Company NameH. Williams Export Limited
Company StatusDissolved
Company Number01728582
CategoryPrivate Limited Company
Incorporation Date2 June 1983(40 years, 11 months ago)
Dissolution Date24 May 2023 (11 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Harold David Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(8 years, 6 months after company formation)
Appointment Duration31 years, 6 months (closed 24 May 2023)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva 29 East Parade
Leeds
West Yorkshire
LS1 5PS
Director NameMrs Pamela Margaret Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(8 years, 6 months after company formation)
Appointment Duration31 years, 6 months (closed 24 May 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva 29 East Parade
Leeds
West Yorkshire
LS1 5PS
Director NameMr Mark Dawson Whitfield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1992(9 years, 6 months after company formation)
Appointment Duration30 years, 5 months (closed 24 May 2023)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva 29 East Parade
Leeds
West Yorkshire
LS1 5PS
Secretary NameMrs Pamela Margaret Williams
StatusClosed
Appointed16 June 2011(28 years after company formation)
Appointment Duration11 years, 11 months (closed 24 May 2023)
RoleCompany Director
Correspondence AddressFieldhead Prospect Road
Bingley
BD16 3EP
Secretary NameMrs Linda Whitfield
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 16 June 2011)
RoleCompany Director
Correspondence Address36 Southway
Horsforth
Leeds
West Yorkshire
LS18 5RS
Director NameMr Ian Peter Sutcliffe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(9 years, 6 months after company formation)
Appointment Duration27 years, 7 months (resigned 30 June 2020)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFlorence Street Leeds Road
Bradford
West Yorkshire
BD3 8EX

Contact

Telephone01274 667177
Telephone regionBradford

Location

Registered AddressMinerva 29 East Parade
Leeds
West Yorkshire
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1T.d. Whitfield & Sons LTD
50.00%
Ordinary
25 at £1Harold David Williams
25.00%
Ordinary
25 at £1Pamela Margaret Williams
25.00%
Ordinary

Financials

Year2014
Net Worth£423,732
Cash£51,590
Current Liabilities£298,992

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

30 January 1991Delivered 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 1986Delivered 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

Filing History

24 May 2023Final Gazette dissolved following liquidation (1 page)
24 February 2023Return of final meeting in a members' voluntary winding up (12 pages)
5 December 2022Liquidators' statement of receipts and payments to 12 November 2022 (8 pages)
30 November 2021Liquidators' statement of receipts and payments to 12 November 2021 (8 pages)
7 December 2020Registered 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-13
(1 page)
3 December 2020Appointment of a voluntary liquidator (3 pages)
3 December 2020Declaration of solvency (4 pages)
9 November 2020Registered 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 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
20 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
20 October 2020Satisfaction of charge 2 in full (1 page)
22 July 2020Secretary's details changed for Mrs Pamela Margaret Williams on 22 July 2020 (1 page)
22 July 2020Secretary's details changed for Mrs Pamela Margaret Williams on 22 July 2020 (1 page)
22 July 2020Registered 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 2020Change of details for Mr Harold David Williams as a person with significant control on 22 July 2020 (2 pages)
30 June 2020Termination of appointment of Ian Peter Sutcliffe as a director on 30 June 2020 (1 page)
9 June 2020Current accounting period extended from 31 May 2020 to 31 July 2020 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
5 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
22 November 2018Secretary's details changed for Mrs Pamela Margaret Williams on 22 November 2018 (1 page)
22 November 2018Director's details changed for Mrs Pamela Margaret Williams on 22 November 2018 (2 pages)
22 November 2018Change of details for Mr Harold David Williams as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Registered 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 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
22 November 2018Director's details changed for Mr Ian Peter Sutcliffe on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Harold David Williams on 22 November 2018 (2 pages)
22 November 2018Change of details for Mrs Pamela Margaret Williams as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Mark Dawson Whitfield on 22 November 2018 (2 pages)
8 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
22 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 6 December 2016 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 July 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
7 July 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
19 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 June 2011Termination of appointment of Linda Whitfield as a secretary (1 page)
16 June 2011Termination of appointment of Linda Whitfield as a secretary (1 page)
16 June 2011Appointment of Mrs Pamela Margaret Williams as a secretary (1 page)
16 June 2011Appointment of Mrs Pamela Margaret Williams as a secretary (1 page)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
23 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 January 2010Director's details changed for Mr Harold David Williams on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Pamela Margaret Williams on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Harold David Williams on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Ian Peter Sutcliffe on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Pamela Margaret Williams on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Ian Peter Sutcliffe on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr Mark Dawson Whitfield on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr Mark Dawson Whitfield on 22 January 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 December 2008Return made up to 06/12/08; full list of members (4 pages)
19 December 2008Return made up to 06/12/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 July 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
21 December 2007Registered office changed on 21/12/07 from: florence street leeds road bradford west yorkshire BS3 8EX (1 page)
21 December 2007Return made up to 06/12/07; full list of members (3 pages)
21 December 2007Registered office changed on 21/12/07 from: florence street leeds road bradford west yorkshire BS3 8EX (1 page)
21 December 2007Return made up to 06/12/07; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
22 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2006Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
15 December 2005Return made up to 06/12/05; full list of members (8 pages)
15 December 2005Return made up to 06/12/05; full list of members (8 pages)
8 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
14 December 2004Return made up to 06/12/04; full list of members (8 pages)
14 December 2004Return made up to 06/12/04; full list of members (8 pages)
28 September 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
28 September 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
6 September 2004Registered office changed on 06/09/04 from: oak lea mills meadow road apperley bridge bradford BD10 0LY (1 page)
6 September 2004Registered office changed on 06/09/04 from: oak lea mills meadow road apperley bridge bradford BD10 0LY (1 page)
15 December 2003Return made up to 06/12/03; full list of members (8 pages)
15 December 2003Return made up to 06/12/03; full list of members (8 pages)
25 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
25 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
29 November 2002Return made up to 06/12/02; full list of members (8 pages)
29 November 2002Return made up to 06/12/02; full list of members (8 pages)
16 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
16 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
12 December 2001Return made up to 06/12/01; full list of members (7 pages)
12 December 2001Return made up to 06/12/01; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
22 December 2000Return made up to 20/12/00; full list of members (7 pages)
22 December 2000Return made up to 20/12/00; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
10 December 1999Return made up to 20/12/99; full list of members (7 pages)
10 December 1999Return made up to 20/12/99; full list of members (7 pages)
10 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
10 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 December 1998Return made up to 20/12/98; no change of members (4 pages)
22 December 1998Return made up to 20/12/98; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
16 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
11 December 1997Return made up to 20/12/97; no change of members (4 pages)
11 December 1997Return made up to 20/12/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
29 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 December 1996Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1996Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
16 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
28 December 1995Return made up to 20/12/95; no change of members (4 pages)
28 December 1995Return made up to 20/12/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
5 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)