Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr Gary Hetherington |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48a Carleton Road Pontefract West Yorkshire WF8 3NF |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr Christopher James Anthony Ross |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Emerald Headingley Stadium St. Michaels Lane Leeds LS6 3BR |
Director Name | Mr Robert Brian Oates |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2006(104 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pymont Drive Woodlesford Leeds West Yorkshire LS26 8WA |
Director Name | Jeffrey Harold Walton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Director Retail Jewellers |
Country of Residence | United Kingdom |
Correspondence Address | Ringsend Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | Ms Susan Mary Ward |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Headingley St.Michael's Lane Leeds Yorkshire. LS6 3BR |
Director Name | Mr Nigel Ian Chambers |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Headingley St.Michael's Lane Leeds Yorkshire. LS6 3BR |
Secretary Name | Mr Nigel Ian Chambers |
---|---|
Status | Current |
Appointed | 12 October 2022(120 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | Headingley St.Michael's Lane Leeds Yorkshire. LS6 3BR |
Director Name | Alfred Graham Davies |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 1996) |
Role | Chief Executive |
Correspondence Address | Old Hall Farm Cliffton Lane Newall With Cliffton Otley Leeds West Yorkshire LS21 2HE |
Director Name | Denis Walter Greenwood |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Low Beck Owler Park Road Middleton Ilkley West Yorkshire LS29 0BG |
Director Name | Harry Jepson |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 1994) |
Role | Retired |
Correspondence Address | 73 Stone Brig Lane Rothwell Leeds West Yorkshire LS26 0UD |
Director Name | Michael Grove Crawford |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 1995) |
Role | Retired |
Correspondence Address | Applegarth House Wood Hall Wetherby Leeds Yorkshire LS22 4HZ |
Director Name | Norman Shuttleworth |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 1994) |
Role | Retired |
Correspondence Address | 20 Millgarth Court School Lane Collingham Wetherby West Yorkshire LS22 5JZ |
Director Name | Raymond Shuttleworth |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 1996) |
Role | Managing Director |
Correspondence Address | Little Paddocks Sicklinghall Wetherby North Yorkshire LS22 4BD |
Director Name | Sir Arthur Noel Stockdale |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 1996) |
Role | Retired |
Correspondence Address | Granary Gap Main Street Linton Wetherby West Yorkshire LS22 4HT |
Director Name | Richard Michael Stockdale |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 1996) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Close 62 Spofforth Hill Wetherby West Yorkshire LS22 6SE |
Director Name | Joseph Warham |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 August 1995) |
Role | Retired |
Correspondence Address | 19 Primley Park Crescent Leeds West Yorkshire LS17 7HY |
Director Name | Fred Bartlett |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 1994) |
Role | Insurance Broker |
Correspondence Address | Claremont 3 Ivy Close Follifoot Harrogate North Yorkshire HG3 1EH |
Secretary Name | Mr Michael Gerard Dooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 7 King Street Skelmanthorpe Huddersfield West Yorkshire HD8 9DY |
Director Name | Mr John Richard Gill |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Lodge Westgarth, Linton Wetherby West Yorkshire LS22 4BF |
Director Name | Richard Andrew Crosland |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 21 Branstone Grove Gawthorpe Ossett West Yorkshire WF5 9SU |
Director Name | Andrew Laycock |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 1999) |
Role | Solicitor |
Correspondence Address | Bank House Main Street Thorner Leeds Yorkshire LS14 3BU |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | David John Howes |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 2002) |
Role | Commercial Manager |
Correspondence Address | 43 Carr Road Calverley Pudsey West Yorkshire LS28 5NE |
Director Name | Shaun Callighan |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh House The Marsh Pudsey Leeds West Yorkshire LS28 7NX |
Website | leedsrugby.com |
---|
Registered Address | Headingley Stadium St. Michaels Lane Leeds LS6 3BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
124.7k at £1 | Leeds Rugby LTD 51.07% Ordinary |
---|---|
118.9k at £1 | Leeds Rugby LTD 48.68% Preference |
125 at £1 | C.c. Shepherd & E.b. Shepherd 0.05% Preference |
110 at £1 | E.b. Shepherd & C.c. Shepherd 0.05% Ordinary |
75 at £1 | D.r. Haworth 0.03% Ordinary |
75 at £1 | E.f. Duffield 0.03% Ordinary |
13 at £1 | Executors Of A.s. Whitehead 0.01% Ordinary |
30 at £1 | G. Wetherill 0.01% Preference |
25 at £1 | Gillian Preston 0.01% Preference |
25 at £1 | John Daly 0.01% Preference |
24 at £1 | K. Dalby 0.01% Preference |
10 at £1 | B.r. Speight 0.00% Preference |
