UKBizDB.co.uk

ENGLAND-WORTHSIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as England-worthside Limited. The company was founded 46 years ago and was given the registration number 01333644. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited 3 Mercury Quays, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ENGLAND-WORTHSIDE LIMITED
Company Number:01333644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:12 October 1977
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Rushtons Insolvency Limited 3 Mercury Quays, Ashley Lane, Shipley, West Yorkshire, BD17 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hope Mills, Hope Place, Keighley, BD21 5LJ

Secretary27 September 1999Active
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

Director09 September 2007Active
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

Director22 May 2017Active
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

Director02 April 1990Active
Bark House Bark Close, Shelley, Huddersfield, HD8 8JR

Secretary01 December 1992Active
Highlands, The Mains, Giggleswick, Settle, BD24 0AX

Secretary29 September 1995Active
97 Parkgate Road, Neston, CH64 6QF

Secretary26 January 1995Active
39 Mile End Park, Pocklington, YO42 2TH

Secretary-Active
Ashwell House, Hutton Roof, Carnforth, LA6 2PG

Director11 February 1994Active
Cotswold House, Hoo Lane, Chipping Campden, GL55 6AZ

Director-Active
6 Fulwith Avenue, Harrogate, HG2 8HR

Director-Active
2 High Barn Cottages, Studfold, Settle, BD24 0ER

Director20 October 2006Active
17 Portree Drive, Holmes Chapel, Crewe, CW4 7JB

Director26 January 1995Active
Savile Ings Farm, Holywell Green, Halifax, HX4 9BS

Director12 February 1993Active
Hope Mills, Hope Place, Keighley, BD21 5LJ

Director18 June 2014Active
Lane End, 90 Cherry Lane, Lymm, WA13 0PD

Director01 December 2004Active
517 Holcombe Road, Greenmount, Bury, BL8 4EL

Director01 December 1992Active
97 Parkgate Road, Neston, CH64 6QF

Director26 January 1995Active
39 Mile End Park, Pocklington, YO42 2TH

Director-Active

People with Significant Control

Giggleswick Holdings Ltd
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:Hope Mills, Hope Place, Keighley, England, BD21 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Address

Change registered office address company with date old address new address.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2022-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-01-06Insolvency

Liquidation in administration progress report.

Download
2020-12-14Insolvency

Liquidation in administration proposals.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-25Insolvency

Liquidation in administration result creditors meeting.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2020-06-12Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type small.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2016-11-08Accounts

Accounts with accounts type full.

Download
2016-10-28Officers

Change person director company with change date.

Download
2016-10-28Officers

Change person director company with change date.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-10-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.