Baildon
Shipley
BD17 5BE
Secretary Name | Mrs Pamela Clough |
---|---|
Status | Current |
Appointed | 11 April 2019(28 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 19 Walker Wood Baildon Shipley BD17 5BE |
Director Name | Mrs Pamela Clough |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(33 years, 1 month after company formation) |
Appointment Duration | 1 week |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 19 Walker Wood Baildon Shipley BD17 5BE |
Director Name | John Stewart Clough |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Walker Wood Baildon Bradford Yorkshire BD17 5BE |
Director Name | Sir James Frederick Hill |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Role | Executive And Non Exec Director |
Country of Residence | England |
Correspondence Address | Roseville Moor Lane Menston Ilkley West Yorkshire LS29 6AP |
Secretary Name | Christine Ann Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(7 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 1 Studley Close East Morton Keighley West Yorkshire BD20 5TW |
Secretary Name | Richard Craig Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 10 Lynwood Avenue Windhill Shipley West Yorkshire BD18 1HE |
Director Name | Richard Craig Powell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2005) |
Role | Wool Merchant |
Correspondence Address | 10 Lynwood Avenue Windhill Shipley West Yorkshire BD18 1HE |
Secretary Name | John Stewart Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 April 2019) |
Role | Textile Consultant |
Country of Residence | England |
Correspondence Address | 19 Walker Wood Baildon Bradford Yorkshire BD17 5BE |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | sirjameshillwool.co.uk |
---|
Registered Address | 19 Walker Wood Baildon Shipley BD17 5BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
50 at £1 | James F. Hill 50.00% Ordinary |
---|---|
50 at £1 | John S. Clough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,018 |
Cash | £42,570 |
Current Liabilities | £110,823 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
15 March 1999 | Delivered on: 22 March 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 |
---|
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 September 2022 | Registered office address changed from Suite 4, Unit a Otley Road Baildon West Yorkshire BD17 7JW England to 19 Walker Wood Baildon Shipley BD17 5BE on 20 September 2022 (1 page) |
20 September 2022 | Secretary's details changed for Mrs Pamela Clough on 20 September 2022 (1 page) |
20 September 2022 | Change of details for Mr John Clough as a person with significant control on 20 September 2022 (2 pages) |
20 September 2022 | Director's details changed for John Stewart Clough on 20 September 2022 (2 pages) |
4 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
23 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 March 2020 | Director's details changed for John Stewart Clough on 16 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
7 January 2020 | Appointment of Mrs Pamela Clough as a secretary on 11 April 2019 (2 pages) |
7 January 2020 | Termination of appointment of John Stewart Clough as a secretary on 11 April 2019 (1 page) |
14 May 2019 | Purchase of own shares. (3 pages) |
24 April 2019 | Termination of appointment of James Frederick Hill as a director on 11 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
23 April 2019 | Cancellation of shares. Statement of capital on 11 April 2019
|
18 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
17 December 2018 | Registered office address changed from Suite 2 Baildon Mills Northgate Baildon Shipley BD17 6JX to Suite 4, Unit a Otley Road Baildon West Yorkshire BD17 7JW on 17 December 2018 (1 page) |
12 November 2018 | Resolutions
|
12 November 2018 | Statement of company's objects (2 pages) |
21 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
24 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
24 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Sir James Frederick Hill on 12 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Sir James Frederick Hill on 12 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John Stewart Clough on 13 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John Stewart Clough on 13 March 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
19 December 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 December 2008 | Return made up to 14/03/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 May 2007 | Return made up to 14/03/07; full list of members (8 pages) |
11 May 2007 | Return made up to 14/03/07; full list of members (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
15 August 2005 | Return made up to 14/03/05; full list of members (7 pages) |
15 August 2005 | Return made up to 14/03/05; full list of members (7 pages) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 April 2004 | Return made up to 14/03/04; no change of members
|
16 April 2004 | Return made up to 14/03/04; no change of members
|
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
17 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 May 2001 | Ad 30/12/00--------- £ si 6@1=6 £ ic 94/100 (2 pages) |
15 May 2001 | Return made up to 14/03/01; full list of members (7 pages) |
15 May 2001 | Ad 30/12/00--------- £ si 6@1=6 £ ic 94/100 (2 pages) |
15 May 2001 | Return made up to 14/03/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
15 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
31 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
31 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
22 March 1999 | Particulars of mortgage/charge (4 pages) |
22 March 1999 | Particulars of mortgage/charge (4 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
25 March 1998 | Return made up to 14/03/98; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
25 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
27 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 May 1995 | Return made up to 14/03/95; no change of members
|
30 May 1995 | Return made up to 14/03/95; no change of members
|