1 at £1 | D.c. Wilcock 0.00% Ordinary |
12 at £1 | Executors Of A.s. Whitehead 0.00% Preference |
2 at £1 | Executors Of C.m. Pybus 0.00% Ordinary |
2 at £1 | Executors Of E.c. Elam 0.00% Preference |
3 at £1 | Executors Of E.c. Elam 0.00% Ordinary |
2 at £1 | Executors Of H.o. Mcewen 0.00% Ordinary |
3 at £1 | Executors Of H.o. Mcewen 0.00% Preference |
11 at £1 | Executors Of P.a. Dearden 0.00% Preference |
9 at £1 | Executors Of P.a. Dearden 0.00% Ordinary |
6 at £1 | I.p. Fryer 0.00% Ordinary |
7 at £1 | I.p. Fryer 0.00% Preference |
1 at £1 | K. Dalby 0.00% Ordinary |
5 at £1 | Mr A. Cowley 0.00% Preference |
2 at £1 | Mr A.h. Lane 0.00% Ordinary |
3 at £1 | Mr A.h. Lane 0.00% Preference |
5 at £1 | Mr D.e. Cook 0.00% Ordinary |
5 at £1 | Mr D.e. Cook 0.00% Preference |
7 at £1 | R.p. Machell 0.00% Ordinary |
7 at £1 | R.p. Machell 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £10,896,053 |
Gross Profit | £4,008,104 |
Net Worth | £16,312,142 |
Cash | £468,395 |
Current Liabilities | £2,843,217 |
Latest Accounts | 31 October 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 21 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2024 (4 months, 1 week from now) |
23 April 1996 | Delivered on: 26 April 1996 Satisfied on: 3 April 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings at st michael's lane headingley leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
31 March 1994 | Delivered on: 9 April 1994 Satisfied on: 23 April 2005 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h land together with buildings erected or to be erected thereon and k/a headingley cricket and rugby league grounds st michaels lane leeds west yorkshire. Fully Satisfied |
29 September 1993 | Delivered on: 6 October 1993 Satisfied on: 23 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 old lane bramhope leeds west yorkshire title no WYK410178 and or the proceeds of sale thereof together with the full benefit of all licences and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1993 | Delivered on: 26 May 1993 Satisfied on: 26 April 1996 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: Land and buildings at st. Michaels lane headingley leeds and goodwill and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1993 | Delivered on: 3 March 1993 Satisfied on: 14 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at st michaels lane headingley leeds and/or the proceeds of sale thereof and an assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1921 | Delivered on: 30 June 1921 Satisfied on: 8 May 1993 Persons entitled: J Maude Fc Maude and Ac Searle Classification: Mortgage Secured details: £500. Particulars: Land with grandstand pavilion & other buildings thereon situate at headingley leeds. Fully Satisfied |
8 April 1909 | Delivered on: 17 April 1909 Satisfied on: 8 May 1993 Persons entitled: W H Maude Classification: Mortgage Secured details: £1250. Particulars: Equity of redemption of a boat. Fully Satisfied |
7 April 1909 | Delivered on: 17 April 1909 Satisfied on: 8 May 1993 Persons entitled: G Pickersgill Classification: Mortgage Secured details: £500. Particulars: Freehold hereitaments at headingly, leeds. Fully Satisfied |
11 January 2002 | Delivered on: 22 January 2002 Satisfied on: 14 April 2007 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 October 1997 | Delivered on: 11 October 1997 Satisfied on: 23 April 2005 Persons entitled: Craven Gilpin Headingley Limited and Graven Gilpin & Sons (1982) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees under the terms of an agreement of even date. Particulars: F/H land at st michaels lane headingley leeds west yorkshire all rental and other income from the property all deeds and documents from time to time the benefits of any covenants and a floating charge over all kitchen catering and bar equipment. See the mortgage charge document for full details. Fully Satisfied |
8 November 1907 | Delivered on: 12 November 1907 Satisfied on: 8 May 1993 Persons entitled: J.Goldthorpe Classification: Debenture Secured details: £250. Particulars: All the lands hereditaments,property,assets & effects (real &personal present & future. Fully Satisfied |
1 April 2020 | Delivered on: 3 April 2020 Persons entitled: Caddick Group PLC Classification: A registered charge Particulars: Leasehold land being the east stand, headingley stadium, st. Michaels lane, headingley, leeds (WYK815554).. Freehold land on the north side of weetwood avenue, leeds (WKY655583).. Freehold land on the south side of thorpe lane, tingley (WYK698886). Outstanding |
26 September 2017 | Delivered on: 6 October 2017 Persons entitled: Leeds City Council Classification: A registered charge Particulars: None. Outstanding |
13 April 2007 | Delivered on: 25 April 2007 Persons entitled: Paul Caddick, Alexandra Esther Caddick & Barnett Waddingham Trustees Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land detailed on the plan attached to the deed being the f/h land t/n WYK823905 (part) headingley cricket and rugby league grounds st michaels lane leeds, the l/h land t/n WYK815554, being the east stand headingley cricket stadium st michaels lane headingley leeds. Outstanding |
