Company NameJ. & C. Joel Limited
Company StatusActive
Company Number01382339
CategoryPrivate Limited Company
Incorporation Date4 August 1978(45 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Secretary NameJoseph Levi Wheelwright
NationalityBritish
StatusCurrent
Appointed31 May 2002(23 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameMr James Thomas Wheelwright
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(25 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameMr Matthew James Corbett
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(39 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleDirector Of Projects And Manufacturing
Country of ResidenceEngland
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameMr James Vucina Martin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(42 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameMr Oliver Michael Marns
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(42 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameMr Karl Haydon Chandler
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(43 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameMr Scott Carter
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameJohn George Wheelwright
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(13 years, 2 months after company formation)
Appointment Duration24 years, 8 months (resigned 21 June 2016)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameMr John Barry Thorpe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(13 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 September 1992)
RoleTextile Merchant
Correspondence AddressOak Mount
Oakes Road South Oakes
Huddersfield
West Yorkshire
HD4 4XT
Director NameMr Michael John Milne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(13 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address38 Bankfield Park Avenue
Taylor Hill
Huddersfield
West Yorkshire
HD4 7RD
Director NameMr John Graham Jordan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(13 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 June 2009)
RoleWoollen Manufacturer
Correspondence AddressRidgeway Hey Lane
Scammonden
Huddersfield
West Yorkshire
HD3 3FR
Secretary NamePauline Lillian Wheelwright
NationalityBritish
StatusResigned
Appointed28 October 1991(13 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressThe Gables
85 Victoria Road
Elland
West Yorkshire
HX5 0QF
Director NameMr David Douglas Pinder
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1995)
RoleRepresentative
Correspondence Address61 Craiglands
Rochdale
Lancashire
OL16 4RD
Director NamePeter Joseph Wynne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2000)
RoleSolicitor
Correspondence Address1 Foundry Gardens
Knaresborough
North Yorkshire
HG5 8BB
Director NameAndrew Paul Walsh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(21 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameMark James Taylor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(25 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameStephen Figg
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(25 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameTony Griffiths
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(30 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameMiss Fiona Dorothy Jane Blackett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2014(36 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameMr Martin Connolly
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(36 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameMr Nicholas John Worton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(37 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
Director NameMiss Lauren Kellett
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(41 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ

Contact

Websitejcjoel.co.uk
Email address[email protected]
Telephone01422 833835
Telephone regionHalifax

Location

Registered AddressCorporation Mill, Corporation
Street, Sowerby Bridge
Halifax
West Yorkshire
HX6 2QQ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Shareholders

200k at £1Pauline Wheelwright
92.59%
Cumulative Redeemable Preference
7.5k at £1James Thomas Wheelwright
3.47%
Ordinary
5k at £1Mr John George Wheelwright
2.31%
Ordinary
3.5k at £1Joseph L. Wheelwright
1.62%
Ordinary

Financials

Year2014
Turnover£12,343,503
Gross Profit£3,086,840
Net Worth£1,918,248
Cash£147,882
Current Liabilities£3,738,434

