Company NameWilliam Tatham (Cleckheaton) Ltd.
Company StatusActive
Company Number01015911
CategoryPrivate Limited Company
Incorporation Date28 June 1971(52 years, 9 months ago)
Previous NameHaigh-Chadwick Limited

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameDavid Ingham Porritt
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(22 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleManaging Director
Correspondence AddressGhyll Brae
Ghyll Head
Windermere
Cumbria
LA23 3LJ
Director NameJohn Murray Porritt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(22 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleChairman
Correspondence Address12 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Director NameTimothy James Porritt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(29 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleEngineer
Correspondence AddressSouth Cottage
Lowerfold
Rochdale
Lancashire
OL12 7HR
Secretary NameMr Graeme James Lawson
NationalityBritish
StatusCurrent
Appointed26 September 2000(29 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address44 Dale Lee
Westhoughton
Bolton
Lancashire
BL5 3YE
Director NameThomas John Harvey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(19 years after company formation)
Appointment Duration7 years, 1 month (resigned 27 August 1997)
RoleCompany Director
Correspondence Address16 Crow Hills Road
Penwortham
Preston
Lancashire
PR1 0JE
Director NameRobert Charles Atkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration-2 years, 6 months (resigned 30 June 1990)
RoleWorks Director
Correspondence AddressThe Gateway
171 Yewtree Pannal
Harrogate
West Yorkshire
Director NameJean Noel Cozon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration-2 years (resigned 12 January 1990)
RoleManaging Director
Correspondence AddressWaterloo House
Markington
Harrogate
North Yorkshire
HG3 3PQ
Director NameRoy Fielding
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 June 1992)
RoleDesign/Development Director
Correspondence Address2 Almondbury Close
Almondbury
Huddersfield
West Yorkshire
HD5 8XX
Director NameGeoffrey Robert Kershaw
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration-2 years, 10 months (resigned 23 November 1990)
RoleSales Director
Correspondence Address18 Smithy Brook Lane
Dewsbury
West Yorkshire
WF12 0JD
Director NameDenis James Sinclair Wilson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration-2 years, 3 months (resigned 20 April 1990)
RoleElectrical Engineering Director
Correspondence AddressWestfield Farm
Warley
Halifax
West Yorkshire
Secretary NameDavid Thwaite
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 1992)
RoleCompany Director
Correspondence Address49 Benomley Road
Huddersfield
West Yorkshire
HD5 8LS
Secretary NamePeter Charles Wood
NationalityBritish
StatusResigned
Appointed27 March 1992(20 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 September 2000)
RoleCompany Director
Correspondence Address95 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 4EF

Location

Registered AddressBelfield Works
Rochdale
Lancs
OL16 5AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£28,436

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 September 2016 (overdue)

Filing History

26 February 2019Restoration by order of the court (2 pages)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Restoration by order of the court (3 pages)
12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
10 October 2001Application for striking-off (1 page)
9 March 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
21 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 October 2000Return made up to 31/08/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Return made up to 31/08/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (7 pages)
13 October 1998Director resigned (1 page)
13 October 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1997Full accounts made up to 31 December 1996 (7 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
4 October 1996Return made up to 31/08/96; no change of members (6 pages)
15 December 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 October 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)