Company NameJohn Woodhead (Dobroyd Mills) Limited
DirectorsJames Harold Hinchliffe and Graham Arthur Wilby
Company StatusActive
Company Number01679745
CategoryPrivate Limited Company
Incorporation Date19 November 1982(41 years, 4 months ago)
Previous NameCullians Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Harold Hinchliffe
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(14 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleSpinner
Country of ResidenceEngland
Correspondence AddressHartcliffe Mills Wakefield Road
Denby Dale
Huddersfield
HD8 8QL
Director NameGraham Arthur Wilby
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(14 years, 1 month after company formation)
Appointment Duration27 years, 3 months
RoleSpinner
Country of ResidenceEngland
Correspondence AddressHartcliffe Mills Wakefield Road
Denby Dale
Huddersfield
HD8 8QL
Secretary NameMr John Glennon
StatusCurrent
Appointed01 January 2012(29 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressHartcliffe Mills Wakefield Road
Denby Dale
Huddersfield
HD8 8QL
Director NameMr Omeir Michel Cotran
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address19 Larchwood
Rawdon
Leeds
West Yorkshire
LS19 6JZ
Director NameMr Adnan Debs
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityLebanese
StatusResigned
Appointed03 May 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressPO Box 7414
Piccadilly Centre 202 Beiruit
Foreign
Director NameNabil Mouasher
Date of BirthApril 1948 (Born 76 years ago)
NationalityJordanian
StatusResigned
Appointed03 May 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressPO Box 183498
Amman
Jordan
Director NameNadim Mouasher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJordanian
StatusResigned
Appointed03 May 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressPO Box 198
Amman
Jordan
Director NameSaid Issa Mouasher
Date of BirthJuly 1925 (Born 98 years ago)
NationalityJordanian
StatusResigned
Appointed03 May 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressPO Box 1741
Amman
Jordan
Director NameAnthony Huskinson Sykes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressWhitley Grange
Whitley
Dewsbury
West Yorkshire
WF12 0LU
Secretary NameColin Booth
NationalityBritish
StatusResigned
Appointed03 May 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address33 Cawcliffe Road
Brighouse
West Yorkshire
HD6 2HP
Director NameTerence David Griffiths
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(9 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 December 1992)
RoleSales Director-Textiles
Correspondence Address45 Glenfields
Netherton
Wakefield
West Yorkshire
WF4 4SN
Director NameDr Saad Mouasher
Date of BirthApril 1927 (Born 97 years ago)
NationalityJordanian
StatusResigned
Appointed06 July 1992(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleDoctor
Correspondence AddressPO Box 1741
Amman
Jordan
Director NameRobert Taylor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(9 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 December 1992)
RoleProduction Director-Textiles
Correspondence Address22 Overhall Park
Mirfield
West Yorkshire
WF14 9JN
Director NameGeorge Paton Wilby
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(14 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 07 March 2014)
RoleSpinner
Country of ResidenceEngland
Correspondence AddressPapist Hall
Lower Denby
Huddersfield
West Yorkshire
HD8 8TY
Director NameMr John Robert Hinchliffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(14 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 08 March 2018)
RoleSpinner
Country of ResidenceEngland
Correspondence AddressToby Wood Farm
Denby Dale
Huddersfield
HD8 8XE
Secretary NameGeoffrey Leonard Ross
NationalityBritish
StatusResigned
Appointed31 December 1996(14 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 December 2011)
RoleCo Secretary
Correspondence Address160 Edge Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0QF

Contact

Websitezhinchcliffe.co.uk

Location

Registered AddressHartcliffe Mills Wakefield Road
Denby Dale
Huddersfield
HD8 8QL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £1Z. Hinchliffe & Sons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,813
Gross Profit£25,813
Net Worth£1,835,455
Cash£5,622
Current Liabilities£3,260

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

2 March 1993Delivered on: 16 March 1993
Satisfied on: 19 December 1997
Persons entitled: Lloyds 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: L/H f/h property k/a dobroyd mills jackson bridge huddersfield west yorkshire t/no wyk 90918 & wyk 208336 with buildings & fixtures the benefit of all guarantees etc.
Fully Satisfied
8 April 1991Delivered on: 11 April 1991
Satisfied on: 19 December 1997
Persons entitled: Trade Indemnity Heller Commercial Finance LTD

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ultimate balance due or owing to the company the purchase of book debts please see 395 for full details.
Fully Satisfied
13 November 1980Delivered on: 27 January 1983
Persons entitled: Houget Duesberg Bosson

Classification: Debenture
Secured details: £3,088,624 belgium francs.
Particulars: Six wooden ring spinning frames type CBP. 114. (see doc M14 for details).
Fully Satisfied