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End29 September

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

21 July 2008Delivered on: 23 July 2008
Satisfied on: 4 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 25 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as joel house corporation mills corporation st sowerby bridge west yorkshire t/n WYK2103681,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 April 2007Delivered on: 24 April 2007
Satisfied on: 25 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a former white light building corporation street sowerby bridge west yorkshire t/no WYK445044. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 April 2007Delivered on: 24 April 2007
Satisfied on: 25 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Joel house corporation mill corporation street sowerby bridge west yorkshire t/no WYK761397. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 November 2000Delivered on: 15 November 2000
Satisfied on: 25 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
18 November 1996Delivered on: 19 November 1996
Satisfied on: 18 September 2002
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: F/H property k/a corporation mill corporation street sowerby bridge halifax t/n: WYK210381 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
10 May 1995Delivered on: 18 May 1995
Satisfied on: 19 October 1996
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: 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
24 February 1989Delivered on: 25 February 1989
Satisfied on: 19 October 1996
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at the north side of corporation street sowerby bridge near halifax, west yorkshire.
Fully Satisfied
9 July 1982Delivered on: 20 July 1982
Satisfied on: 19 October 1996
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of stainland road barkisland west yorkshire title no wyk 239464.
Fully Satisfied
1 June 2015Delivered on: 2 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold land and buildings at corporation street sowerby bridge and freehold property known as corporation mill and land and buildings on the north side of corporation street sowerby bridge. Hm land registry title number(s) WYK761397 WYK210381 WYK445044.
Outstanding
1 June 2015Delivered on: 1 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
1 June 2015Delivered on: 1 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 June 2009Delivered on: 18 June 2009
Persons entitled: Pauline Lillian Wheelwright

