Leeds
West Yorkshire
LS1 5PS
Director Name | Mrs Pamela Margaret Williams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(8 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months (closed 24 May 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Minerva 29 East Parade Leeds West Yorkshire LS1 5PS |
Director Name | Mr Mark Dawson Whitfield |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 24 May 2023) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Minerva 29 East Parade Leeds West Yorkshire LS1 5PS |
Secretary Name | Mrs Pamela Margaret Williams |
---|---|
Status | Closed |
Appointed | 16 June 2011(28 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 May 2023) |
Role | Company Director |
Correspondence Address | Fieldhead Prospect Road Bingley BD16 3EP |
Secretary Name | Mrs Linda Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 16 June 2011) |
Role | Company Director |
Correspondence Address | 36 Southway Horsforth Leeds West Yorkshire LS18 5RS |
Director Name | Mr Ian Peter Sutcliffe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 30 June 2020) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Florence Street Leeds Road Bradford West Yorkshire BD3 8EX |
Telephone | 01274 667177 |
---|---|
Telephone region | Bradford |
Registered Address | Minerva 29 East Parade Leeds West Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | T.d. Whitfield & Sons LTD 50.00% Ordinary |
---|---|
25 at £1 | Harold David Williams 25.00% Ordinary |
25 at £1 | Pamela Margaret Williams 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £423,732 |
Cash | £51,590 |
Current Liabilities | £298,992 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 January 1991 | Delivered on: 14 February 1991 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: 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. Outstanding |
---|---|
30 July 1986 | Delivered on: 1 August 1986 Satisfied on: 23 July 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 December 2022 | Liquidators' statement of receipts and payments to 12 November 2022 (8 pages) |
30 November 2021 | Liquidators' statement of receipts and payments to 12 November 2021 (8 pages) |
7 December 2020 | Registered office address changed from Fieldhead Prospect Road Bingley BD16 3EP England to Minerva 29 East Parade Leeds West Yorkshire LS1 5PS on 7 December 2020 (2 pages) |
3 December 2020 | Resolutions
|
3 December 2020 | Appointment of a voluntary liquidator (3 pages) |
3 December 2020 | Declaration of solvency (4 pages) |
9 November 2020 | Registered office address changed from Filedhead Prospect Road Bingley BD16 3EP England to Fieldhead Prospect Road Bingley BD16 3EP on 9 November 2020 (1 page) |
9 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
20 October 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
20 October 2020 | Satisfaction of charge 2 in full (1 page) |
22 July 2020 | Secretary's details changed for Mrs Pamela Margaret Williams on 22 July 2020 (1 page) |
22 July 2020 | Secretary's details changed for Mrs Pamela Margaret Williams on 22 July 2020 (1 page) |
22 July 2020 | Registered office address changed from Florence Street Leeds Road Bradford West Yorkshire BD3 8EX England to Filedhead Prospect Road Bingley BD16 3EP on 22 July 2020 (1 page) |
22 July 2020 | Change of details for Mr Harold David Williams as a person with significant control on 22 July 2020 (2 pages) |
30 June 2020 | Termination of appointment of Ian Peter Sutcliffe as a director on 30 June 2020 (1 page) |
9 June 2020 | Current accounting period extended from 31 May 2020 to 31 July 2020 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
5 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
22 November 2018 | Secretary's details changed for Mrs Pamela Margaret Williams on 22 November 2018 (1 page) |
22 November 2018 | Director's details changed for Mrs Pamela Margaret Williams on 22 November 2018 (2 pages) |
22 November 2018 | Change of details for Mr Harold David Williams as a person with significant control on 22 November 2018 (2 pages) |
22 November 2018 | Registered office address changed from -, Florence Street Leeds Road Bradford West Yorkshire BS3 8EX to Florence Street Leeds Road Bradford West Yorkshire BD3 8EX on 22 November 2018 (1 page) |
22 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
22 November 2018 | Director's details changed for Mr Ian Peter Sutcliffe on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Harold David Williams on 22 November 2018 (2 pages) |
22 November 2018 | Change of details for Mrs Pamela Margaret Williams as a person with significant control on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Mark Dawson Whitfield on 22 November 2018 (2 pages) |
8 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
7 July 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 June 2011 | Termination of appointment of Linda Whitfield as a secretary (1 page) |
16 June 2011 | Termination of appointment of Linda Whitfield as a secretary (1 page) |
16 June 2011 | Appointment of Mrs Pamela Margaret Williams as a secretary (1 page) |
16 June 2011 | Appointment of Mrs Pamela Margaret Williams as a secretary (1 page) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 January 2010 | Director's details changed for Mr Harold David Williams on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Pamela Margaret Williams on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Harold David Williams on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Ian Peter Sutcliffe on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Pamela Margaret Williams on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Ian Peter Sutcliffe on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr Mark Dawson Whitfield on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr Mark Dawson Whitfield on 22 January 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: florence street leeds road bradford west yorkshire BS3 8EX (1 page) |
21 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: florence street leeds road bradford west yorkshire BS3 8EX (1 page) |
21 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
22 December 2006 | Return made up to 06/12/06; full list of members
|
22 December 2006 | Return made up to 06/12/06; full list of members
|
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 December 2005 | Return made up to 06/12/05; full list of members (8 pages) |
15 December 2005 | Return made up to 06/12/05; full list of members (8 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (8 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (8 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: oak lea mills meadow road apperley bridge bradford BD10 0LY (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: oak lea mills meadow road apperley bridge bradford BD10 0LY (1 page) |
15 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
15 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
25 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
25 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
29 November 2002 | Return made up to 06/12/02; full list of members (8 pages) |
29 November 2002 | Return made up to 06/12/02; full list of members (8 pages) |
16 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
12 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
12 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
22 December 2000 | Return made up to 20/12/00; full list of members (7 pages) |
22 December 2000 | Return made up to 20/12/00; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 December 1999 | Return made up to 20/12/99; full list of members (7 pages) |
10 December 1999 | Return made up to 20/12/99; full list of members (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
16 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
11 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
11 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 December 1996 | Return made up to 20/12/96; full list of members
|
11 December 1996 | Return made up to 20/12/96; full list of members
|
16 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
28 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
5 September 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |