Sutcliffe,farrar & Co.limited

General information

Name:

Sutcliffe,farrar & Co.ltd

Office Address:

Carrwood Park Selby Road LS15 4LG Leeds

Number: 00379182

Incorporation date: 1943-03-05

Dissolution date: 2019-04-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in Leeds registered with number: 00379182. This firm was started in 1943. The main office of this firm was situated at Carrwood Park Selby Road. The post code for this place is LS15 4LG. The enterprise was formally closed on 16th April 2019, meaning it had been in business for seventy six years.

The directors were as follow: John F. arranged to perform management duties in 1991 in August and Ellen C. arranged to perform management duties in 1991.

Executives who had control over the firm were as follows: Ellen C. owned 1/2 or less of company shares. John F. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Anne D., had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Ellen C.

Role: Secretary

Appointed: 23 September 1993

Latest update: 16 February 2024

John F.

Role: Director

Appointed: 11 August 1991

Latest update: 16 February 2024

Ellen C.

Role: Director

Appointed: 11 August 1991

Latest update: 16 February 2024

People with significant control

Ellen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
John F.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 25 August 2018
Confirmation statement last made up date 11 August 2017
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 October 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 August 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 October 2016
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Data of total exemption small company accounts made up to Thursday 31st March 2016 (AA)
filed on: 18th, October 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Banksfield Mills Mytholmroyd

Post code:

HX7 5LT

City / Town:

Hebden Bridge

HQ address,
2014

Address:

Banksfield Mills Mytholmroyd

Post code:

HX7 5LT

City / Town:

Hebden Bridge

HQ address,
2015

Address:

Banksfield Mills Mytholmroyd

Post code:

HX7 5LT

City / Town:

Hebden Bridge

HQ address,
2016

Address:

Banksfield Mills Mytholmroyd

Post code:

HX7 5LT

City / Town:

Hebden Bridge

Search other companies

Services (by SIC Code)

  • 13300 : Finishing of textiles
76
Company Age

Closest companies