Company NameWorthside Group Limited
Company StatusDissolved
Company Number07267544
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 10 months ago)
Dissolution Date25 November 2022 (1 year, 4 months ago)
Previous NamesColemill Limited and Thornton Eme Group Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Stuart John Little
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressProspect Works Off South Street, Halifax Road
Keighley
West Yorkshire
BD21 5AA
Director NameMr Gary John Wilks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressProspect Works Off South Street, Halifax Road
Keighley
West Yorkshire
BD21 5AA
Secretary NameMr Gary John Wilks
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressProspect Works Off South Street, Halifax Road
Keighley
West Yorkshire
BD21 5AA

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£24,691,044
Gross Profit£7,893,561
Net Worth£260,684
Cash£1,822,713
Current Liabilities£5,349,378

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

21 March 2014Delivered on: 29 March 2014
Satisfied on: 7 September 2015
Persons entitled: David Jevons

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 October 2010Delivered on: 5 November 2010
Satisfied on: 14 August 2015
Persons entitled: The Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 December 2013Delivered on: 5 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 November 2022Final Gazette dissolved following liquidation (1 page)
25 August 2022Return of final meeting in a members' voluntary winding up (10 pages)
28 June 2021Registered office address changed from 136 Bradford Road Wakefield WF1 2AN England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 28 June 2021 (2 pages)
24 June 2021Appointment of a voluntary liquidator (3 pages)
24 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-09
(1 page)
24 June 2021Declaration of solvency (9 pages)
16 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
5 July 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
3 February 2017Registered office address changed from Prospect Works Off South Street, Halifax Road Keighley West Yorkshire BD21 5AA to 136 Bradford Road Wakefield WF1 2AN on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Prospect Works Off South Street, Halifax Road Keighley West Yorkshire BD21 5AA to 136 Bradford Road Wakefield WF1 2AN on 3 February 2017 (1 page)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 20,000
(6 pages)
11 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 20,000
(6 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
7 September 2015Satisfaction of charge 072675440004 in full (1 page)
7 September 2015Company name changed thornton eme group LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
7 September 2015Satisfaction of charge 072675440004 in full (1 page)
7 September 2015Company name changed thornton eme group LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
14 August 2015Satisfaction of charge 2 in full (1 page)
14 August 2015Satisfaction of charge 2 in full (1 page)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,000
(5 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,000
(5 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
26 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20,000
(5 pages)
26 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 20,000
(5 pages)
29 March 2014Registration of charge 072675440004 (59 pages)
29 March 2014Registration of charge 072675440004 (59 pages)
5 December 2013Registration of charge 072675440003 (26 pages)
5 December 2013Registration of charge 072675440003 (26 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
28 September 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
28 September 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
26 January 2011Company name changed colemill LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(2 pages)
26 January 2011Company name changed colemill LIMITED\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
(2 pages)
19 January 2011Change of name notice (2 pages)
19 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-10
(1 page)
19 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-10
(1 page)
19 January 2011Change of name notice (2 pages)
10 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir auth on redemption and dis app art 4.1 29/10/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 November 2010Resolutions
  • RES13 ‐ Purchase of shares and aqurie entire iss cap of brit thorn direct 29/10/2010
(3 pages)
10 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir auth on redemption and dis app art 4.1 29/10/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 November 2010Resolutions
  • RES13 ‐ Purchase of shares and aqurie entire iss cap of brit thorn direct 29/10/2010
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 20,000
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 20,000
(4 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 May 2010Incorporation (27 pages)
27 May 2010Incorporation (27 pages)