Llanthony
Abergavenny
Gwent
NP7 7NW
Wales
Director Name | Mr Robert John Sale |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(65 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | Eryholme Grange Hurworth Darlington Co Durham DL2 2PQ |
Director Name | Mr David Birnie Adam Evans |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(65 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | The Well House Tubney Abingdon Oxfordshire OX13 5QL |
Director Name | Mr Stuart Robert Hudson Brown |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(69 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 05 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alderson House Kirkby Mills Kirkbymoorside North Yorkshire YO62 6NP |
Director Name | Miss Joanna Margaret Clover |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1995(70 years after company formation) |
Appointment Duration | 22 years, 6 months (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | 13 Fullerton Road London SW18 1BU |
Director Name | Mr Thomas Richard Hustler |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1995(70 years after company formation) |
Appointment Duration | 22 years, 6 months (closed 05 December 2017) |
Role | Sales Executive |
Correspondence Address | The Old Rectory Middleton Pickering North Yorkshire Yo18 |
Director Name | Dr Malcolm Gibson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(72 years, 6 months after company formation) |
Appointment Duration | 20 years (closed 05 December 2017) |
Role | Chief Executive & Managing Dir |
Country of Residence | England |
Correspondence Address | 4 Park Lane Hale Altrincham Cheshire WA15 9JS |
Secretary Name | Nicholas John Dewhirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(72 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | 14 The Crescent Pudsey West Yorkshire LS28 9AB |
Director Name | John Stewart Clough |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(73 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Walker Wood Baildon Bradford Yorkshire BD17 5BE |
Director Name | Mr John Franklin Chilcott Hodges |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(74 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (closed 05 December 2017) |
Role | Managing Director Textile Comp |
Country of Residence | England |
Correspondence Address | Lower Chapel House Caldwell Richmond North Yorkshire DL11 7UQ |
Director Name | Mr Brian Batley |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(65 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | Greystones 49 West Park Street Dewsbury West Yorkshire WF13 4LH |
Director Name | Mrs Margaret Clover |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(65 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | Mill House Mickley Ripon North Yorkshire HG4 3JE |
Director Name | Mr Joseph Clifford Deacon |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 3 Nichols Way Wetherby West Yorkshire LS22 6AD |
Director Name | Mr Richard Geoffrey Hustler |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(65 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 August 1997) |
Role | Company Director |
Correspondence Address | Manor House Allerston Pickering North Yorkshire YO18 7PG |
Director Name | Mr Grayham Neil Mitchell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(65 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Cliff Dene Wakefield Road Lightcliffe Halifax West Yorkshire HX3 8TH |
Secretary Name | Mr Arthur Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(65 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 3 Upper Park House Farm Hunsworth Lane East Bierley Bradford West Yorkshire BD4 6RL |
Director Name | Mr Stephen Rose |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(70 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1997) |
Role | Consultant |
Correspondence Address | Old Hall Lodge Kidderpore Gardens London NW3 7SR |
Registered Address | 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,794,000 |
Net Worth | £7,611,000 |
Cash | £1,000 |
Current Liabilities | £10,357,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 October |
8 February 2000 | Delivered on: 15 February 2000 Persons entitled: Burdale Financial Limited Classification: Equipment mortgage between the chargor, w&j whitehead (laisterdyke) limited, w&j whitehead limited (together the "chargors") and burdale financial limited Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each chargor to the chargee. Particulars: All of the equipment all spare parts and replacements please see form 395 for further details. Outstanding |
---|---|
8 February 2000 | Delivered on: 15 February 2000 Persons entitled: Burdale Financial Limited Classification: Guarantee and debenture between the chargor, w&j whitehead exports (laisterdyke) limited, w&j whitehead limited (together the "chargors") and burdale financial limited Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each chargor to the chargee. 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 |
7 October 1999 | Delivered on: 15 October 1999 Satisfied on: 17 February 2000 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chattels as listed on the schedule attached to the form 395. see the mortgage charge document for full details. Fully Satisfied |
30 January 1998 | Delivered on: 17 February 1998 Satisfied on: 17 February 2000 Persons entitled: Midland 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. Fully Satisfied |
2 February 1998 | Delivered on: 3 February 1998 Satisfied on: 17 February 2000 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Book debts debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the book and other debts of the company both present and future. Fully Satisfied |
30 April 1996 | Delivered on: 9 May 1996 Satisfied on: 17 February 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
15 May 1991 | Delivered on: 20 May 1991 Satisfied on: 6 March 1998 Persons entitled: Barclays Bank PLC (As Trustees and Agent for Itself and the Banks as Defined). Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395-ref m 760C for full details).. 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. Fully Satisfied |
18 January 1991 | Delivered on: 28 January 1991 Satisfied on: 6 March 1998 Persons entitled: Barclays Bank PLC (As Trustee for the Beneficiance as Defined). Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Compulsory strike-off action has been suspended (1 page) |
