Company NameDMAS Property Limited
DirectorsDavid Andrew Sunderland and Clare Selina Sunderland
Company StatusActive
Company Number00058588
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameSiddall And Hilton,Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Andrew Sunderland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
HG3 1GY
Director NameMrs Clare Selina Sunderland
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
HG3 1GY
Director NameMr Michael Tolson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressRyefield Cottage 20 Upperthong Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BE
Director NameMr Andrew John Siddall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration28 years (resigned 02 August 2019)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressWoodlands 10 Dark Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SE
Director NameMr Jeremy Charles Siddall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration28 years (resigned 02 August 2019)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressField Head Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8SD
Director NameMr Peter Robin Siddall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration28 years (resigned 02 August 2019)
RoleGroup Executive Chairman
Country of ResidenceEngland
Correspondence Address27 Oats Royd Mill
Dean House Lane Luddenden
Halifax
West Yorkshire
HX2 6RL
Director NameMr John Michael Siddall
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressBrookfield Windle Royd Lane
Warley
Halifax
West Yorkshire
HX2 7RX
Director NameMr Anthony David Siddall
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 1993)
RoleCommercial Director
Correspondence Address20 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6HZ
Director NameMr Christopher David Redfearn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration15 years (resigned 10 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Barn Towngate
Hipperholme
Halifax
West Yorkshire
HX3 8JB
Director NameMr Peter Andrew Greenwood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 1995)
RoleManaging Director
Correspondence Address156 Whitehall Road
Wyke
Bradford
West Yorkshire
BD12 9LP
Secretary NameMr Michael Tolson
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressRyefield Cottage 20 Upperthong Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BE
Director NameJohn Heslegrave
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(89 years, 9 months after company formation)
Appointment Duration6 years (resigned 16 September 1997)
RoleBusiness Consultant
Correspondence Address62 Woodhall Road
Calverley
Pudsey
West Yorkshire
LS28 5PP
Secretary NameMrs Valerie Lumb
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration7 years (resigned 16 July 1999)
RoleCompany Director
Correspondence Address6 Hunger Hills Avenue
Horsforth
Leeds
West Yorkshire
LS18 5JT
Director NameAlan Alfred Davenport
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(92 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1995)
RoleGroup Managing Director
Correspondence Address80 Summerseat Lane
Ramsbottom
Bury
Lancashire
BL0 9RQ
Director NameMr John Edward McGee
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(92 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 June 2015)
RoleBusiness Practitioner
Country of ResidenceEngland
Correspondence Address32 Sefton Road
Fulwood
Sheffield
South Yorkshire
S10 3TP
Director NamePhilip Anthony Green
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(94 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1999)
RoleGroup Chief Executive
Correspondence AddressRiveredge
Chertsey Meads
Chertsey
Surrey
KT16 8LN
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(94 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 02 August 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address93 Wigton Lane
Alwoodley
Leeds
LS17 8SH
Secretary NameMr John Anthony Firth
NationalityBritish
StatusResigned
Appointed16 July 1999(97 years, 7 months after company formation)
Appointment Duration20 years (resigned 02 August 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Wigton Lane
Alwoodley
Leeds
LS17 8SH
Director NameMr Clive Philip Siddall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(99 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonelea
39 Woodend Close Skircoat Green
Halifax
West Yorkshire
HX3 0JU
Director NameMrs Susan Tracey Siddall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(107 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 August 2019)
RoleSchool Accounts Administrator
Country of ResidenceEngland
Correspondence AddressStonelea 39 Wood End Close
Halifax
West Yorkshire
HX3 0JU
Director NameMrs Adrienne Helen Siddall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(107 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 August 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFieldhead Leeds Road
Halifax
West Yorkshire
HX3 8SD
Director NameMrs Catherine Mary Siddall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(107 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 May 2015)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence Address27 Oats Royd Mill
Dean House Lane Luddenden
Halifax
West Yorkshire
HX2 6RL
Director NameMrs Pamela McGee
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(107 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address32 Sefton Road
Fulwood
Sheffield
South Yorkshire
S10 3TP
Director NameMr Mark Midgley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(108 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN

Contact

Websitesidhil.com
Email address[email protected]
Telephone01422 233030
Telephone regionHalifax

Location

Registered Address3 Greengate
Cardale Park
Harrogate
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

392.5k at £0.1Siddall Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,616,000
Net Worth£5,643,000
Cash£2,476,000
Current Liabilities£1,972,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

