Company NameWorthington Fabrics Limited
DirectorsDavid Michael Shalom and Joseph Claude Dwek
Company StatusDissolved
Company Number00566883
CategoryPrivate Limited Company
Incorporation Date1 June 1956(66 years, 10 months ago)
Previous NameS. Jerome & Sons Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(48 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusCurrent
Appointed06 August 2004(48 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(49 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Ian Frederick Barber
Date of BirthMarch 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleTextile Designer
Correspondence Address6 Fern Avenue
Meltham
Huddersfield
West Yorkshire
HD7 3PX
Director NameMr Keith Dudley Clark
Date of BirthJune 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1997)
RoleTextile Salesman
Correspondence AddressHolme Farm Barn Holme Lane
Tong
Bradford
West Yorkshire
BD4 0RH
Director NameMr Nicholas Frederick Eastwood
Date of BirthMay 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 1998)
RoleTextile Salesman
Correspondence Address218 Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2BP
Director NameMr Alexander John Guthrie
Date of BirthAugust 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 1998)
RoleTextile Salesman
Correspondence Address2 Hill Grove
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TL
Director NameMr Alan Howard Jerome
Date of BirthJuly 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 1998)
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHolme House
Lowe Mill Lane Addingham
Ilkley
West Yorkshire
LS29 0QP
Director NameNeil Gavin Trevor Jerome
Date of BirthSeptember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years after company formation)
Appointment Duration6 years, 5 months (resigned 24 November 1998)
RoleTextile Salesman
Correspondence AddressRosemount 26 Cleasby Road
Menston
West Yorkshire
LS29 6JA
Director NameStephen Michael Jerome
Date of BirthDecember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years after company formation)
Appointment Duration5 years, 4 months (resigned 11 October 1997)
RoleTextile Manufacturer
Correspondence AddressStaircase House
Bramhope
Leeds
LS16 9JD
Director NameMr William Jerome
Date of BirthOctober 1912 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1997)
RoleTextile Manufacturer
Correspondence AddressFlat 15 Byron Court
Harrogate
North Yorkshire
HG2 0LL
Director NameMr Elizabeth Ann Lord
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleTextile Designer
Correspondence AddressThe Owl Lighthazels Road
Soyland
Sowerby Bridge
West Yorkshire
HX6 4NN
Director NameGeoffrey Hector Newton
Date of BirthFebruary 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 1992)
RoleChartered Accountant
Correspondence Address12 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
Director NameMr Alan Sykes
Date of BirthJune 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleProduction Controller
Correspondence Address14 Parklands Gate
Bramhope
Leeds
West Yorkshire
LS16 9AG
Director NameMr Gordon Stuart Smith
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 1997)
RoleTextile Salesman
Country of ResidenceEngland
Correspondence Address68 Hill Grove
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TL
Secretary NameGeoffrey Hector Newton
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 1992)
RoleCompany Director
Correspondence Address12 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed22 October 1992(36 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameJonathan David Jerome
Date of BirthApril 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(39 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressAllendale House Leathley Road
Menston
West Yorkshire
LS29 6DP
Director NameRaymond Turner
Date of BirthJuly 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(39 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address20a Arley House
Thornhill Road
Huddersfield
HD3 3DD
Director NameMr John Ramsden Taylor
Date of BirthJuly 1944 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1998(42 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Director NameGuy Richard Pearson
Date of BirthMay 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(42 years, 12 months after company formation)
Appointment Duration1 year (resigned 19 May 2000)
RoleFinance Director
Correspondence Address133 Warley Road
Halifax
West Yorkshire
HX1 3TG
Secretary NameMr Stephen George Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2000(44 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2002(46 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(47 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(47 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,786,000
Current Liabilities£197,000

Accounts

Latest Accounts31 March 2006 (16 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2008Dissolved (1 page)
22 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2007Registered office changed on 18/04/07 from: suite 1 , courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page)
12 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2007Appointment of a voluntary liquidator (1 page)
23 November 2006Full accounts made up to 31 March 2006 (16 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 June 2006Return made up to 31/05/06; full list of members (2 pages)
21 October 2005Director resigned (1 page)
30 August 2005Full accounts made up to 31 March 2005 (16 pages)
30 July 2005New director appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
28 June 2005Return made up to 31/05/05; full list of members (3 pages)
20 January 2005Full accounts made up to 31 March 2004 (15 pages)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
2 September 2004New secretary appointed;new director appointed (3 pages)
17 August 2004Secretary resigned;director resigned (1 page)
25 June 2004Return made up to 31/05/04; full list of members (7 pages)
24 March 2004New director appointed (3 pages)
19 February 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
29 June 2003Return made up to 31/05/03; full list of members (6 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
2 December 2002Director's particulars changed (1 page)
17 September 2002New secretary appointed (1 page)
16 September 2002Secretary resigned (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
23 October 2001Full accounts made up to 31 March 2001 (16 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
25 September 2000Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page)
19 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (7 pages)
10 April 2000Company name changed S. jerome & sons LIMITED\certificate issued on 10/04/00 (2 pages)
9 February 2000Auditor's resignation (1 page)
18 January 2000Full accounts made up to 31 March 1999 (14 pages)
15 October 1999Particulars of mortgage/charge (11 pages)
17 September 1999Particulars of mortgage/charge (9 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Return made up to 31/05/99; no change of members (4 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
7 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Auditor's resignation (1 page)
19 November 1998Auditor's resignation (1 page)
28 October 1998Full accounts made up to 31 December 1997 (21 pages)
23 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1997Full accounts made up to 31 December 1996 (20 pages)
3 July 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 October 1996Full accounts made up to 31 December 1995 (20 pages)
3 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
12 September 1995Full accounts made up to 31 December 1994 (20 pages)
5 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)