Grindleton
Clitheroe
Lancashire
BB7 4QT
Director Name | Mr Sidney Trevor Iles |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 1995) |
Role | Company Director & Company Secretary |
Country of Residence | England |
Correspondence Address | Clovelly Park Mount Avenue Baildon Shipley West Yorkshire BD17 6DS |
Director Name | Keith Graham James |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 1 Heathwood Heald Road Bowdon Altrincham Cheshire WA14 2JE |
Director Name | Mr Robert Anthony Nix |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | Moorlands Undercliffe Rise Ben Rhydding Ilkley West Yorkshire LS29 8RF |
Secretary Name | Mr Sidney Trevor Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clovelly Park Mount Avenue Baildon Shipley West Yorkshire BD17 6DS |
Director Name | Kevin Andrew Bretherton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | The Gables Links Lane Pleasington Blackburn BB2 5JL |
Director Name | Paul Anthony Burrows |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Whalley Banks Farm Whalley Banks Whalley Clitheroe Lancashire BB7 9JL |
Director Name | David Loynds Walmsley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 September 2004) |
Role | Company Director |
Correspondence Address | Robin Hill Mellor Brow Mellor Blackburn Lancashire BB2 7EX |
Director Name | Mr Anthony Hutchinson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(9 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 17 December 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Karaka Grindleton Clitheroe Lancashire BB7 4QS |
Secretary Name | David Loynds Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 September 2004) |
Role | Company Director |
Correspondence Address | Robin Hill Mellor Brow Mellor Blackburn Lancashire BB2 7EX |
Secretary Name | Mr Edward Alexander Gierat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2004(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Midfield Langho Blackburn Lancashire BB6 8HF |
Secretary Name | Mr Andrew John Fish |
---|---|
Status | Resigned |
Appointed | 20 May 2010(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2013) |
Role | Company Director |
Correspondence Address | Centurian Way Roman Road Ind Estate Blackburn BB1 2LD |
Secretary Name | Mr Richard James Howarth |
---|---|
Status | Resigned |
Appointed | 09 October 2013(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2016) |
Role | Company Director |
Correspondence Address | C/O Weltonhurst Limited Centurion Way Roman Road Ind Estate Blackburn BB1 2LD |
Secretary Name | Mrs Paula Maria Turner |
---|---|
Status | Resigned |
Appointed | 07 November 2016(31 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | C/O Weltonhurst Limited Centurion Way Roman Road Ind Estate Blackburn BB1 2LD |
Secretary Name | Miss Samantha Adele Molloy |
---|---|
Status | Resigned |
Appointed | 01 August 2017(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2018) |
Role | Company Director |
Correspondence Address | Weltonhurst Ltd Roman Road Blackburn BB1 2LD |
Registered Address | C/O Poppleton & Appleby The Media Centre 7 Northumberland Street Huddersfield HD1 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 April 2002 | Delivered on: 1 May 2002 Persons entitled: National Westminster 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 |
---|---|
20 January 1998 | Delivered on: 22 January 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over the goods listed in the attached schedule. See the mortgage charge document for full details. Outstanding |
2 March 1992 | Delivered on: 11 March 1992 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a 1 paxton place skelmersdale lancs t/no la 640823 see 395 120 c 12/3 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 April 1995 | Delivered on: 10 May 1995 Satisfied on: 12 June 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 paxton place skelmersdale lancs t/no. LA447121. 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 |
12 December 1989 | Delivered on: 29 December 1989 Satisfied on: 28 July 1993 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises k/a 1 paxton place pimbo & all buildings fixtures plant & machinery. Fully Satisfied |
14 September 1988 | Delivered on: 15 September 1988 Satisfied on: 8 January 1990 Persons entitled: Royal Trust Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises 1 paxton place pimbor seklmersdale lancashire. Fully Satisfied |
3 March 1986 | Delivered on: 14 March 1986 Satisfied on: 21 November 1988 Persons entitled: The Commission for the New Towns. Classification: Second debenture Secured details: To secure amounts which may become recoverable by virtue of the lease dated 1ST october 1985 pursuant to clause 11 thereof. Particulars: (Full details see doc. M13).. 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 |
9 September 1985 | Delivered on: 16 September 1985 Satisfied on: 14 December 1988 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: 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 |
26 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
25 January 2019 | Registered office address changed from C/O Weltonhurst Limited Centurion Way Roman Road Ind Estate Blackburn BB1 2LD to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 25 January 2019 (2 pages) |
16 January 2019 | Resolutions
|
16 January 2019 | Appointment of a voluntary liquidator (3 pages) |
16 January 2019 | Declaration of solvency (5 pages) |
18 December 2018 | Termination of appointment of Anthony Hutchinson as a director on 17 December 2018 (1 page) |
27 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
22 November 2018 | Termination of appointment of Samantha Adele Molloy as a secretary on 29 October 2018 (1 page) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
15 January 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 August 2017 | Appointment of Miss Samantha Adele Molloy as a secretary on 1 August 2017 (2 pages) |
3 August 2017 | Appointment of Miss Samantha Adele Molloy as a secretary on 1 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Paula Maria Turner as a secretary on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Paula Maria Turner as a secretary on 31 July 2017 (1 page) |
