Cocking Lane, Addingham Moorside
Ilkley
West Yorkshire
LS29 0QG
Director Name | Mark Dennison Reid |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1993(14 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cooks Cottages 3 Farfield Cottages Bolton Road Addingham Ilkley West Yorkshire LS29 0RQ |
Secretary Name | Julie Ann Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2000(21 years, 6 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Darwen House 6 Broad Lane, Cawood York Y08 0SY |
Director Name | Paul John Jackson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(29 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Technical Director |
Correspondence Address | 3 Tofts Road Cleckheaton West Yorkshire BD19 3BB |
Director Name | Mrs Christine Russell |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 March 2000) |
Role | Secretary |
Correspondence Address | 44a Bank Crest Baildon Shipley West Yorkshire BD17 5HB |
Director Name | Colin Russell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 March 2000) |
Role | Stone Merchant |
Country of Residence | England |
Correspondence Address | 44a Bank Crest Baildon Shipley West Yorkshire BD17 5HB |
Secretary Name | Mrs Christine Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 44a Bank Crest Baildon Shipley West Yorkshire BD17 5HB |
Director Name | Catherine Jackson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 May 2009) |
Role | Company Director |
Correspondence Address | Overgate Croft Cocking Lane, Addingham Moorside Ilkley West Yorkshire LS29 0QG |
Director Name | Julie Ann Reid |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 May 2009) |
Role | Company Director |
Correspondence Address | Darwen House 6 Broad Lane, Cawood York Y08 0SY |
Website | russellstone.co.uk |
---|
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1.3k at 1 | Anthony Jackson 50.00% Ordinary |
---|---|
1.3k at 1 | Mark Dennison Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,951 |
Cash | £225 |
Current Liabilities | £1,321,908 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 25 January 2017 (overdue) |
---|
30 March 2000 | Delivered on: 13 April 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westside mills ripley road bradford west yorkshire BD4 7RY t/nos. WYK254336, WYK161264 and WYK567120. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
29 March 2000 | Delivered on: 4 April 2000 Persons entitled: Yorkshire 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. Outstanding |
13 June 1985 | Delivered on: 2 July 1985 Satisfied on: 28 July 2000 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: F/H wyke gospel insurance mission. Fully Satisfied |
27 November 1981 | Delivered on: 9 December 1981 Satisfied on: 28 July 2000 Persons entitled: Midland 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 & premises westside mill ripley rd west bowling bradford title no wyk 161264. Fully Satisfied |
21 August 1981 | Delivered on: 26 August 1981 Satisfied on: 28 July 2000 Persons entitled: City of Bradford Metropolitan Council Classification: Legal charge Secured details: £20,000. Particulars: F/H property lying to the west of ripley road bradford west yorkshire known as westside mills title no wyk 161264. Fully Satisfied |
3 July 1981 | Delivered on: 8 July 1981 Satisfied on: 28 July 2000 Persons entitled: Midland Bank LTD 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 charge over all book debts and other debts floating charge over the undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above). Fully Satisfied |
24 July 2020 | Restoration by order of the court (3 pages) |
---|---|
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Restoration by order of the court (4 pages) |
27 March 2015 | Restoration by order of the court (4 pages) |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Compulsory strike-off action has been suspended (1 page) |
28 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Receiver's abstract of receipts and payments to 12 April 2011 (3 pages) |
27 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
27 April 2011 | Receiver's abstract of receipts and payments to 12 April 2011 (3 pages) |
27 April 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
18 November 2010 | Receiver's abstract of receipts and payments to 18 May 2010 (3 pages) |
18 November 2010 | Receiver's abstract of receipts and payments to 18 May 2010 (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
20 August 2009 | Administrative Receiver's report (12 pages) |
20 August 2009 | Administrative Receiver's report (12 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from westside mills ripley road bradford west yorkshire BD4 7EX (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from westside mills ripley road bradford west yorkshire BD4 7EX (1 page) |
20 May 2009 | Notice of appointment of receiver or manager (2 pages) |
20 May 2009 | Notice of appointment of receiver or manager (2 pages) |
12 May 2009 | Appointment terminated director julie reid (1 page) |
12 May 2009 | Appointment terminated director julie reid (1 page) |
11 May 2009 | Appointment terminated director catherine jackson (1 page) |
11 May 2009 | Appointment terminated director catherine jackson (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
29 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
15 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
10 January 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
10 January 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
18 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
18 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
13 December 2004 | Accounts for a small company made up to 31 August 2004 (8 pages) |
13 December 2004 | Accounts for a small company made up to 31 August 2004 (8 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
19 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
19 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
27 October 2003 | Return made up to 11/01/03; full list of members; amend (9 pages) |
27 October 2003 | Return made up to 11/01/03; full list of members; amend (9 pages) |
28 January 2003 | Return made up to 11/01/03; full list of members (9 pages) |
28 January 2003 | Return made up to 11/01/03; full list of members (9 pages) |
24 December 2002 | Accounts for a small company made up to 31 August 2002 (8 pages) |
24 December 2002 | Accounts for a small company made up to 31 August 2002 (8 pages) |
13 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2002 | Return made up to 11/01/02; full list of members (8 pages) |
23 January 2002 | Return made up to 11/01/02; full list of members (8 pages) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
27 November 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
22 January 2001 | Return made up to 11/01/01; full list of members
|
22 January 2001 | Return made up to 11/01/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 August 2000 (9 pages) |
12 December 2000 | Accounts for a small company made up to 31 August 2000 (9 pages) |
30 October 2000 | Director's particulars changed (1 page) |
30 October 2000 | Director's particulars changed (1 page) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2000 | £ ic 9000/2662 30/03/00 £ sr 6338@1=6338 (2 pages) |
8 May 2000 | £ ic 9000/2662 30/03/00 £ sr 6338@1=6338 (2 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Resolutions
|
7 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
4 April 2000 | Particulars of mortgage/charge (4 pages) |
4 April 2000 | Particulars of mortgage/charge (4 pages) |
16 March 2000 | Return made up to 11/01/00; full list of members
|
16 March 2000 | Return made up to 11/01/00; full list of members
|
10 December 1999 | Accounts for a small company made up to 31 August 1999 (9 pages) |
10 December 1999 | Accounts for a small company made up to 31 August 1999 (9 pages) |
5 February 1999 | Return made up to 11/01/99; full list of members
|
5 February 1999 | Return made up to 11/01/99; full list of members
|
19 November 1998 | Accounts for a small company made up to 31 August 1998 (9 pages) |
19 November 1998 | Accounts for a small company made up to 31 August 1998 (9 pages) |
6 February 1998 | Return made up to 11/01/98; change of members (8 pages) |
6 February 1998 | Return made up to 11/01/98; change of members (8 pages) |
12 December 1997 | Accounts for a small company made up to 31 August 1997 (9 pages) |
12 December 1997 | Accounts for a small company made up to 31 August 1997 (9 pages) |
13 February 1997 | Return made up to 11/01/97; full list of members
|
13 February 1997 | Return made up to 11/01/97; full list of members
|
12 December 1996 | Accounts for a small company made up to 31 August 1996 (11 pages) |
12 December 1996 | Accounts for a small company made up to 31 August 1996 (11 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
20 February 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
20 February 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
13 March 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
13 March 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
19 June 1992 | Ad 10/06/92--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
19 June 1992 | Particulars of contract relating to shares (3 pages) |
19 June 1992 | Particulars of contract relating to shares (3 pages) |
19 June 1992 | Ad 10/06/92--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
17 June 1992 | Resolutions
|
17 June 1992 | Resolutions
|