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the assets.
Outstanding

Filing History

26 November 2020Appointment of Mr Oliver Michael Marns as a director on 26 November 2020 (2 pages)
15 October 2020Appointment of Mr James Vucina Martin as a director on 15 October 2020 (2 pages)
14 September 2020Current accounting period extended from 29 June 2020 to 30 September 2020 (1 page)
14 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
13 August 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
16 December 2019Appointment of Miss Lauren Kellett as a director on 10 December 2019 (2 pages)
10 December 2019Termination of appointment of Nicholas John Worton as a director on 2 December 2019 (1 page)
17 July 2019Director's details changed for Mr Nicholas John Worton on 10 July 2019 (2 pages)
17 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
22 May 2019Group of companies' accounts made up to 30 June 2018 (34 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
10 July 2018Appointment of Mr Matthew James Corbett as a director on 9 July 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
9 April 2018Group of companies' accounts made up to 30 June 2017 (32 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 June 2017Termination of appointment of Martin Connolly as a director on 23 June 2017 (1 page)
26 June 2017Termination of appointment of Martin Connolly as a director on 23 June 2017 (1 page)
23 May 2017Group of companies' accounts made up to 30 June 2016 (33 pages)
23 May 2017Group of companies' accounts made up to 30 June 2016 (33 pages)
1 July 2016Termination of appointment of Fiona Dorothy Jane Blackett as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Tony Griffiths as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Fiona Dorothy Jane Blackett as a director on 30 June 2016 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Termination of appointment of Tony Griffiths as a director on 30 June 2016 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 June 2016Termination of appointment of John George Wheelwright as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of John George Wheelwright as a director on 21 June 2016 (1 page)
8 May 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
8 May 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
4 February 2016Satisfaction of charge 9 in full (4 pages)
4 February 2016Satisfaction of charge 9 in full (4 pages)
2 February 2016Appointment of Mr Nicholas John Worton as a director on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Andrew Paul Walsh as a director on 2 February 2016 (1 page)
2 February 2016Appointment of Mr Nicholas John Worton as a director on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Andrew Paul Walsh as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Stephen Figg as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Stephen Figg as a director on 31 January 2016 (1 page)
25 January 2016Satisfaction of charge 5 in full (4 pages)
25 January 2016Satisfaction of charge 7 in full (4 pages)
25 January 2016Satisfaction of charge 5 in full (4 pages)
25 January 2016Satisfaction of charge 7 in full (4 pages)
25 January 2016Satisfaction of charge 8 in full (4 pages)
25 January 2016Satisfaction of charge 8 in full (4 pages)
25 January 2016Satisfaction of charge 6 in full (4 pages)
25 January 2016Satisfaction of charge 6 in full (4 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 216,000
(7 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 216,000
(7 pages)
27 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 216,000
(7 pages)
14 July 2015Appointment of Mr Martin Connolly as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Martin Connolly as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Martin Connolly as a director on 1 July 2015 (2 pages)
13 July 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
13 July 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
2 June 2015Registration of charge 013823390013, created on 1 June 2015 (7 pages)
2 June 2015Registration of charge 013823390013, created on 1 June 2015 (7 pages)
2 June 2015Registration of charge 013823390013, created on 1 June 2015 (7 pages)
1 June 2015Registration of charge 013823390012, created on 1 June 2015 (13 pages)
1 June 2015Registration of charge 013823390011, created on 1 June 2015 (23 pages)
1 June 2015Registration of charge 013823390011, created on 1 June 2015 (23 pages)
1 June 2015Registration of charge 013823390011, created on 1 June 2015 (23 pages)
1 June 2015Registration of charge 013823390012, created on 1 June 2015 (13 pages)
1 June 2015Registration of charge 013823390012, created on 1 June 2015 (13 pages)
13 March 2015Termination of appointment of Mark James Taylor as a director on 28 February 2015 (1 page)
13 March 2015Termination of appointment of Mark James Taylor as a director on 28 February 2015 (1 page)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 216,000
(7 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 216,000
(7 pages)
23 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 216,000
(7 pages)
8 August 2014Appointment of Miss Fiona Dorothy Jane Blackett as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Miss Fiona Dorothy Jane Blackett as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Miss Fiona Dorothy Jane Blackett as a director on 1 August 2014 (2 pages)
31 January 2014Group of companies' accounts made up to 30 June 2013 (28 pages)
31 January 2014Group of companies' accounts made up to 30 June 2013 (28 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 216,000
(7 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 216,000
(7 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 216,000
(7 pages)
7 March 2013Group of companies' accounts made up to 1 July 2012 (28 pages)
7 March 2013Group of companies' accounts made up to 1 July 2012 (28 pages)
7 March 2013Group of companies' accounts made up to 1 July 2012 (28 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
17 July 2012Auditor's resignation (1 page)
17 July 2012Auditor's resignation (1 page)
15 December 2011Group of companies' accounts made up to 3 July 2011 (25 pages)
15 December 2011Group of companies' accounts made up to 3 July 2011 (25 pages)
15 December 2011Group of companies' accounts made up to 3 July 2011 (25 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
21 July 2011Memorandum and Articles of Association (15 pages)
