Company NameJohn Crowther And Sons (Milnsbridge) Limited
DirectorsNeil Richard Horsman and Christopher John Marsden
Company StatusActive
Company Number02444281
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(13 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Director NameMr Christopher John Marsden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(13 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Secretary NameMr Keith Towers
NationalityBritish
StatusCurrent
Appointed09 May 2003(13 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr Michael Victor Norris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr George Jonathan Foster
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address17 Micklefield Lane
Rawdon
Leeds
West Yorkshire
LS19 6AZ
Director NameMr John Gamester
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 1994)
RoleCompany Director
Correspondence AddressSummerfield House
Wharfeside Avenue Threshfield
Skipton
North Yorkshire
BD23 5BS
Director NamePeter Timmins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address12 Saint Johns Drive
Yeadon
Leeds
West Yorkshire
LS19 7NB
Director NameStefan Marshall Simmonds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(2 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 November 2000)
RoleCompany Director
Correspondence AddressAlwoodley Gates
Wigton Lane
Leeds
LS17 8SA
Director NameMr Eric Conyers
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(2 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address35 Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EA
Director NameMr David Harry Balderstone
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(2 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirs Garth
278 Longwood Road Longwood
Huddersfield
West Yorkshire
HD3 4EL
Secretary NameMr Michael Victor Norris
NationalityBritish
StatusResigned
Appointed13 November 1992(2 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameMr Ian Haden Disley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address1 The Spinney
Draughton
Skipton
Yorks
BD23 6EQ
Director NameMr Neil Roberts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed21 February 1995(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dene Close
South Parade
Elland
West Yorkshire
HX5 0NS
Director NameFrederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Director NameMark Anthony Asquith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(7 years after company formation)
Appointment Duration8 months, 1 week (resigned 15 August 1997)
RoleCompany Director
Correspondence Address50 Retford Road
Sheffield
South Yorkshire
S13 9LE
Director NameStephen Edwin Swallow
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address30 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameMichael Bradshaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address9 Gross Green Road
Dalton
Huddersfield
West Yorkshire
HO5 9XX
Director NameEdwin Sambells
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address5 Kirkland Close
Sutton In Ashfield
Nottinghamshire
NG17 5HJ
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameMr Neil Robert Ernest Kirkby
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameFrederick Thomas Finnie
NationalityBritish
StatusResigned
Appointed24 July 2000(10 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 March 2001)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY
Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Secretary NameKenneth Bowman
NationalityBritish
StatusResigned
Appointed28 March 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2003)
RoleSecretary
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameMr Craig Stewart Malir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Secretary NameMr Craig Stewart Malir
NationalityBritish
StatusResigned
Appointed18 March 2003(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU

Location

Registered AddressPark Valley Mills
Meltham Road Lockwood
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 September 2017Restoration by order of the court (3 pages)
21 September 2017Restoration by order of the court (3 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
30 January 2006Restoration by order of the court (3 pages)
9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Return made up to 11/08/03; full list of members (7 pages)
14 October 2003New secretary appointed (3 pages)
10 October 2003Application for striking-off (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Director resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 August 2002Director resigned (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2002Registered office changed on 11/02/02 from: lumb lane mills bradford BD8 7RP (1 page)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2001Return made up to 11/08/01; full list of members (6 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
17 November 2000Director resigned (1 page)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 September 2000Return made up to 11/08/00; full list of members (8 pages)
25 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
6 January 2000Secretary's particulars changed;director's particulars changed (1 page)
7 September 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
12 April 1999Director resigned (1 page)
8 September 1998Return made up to 11/08/98; full list of members (9 pages)
29 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
4 September 1997Return made up to 11/08/97; full list of members (9 pages)
1 September 1997New director appointed (2 pages)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director resigned (1 page)
16 June 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
21 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
17 December 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
6 September 1996Return made up to 11/08/96; full list of members (9 pages)
1 September 1995Return made up to 11/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
5 April 1990Company name changed intercede 783 LIMITED\certificate issued on 06/04/90 (2 pages)
17 November 1989Incorporation (25 pages)