Company NameLeeds Cricket Football And Athletic Company Limited
Company StatusActive
Company Number00028301
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(94 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameMr Gary Hetherington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(94 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48a Carleton Road
Pontefract
West Yorkshire
WF8 3NF
Director NameMr Christopher James Anthony Ross
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(97 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmerald Headingley Stadium St. Michaels Lane
Leeds
LS6 3BR
Director NameMr Robert Brian Oates
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(104 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pymont Drive
Woodlesford
Leeds
West Yorkshire
LS26 8WA
Director NameMs Susan Mary Ward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(118 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium, St. Michaels Lane
Leeds
LS6 3BR
Director NameMr Nigel Ian Chambers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(118 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium, St. Michaels Lane
Leeds
LS6 3BR
Secretary NameMr Nigel Ian Chambers
StatusCurrent
Appointed12 October 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressHeadingley Stadium, St. Michaels Lane
Leeds
LS6 3BR
Director NameMr Jamie Daniel Peter Jones Buchanan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadingley Stadium, St. Michaels Lane
Leeds
LS6 3BR
Director NameAlfred Graham Davies
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 1996)
RoleChief Executive
Correspondence AddressOld Hall Farm Cliffton Lane
Newall With Cliffton Otley
Leeds
West Yorkshire
LS21 2HE
Director NameDenis Walter Greenwood
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressLow Beck Owler Park Road
Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameHarry Jepson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1994)
RoleRetired
Correspondence Address73 Stone Brig Lane
Rothwell
Leeds
West Yorkshire
LS26 0UD
Director NameMichael Grove Crawford
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 1995)
RoleRetired
Correspondence AddressApplegarth House
Wood Hall Wetherby
Leeds
Yorkshire
LS22 4HZ
Director NameNorman Shuttleworth
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1994)
RoleRetired
Correspondence Address20 Millgarth Court
School Lane Collingham
Wetherby
West Yorkshire
LS22 5JZ
Director NameRaymond Shuttleworth
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 1996)
RoleManaging Director
Correspondence AddressLittle Paddocks Sicklinghall
Wetherby
North Yorkshire
LS22 4BD
Director NameSir Arthur Noel Stockdale
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 1996)
RoleRetired
Correspondence AddressGranary Gap Main Street
Linton
Wetherby
West Yorkshire
LS22 4HT
Director NameRichard Michael Stockdale
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 1996)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Close 62 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SE
Director NameJoseph Warham
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 August 1995)
RoleRetired
Correspondence Address19 Primley Park Crescent
Leeds
West Yorkshire
LS17 7HY
Director NameFred Bartlett
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1994)
RoleInsurance Broker
Correspondence AddressClaremont 3 Ivy Close
Follifoot
Harrogate
North Yorkshire
HG3 1EH
Secretary NameMr Michael Gerard Dooley
NationalityBritish
StatusResigned
Appointed12 November 1991(89 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address7 King Street
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DY
Director NameMr John Richard Gill
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(92 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lodge
Westgarth, Linton
Wetherby
West Yorkshire
LS22 4BF
Director NameRichard Andrew Crosland
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(93 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 1996)
RoleChartered Accountant
Correspondence Address21 Branstone Grove
Gawthorpe
Ossett
West Yorkshire
WF5 9SU
Director NameAndrew Laycock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(94 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1999)
RoleSolicitor
Correspondence AddressBank House Main Street
Thorner
Leeds
Yorkshire
LS14 3BU
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(94 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 19 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(94 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed30 September 1997(95 years, 10 months after company formation)
Appointment Duration25 years (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameDavid John Howes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 October 2002)
RoleCommercial Manager
Correspondence Address43 Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5NE
Director NameShaun Callighan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(101 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh House The Marsh
Pudsey
Leeds
West Yorkshire
LS28 7NX
Director NameJeffrey Harold Walton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(105 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 November 2023)
RoleDirector Retail Jewellers
Country of ResidenceUnited Kingdom
Correspondence AddressRingsend
Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW

Contact

Websiteleedsrugby.com

Location

Registered AddressHeadingley Stadium
St. Michaels Lane
Leeds
LS6 3BR
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

