S.ROSS & CO.LIMITED

Hellopages » West Yorkshire » Leeds » LS11 8LQ

Company number 00276353
Status Active
Incorporation Date 27 May 1933
Company Type Private Limited Company
Address MANOR MILL LANE, LEEDS, LS11 8LQ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 380,000 . The most likely internet sites of S.ROSS & CO.LIMITED are www.sross.co.uk, and www.s-ross.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and four months. The distance to to Wakefield Westgate Rail Station is 6.6 miles; to Wakefield Kirkgate Rail Station is 7.1 miles; to Ravensthorpe Rail Station is 7.2 miles; to Sandal & Agbrigg Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Ross Co Limited is a Private Limited Company. The company registration number is 00276353. S Ross Co Limited has been working since 27 May 1933. The present status of the company is Active. The registered address of S Ross Co Limited is Manor Mill Lane Leeds Ls11 8lq. . WAKELAM, Michael Charles is a Secretary of the company. BRASHER, Max William is a Director of the company. SILVER, Laurence Ian is a Director of the company. WAKELAM, Michael Charles is a Director of the company. Secretary CRIBB, James has been resigned. Secretary DYSON, Mark Edward has been resigned. Secretary GOLDER, Sally Anne has been resigned. Secretary MCLELLAN, Douglas John has been resigned. Secretary MORRISON, Stephen has been resigned. Secretary WAKEHAM, Michael Charles has been resigned. Director BRASHER, Max William has been resigned. Director BROCKSOM, David Graham has been resigned. Director CRIBB, James has been resigned. Director DYSON, Mark Edward has been resigned. Director LAZARUS, William Ian David has been resigned. Director MCLELLAN, Douglas John has been resigned. Director PHILIPSON, Anthony Roy has been resigned. Director ROSENBLATT, Michael David has been resigned. Director ROSENBLATT, Norman Leonard has been resigned. Director ROSS, Michael Stephen has been resigned. Director ROSS, Rose has been resigned. Director SILVER, Laurence Ian has been resigned. Director WAKEHAM, Michael Charles has been resigned. Director WELSH, William Francis has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
WAKELAM, Michael Charles
Appointed Date: 20 October 2006

Director
BRASHER, Max William
Appointed Date: 03 November 2003
58 years old

Director
SILVER, Laurence Ian
Appointed Date: 03 November 2003
78 years old

Director
WAKELAM, Michael Charles
Appointed Date: 03 November 2003
62 years old

Resigned Directors

Secretary
CRIBB, James
Resigned: 20 October 2006
Appointed Date: 26 November 2003

Secretary
DYSON, Mark Edward
Resigned: 26 November 2003
Appointed Date: 07 October 1996

Secretary
GOLDER, Sally Anne
Resigned: 26 April 1996
Appointed Date: 07 July 1995

Secretary
MCLELLAN, Douglas John
Resigned: 31 March 1993

Secretary
MORRISON, Stephen
Resigned: 07 October 1996
Appointed Date: 26 April 1996

Secretary
WAKEHAM, Michael Charles
Resigned: 07 July 1995
Appointed Date: 01 May 1993

Director
BRASHER, Max William
Resigned: 24 July 2003
Appointed Date: 20 February 1995
58 years old

Director
BROCKSOM, David Graham
Resigned: 11 October 1994
Appointed Date: 12 April 1994
64 years old

Director
CRIBB, James
Resigned: 24 July 2003
Appointed Date: 26 April 1996
75 years old

Director
DYSON, Mark Edward
Resigned: 24 July 2003
Appointed Date: 12 October 2001
64 years old

Director
LAZARUS, William Ian David
Resigned: 26 April 1996
Appointed Date: 12 April 1994
72 years old

Director
MCLELLAN, Douglas John
Resigned: 31 March 1993
73 years old

Director
PHILIPSON, Anthony Roy
Resigned: 26 April 1996
Appointed Date: 04 January 1996
79 years old

Director
ROSENBLATT, Michael David
Resigned: 24 July 2003
Appointed Date: 26 April 1996
83 years old

Director
ROSENBLATT, Norman Leonard
Resigned: 20 October 2006
Appointed Date: 23 July 2003
76 years old

Director
ROSS, Michael Stephen
Resigned: 29 September 2006
87 years old

Director
ROSS, Rose
Resigned: 24 July 1993
119 years old

Director
SILVER, Laurence Ian
Resigned: 24 July 2003
78 years old

Director
WAKEHAM, Michael Charles
Resigned: 24 July 2003
Appointed Date: 20 February 1995
62 years old

Director
WELSH, William Francis
Resigned: 29 May 1994
98 years old

Persons With Significant Control

Mr Laurence Ian Silver
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Max William Brasher
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Michael Charles Wakelam
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

S.ROSS & CO.LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
12 Aug 2016
Full accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 380,000

18 Jun 2015
Full accounts made up to 31 March 2015
31 Oct 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 380,000

...
... and 141 more events
06 Jan 1988
Full accounts made up to 31 May 1987

17 Mar 1987
New director appointed

12 Dec 1986
Full accounts made up to 31 May 1986
12 Dec 1986
Return made up to 20/11/86; full list of members
27 May 1933
Certificate of incorporation

S.ROSS & CO.LIMITED Charges

27 September 2012
Legal charge
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a millshaw house manor mill lane leeds t/no…
29 August 2012
Guarantee & debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2007
Debenture
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2006
Guarantee & debenture
Delivered: 3 November 2006
Status: Satisfied on 29 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2006
Debenture
Delivered: 31 October 2006
Status: Satisfied on 21 October 2013
Persons entitled: Rexmore Group Limited
Description: Fixed and floating charges over the undertaking and all…
23 July 2003
Guarantee & debenture
Delivered: 25 July 2003
Status: Satisfied on 4 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1994
A deed of accession and supplemental charge in favour of lloyds bank PLC as agent and trustee for the banks (as defined)
Delivered: 22 July 1994
Status: Satisfied on 21 May 1996
Persons entitled: Each of the Banks
Description: Fixed and floating charges over the undertaking and all…
15 April 1994
Guarantee and debenture in favour of lloyds bank PLC as agent and trustee for itself and the banks (as defined)
Delivered: 21 April 1994
Status: Satisfied on 21 May 1996
Persons entitled: Lloyds Bank PLC,as Agent and Trustee for Itself and the Banks (As Defined)
Description: Fixed and floating charges over the undertaking and all…
3 April 1981
Assignment
Delivered: 22 April 1981
Status: Satisfied on 21 April 1994
Persons entitled: Concord Leasing Limited
Description: One magnascan 550 scanner ser.no. 3458, the lease purchase…
31 May 1979
Assignment
Delivered: 19 June 1979
Status: Satisfied on 21 April 1994
Persons entitled: Chemco Equipment Finance Limited
Description: All rights title and benefit of the mortgagor in and to an…
3 May 1978
Debenture
Delivered: 11 May 1978
Status: Satisfied on 23 April 1996
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Land and building at hales road, leeds as comprised in a…
18 April 1969
Charge
Delivered: 1 May 1969
Status: Satisfied on 21 April 1994
Persons entitled: Midland Bank PLC
Description: By way of floating charge. Undertaking and all property and…