 1995 (15 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | Secretary resigned;director resigned (2 pages) |
31 August 1994 | Declaration of assistance for shares acquisition (6 pages) |
31 August 1994 | Memorandum and Articles of Association (10 pages) |
31 August 1994 | Declaration of assistance for shares acquisition (6 pages) |
30 August 1994 | Memorandum and Articles of Association (16 pages) |
3 August 1994 | Resolutions
|
12 July 1993 | Memorandum and Articles of Association (8 pages) |
24 May 1990 | New director appointed (2 pages) |
12 October 1977 | Incorporation (17 pages) |