124.7k at £1Leeds Rugby LTD
51.07%
Ordinary
118.9k at £1Leeds Rugby LTD
48.68%
Preference
125 at £1C.c. Shepherd & E.b. Shepherd
0.05%
Preference
110 at £1E.b. Shepherd & C.c. Shepherd
0.05%
Ordinary
75 at £1D.r. Haworth
0.03%
Ordinary
75 at £1E.f. Duffield
0.03%
Ordinary
13 at £1Executors Of A.s. Whitehead
0.01%
Ordinary
30 at £1G. Wetherill
0.01%
Preference
25 at £1Gillian Preston
0.01%
Preference
25 at £1John Daly
0.01%
Preference
24 at £1K. Dalby
0.01%
Preference
10 at £1B.r. Speight
0.00%
Preference
1 at £1D.c. Wilcock
0.00%
Ordinary
12 at £1Executors Of A.s. Whitehead
0.00%
Preference
2 at £1Executors Of C.m. Pybus
0.00%
Ordinary
2 at £1Executors Of E.c. Elam
0.00%
Preference
3 at £1Executors Of E.c. Elam
0.00%
Ordinary
2 at £1Executors Of H.o. Mcewen
0.00%
Ordinary
3 at £1Executors Of H.o. Mcewen
0.00%
Preference
11 at £1Executors Of P.a. Dearden
0.00%
Preference
9 at £1Executors Of P.a. Dearden
0.00%
Ordinary
6 at £1I.p. Fryer
0.00%
Ordinary
7 at £1I.p. Fryer
0.00%
Preference
1 at £1K. Dalby
0.00%
Ordinary
5 at £1Mr A. Cowley
0.00%
Preference
2 at £1Mr A.h. Lane
0.00%
Ordinary
3 at £1Mr A.h. Lane
0.00%
Preference
5 at £1Mr D.e. Cook
0.00%
Ordinary
5 at £1Mr D.e. Cook
0.00%
Preference
7 at £1R.p. Machell
0.00%
Ordinary
7 at £1R.p. Machell
0.00%
Preference

Financials

Year2014
Turnover£10,896,053
Gross Profit£4,008,104
Net Worth£16,312,142
Cash£468,395
Current Liabilities£2,843,217

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

23 April 1996Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1921Delivered 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 1909Delivered 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 1909Delivered 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 2002Delivered 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 1997Delivered 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 1907Delivered 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 2020Delivered 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 2017Delivered on: 6 October 2017
Persons entitled: Leeds City Council

Classification: A registered charge
Particulars: None.
Outstanding
13 April 2007Delivered 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 1996Delivered 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

