Company NameTakeshade Limited
DirectorsJames Ferguson Ruddy and James Ruddy
Company StatusActive
Company Number01920636
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Ferguson Ruddy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(13 years, 10 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringbank House
Ladywell Lane
Boroughbridge
Yorkshire
YO51 9EW
Director NameJames Ruddy
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(13 years, 10 months after company formation)
Appointment Duration25 years
RoleTextile Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm Lee Lane West
Horsforth
Leeds
West Yorkshire
LS18 5RL
Secretary NameJames Ferguson Ruddy
NationalityBritish
StatusCurrent
Appointed30 April 1999(13 years, 10 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressSpringbank House
Ladywell Lane
Boroughbridge
Yorkshire
YO51 9EW
Director NameMrs Christine Carbert
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleSecretary
Correspondence AddressBeggars Roost Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8JH
Director NameMr John Carbert
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleManufacture Of Masterbatch Colours
Correspondence AddressBeggars Roost Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8JH
Secretary NameMrs Christine Carbert
NationalityBritish
StatusResigned
Appointed04 December 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressBeggars Roost Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8JH

Contact

Websiteeclipsecolours.co.uk
Email address[email protected]
Telephone01274 731552
Telephone regionBradford

Location

Registered AddressUnit 3f Hillam Road
Industrial Estate
Off Canal Road
Bradford
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire

Shareholders

20k at £1Eclipse Colours LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return19 November 2023 (5 months, 3 weeks ago)
Next Return Due3 December 2024 (6 months, 4 weeks from now)

Charges

30 April 1999Delivered on: 14 May 1999
Satisfied on: 23 November 2004
Persons entitled: Second Midland Enterprise Fund for Yorkshire and Humberside

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory and land being site number BT517/3F on canal road industrial estate bradford and the assets listed on the schedule 2 to form M395. 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. See the mortgage charge document for full details.
Fully Satisfied
30 April 1999Delivered on: 14 May 1999
Satisfied on: 23 November 2004
Persons entitled: Midland Enterprise Fund for Yorkshire and Humberside

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory and land being site number BT517/3F on canal road industrial estate bradford and the assets as defined on the schedule to the form M395. 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. See the mortgage charge document for full details.
Fully Satisfied
30 April 1999Delivered on: 7 May 1999
Satisfied on: 23 November 2004
Persons entitled: Yorkshire Enterprise Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory and land being site no BT517/3F on canal road industrial estate bradford. 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. See the mortgage charge document for full details.
Fully Satisfied
30 April 1999Delivered on: 6 May 1999
Satisfied on: 23 November 2004
Persons entitled: Christine Carbert and John Carbert

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
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 October 1985Delivered on: 5 November 1985
Satisfied on: 17 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For further details see doc M14. 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
30 April 1999Delivered on: 12 May 1999
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. See the mortgage charge document for full details.
Outstanding

Filing History

22 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
20 November 2022Accounts for a dormant company made up to 31 August 2022 (3 pages)
30 December 2021Accounts for a dormant company made up to 31 August 2021 (3 pages)
22 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
17 June 2021Director's details changed for James Ferguson Ruddy on 1 November 2018 (2 pages)
16 June 2021Director's details changed for James Ruddy on 22 December 2017 (2 pages)
16 June 2021Director's details changed for James Ferguson Ruddy on 3 July 2018 (2 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
29 November 2017Cessation of James Ruddy as a person with significant control on 6 April 2016 (1 page)
29 November 2017Cessation of James Ruddy as a person with significant control on 6 April 2016 (1 page)
29 November 2017Cessation of James Ferguson Ruddy as a person with significant control on 6 April 2016 (1 page)
29 November 2017Cessation of James Ferguson Ruddy as a person with significant control on 6 April 2016 (1 page)
29 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
8 December 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 19 November 2016 with updates (7 pages)
20 July 2016Director's details changed for James Ferguson Ruddy on 11 July 2016 (2 pages)
20 July 2016Director's details changed for James Ferguson Ruddy on 11 July 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
7 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,000
(5 pages)
7 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 20,000
(5 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
26 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(5 pages)
26 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000
(5 pages)
7 February 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
7 February 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(5 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 January 2009Return made up to 27/11/08; full list of members (3 pages)
6 January 2009Return made up to 27/11/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 December 2007Total exemption full accounts made up to 31 August 2007 (5 pages)
5 December 2007Total exemption full accounts made up to 31 August 2007 (5 pages)
27 November 2007Location of register of members (1 page)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
27 November 2007Location of register of members (1 page)
7 December 2006Return made up to 28/11/06; full list of members (7 pages)
7 December 2006Return made up to 28/11/06; full list of members (7 pages)
3 November 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
3 November 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
18 January 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
19 September 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
25 November 2004Return made up to 28/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2004Return made up to 28/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Accounts for a dormant company made up to 31 August 2004 (4 pages)
27 October 2004Accounts for a dormant company made up to 31 August 2004 (4 pages)
24 December 2003Return made up to 28/11/03; full list of members (7 pages)
24 December 2003Return made up to 28/11/03; full list of members (7 pages)
22 September 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
22 September 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
6 January 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
6 January 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
9 December 2002Return made up to 28/11/02; full list of members (7 pages)
9 December 2002Return made up to 28/11/02; full list of members (7 pages)
12 July 2002Location of register of members (1 page)
12 July 2002Location of register of members (1 page)
12 February 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
10 January 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Company name changed eclipse colours LIMITED\certificate issued on 04/05/00 (2 pages)
3 May 2000Company name changed eclipse colours LIMITED\certificate issued on 04/05/00 (2 pages)
3 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 December 1999Return made up to 28/11/99; full list of members (6 pages)
5 December 1999Return made up to 28/11/99; full list of members (6 pages)
14 May 1999Particulars of mortgage/charge (13 pages)
14 May 1999Particulars of mortgage/charge (13 pages)
14 May 1999Particulars of mortgage/charge (12 pages)
14 May 1999Particulars of mortgage/charge (12 pages)
13 May 1999New secretary appointed;new director appointed (2 pages)
13 May 1999Declaration of assistance for shares acquisition (6 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999Declaration of assistance for shares acquisition (6 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Particulars of mortgage/charge (4 pages)
12 May 1999Particulars of mortgage/charge (4 pages)
7 May 1999Particulars of mortgage/charge (13 pages)
7 May 1999Particulars of mortgage/charge (13 pages)
6 May 1999Particulars of mortgage/charge (4 pages)
6 May 1999Particulars of mortgage/charge (4 pages)
20 January 1999Return made up to 28/11/98; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 January 1999Return made up to 28/11/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
22 December 1997Return made up to 28/11/97; full list of members (6 pages)
22 December 1997Return made up to 28/11/97; full list of members (6 pages)
14 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1996Return made up to 28/11/96; full list of members (6 pages)
17 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1996Return made up to 28/11/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 December 1995Return made up to 28/11/95; full list of members (6 pages)
29 December 1995Return made up to 28/11/95; full list of members (6 pages)
10 June 1985Incorporation (17 pages)
10 June 1985Incorporation (17 pages)