Company NameSir James Hill (Wool) Limited
DirectorsJohn Stewart Clough and Pamela Clough
Company StatusActive
Company Number02591674
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameJohn Stewart Clough
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(11 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Walker Wood
Baildon
Shipley
BD17 5BE
Secretary NameMrs Pamela Clough
StatusCurrent
Appointed11 April 2019(28 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address19 Walker Wood
Baildon
Shipley
BD17 5BE
Director NameMrs Pamela Clough
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(33 years, 1 month after company formation)
Appointment Duration1 week
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address19 Walker Wood
Baildon
Shipley
BD17 5BE
Director NameJohn Stewart Clough
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Walker Wood
Baildon
Bradford
Yorkshire
BD17 5BE
Director NameSir James Frederick Hill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleExecutive And Non Exec Director
Country of ResidenceEngland
Correspondence AddressRoseville Moor Lane
Menston
Ilkley
West Yorkshire
LS29 6AP
Secretary NameChristine Ann Crosby
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years after company formation)
Appointment Duration9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address1 Studley Close
East Morton
Keighley
West Yorkshire
BD20 5TW
Secretary NameRichard Craig Powell
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address10 Lynwood Avenue
Windhill
Shipley
West Yorkshire
BD18 1HE
Director NameRichard Craig Powell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(9 years after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2005)
RoleWool Merchant
Correspondence Address10 Lynwood Avenue
Windhill
Shipley
West Yorkshire
BD18 1HE
Secretary NameJohn Stewart Clough
NationalityBritish
StatusResigned
Appointed28 February 2005(13 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 April 2019)
RoleTextile Consultant
Country of ResidenceEngland
Correspondence Address19 Walker Wood
Baildon
Bradford
Yorkshire
BD17 5BE
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitesirjameshillwool.co.uk

Location

Registered Address19 Walker Wood
Baildon
Shipley
BD17 5BE
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

50 at £1James F. Hill
50.00%
Ordinary
50 at £1John S. Clough
50.00%
Ordinary

Financials

Year2014
Net Worth£61,018
Cash£42,570
Current Liabilities£110,823

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

15 March 1999Delivered 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

Filing History

14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 September 2022Registered 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 2022Secretary's details changed for Mrs Pamela Clough on 20 September 2022 (1 page)
20 September 2022Change of details for Mr John Clough as a person with significant control on 20 September 2022 (2 pages)
20 September 2022Director's details changed for John Stewart Clough on 20 September 2022 (2 pages)
4 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 March 2020Director's details changed for John Stewart Clough on 16 March 2020 (2 pages)
17 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
7 January 2020Appointment of Mrs Pamela Clough as a secretary on 11 April 2019 (2 pages)
7 January 2020Termination of appointment of John Stewart Clough as a secretary on 11 April 2019 (1 page)
14 May 2019Purchase of own shares. (3 pages)
24 April 2019Termination of appointment of James Frederick Hill as a director on 11 April 2019 (1 page)
23 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
23 April 2019Cancellation of shares. Statement of capital on 11 April 2019
  • GBP 50
(6 pages)
18 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 December 2018Registered 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 November 2018Statement of company's objects (2 pages)
21 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Sir James Frederick Hill on 12 March 2010 (2 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Sir James Frederick Hill on 12 March 2010 (2 pages)
25 March 2010Director's details changed for John Stewart Clough on 13 March 2010 (2 pages)
25 March 2010Director's details changed for John Stewart Clough on 13 March 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 May 2009Return made up to 14/03/09; full list of members (4 pages)
7 May 2009Return made up to 14/03/09; full list of members (4 pages)
19 December 2008Return made up to 14/03/08; full list of members (4 pages)
19 December 2008Return made up to 14/03/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 May 2007Return made up to 14/03/07; full list of members (8 pages)
11 May 2007Return made up to 14/03/07; full list of members (8 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 March 2006Return made up to 14/03/06; full list of members (8 pages)
20 March 2006Return made up to 14/03/06; full list of members (8 pages)
15 August 2005Return made up to 14/03/05; full list of members (7 pages)
15 August 2005Return made up to 14/03/05; full list of members (7 pages)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned;director resigned (1 page)
19 July 2005New secretary appointed (2 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 April 2004Return made up to 14/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
16 April 2004Return made up to 14/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 April 2003Return made up to 14/03/03; full list of members (8 pages)
8 April 2003Return made up to 14/03/03; full list of members (8 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 April 2002Return made up to 14/03/02; full list of members (7 pages)
17 April 2002Return made up to 14/03/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 May 2001Ad 30/12/00--------- £ si 6@1=6 £ ic 94/100 (2 pages)
15 May 2001Return made up to 14/03/01; full list of members (7 pages)
15 May 2001Ad 30/12/00--------- £ si 6@1=6 £ ic 94/100 (2 pages)
15 May 2001Return made up to 14/03/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
15 March 2000Return made up to 14/03/00; full list of members (7 pages)
15 March 2000Return made up to 14/03/00; full list of members (7 pages)
31 March 1999Return made up to 14/03/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
31 March 1999Return made up to 14/03/99; full list of members (6 pages)
22 March 1999Particulars of mortgage/charge (4 pages)
22 March 1999Particulars of mortgage/charge (4 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
1 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 March 1998Return made up to 14/03/98; no change of members (4 pages)
25 March 1998Return made up to 14/03/98; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 March 1997Return made up to 14/03/97; no change of members (4 pages)
27 March 1997Return made up to 14/03/97; no change of members (4 pages)
25 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 March 1996Return made up to 14/03/96; full list of members (6 pages)
27 March 1996Return made up to 14/03/96; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 May 1995Return made up to 14/03/95; no change of members
  • 363(287) ‐ Registered office changed on 30/05/95
(4 pages)
30 May 1995Return made up to 14/03/95; no change of members
  • 363(287) ‐ Registered office changed on 30/05/95
(4 pages)