Worsbrough
Barnsley
South Yorkshire
S70 4AG
Director Name | Andrew John Padley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1996(5 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Howcroft Court Sandal Wakefield West Yorkshire WF2 6TP |
Director Name | Mr Iain Francis Wilkinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1998(8 years after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Runtlings Grange Runtlings Ossett West Yorkshire WF5 8JJ |
Secretary Name | Mr Iain Francis Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1998(8 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runtlings Grange Runtlings Ossett West Yorkshire WF5 8JJ |
Director Name | Gena Wilkinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 April 1997) |
Role | Managing Director |
Correspondence Address | 18 Fixby Road Huddersfield West Yorkshire HD2 2JN |
Director Name | Mr William Jonathan Rhodes Wesson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadacre Shaw Barn Lane Wetherby West Yorkshire LS22 6HF |
Director Name | John Godfrey Stanbury |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 1991) |
Role | Local Government Officer |
Correspondence Address | Priestwell Close 53 Jenkin Road Horbury Wakefield West Yorkshire WF4 6DP |
Director Name | Mr Richard Linford Shacklady |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Starkholmes Road Matlock Derbyshire DE4 3DD |
Director Name | Duncan Rotherham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 1993) |
Role | Managing Director |
Correspondence Address | Rookes Cottage Cherry Tree Avenue Newton On Ouse York North Yorkshire YO6 2BN |
Director Name | Bernard Alfred Raikes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1993) |
Role | Managing Director |
Correspondence Address | Low Farm Clayton Doncaster South Yorkshire DN5 7DB |
Director Name | Geoffrey Page |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 1998) |
Role | Managing Director |
Correspondence Address | Beech Trees Main Street Badsworth Pontefract West Yorkshire WF9 1AF |
Director Name | David Atherton Nellist |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | General Manager |
Correspondence Address | 72 Mountbatten Avenue Sandal Wakefield West Yorkshire WF2 6HE |
Director Name | Hugh Joseph Martin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 March 1998) |
Role | Full Time Union Official |
Correspondence Address | 54 Haighside Way Rothwell Leeds West Yorkshire LS26 0UG |
Director Name | Anthony Lenney |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 1993) |
Role | Director Of Education |
Correspondence Address | 29 Wentworth Street Wakefield West Yorkshire WF1 2QU |
Director Name | Geoffrey Gurling |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 1992) |
Role | Divisional Director/Managing Director |
Correspondence Address | 8 Stonefield Scarcroft Leeds West Yorkshire LS14 3AB |
Director Name | Barrie Fisher |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 April 1994) |
Role | Health Service Manager |
Correspondence Address | 16 Westbourne Avenue Harrogate North Yorkshire HG2 9BD |
Director Name | Geoffrey Badcock |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 January 1998) |
Role | Chief Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rossett Beck Harrogate North Yorkshire HG2 9NT |
Secretary Name | Mr John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 14 Dovedale Gardens Leeds West Yorkshire LS15 8UP |
Director Name | Roger Mather |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Local Government Chief Executive |
Correspondence Address | 8 Blenheim Road St Johns Wakefield West Yorkshire WF1 3JZ |
Director Name | Deidre Kaye |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 December 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterton Park Hotel Walton Wakefield West Yorkshire WF2 6PW |
Director Name | Mr James Andrew Sclater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1996) |
Role | General Manager |
Correspondence Address | 21 Meadocroft Road Loft House Wakefield West Yorkshire WF1 3RN |
Director Name | Maurice Ernest Abraham |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 March 2001) |
Role | Bank Manager |
Correspondence Address | 108 Manygates Lane Wakefield West Yorkshire WF2 7DP |
Director Name | David Robert Earnshaw |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 September 1997) |
Role | Headmaster |
Correspondence Address | 22 The Avenue Alwoodley Leeds West Yorkshire LS17 7BE |
Director Name | Mr Raymond Alexander Wilk |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fullerton House Main Street Collingham Wetherby West Yorkshire LS22 5AS |
Director Name | Mr William Jonathan Rhodes Wesson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre Shaw Barn Lane Wetherby West Yorkshire LS22 6HF |
Director Name | Sharon Alberta Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1998) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | 8 The Oaklands South Normanton Derbyshire DE55 3BN |
Director Name | Colin Croxall |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 1998) |
Role | Sub Postmaster |
Correspondence Address | 2 New Row Batley Road Kirkhamgate Wakefield West Yorkshire WF2 0SN |
Director Name | Jonathan Hilary Paul Stuart |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | Old School Aylott Close Upper Dean Huntingdon Cambridgeshire PE18 0NA |
Director Name | John Horvath |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 2001) |
Role | Group General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tanfield Close Royston Barnsley South Yorkshire S71 4JH |
Director Name | Mr Peter Box |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2001) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 126 Lumley Street Castleford West Yorkshire WF10 5LU |
Director Name | Terry Foster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 2001) |
Role | Trade Union |
Correspondence Address | 3 Baileys Lane Leeds West Yorkshire LS14 6PN |
Director Name | Cllr Denise Margaret Jeffery |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 2001) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Mount Wakefield West Yorkshire WF2 8QP |
Director Name | Mr Terence Hodgkinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavillion 8 Portland Gate St Johns North Wakefield West Yorkshire WF1 3QE |
Director Name | Donald William Rankin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2001) |
Role | Local Government Chief Officer |
Correspondence Address | 5 Keswick Grange East Keswick Leeds LS17 9BX |
Director Name | Mr Anthony Booth |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2001) |
Role | Site Director & General Manage |
Country of Residence | United Kingdom |
Correspondence Address | 6 Poplar Bank Fenay Bridge Huddersfield West Yorkshire HD8 0AE |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,449,094 |
Gross Profit | £512,517 |
Cash | £2,052,535 |
Current Liabilities | £1,776,739 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 April 2006 | Dissolved (1 page) |
---|---|
11 January 2006 | Res re books (1 page) |
11 January 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (5 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 10-12 east parade leeds LS1 2AJ (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: diamond house diamond business park thornes moor road wakefield west yorkshire WF2 8PT (1 page) |
28 November 2001 | Res re specie (1 page) |
28 November 2001 | Resolutions
|
28 November 2001 | Res re fees (1 page) |
28 November 2001 | Declaration of solvency (3 pages) |
28 November 2001 | Appointment of a voluntary liquidator (1 page) |
9 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
3 July 2001 | Annual return made up to 22/06/01
|
14 May 2001 | Director's particulars changed (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
28 March 2001 | Annual return made up to 22/06/00 (7 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: grove hall 60 college grove road wakefield west yorkshire WF1 3RN (1 page) |
10 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
28 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
23 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Annual return made up to 22/06/99 (6 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (3 pages) |
7 May 1999 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
16 July 1998 | Annual return made up to 22/06/98 (8 pages) |
29 January 1998 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 31 March 1997 (22 pages) |
7 July 1997 | New director appointed (2 pages) |
24 June 1997 | Annual return made up to 22/06/97 (8 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
20 June 1996 | Annual return made up to 22/06/96
|
12 March 1996 | Director resigned (2 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
20 July 1995 | New director appointed (2 pages) |
20 June 1995 | Annual return made up to 22/06/95 (8 pages) |
5 May 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |