Company NameThe Lancashire And Yorkshire Reversionary Interest Company Limited
Company StatusActive
Company Number00019770
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Oliver Stowe
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(116 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Craig Ross
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Individual Protection Operations
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Laura Eileen McGowan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed09 August 2023(121 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 December 1998(97 years after company formation)
Appointment Duration25 years, 5 months
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr John Peter Wainwright
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFullers Gate
Allostock
Knutsford
Cheshire
WA16 9NG
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1998)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Director NameMr William Henderson Jack
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Ardchoille Park
Perth
PH2 7TL
Scotland
Director NameMichael John Scrowston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 July 2003)
RoleChartered Accountant
Correspondence AddressThe Paddocks
Sutton Road Huby
York
North Yorkshire
YO6 1HF
Director NameGeorge Thomas Pexton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleActuary
Correspondence Address147 Dykelands Lane
Upper Poppleton
York
North Yorkshire
YO2 6JP
Secretary NameMr Frederick Gibbon
NationalityBritish
StatusResigned
Appointed27 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1994)
RoleCompany Director
Correspondence Address168 Cotswold Crescent
Bury
Lancashire
BL8 1QL
Director NameAnthony Ellick Spiers
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(91 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 December 2006)
RoleActuary
Correspondence AddressRosedale
Church Lane, Skelton
York
North Yorkshire
YO30 1XT
Secretary NameAlexander Donald Graham
NationalityBritish
StatusResigned
Appointed30 April 1994(92 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressLund Farm
Main Street, Helperby
York
North Yorkshire
YO61 2NT
Director NameAlexander Donald Graham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration8 years (resigned 18 December 2006)
RoleBarrister
Correspondence AddressLund Farm
Main Street, Helperby
York
North Yorkshire
YO61 2NT
Director NameStephen Paul Harry
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(102 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2005)
RoleChartered Management Accountant
Correspondence AddressHeadley House
Freely Lane Bramham
Wetherby
West Yorkshire
LS23 6RR
Director NameMr Andrew Muir Jenkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(103 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2006)
RoleHead Of Accounting
Country of ResidenceUnited Kingdom
Correspondence Address9 Laurels Garth
Sheriff Hutton
York
YO60 6SE
Director NameMr Nicolaos Nicandrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(105 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address2 Rougier Street
York
North Yorkshire
YO90 1UU
Director NameMs Cathryn Elizabeth Riley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(105 years after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdown
84 Staines Road, Wraysbury
Staines
Middlesex
TW19 5AA
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(105 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Toby Emil Strauss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(107 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(107 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMs Jennifer Jane Wilman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(111 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Stephen Anthony Hampson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(111 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameAngela Elizabeth Faulkner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(114 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(115 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(116 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.com
Telephone020 72832000
Telephone regionLondon

Location

Registered AddressAviva
Wellington Row
York
North Yorkshire
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £9.25Aviva Life & Pensions Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£444,000
Gross Profit£416,000
Net Worth£1,300,000
Current Liabilities£140,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

16 February 2024Director's details changed for Ms Laura Eileen Mcgowan on 16 February 2024 (2 pages)
14 October 2023Full accounts made up to 31 December 2022 (21 pages)
9 August 2023Appointment of Ms Laura Eileen Mcgowan as a director on 9 August 2023 (2 pages)
12 July 2023Termination of appointment of Karina Jane Bye as a director on 30 June 2023 (1 page)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
13 September 2022Appointment of Mr Craig Ross as a director on 12 September 2022 (2 pages)
29 July 2022Termination of appointment of Julian Charles Baddeley as a director on 29 July 2022 (1 page)
18 July 2022Full accounts made up to 31 December 2021 (26 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
17 August 2021Full accounts made up to 31 December 2020 (25 pages)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (24 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (22 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
19 September 2018Appointment of Mr Oliver Stowe as a director on 10 September 2018 (2 pages)
19 September 2018Termination of appointment of Stephen Anthony Hampson as a director on 10 September 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (21 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 January 2018Appointment of Mrs Karina Jane Bye as a director on 22 January 2018 (2 pages)
28 September 2017Termination of appointment of Angela Elizabeth Faulkner as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Angela Elizabeth Faulkner as a director on 28 September 2017 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