21 July 2011Memorandum and Articles of Association (15 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 216,000
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 216,000
(4 pages)
12 July 2011Statement of company's objects (2 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2011Statement of company's objects (2 pages)
2 February 2011Group of companies' accounts made up to 4 July 2010 (23 pages)
2 February 2011Group of companies' accounts made up to 4 July 2010 (23 pages)
2 February 2011Group of companies' accounts made up to 4 July 2010 (23 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Andrew Paul Walsh on 3 October 2010 (2 pages)
20 October 2010Secretary's details changed for Joseph Levi Wheelwright on 3 October 2010 (1 page)
20 October 2010Director's details changed for John George Wheelwright on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Mr James Thomas Wheelwright on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Mark James Taylor on 3 October 2010 (2 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for Joseph Levi Wheelwright on 3 October 2010 (1 page)
20 October 2010Director's details changed for Andrew Paul Walsh on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Stephen Figg on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Stephen Figg on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Mark James Taylor on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Tony Griffiths on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Stephen Figg on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Mr James Thomas Wheelwright on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Mr James Thomas Wheelwright on 3 October 2010 (2 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for John George Wheelwright on 3 October 2010 (2 pages)
20 October 2010Director's details changed for John George Wheelwright on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Andrew Paul Walsh on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Tony Griffiths on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Mark James Taylor on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Tony Griffiths on 3 October 2010 (2 pages)
20 October 2010Secretary's details changed for Joseph Levi Wheelwright on 3 October 2010 (1 page)
26 March 2010Accounts for a medium company made up to 28 June 2009 (22 pages)
26 March 2010Accounts for a medium company made up to 28 June 2009 (22 pages)
15 October 2009Director's details changed for Tony Griffiths on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Paul Walsh on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Figg on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Thomas Wheelwright on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Paul Walsh on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Paul Walsh on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Thomas Wheelwright on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Tony Griffiths on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Mark James Taylor on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Tony Griffiths on 3 October 2009 (2 pages)
15 October 2009Director's details changed for John George Wheelwright on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Thomas Wheelwright on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Mark James Taylor on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Figg on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Figg on 3 October 2009 (2 pages)
15 October 2009Director's details changed for John George Wheelwright on 3 October 2009 (2 pages)
15 October 2009Director's details changed for Mark James Taylor on 3 October 2009 (2 pages)
15 October 2009Director's details changed for John George Wheelwright on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Tony Griffiths on 3 October 2009 (2 pages)
5 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
5 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
5 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
5 October 2009Director's details changed for Mark James Taylor on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Stephen Figg on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Mark James Taylor on 3 October 2009 (2 pages)
5 October 2009Director's details changed for John George Wheelwright on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Andrew Paul Walsh on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Andrew Paul Walsh on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Mr James Thomas Wheelwright on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Tony Griffiths on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Mark James Taylor on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Stephen Figg on 3 October 2009 (2 pages)
5 October 2009Director's details changed for John George Wheelwright on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Stephen Figg on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Andrew Paul Walsh on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Tony Griffiths on 3 October 2009 (2 pages)
5 October 2009Director's details changed for John George Wheelwright on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Mr James Thomas Wheelwright on 3 October 2009 (2 pages)
5 October 2009Director's details changed for Mr James Thomas Wheelwright on 3 October 2009 (2 pages)
3 July 2009Appointment terminated secretary pauline wheelwright (1 page)
3 July 2009Appointment terminated secretary pauline wheelwright (1 page)
3 July 2009Appointment terminated director john jordan (1 page)
3 July 2009Appointment terminated director john jordan (1 page)
18 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 May 2009Director appointed tony griffiths (1 page)
14 May 2009Director appointed tony griffiths (1 page)
18 December 2008Accounts for a medium company made up to 29 June 2008 (20 pages)
18 December 2008Accounts for a medium company made up to 29 June 2008 (20 pages)
21 October 2008Return made up to 03/10/08; full list of members (6 pages)
21 October 2008Return made up to 03/10/08; full list of members (6 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 May 2008Resolutions
  • RES13 ‐ Vary terms of j jordan service contract 03/03/2008
(6 pages)
21 May 2008Resolutions
  • RES13 ‐ Vary terms of j jordan service contract 03/03/2008
(6 pages)
31 January 2008Particulars of mortgage/charge (6 pages)
