A.T.WOODHEAD & SONS,LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 1RA

Company number 00162473
Status Active
Incorporation Date 5 January 1920
Company Type Private Limited Company
Address WALTER DAWSON & SON, SAINT PETERS CHAMBERS, PRIMITIVE STREET, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD1 1RA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 January 2017 with updates; Registered office address changed from C/O Walter Dawson and Son Revenue Chambers St Peters Street Huddersfield Yorkshire HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 6 April 2016. The most likely internet sites of A.T.WOODHEAD & SONS,LIMITED are www.atwoodhead.co.uk, and www.a-t-woodhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and ten months. A T Woodhead Sons Limited is a Private Limited Company. The company registration number is 00162473. A T Woodhead Sons Limited has been working since 05 January 1920. The present status of the company is Active. The registered address of A T Woodhead Sons Limited is Walter Dawson Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire England Hd1 1ra. . WOODHEAD, Robert Stanton is a Secretary of the company. WOODHEAD, Robert Stanton is a Director of the company. WOODHEAD, Ruth Fielding is a Director of the company. Secretary WOODHEAD, Charles Yorke has been resigned. Director SCOTT, William Kenneth has been resigned. Director WOODHEAD, Charles Yorke has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOODHEAD, Robert Stanton
Appointed Date: 01 March 2000

Director

Director

Resigned Directors

Secretary
WOODHEAD, Charles Yorke
Resigned: 25 November 1999

Director
SCOTT, William Kenneth
Resigned: 08 March 2005
95 years old

Director
WOODHEAD, Charles Yorke
Resigned: 25 November 1999
87 years old

Persons With Significant Control

Mr Robert Stanton Woodhead
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Ruth Fielding Woodhead
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.T.WOODHEAD & SONS,LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
06 Apr 2016
Registered office address changed from C/O Walter Dawson and Son Revenue Chambers St Peters Street Huddersfield Yorkshire HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 6 April 2016
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18,002

...
... and 57 more events
16 Jan 1989
Return made up to 03/01/89; full list of members

25 Jan 1988
Full accounts made up to 30 June 1987

04 Dec 1987
Return made up to 22/10/87; full list of members

11 Oct 1986
Full accounts made up to 30 June 1986

11 Oct 1986
Return made up to 26/09/86; full list of members

A.T.WOODHEAD & SONS,LIMITED Charges

24 April 1981
Charge
Delivered: 29 April 1981
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: A specific charge over the benefit of all book debts and…
21 March 1975
Mortgage debenture
Delivered: 27 March 1975
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge on the undertaking and all property…
28 March 1974
Legal mortgage
Delivered: 3 April 1974
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: F/H property upper sunny bank mills, sunny bank road, 65…