7 September 2017Appointment of Mr Julian Charles Baddeley as a director on 31 August 2017 (2 pages)
7 September 2017Appointment of Mr Julian Charles Baddeley as a director on 31 August 2017 (2 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
21 November 2016Director's details changed for Mr Stephen Anthony Hampson on 25 July 2014 (2 pages)
21 November 2016Director's details changed for Mr Stephen Anthony Hampson on 25 July 2014 (2 pages)
21 July 2016Full accounts made up to 31 December 2015 (21 pages)
21 July 2016Full accounts made up to 31 December 2015 (21 pages)
26 May 2016Director's details changed for Mr Stephen Anthony Hampson on 29 March 2016 (2 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 462,500
(5 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 462,500
(5 pages)
26 May 2016Director's details changed for Mr Stephen Anthony Hampson on 29 March 2016 (2 pages)
27 January 2016Appointment of Angela Elizabeth Faulkner as a director on 15 January 2016 (2 pages)
27 January 2016Appointment of Angela Elizabeth Faulkner as a director on 15 January 2016 (2 pages)
3 December 2015Registered office address changed from , 2 Rougier Street, York, YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 3 December 2015 (1 page)
3 December 2015Registered office address changed from , 2 Rougier Street, York, YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 3 December 2015 (1 page)
4 September 2015Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 (1 page)
4 September 2015Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (20 pages)
5 August 2015Full accounts made up to 31 December 2014 (20 pages)
12 May 2015Register(s) moved to registered inspection location Aviva Uk Life Wellington Row York YO90 1WR (1 page)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 462,500
(6 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 462,500
(6 pages)
12 May 2015Register(s) moved to registered inspection location Aviva Uk Life Wellington Row York YO90 1WR (1 page)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 462,500
(6 pages)
12 August 2014Full accounts made up to 31 December 2013 (20 pages)
12 August 2014Full accounts made up to 31 December 2013 (20 pages)
20 May 2014Register(s) moved to registered office address (1 page)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 462,500
(6 pages)
20 May 2014Register(s) moved to registered office address (1 page)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 462,500
(6 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 462,500
(6 pages)
16 October 2013Full accounts made up to 31 December 2012 (18 pages)
16 October 2013Full accounts made up to 31 December 2012 (18 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
23 January 2013Termination of appointment of David Barral as a director (1 page)
23 January 2013Appointment of Ms Jennifer Jane Wilman as a director (2 pages)
23 January 2013Termination of appointment of John Lister as a director (1 page)
23 January 2013Termination of appointment of David Barral as a director (1 page)
23 January 2013Appointment of Ms Jennifer Jane Wilman as a director (2 pages)
23 January 2013Appointment of Mr Stephen Anthony Hampson as a director (2 pages)
23 January 2013Appointment of Mr Stephen Anthony Hampson as a director (2 pages)
23 January 2013Termination of appointment of John Lister as a director (1 page)
25 July 2012Auditor's resignation (1 page)
25 July 2012Auditor's resignation (1 page)
25 June 2012Full accounts made up to 31 December 2011 (17 pages)
25 June 2012Full accounts made up to 31 December 2011 (17 pages)
18 May 2012Register inspection address has been changed from Aviva Uk Life Wellington Row York YO90 1WR United Kingdom (1 page)
18 May 2012Register inspection address has been changed from Aviva Uk Life Wellington Row York YO90 1WR United Kingdom (1 page)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
18 May 2012Director's details changed for Mr John Robert Lister on 18 May 2012 (2 pages)
18 May 2012Register(s) moved to registered office address (1 page)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
18 May 2012Director's details changed for Mr David Barral on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr David Barral on 18 May 2012 (2 pages)
18 May 2012Register(s) moved to registered office address (1 page)
18 May 2012Director's details changed for Mr John Robert Lister on 18 May 2012 (2 pages)
18 July 2011Full accounts made up to 31 December 2010 (18 pages)
18 July 2011Full accounts made up to 31 December 2010 (18 pages)
1 June 2011Termination of appointment of Toby Strauss as a director (1 page)
1 June 2011Termination of appointment of Toby Strauss as a director (1 page)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2010Statement of company's objects (2 pages)
17 September 2010Statement of company's objects (2 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2010Memorandum and Articles of Association (36 pages)
17 September 2010Memorandum and Articles of Association (36 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Director's details changed for Mr David Barral on 1 October 2009 (2 pages)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Director's details changed for Mr David Barral on 1 October 2009 (2 pages)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Mr David Barral on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
27 April 2010Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
21 September 2009Full accounts made up to 31 December 2008 (16 pages)
21 September 2009Full accounts made up to 31 December 2008 (16 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
18 August 2009Return made up to 14/08/09; full list of members (4 pages)
10 June 2009Director appointed mr david barral (1 page)
10 June 2009Director appointed mr david barral (1 page)
10 June 2009Director appointed mr john robert lister (1 page)
10 June 2009Director appointed mr john robert lister (1 page)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
24 February 2009Director appointed mr toby emil strauss (1 page)