Filing History

7 July 2023Accounts for a small company made up to 30 September 2022 (13 pages)
16 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
13 June 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
28 April 2022Accounts for a small company made up to 30 September 2021 (13 pages)
8 July 2021Accounts for a small company made up to 30 September 2020 (12 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 September 2019 (12 pages)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 30 September 2018 (12 pages)
23 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
23 May 2019Director's details changed for Graham Arthur Wilby on 20 May 2019 (2 pages)
23 May 2019Registered office address changed from Dobroyd Mills Jackson Bridge Huddersfield West Yorkshire HD9 1AF to Hartcliffe Mills Wakefield Road Denby Dale Huddersfield HD8 8QL on 23 May 2019 (1 page)
23 May 2019Director's details changed for Mr James Harold Hinchliffe on 20 May 2019 (2 pages)
8 June 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
16 May 2018Termination of appointment of John Robert Hinchliffe as a director on 8 March 2018 (1 page)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
29 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
18 July 2017Notification of Harold Hinchliffe Ltd as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Harold Hinchliffe Ltd as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
28 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,300,000
(6 pages)
28 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,300,000
(6 pages)
11 April 2016Full accounts made up to 30 June 2015 (12 pages)
11 April 2016Full accounts made up to 30 June 2015 (12 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,300,000
(6 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,300,000
(6 pages)
21 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,300,000
(6 pages)
14 April 2015Full accounts made up to 30 June 2014 (12 pages)
14 April 2015Full accounts made up to 30 June 2014 (12 pages)
24 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,300,000
(6 pages)
24 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,300,000
(6 pages)
24 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,300,000
(6 pages)
1 April 2014Full accounts made up to 30 June 2013 (12 pages)
1 April 2014Full accounts made up to 30 June 2013 (12 pages)
18 March 2014Termination of appointment of George Wilby as a director (1 page)
18 March 2014Termination of appointment of George Wilby as a director (1 page)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
3 April 2013Full accounts made up to 30 June 2012 (11 pages)
3 April 2013Full accounts made up to 30 June 2012 (11 pages)
5 December 2012Appointment of Mr John Glennon as a secretary (1 page)
5 December 2012Appointment of Mr John Glennon as a secretary (1 page)
24 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
16 May 2012Termination of appointment of Geoffrey Ross as a secretary (1 page)
16 May 2012Termination of appointment of Geoffrey Ross as a secretary (1 page)
13 March 2012Full accounts made up to 30 June 2011 (11 pages)
13 March 2012Full accounts made up to 30 June 2011 (11 pages)
17 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
16 March 2011Full accounts made up to 30 June 2010 (11 pages)
16 March 2011Full accounts made up to 30 June 2010 (11 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
6 May 2010Register inspection address has been changed (1 page)
10 March 2010Full accounts made up to 30 June 2009 (11 pages)
10 March 2010Full accounts made up to 30 June 2009 (11 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
17 December 2008Full accounts made up to 30 June 2008 (10 pages)
17 December 2008Full accounts made up to 30 June 2008 (10 pages)
5 May 2008Return made up to 03/05/08; full list of members (4 pages)
5 May 2008Return made up to 03/05/08; full list of members (4 pages)
22 April 2008Full accounts made up to 30 June 2007 (10 pages)
22 April 2008Full accounts made up to 30 June 2007 (10 pages)
2 July 2007Return made up to 03/05/07; no change of members
  • 363(287) ‐ Registered office changed on 02/07/07
(8 pages)
2 July 2007Return made up to 03/05/07; no change of members
  • 363(287) ‐ Registered office changed on 02/07/07
(8 pages)
8 May 2007Full accounts made up to 30 June 2006 (10 pages)
8 May 2007Full accounts made up to 30 June 2006 (10 pages)
21 June 2006Return made up to 03/05/06; full list of members (8 pages)
21 June 2006Return made up to 03/05/06; full list of members (8 pages)
3 February 2006Full accounts made up to 30 June 2005 (9 pages)
3 February 2006Full accounts made up to 30 June 2005 (9 pages)
27 July 2005Return made up to 03/05/05; full list of members (8 pages)
27 July 2005Return made up to 03/05/05; full list of members (8 pages)
19 April 2005Full accounts made up to 30 June 2004 (9 pages)
19 April 2005Full accounts made up to 30 June 2004 (9 pages)
14 June 2004Return made up to 03/05/04; full list of members (8 pages)
14 June 2004Return made up to 03/05/04; full list of members (8 pages)
26 April 2004Full accounts made up to 30 June 2003 (10 pages)
26 April 2004Full accounts made up to 30 June 2003 (10 pages)
14 May 2003Return made up to 03/05/03; full list of members (8 pages)
14 May 2003Return made up to 03/05/03; full list of members (8 pages)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
6 May 2003Full accounts made up to 30 June 2002 (14 pages)
13 May 2002Return made up to 03/05/02; full list of members (8 pages)
13 May 2002Return made up to 03/05/02; full list of members (8 pages)
19 April 2002Full accounts made up to 30 June 2001 (16 pages)
19 April 2002Full accounts made up to 30 June 2001 (16 pages)
11 May 2001Return made up to 03/05/01; full list of members (7 pages)
11 May 2001Return made up to 03/05/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
22 May 2000Return made up to 03/05/00; full list of members (7 pages)
22 May 2000Return made up to 03/05/00; full list of members (7 pages)
25 April 2000Full accounts made up to 30 June 1999 (14 pages)
25 April 2000Full accounts made up to 30 June 1999 (14 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
10 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
19 April 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
18 May 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Full accounts made up to 30 June 1997 (15 pages)
23 April 1998Full accounts made up to 30 June 1997 (15 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
1 July 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
3 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
3 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
25 April 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
25 April 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Auditor's resignation (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Auditor's resignation (1 page)
25 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
25 October 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
12 June 1996Return made up to 03/05/96; no change of members (7 pages)
12 June 1996Return made up to 03/05/96; no change of members (7 pages)
12 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
12 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
13 June 1995Return made up to 03/05/95; full list of members (10 pages)
13 June 1995Return made up to 03/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
19 November 1982Incorporation (13 pages)
19 November 1982Incorporation (13 pages)