Filing History

28 July 2023Full accounts made up to 31 October 2022 (31 pages)
2 May 2023Termination of appointment of Peter Graham Hirst as a director on 19 April 2023 (1 page)
2 May 2023Appointment of Mr Jamie Daniel Peter Jones Buchanan as a director on 19 April 2023 (2 pages)
30 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
30 January 2023Registered office address changed from Headingley, St.Michael's Lane, Leeds, Yorkshire. LS6 3BR to Headingley Stadium, St. Michaels Lane Leeds LS6 3BR on 30 January 2023 (1 page)
18 October 2022Appointment of Mr Nigel Ian Chambers as a secretary on 12 October 2022 (2 pages)
18 October 2022Termination of appointment of Peter Graham Hirst as a secretary on 12 October 2022 (1 page)
22 July 2022Full accounts made up to 31 October 2021 (28 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
12 July 2021Full accounts made up to 31 October 2020 (36 pages)
2 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 31 October 2019 (36 pages)
3 April 2020Registration of charge 000283010015, created on 1 April 2020 (45 pages)
17 February 2020Appointment of Ms Susan Mary Ward as a director on 17 February 2020 (2 pages)
17 February 2020Appointment of Mr Nigel Ian Chambers as a director on 17 February 2020 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 January 2020Confirmation statement made on 12 November 2019 with no updates (3 pages)
8 October 2019Director's details changed for Christopher James Anthony Ross on 7 October 2019 (2 pages)
5 August 2019Full accounts made up to 31 October 2018 (34 pages)
3 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 October 2017 (35 pages)
30 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
6 October 2017Registration of charge 000283010014, created on 26 September 2017 (21 pages)
6 October 2017Registration of charge 000283010014, created on 26 September 2017 (21 pages)
7 August 2017Full accounts made up to 31 October 2016 (35 pages)
7 August 2017Full accounts made up to 31 October 2016 (35 pages)
16 May 2017Satisfaction of charge 13 in full (1 page)
16 May 2017Satisfaction of charge 10 in full (1 page)
16 May 2017Satisfaction of charge 13 in full (1 page)
16 May 2017Satisfaction of charge 10 in full (1 page)
4 January 2017Director's details changed for Christopher James Anthony Ross on 1 January 2016 (2 pages)
4 January 2017Director's details changed for Christopher James Anthony Ross on 1 January 2016 (2 pages)
3 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
4 March 2016Full accounts made up to 31 October 2015 (28 pages)
4 March 2016Full accounts made up to 31 October 2015 (28 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 244,192
(12 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 244,192
(12 pages)
24 July 2015Full accounts made up to 31 October 2014 (28 pages)
24 July 2015Full accounts made up to 31 October 2014 (28 pages)
23 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 244,192
(13 pages)
23 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 244,192
(13 pages)
23 January 2015Register(s) moved to registered office address Headingley, St.Michael's Lane, Leeds, Yorkshire. LS6 3BR. (1 page)
23 January 2015Register(s) moved to registered office address Headingley, St.Michael's Lane, Leeds, Yorkshire. LS6 3BR. (1 page)
5 August 2014Full accounts made up to 31 October 2013 (28 pages)
5 August 2014Full accounts made up to 31 October 2013 (28 pages)
23 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 244,192
(13 pages)
23 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 244,192
(13 pages)
19 June 2013Aud res sect 519 (1 page)
19 June 2013Aud res sect 519 (1 page)
9 May 2013Section 519 (1 page)
9 May 2013Auditor's resignation (1 page)
9 May 2013Auditor's resignation (1 page)
9 May 2013Section 519 (1 page)
18 March 2013Full accounts made up to 31 October 2012 (26 pages)
18 March 2013Full accounts made up to 31 October 2012 (26 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (13 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (13 pages)
6 March 2012Full accounts made up to 31 October 2011 (26 pages)
6 March 2012Full accounts made up to 31 October 2011 (26 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (13 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (13 pages)
23 March 2011Full accounts made up to 31 October 2010 (25 pages)
23 March 2011Full accounts made up to 31 October 2010 (25 pages)
22 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (13 pages)
22 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (13 pages)
22 December 2010Register(s) moved to registered inspection location (1 page)
22 December 2010Register inspection address has been changed (1 page)
22 December 2010Register(s) moved to registered inspection location (1 page)
22 December 2010Register inspection address has been changed (1 page)
4 August 2010Full accounts made up to 31 October 2009 (25 pages)
4 August 2010Full accounts made up to 31 October 2009 (25 pages)
26 January 2010Termination of appointment of Shaun Callighan as a director (2 pages)
26 January 2010Termination of appointment of Shaun Callighan as a director (2 pages)
22 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (17 pages)
22 December 2009Director's details changed for Christopher James Anthony Ross on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (17 pages)
22 December 2009Director's details changed for Christopher James Anthony Ross on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Christopher James Anthony Ross on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Robert Brian Oates on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Robert Brian Oates on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Robert Brian Oates on 1 December 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (24 pages)
3 November 2009Full accounts made up to 31 December 2008 (24 pages)
7 January 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
7 January 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
9 December 2008Return made up to 12/11/08; full list of members (16 pages)
9 December 2008Return made up to 12/11/08; full list of members (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (24 pages)
31 October 2008Full accounts made up to 31 December 2007 (24 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 12/11/07; full list of members (10 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 12/11/07; full list of members (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (24 pages)
1 November 2007Full accounts made up to 31 December 2006 (24 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
30 November 2006Return made up to 12/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2006Return made up to 12/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2006Full accounts made up to 31 December 2005 (23 pages)
6 November 2006Full accounts made up to 31 December 2005 (23 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
5 January 2006Return made up to 12/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2006Return made up to 12/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (24 pages)
8 November 2005Full accounts made up to 31 December 2004 (24 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Return made up to 12/11/04; no change of members (8 pages)
18 November 2004Return made up to 12/11/04; no change of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (25 pages)
1 November 2004Full accounts made up to 31 December 2003 (25 pages)
22 December 2003Director resigned (1 page)
22 December 2003Return made up to 12/11/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 December 2003Return made up to 12/11/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 December 2003Director resigned (1 page)
26 September 2003Full accounts made up to 31 December 2002 (25 pages)
26 September 2003Full accounts made up to 31 December 2002 (25 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
18 December 2002Return made up to 12/11/02; full list of members (16 pages)
18 December 2002Return made up to 12/11/02; full list of members (16 pages)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
2 November 2002Full accounts made up to 31 December 2001 (20 pages)
22 January 2002Particulars of mortgage/charge (7 pages)
22 January 2002Particulars of mortgage/charge (7 pages)
8 January 2002Return made up to 12/11/01; no change of members (7 pages)
8 January 2002Return made up to 12/11/01; no change of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (21 pages)
1 November 2001Full accounts made up to 31 December 2000 (21 pages)
11 January 2001Return made up to 12/11/00; no change of members (7 pages)
11 January 2001Return made up to 12/11/00; no change of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
15 February 2000Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
15 February 2000Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
11 February 1999Return made up to 12/11/98; no change of members (11 pages)
11 February 1999Return made up to 12/11/98; no change of members (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
13 July 1998New director appointed (1 page)
13 July 1998New director appointed (1 page)
14 January 1998Return made up to 12/11/97; change of members (14 pages)
14 January 1998Return made up to 12/11/97; change of members (14 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Full accounts made up to 31 December 1995 (19 pages)
6 January 1997Full accounts made up to 31 December 1995 (19 pages)
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1996£ nc 25000/1000000 04/12/96 (1 page)
13 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 December 1996£ nc 25000/1000000 04/12/96 (1 page)
13 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Return made up to 12/11/96; full list of members (12 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Return made up to 12/11/96; full list of members (12 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (1 page)
26 April 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
30 January 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
19 December 1995Full accounts made up to 31 May 1995 (20 pages)
19 December 1995Full accounts made up to 31 May 1995 (20 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Return made up to 12/11/95; full list of members (8 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Return made up to 12/11/95; full list of members (8 pages)
24 November 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (160 pages)
27 April 1990Memorandum and Articles of Association (33 pages)
27 April 1990Memorandum and Articles of Association (33 pages)
26 April 1990Memorandum and Articles of Association (32 pages)
26 April 1990Memorandum and Articles of Association (32 pages)
9 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1901Incorporation (27 pages)
13 December 1901Incorporation (27 pages)