24 February 2009Director appointed mr toby emil strauss (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
26 August 2008Return made up to 14/08/08; full list of members (4 pages)
26 August 2008Return made up to 14/08/08; full list of members (4 pages)
22 August 2008Director's change of particulars / cathryn riley / 14/08/2008 (1 page)
22 August 2008Director's change of particulars / cathryn riley / 14/08/2008 (1 page)
13 June 2008Full accounts made up to 31 December 2007 (17 pages)
13 June 2008Full accounts made up to 31 December 2007 (17 pages)
27 March 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page)
27 March 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page)
1 October 2007Full accounts made up to 31 December 2006 (19 pages)
1 October 2007Full accounts made up to 31 December 2006 (19 pages)
22 August 2007Return made up to 14/08/07; full list of members (2 pages)
22 August 2007Return made up to 14/08/07; full list of members (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
13 October 2006Full accounts made up to 31 December 2005 (26 pages)
13 October 2006Full accounts made up to 31 December 2005 (26 pages)
16 August 2006Return made up to 14/08/06; full list of members (2 pages)
16 August 2006Return made up to 14/08/06; full list of members (2 pages)
7 October 2005Full accounts made up to 31 December 2004 (15 pages)
7 October 2005Full accounts made up to 31 December 2004 (15 pages)
18 August 2005Return made up to 14/08/05; full list of members (2 pages)
18 August 2005Return made up to 14/08/05; full list of members (2 pages)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
16 September 2004Full accounts made up to 31 December 2003 (14 pages)
16 September 2004Full accounts made up to 31 December 2003 (14 pages)
3 September 2004Return made up to 14/08/04; full list of members (3 pages)
3 September 2004Return made up to 14/08/04; full list of members (3 pages)
8 January 2004New director appointed (1 page)
8 January 2004New director appointed (1 page)
27 October 2003Return made up to 01/10/03; full list of members (5 pages)
27 October 2003Return made up to 01/10/03; full list of members (5 pages)
16 October 2003Full accounts made up to 31 December 2002 (12 pages)
16 October 2003Full accounts made up to 31 December 2002 (12 pages)
26 September 2003Resolutions
  • RES13 ‐ Audit appt audit pay 19/09/03
(1 page)
26 September 2003Resolutions
  • RES13 ‐ Audit appt audit pay 19/09/03
(1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
18 July 2003Resolutions
  • RES13 ‐ App aud/fix rem 22/05/01
(1 page)
18 July 2003Resolutions
  • RES13 ‐ App aud/fix rem 22/05/01
(1 page)
8 October 2002Return made up to 01/10/02; full list of members (3 pages)
8 October 2002Return made up to 01/10/02; full list of members (3 pages)
2 October 2002Secretary's particulars changed (1 page)
2 October 2002Secretary's particulars changed (1 page)
7 June 2002Full accounts made up to 31 December 2001 (12 pages)
7 June 2002Full accounts made up to 31 December 2001 (12 pages)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
3 October 2001Return made up to 01/10/01; full list of members (3 pages)
3 October 2001Return made up to 01/10/01; full list of members (3 pages)
10 April 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2001Full accounts made up to 31 December 2000 (11 pages)
19 December 2000Return made up to 01/10/00; full list of members (6 pages)
19 December 2000Return made up to 01/10/00; full list of members (6 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
4 May 2000Full accounts made up to 31 December 1999 (13 pages)
4 May 2000Full accounts made up to 31 December 1999 (13 pages)
17 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1999Notice of resolution removing auditor (1 page)
17 December 1999Notice of resolution removing auditor (1 page)
27 October 1999Return made up to 01/10/99; full list of members (3 pages)
27 October 1999Return made up to 01/10/99; full list of members (3 pages)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
15 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
23 October 1998Return made up to 01/10/98; full list of members (11 pages)
23 October 1998Return made up to 01/10/98; full list of members (11 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
7 October 1998Registered office changed on 07/10/98 from: 2 rougier street, york, YO1 1HR (1 page)
7 October 1998Registered office changed on 07/10/98 from: 2 rougier street york YO1 1HR (1 page)
11 March 1998Full accounts made up to 31 December 1997 (12 pages)
11 March 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1997Return made up to 01/10/97; full list of members (10 pages)
22 October 1997Return made up to 01/10/97; full list of members (10 pages)
13 May 1997Full accounts made up to 31 December 1996 (12 pages)
13 May 1997Full accounts made up to 31 December 1996 (12 pages)
30 October 1996Return made up to 01/10/96; full list of members (9 pages)
30 October 1996Return made up to 01/10/96; full list of members (9 pages)
13 May 1996Full accounts made up to 31 December 1995 (13 pages)
13 May 1996Full accounts made up to 31 December 1995 (13 pages)
13 November 1995Return made up to 01/10/95; full list of members (16 pages)
13 November 1995Director's particulars changed (4 pages)
13 November 1995Return made up to 01/10/95; full list of members (16 pages)
13 November 1995Director's particulars changed (4 pages)
1 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
21 March 1994Full accounts made up to 31 December 1993 (17 pages)
21 March 1994Full accounts made up to 31 December 1993 (17 pages)
16 April 1993Full accounts made up to 31 December 1992 (17 pages)
16 April 1993Full accounts made up to 31 December 1992 (17 pages)
15 June 1992Full accounts made up to 31 December 1991 (14 pages)
15 June 1992Full accounts made up to 31 December 1991 (14 pages)
8 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 December 1901Incorporation (26 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (26 pages)
13 December 1901Certificate of incorporation (1 page)