26 February 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
15 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Notice of ceasing to act as receiver or manager (1 page) |
17 March 2011 | Receiver's abstract of receipts and payments to 31 August 2009 (2 pages) |
17 March 2011 | Receiver's abstract of receipts and payments to 31 August 2009 (2 pages) |
17 March 2011 | Notice of ceasing to act as receiver or manager (1 page) |
21 September 2009 | Receiver's abstract of receipts and payments to 31 August 2009 (2 pages) |
21 September 2009 | Notice of ceasing to act as receiver or manager (1 page) |
21 September 2009 | Notice of ceasing to act as receiver or manager (1 page) |
21 September 2009 | Receiver's abstract of receipts and payments to 31 August 2009 (2 pages) |
25 August 2009 | Receiver's abstract of receipts and payments to 19 July 2009 (2 pages) |
25 August 2009 | Receiver's abstract of receipts and payments to 19 July 2009 (2 pages) |
12 August 2008 | Receiver's abstract of receipts and payments to 19 July 2008 (2 pages) |
12 August 2008 | Receiver's abstract of receipts and payments to 19 July 2008 (2 pages) |
1 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
1 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
9 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
19 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
25 July 2005 | Receiver ceasing to act (1 page) |
25 July 2005 | Receiver ceasing to act (1 page) |
25 July 2005 | Receiver ceasing to act (1 page) |
25 July 2005 | Receiver ceasing to act (1 page) |
29 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
29 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 June 2003 | Declaration of mortgage charge released/ceased (1 page) |
11 June 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 November 2002 | Statement of Affairs in administrative receivership following report to creditors (21 pages) |
20 November 2002 | Statement of Affairs in administrative receivership following report to creditors (21 pages) |
15 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
4 February 2002 | Company name changed W.& J.whitehead(laisterdyke).lim ited\certificate issued on 04/02/02 (2 pages) |
4 February 2002 | Company name changed W.& J.whitehead(laisterdyke).lim ited\certificate issued on 04/02/02 (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: new lane mills laisterdyke bradford BD4 8BD (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: new lane mills laisterdyke bradford BD4 8BD (1 page) |
8 August 2001 | Appointment of receiver/manager (2 pages) |
8 August 2001 | Appointment of receiver/manager (2 pages) |
8 August 2001 | Appointment of receiver/manager (2 pages) |
8 August 2001 | Appointment of receiver/manager (2 pages) |
3 August 2001 | Appointment of receiver/manager (2 pages) |
3 August 2001 | Appointment of receiver/manager (2 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members (9 pages) |
26 January 2001 | Return made up to 31/01/01; full list of members (9 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
26 September 2000 | Full accounts made up to 30 October 1999 (17 pages) |
26 September 2000 | Full accounts made up to 30 October 1999 (17 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members
|
3 March 2000 | Return made up to 31/01/00; full list of members
|
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Particulars of mortgage/charge (11 pages) |
15 February 2000 | Particulars of mortgage/charge (27 pages) |
15 February 2000 | Particulars of mortgage/charge (27 pages) |
15 February 2000 | Particulars of mortgage/charge (11 pages) |
15 October 1999 | Particulars of mortgage/charge (4 pages) |
15 October 1999 | Particulars of mortgage/charge (4 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (17 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (17 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members
|
26 February 1999 | Return made up to 31/01/99; full list of members
|
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
22 May 1998 | Full accounts made up to 1 November 1997 (13 pages) |
22 May 1998 | Full accounts made up to 1 November 1997 (13 pages) |
22 May 1998 | Full accounts made up to 1 November 1997 (13 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
3 March 1998 | Return made up to 31/01/98; full list of members (8 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
21 August 1997 | Full accounts made up to 2 November 1996 (13 pages) |
21 August 1997 | Full accounts made up to 2 November 1996 (13 pages) |
21 August 1997 | Full accounts made up to 2 November 1996 (13 pages) |
24 February 1997 | Return made up to 31/01/97; full list of members (10 pages) |
24 February 1997 | Return made up to 31/01/97; full list of members (10 pages) |
11 July 1996 | Full accounts made up to 28 October 1995 (13 pages) |
11 July 1996 | Full accounts made up to 28 October 1995 (13 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Return made up to 31/01/96; full list of members (10 pages) |
16 February 1996 | Return made up to 31/01/96; full list of members (10 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (301 pages) |
21 July 1983 | Annual return made up to 10/03/83 (11 pages) |
21 July 1983 | Annual return made up to 10/03/83 (11 pages) |
24 July 1982 | Annual return made up to 11/03/82 (9 pages) |
24 July 1982 | Annual return made up to 11/03/82 (9 pages) |
31 March 1981 | Annual return made up to 12/03/81 (11 pages) |
31 March 1981 | Annual return made up to 12/03/81 (11 pages) |
10 July 1980 | Annual return made up to 27/03/80 (10 pages) |
10 July 1980 | Annual return made up to 27/03/80 (10 pages) |
30 June 1979 | Annual return made up to 01/03/79 (12 pages) |
30 June 1979 | Annual return made up to 01/03/79 (12 pages) |
28 July 1978 | Annual return made up to 16/03/78 (10 pages) |
28 July 1978 | Annual return made up to 16/03/78 (10 pages) |
24 March 1977 | Annual return made up to 03/03/77 (12 pages) |
24 March 1977 | Annual return made up to 03/03/77 (12 pages) |
26 May 1976 | Annual return made up to 03/03/76 (16 pages) |
26 May 1976 | Annual return made up to 03/03/76 (16 pages) |
13 May 1975 | Annual return made up to 26/02/75 (16 pages) |
13 May 1975 | Annual return made up to 26/02/75 (16 pages) |
2 June 1925 | Certificate of incorporation (1 page) |
2 June 1925 | Certificate of incorporation (1 page) |