Company NameEngland-Worthside Limited
Company StatusLiquidation
Company Number01333644
CategoryPrivate Limited Company
Incorporation Date12 October 1977(46 years, 6 months ago)
Previous NameT. & P. England Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Trevor Hicks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1990(12 years, 5 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Secretary NameJoanne Snowden
NationalityBritish
StatusCurrent
Appointed27 September 1999(21 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressHope Mills Hope Place
Keighley
West Yorkshire
BD21 5LJ
Director NameMrs Amanda Hicks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2007(29 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Director NameMr David Arthur Hicks
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(39 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Director NameMr David Edward Hartley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fulwith Avenue
Harrogate
North Yorkshire
HG2 8HR
Director NameAlan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameBrian Leslie Fuller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressCotswold House
Hoo Lane
Chipping Campden
Gloucestershire
GL55 6AZ
Wales
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed01 December 1992(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1994)
RoleGroup Managing Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameRichard Anthony Clarkson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 June 1997)
RoleCommercial Director
Correspondence AddressAshwell House
Hutton Roof
Carnforth
Lancashire
LA6 2PG
Director NameMr Dennis Hoban
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(17 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portree Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JB
Director NameMr Jonathan Hugh Schofield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Parkgate Road
Neston
CH64 6QF
Wales
Secretary NameMr Jonathan Hugh Schofield
NationalityBritish
StatusResigned
Appointed26 January 1995(17 years, 3 months after company formation)
Appointment Duration8 months (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Parkgate Road
Neston
CH64 6QF
Wales
Secretary NameMr Trevor Hicks
NationalityBritish
StatusResigned
Appointed29 September 1995(17 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
The Mains, Giggleswick
Settle
North Yorkshire
BD24 0AX
Director NameCarole Ormerod
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane End
90 Cherry Lane
Lymm
Cheshire
WA13 0PD
Director NameDavid Arthur Hicks
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(29 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 September 2007)
RoleCompany Director
Correspondence Address2 High Barn Cottages
Studfold
Settle
North Yorkshire
BD24 0ER
Director NameMr Alastair John Newstead
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(36 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Mills
Hope Place
Keighley
West Yorkshire
BD21 5LJ

Contact

Websiteewlonline.co.uk
Telephone01535 682222
Telephone regionKeighley

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

39.8k at £1Giggleswick Holdings LTD
99.90%
Deferred Ordinary
39.8k at $0.001Giggleswick Holdings LTD
0.10%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£1,484,421
Cash£8,967
Current Liabilities£1,114,826

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return13 July 2019 (4 years, 9 months ago)
Next Return Due24 August 2020 (overdue)

Charges

24 February 2014Delivered 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 2002Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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

Filing History

26 September 2017Accounts for a small company made up to 31 January 2017 (9 pages)
21 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
1 June 2017Appointment of Mr David Arthur Hicks as a director on 22 May 2017 (2 pages)
8 November 2016Full accounts made up to 31 January 2016 (14 pages)
28 October 2016Director's details changed for Mr Trevor Hicks on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Mrs Amanda Hicks on 28 October 2016 (2 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
20 October 2015Accounts for a small company made up to 31 January 2015 (7 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 39,836
  • USD 39.836
(7 pages)
30 August 2014Accounts for a small company made up to 31 January 2014 (8 pages)
27 August 2014Satisfaction of charge 7 in full (1 page)
27 August 2014Satisfaction of charge 6 in full (2 pages)
11 August 2014Appointment of Mr Alastair John Newstead as a director on 18 June 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 39,836
  • USD 39.836
(6 pages)
1 March 2014Registration of charge 013336440008 (26 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
20 June 2013Accounts for a small company made up to 31 January 2013 (8 pages)
26 July 2012Accounts for a small company made up to 31 January 2012 (7 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
8 February 2011Auditor's resignation (1 page)
19 October 2010Accounts for a small company made up to 31 January 2010 (10 pages)
30 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
15 December 2009Secretary's details changed for Joanne Snowden on 14 December 2009 (3 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (10 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Director's change of particulars / amanda porter / 14/03/2009 (2 pages)
17 November 2008Return made up to 13/07/08; full list of members (4 pages)
13 November 2008Accounts for a medium company made up to 31 January 2008 (20 pages)
24 September 2007New director appointed (2 pages)
18 September 2007Accounts for a medium company made up to 31 January 2007 (20 pages)
13 September 2007Director resigned (1 page)
17 July 2007Return made up to 13/07/07; full list of members (3 pages)
26 October 2006New director appointed (2 pages)
20 October 2006Registered office changed on 20/10/06 from: hope mills south street keighley west yorkshire BD21 1AG (1 page)
14 July 2006Return made up to 13/07/06; full list of members (3 pages)
20 June 2006Declaration of assistance for shares acquisition (7 pages)
20 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 June 2006Resolutions
  • RES13 ‐ Term of lease approved 09/06/06
(1 page)
16 June 2006Full accounts made up to 31 January 2006 (18 pages)
9 May 2006Director resigned (1 page)
12 August 2005Full accounts made up to 31 January 2005 (18 pages)
19 July 2005Return made up to 13/07/05; full list of members (3 pages)
6 January 2005New director appointed (4 pages)
20 October 2004Director resigned (1 page)
10 August 2004Return made up to 13/07/04; full list of members (7 pages)
27 July 2004Full accounts made up to 31 January 2004 (17 pages)
14 November 2003Return made up to 13/07/03; full list of members (7 pages)
11 September 2003Full accounts made up to 31 January 2003 (16 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Full accounts made up to 31 January 2002 (14 pages)
24 July 2002Return made up to 13/07/02; full list of members (7 pages)
29 November 2001Full accounts made up to 31 January 2001 (13 pages)
30 July 2001Return made up to 13/07/01; full list of members (6 pages)
10 November 2000Full accounts made up to 31 January 2000 (13 pages)
25 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 October 1999New secretary appointed (2 pages)
2 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Full accounts made up to 31 January 1999 (13 pages)
2 December 1998Full accounts made up to 31 January 1998 (14 pages)
14 September 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Declaration of assistance for shares acquisition (4 pages)
3 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 September 1998Declaration of assistance for shares acquisition (4 pages)
10 July 1998Return made up to 13/07/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (13 pages)
18 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 November 1996Full accounts made up to 31 January 1996 (15 pages)
2 July 1996Return made up to 13/07/96; no change of members (4 pages)
15 February 1996Full accounts made up to 31 January 1995 (15 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995Secretary resigned;director resigned (2 pages)
31 August 1994Declaration of assistance for shares acquisition (6 pages)
31 August 1994Memorandum and Articles of Association (10 pages)
31 August 1994Declaration of assistance for shares acquisition (6 pages)
30 August 1994Memorandum and Articles of Association (16 pages)
3 August 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
12 July 1993Memorandum and Articles of Association (8 pages)
24 May 1990New director appointed (2 pages)
12 October 1977Incorporation (17 pages)