4 November 1996 | Delivered on: 13 November 1996 Persons entitled: Readco 144 Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
---|---|
6 October 2017 | Registration of charge 000283010014, created on 26 September 2017 (21 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (35 pages) |
16 May 2017 | Satisfaction of charge 13 in full (1 page) |
16 May 2017 | Satisfaction of charge 10 in full (1 page) |
4 January 2017 | Director's details changed for Christopher James Anthony Ross on 1 January 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
4 March 2016 | Full accounts made up to 31 October 2015 (28 pages) |
2 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 July 2015 | Full accounts made up to 31 October 2014 (28 pages) |
23 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Register(s) moved to registered office address Headingley, St.Michael's Lane, Leeds, Yorkshire. LS6 3BR. (1 page) |
5 August 2014 | Full accounts made up to 31 October 2013 (28 pages) |
23 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 June 2013 | Aud res sect 519 (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Section 519 (1 page) |
18 March 2013 | Full accounts made up to 31 October 2012 (26 pages) |
3 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (13 pages) |
6 March 2012 | Full accounts made up to 31 October 2011 (26 pages) |
18 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (13 pages) |
23 March 2011 | Full accounts made up to 31 October 2010 (25 pages) |
22 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (13 pages) |
22 December 2010 | Register(s) moved to registered inspection location (1 page) |
22 December 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Full accounts made up to 31 October 2009 (25 pages) |
26 January 2010 | Termination of appointment of Shaun Callighan as a director (2 pages) |
22 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (17 pages) |
22 December 2009 | Director's details changed for Christopher James Anthony Ross on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Christopher James Anthony Ross on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Brian Oates on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Brian Oates on 1 December 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
7 January 2009 | Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page) |
9 December 2008 | Return made up to 12/11/08; full list of members (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
15 February 2008 | Return made up to 12/11/07; full list of members (10 pages) |
15 February 2008 | Location of register of members (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
25 April 2007 | Particulars of mortgage/charge (7 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | New director appointed (2 pages) |
30 November 2006 | Return made up to 12/11/06; no change of members
|
6 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
6 March 2006 | New director appointed (2 pages) |
5 January 2006 | Return made up to 12/11/05; full list of members
|
30 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Return made up to 12/11/04; no change of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (25 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Return made up to 12/11/03; no change of members
|
26 September 2003 | Full accounts made up to 31 December 2002 (25 pages) |
22 May 2003 | New director appointed (2 pages) |
18 December 2002 | Return made up to 12/11/02; full list of members (16 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
22 January 2002 | Particulars of mortgage/charge (7 pages) |
8 January 2002 | Return made up to 12/11/01; no change of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
11 January 2001 | Return made up to 12/11/00; no change of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
15 February 2000 | Return made up to 12/11/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
28 September 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 12/11/98; no change of members (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
13 July 1998 | New director appointed (1 page) |
14 January 1998 | Return made up to 12/11/97; change of members (14 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
17 October 1997 | New secretary appointed (2 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Full accounts made up to 31 December 1995 (19 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | £ nc 25000/1000000 04/12/96 (1 page) |
13 December 1996 | Resolutions
|
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Return made up to 12/11/96; full list of members (12 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
19 December 1995 | Full accounts made up to 31 May 1995 (20 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Return made up to 12/11/95; full list of members (8 pages) |
18 May 1995 | New director appointed (2 pages) |
27 April 1990 | Memorandum and Articles of Association (33 pages) |
26 April 1990 | Memorandum and Articles of Association (32 pages) |
9 April 1990 | Resolutions
|
13 December 1901 | Incorporation (27 pages) |