7 November 2016 | Termination of appointment of Richard James Howarth as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Appointment of Mrs Paula Maria Turner as a secretary on 7 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Richard James Howarth as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Appointment of Mrs Paula Maria Turner as a secretary on 7 November 2016 (2 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
24 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Mr Anthony Hutchinson on 24 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Anthony Hutchinson on 24 November 2015 (2 pages) |
24 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
18 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
27 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
27 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 December 2013 | Registered office address changed from Centurian Way Roman Road Ind Estate Blackburn BB1 2LD on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from C/O Weltonhurst Limited Centurian Way Roaman Road Ind Estate Blackburn BB1 2LD United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from C/O Weltonhurst Limited Centurian Way Roaman Road Ind Estate Blackburn BB1 2LD United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Centurian Way Roman Road Ind Estate Blackburn BB1 2LD on 16 December 2013 (1 page) |
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
25 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
25 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
9 October 2013 | Appointment of Mr Richard James Howarth as a secretary (1 page) |
9 October 2013 | Termination of appointment of Andrew Fish as a secretary (1 page) |
9 October 2013 | Appointment of Mr Richard James Howarth as a secretary (1 page) |
9 October 2013 | Termination of appointment of Andrew Fish as a secretary (1 page) |
15 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
30 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Appointment of Mr Andrew John Fish as a secretary (1 page) |
20 May 2010 | Termination of appointment of Edward Gierat as a secretary (1 page) |
20 May 2010 | Appointment of Mr Andrew John Fish as a secretary (1 page) |
20 May 2010 | Termination of appointment of Edward Gierat as a secretary (1 page) |
8 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
19 November 2008 | Appointment terminated director paul burrows (1 page) |
19 November 2008 | Appointment terminated director paul burrows (1 page) |
19 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
10 December 2007 | Return made up to 07/11/07; no change of members
|
10 December 2007 | Return made up to 07/11/07; no change of members
|
20 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
10 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 07/11/06; full list of members (7 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
13 December 2005 | Return made up to 07/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 07/11/05; full list of members (8 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
15 November 2004 | New secretary appointed (1 page) |
15 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
15 November 2004 | Return made up to 07/11/04; full list of members
|
15 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
15 November 2004 | Return made up to 07/11/04; full list of members
|
15 November 2004 | New secretary appointed (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (9 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (9 pages) |
10 December 2003 | Return made up to 07/11/03; full list of members (8 pages) |
10 December 2003 | Return made up to 07/11/03; full list of members (8 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
15 November 2002 | Return made up to 07/11/02; full list of members (8 pages) |
15 November 2002 | Return made up to 07/11/02; full list of members (8 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Return made up to 07/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 07/11/01; full list of members (7 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 December 2000 | Return made up to 07/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 07/11/00; full list of members (7 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 November 1999 | Return made up to 07/11/99; full list of members (8 pages) |
12 November 1999 | Return made up to 07/11/99; full list of members (8 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 December 1998 | Return made up to 07/11/98; full list of members (11 pages) |
7 December 1998 | Return made up to 07/11/98; full list of members (11 pages) |
14 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
14 September 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
30 April 1998 | Full accounts made up to 31 August 1997 (16 pages) |
30 April 1998 | Full accounts made up to 31 August 1997 (16 pages) |
22 January 1998 | Particulars of mortgage/charge (8 pages) |
22 January 1998 | Particulars of mortgage/charge (8 pages) |
5 December 1997 | Return made up to 07/11/97; full list of members (11 pages) |
5 December 1997 | Return made up to 07/11/97; full list of members (11 pages) |
6 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
6 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 November 1996 | Return made up to 07/11/96; full list of members (11 pages) |
13 November 1996 | Return made up to 07/11/96; full list of members (11 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Return made up to 07/11/95; full list of members (14 pages) |
23 November 1995 | Return made up to 07/11/95; full list of members (14 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
8 August 1995 | Auditor's resignation (2 pages) |
8 August 1995 | Auditor's resignation (2 pages) |
31 July 1995 | New director appointed (4 pages) |
31 July 1995 | New director appointed (4 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | Secretary resigned;director resigned (2 pages) |
19 July 1995 | Secretary resigned;director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | New director appointed (4 pages) |
7 July 1995 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
7 July 1995 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
24 June 1985 | Incorporation (15 pages) |
24 June 1985 | Incorporation (15 pages) |