31 January 2008Particulars of mortgage/charge (6 pages)
4 January 2008Accounts for a medium company made up to 1 July 2007 (21 pages)
4 January 2008Accounts for a medium company made up to 1 July 2007 (21 pages)
4 January 2008Accounts for a medium company made up to 1 July 2007 (21 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Registered office changed on 17/10/07 from: corporation mill corporation st sowerby bridge west yorkshire HX6 2QQ (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Return made up to 03/10/07; full list of members (4 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Registered office changed on 17/10/07 from: corporation mill corporation st sowerby bridge west yorkshire HX6 2QQ (1 page)
17 October 2007Return made up to 03/10/07; full list of members (4 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Secretary's particulars changed (1 page)
24 April 2007Particulars of mortgage/charge (4 pages)
24 April 2007Particulars of mortgage/charge (4 pages)
24 April 2007Particulars of mortgage/charge (4 pages)
24 April 2007Particulars of mortgage/charge (4 pages)
3 January 2007Accounts for a medium company made up to 2 July 2006 (22 pages)
3 January 2007Accounts for a medium company made up to 2 July 2006 (22 pages)
3 January 2007Accounts for a medium company made up to 2 July 2006 (22 pages)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Return made up to 03/10/06; full list of members (4 pages)
23 October 2006Return made up to 03/10/06; full list of members (4 pages)
23 October 2006Secretary's particulars changed (1 page)
12 January 2006Accounts for a medium company made up to 3 July 2005 (21 pages)
12 January 2006Accounts for a medium company made up to 3 July 2005 (21 pages)
12 January 2006Accounts for a medium company made up to 3 July 2005 (21 pages)
19 October 2005Return made up to 03/10/05; full list of members (4 pages)
19 October 2005Return made up to 03/10/05; full list of members (4 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
31 October 2004Accounts for a medium company made up to 4 July 2004 (21 pages)
31 October 2004Accounts for a medium company made up to 4 July 2004 (21 pages)
31 October 2004Accounts for a medium company made up to 4 July 2004 (21 pages)
20 October 2004Return made up to 03/10/04; full list of members (10 pages)
20 October 2004Return made up to 03/10/04; full list of members (10 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
23 January 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
23 January 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
13 October 2003Return made up to 03/10/03; full list of members (9 pages)
13 October 2003Return made up to 03/10/03; full list of members (9 pages)
20 January 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
20 January 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
10 October 2002Return made up to 03/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 October 2002Return made up to 03/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
12 December 2001Full accounts made up to 30 June 2001 (21 pages)
12 December 2001Full accounts made up to 30 June 2001 (21 pages)
12 October 2001Return made up to 03/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 October 2001Return made up to 03/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 January 2001£ ic 20000/16000 31/12/00 £ sr 4000@1=4000 (1 page)
18 January 2001£ ic 20000/16000 31/12/00 £ sr 4000@1=4000 (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 January 2001Director resigned (1 page)
10 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 November 2000Memorandum and Articles of Association (12 pages)
27 November 2000Memorandum and Articles of Association (12 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
15 November 2000Particulars of mortgage/charge (7 pages)
15 November 2000Particulars of mortgage/charge (7 pages)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
24 October 2000Accounts for a medium company made up to 30 June 2000 (21 pages)
24 October 2000Accounts for a medium company made up to 30 June 2000 (21 pages)
12 October 2000Return made up to 03/10/00; full list of members; amend (8 pages)
12 October 2000Return made up to 03/10/00; full list of members; amend (8 pages)
4 October 2000Return made up to 03/10/00; full list of members (8 pages)
4 October 2000Return made up to 03/10/00; full list of members (8 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
6 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1999Accounts for a medium company made up to 30 June 1999 (20 pages)
21 September 1999Accounts for a medium company made up to 30 June 1999 (20 pages)
7 October 1998Return made up to 03/10/98; no change of members (4 pages)
7 October 1998Return made up to 03/10/98; no change of members (4 pages)
22 September 1998Accounts for a medium company made up to 30 June 1998 (27 pages)
22 September 1998Accounts for a medium company made up to 30 June 1998 (27 pages)
15 October 1997Return made up to 03/10/97; full list of members (6 pages)
15 October 1997Return made up to 03/10/97; full list of members (6 pages)
3 September 1997Accounts for a medium company made up to 30 June 1997 (20 pages)
3 September 1997Accounts for a medium company made up to 30 June 1997 (20 pages)
8 January 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
8 January 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
19 November 1996Particulars of mortgage/charge (4 pages)
19 November 1996Particulars of mortgage/charge (4 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Return made up to 03/10/96; change of members (6 pages)
8 October 1996Return made up to 03/10/96; change of members (6 pages)
25 October 1995Return made up to 03/10/95; no change of members (4 pages)
25 October 1995Accounts for a medium company made up to 30 June 1995 (19 pages)
25 October 1995Return made up to 03/10/95; no change of members (4 pages)
25 October 1995Accounts for a medium company made up to 30 June 1995 (19 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
16 June 1988Return made up to 18/09/87; full list of members (4 pages)
16 June 1988Return made up to 18/09/87; full list of members (4 pages)
25 November 1986Return made up to 20/09/86; full list of members (4 pages)
25 November 1986Return made up to 20/09/86; full list of members (4 pages)
4 August 1978Certificate of incorporation (1 page)
4 August 1978Certificate of incorporation (1 page)