ENGLAND-WORTHSIDE LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 5LJ
Company number 01333644
Status Active
Incorporation Date 12 October 1977
Company Type Private Limited Company
Address HOPE MILLS, HOPE PLACE, KEIGHLEY, WEST YORKSHIRE, BD21 5LJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 January 2016; Director's details changed for Mr Trevor Hicks on 28 October 2016; Director's details changed for Mrs Amanda Hicks on 28 October 2016. The most likely internet sites of ENGLAND-WORTHSIDE LIMITED are www.englandworthside.co.uk, and www.england-worthside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Steeton & Silsden Rail Station is 3.1 miles; to Bingley Rail Station is 3.1 miles; to Ben Rhydding Rail Station is 6.5 miles; to Skipton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.England Worthside Limited is a Private Limited Company. The company registration number is 01333644. England Worthside Limited has been working since 12 October 1977. The present status of the company is Active. The registered address of England Worthside Limited is Hope Mills Hope Place Keighley West Yorkshire Bd21 5lj. . SNOWDEN, Joanne is a Secretary of the company. HICKS, Amanda is a Director of the company. HICKS, Trevor is a Director of the company. NEWSTEAD, Alastair John is a Director of the company. Secretary FIRTH, Paul Graham has been resigned. Secretary HICKS, Trevor has been resigned. Secretary SCHOFIELD, Jonathan Hugh has been resigned. Secretary THOMPSON, Alan Sydney has been resigned. Director CLARKSON, Richard Anthony has been resigned. Director FULLER, Brian Leslie has been resigned. Director HARTLEY, David Edward has been resigned. Director HICKS, David Arthur has been resigned. Director HOBAN, Dennis has been resigned. Director JACKSON, Kenneth has been resigned. Director ORMEROD, Carole has been resigned. Director SANDERSON, Martin Robert has been resigned. Director SCHOFIELD, Jonathan Hugh has been resigned. Director THOMPSON, Alan Sydney has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SNOWDEN, Joanne
Appointed Date: 27 September 1999

Director
HICKS, Amanda
Appointed Date: 09 September 2007
66 years old

Director
HICKS, Trevor
Appointed Date: 02 April 1990
79 years old

Director
NEWSTEAD, Alastair John
Appointed Date: 18 June 2014
51 years old

Resigned Directors

Secretary
FIRTH, Paul Graham
Resigned: 01 August 1994
Appointed Date: 01 December 1992

Secretary
HICKS, Trevor
Resigned: 27 September 1999
Appointed Date: 29 September 1995

Secretary
SCHOFIELD, Jonathan Hugh
Resigned: 29 September 1995
Appointed Date: 26 January 1995

Secretary
THOMPSON, Alan Sydney
Resigned: 30 November 1992

Director
CLARKSON, Richard Anthony
Resigned: 06 June 1997
Appointed Date: 11 February 1994
72 years old

Director
FULLER, Brian Leslie
Resigned: 12 February 1993
80 years old

Director
HARTLEY, David Edward
Resigned: 28 July 1994
73 years old

Director
HICKS, David Arthur
Resigned: 09 September 2007
Appointed Date: 20 October 2006
65 years old

Director
HOBAN, Dennis
Resigned: 05 October 2004
Appointed Date: 26 January 1995
75 years old

Director
JACKSON, Kenneth
Resigned: 01 August 1994
Appointed Date: 12 February 1993
86 years old

Director
ORMEROD, Carole
Resigned: 25 April 2006
Appointed Date: 01 December 2004
67 years old

Director
SANDERSON, Martin Robert
Resigned: 01 August 1994
Appointed Date: 01 December 1992
80 years old

Director
SCHOFIELD, Jonathan Hugh
Resigned: 29 September 1995
Appointed Date: 26 January 1995
65 years old

Director
THOMPSON, Alan Sydney
Resigned: 30 November 1992
78 years old

Persons With Significant Control

Giggleswick Holdings Ltd
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

ENGLAND-WORTHSIDE LIMITED Events

08 Nov 2016
Full accounts made up to 31 January 2016
28 Oct 2016
Director's details changed for Mr Trevor Hicks on 28 October 2016
28 Oct 2016
Director's details changed for Mrs Amanda Hicks on 28 October 2016
15 Jul 2016
Confirmation statement made on 13 July 2016 with updates
20 Oct 2015
Accounts for a small company made up to 31 January 2015
...
... and 131 more events
11 Aug 1987
Return made up to 05/06/87; full list of members

20 May 1987
New secretary appointed

20 Sep 1986
New director appointed

08 Jul 1986
Full accounts made up to 31 January 1986

08 Jul 1986
Return made up to 10/07/86; full list of members

ENGLAND-WORTHSIDE LIMITED Charges

24 February 2014
Charge code 0133 3644 0008
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
31 October 2002
Mortgage debenture
Delivered: 15 November 2002
Status: Satisfied on 27 August 2014
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
1 August 1994
Debenture
Delivered: 8 August 1994
Status: Satisfied on 27 August 2014
Persons entitled: The Co-Operative Bank PLC
Description: All f/h and l/h property of the companysituate in england…
1 August 1994
Collateral debenture
Delivered: 5 August 1994
Status: Satisfied on 14 September 1998
Persons entitled: 3I Group PLC
Description: All that f/h property k/a the spinning mill greengate road…
15 June 1993
Mortgage debenture
Delivered: 25 June 1993
Status: Satisfied on 15 September 1994
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a the spinning mill, greengate road…
8 March 1993
Legal charge
Delivered: 18 March 1993
Status: Satisfied on 15 September 1994
Persons entitled: Barclays Bank PLC
Description: Spinning mill greengate road keighley bradford west…
8 January 1993
Debenture
Delivered: 20 January 1993
Status: Satisfied on 15 September 1994
Persons entitled: Barclays Bank PLC
Description: See 395 for full details. Fixed and floating charges over…
3 April 1989
Debenture
Delivered: 7 April 1989
Status: Satisfied on 6 February 1990
Persons entitled: Midland Bank Plcas Trustee
Description: Fixed and floating charges over the undertaking and all…