4 August 1998Delivered on: 14 August 1998
Satisfied on: 23 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at dye house lane off birds royd lane brighouse west yorkshire land and buildings on south east side of foundry street brighouse t/n WYK250246 for further details of property charged refer to form 395. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
1 July 1998Delivered on: 20 July 1998
Satisfied on: 26 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over properties being:-land and buildings at dye house lane off birds royd lane brighouse west yorkshire;land and buildings on south east side of foundry street brighouse.t/no.WYK250246;land on north east side of foundry street brighouse t/no.WYK70227.for full details of all property charged please refer to form 395.and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
15 March 1995Delivered on: 31 March 1995
Satisfied on: 23 February 2016
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 loan account numbered 03 30764114.
Particulars: F/H property known as land and buildings on the southerly side of high street, royston, barnsley, south yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 March 1995Delivered on: 28 March 1995
Satisfied on: 26 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to the national westminster bank PLC on loan account numbered 03-30764114.
Particulars: L/H property situate at birds royd lane, brighouse, west yorkshire t/n WYK295044 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 March 1995Delivered on: 28 March 1995
Satisfied on: 26 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to national westminster bank PLC on loan account numbered 03-30764114.
Particulars: L/H property known as land and buildings on the south east side of foundry street, brighouse, west yorkshire t/n WYK250246 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 March 1995Delivered on: 28 March 1995
Satisfied on: 26 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to national westminster bank PLC on loan account numbered 03-30764114.
Particulars: L/H property situate at dye house lane off birds royd lane, brighouse, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 March 1995Delivered on: 28 March 1995
Satisfied on: 26 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to national westminster bank PLC on loan account numbered 03-30764114.
Particulars: L/H property known as land & buildings on the south side of the junction of foundry road and vulcan street, birds road, brighouse, west yorkshire t/n wyk 465767 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 March 1995Delivered on: 23 March 1995
Satisfied on: 26 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to the chargee on loan account numbered 03-30764114.
Particulars: F/H property known as land on the north west side of calder street, birds royd, brighouse, west yorkshire t/n WYK190063 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 October 2001Delivered on: 12 October 2001
Satisfied on: 23 February 2016
Persons entitled: National Westminster 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: F/H property k/a land and buildings at holdsworth road holmfield halifax t/no's;-WYK57897 WYK117012 WYK408272 WYK536774. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 October 2000Delivered on: 1 November 2000
Satisfied on: 26 March 2009
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: The freehold property known as land as sterne mills sowerby bridge west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 March 1995Delivered on: 23 March 1995
Satisfied on: 26 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to the chargee on loan account numbered 03-30764114.
Particulars: F/H property known as land on the north east side of foundry street, brighouse, west yorkshire t/n WYK70227 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 August 2019Delivered on: 6 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property know as sidhill business centre holmfield industrial centre halifax HX2 9TN comprised under title numbers WYK117012 WYK408272 WYK57897 WYK536774.
Outstanding
27 August 2015Delivered on: 2 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 2 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as tower wire works foundry street brighouse title numbers WYK295044, WYK465767 and WYK250246.
Outstanding
27 August 2015Delivered on: 2 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as tower wire works foundry stret brighouse title number WYK190063.
Outstanding
27 August 2015Delivered on: 2 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as calder wire mills foundry street brighouse title numbers WYK672847 and WYK70227.
Outstanding
27 August 2015Delivered on: 2 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a sidhil business park holmfield title numbers WYK408272, WYK536774, WYK117012 and WYK57897.
Outstanding
27 August 2015Delivered on: 2 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a calder wire mills foundry street brighouse t/n WYK673064.
Outstanding
20 August 2015Delivered on: 20 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 September 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
3 September 2021Confirmation statement made on 12 July 2021 with updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 November 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
24 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
19 June 2020Change of details for Siddall Investments Limited as a person with significant control on 9 August 2019 (2 pages)
16 August 2019Registration of charge 000585880020, created on 2 August 2019 (42 pages)
9 August 2019Termination of appointment of Andrew John Siddall as a director on 2 August 2019 (1 page)
9 August 2019Appointment of Mrs Clare Selina Sunderland as a director on 2 August 2019 (2 pages)
9 August 2019Termination of appointment of John Anthony Firth as a secretary on 2 August 2019 (1 page)
9 August 2019Termination of appointment of Susan Tracey Siddall as a director on 2 August 2019 (1 page)
9 August 2019Termination of appointment of John Anthony Firth as a director on 2 August 2019 (1 page)
9 August 2019Termination of appointment of Peter Robin Siddall as a director on 2 August 2019 (1 page)
9 August 2019Termination of appointment of Clive Philip Siddall as a director on 2 August 2019 (1 page)
9 August 2019Appointment of Mr David Andrew Sunderland as a director on 2 August 2019 (2 pages)
9 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-02
(3 pages)
9 August 2019Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW England to 3 Greengate Cardale Park Harrogate HG3 1GY on 9 August 2019 (1 page)
9 August 2019Termination of appointment of Jeremy Charles Siddall as a director on 2 August 2019 (1 page)
9 August 2019Termination of appointment of Adrienne Helen Siddall as a director on 2 August 2019 (1 page)
6 August 2019Registration of charge 000585880019, created on 2 August 2019 (50 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
8 November 2017Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Marland House 13 Huddersfield Road Barnsley S70 2LW on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN to Marland House 13 Huddersfield Road Barnsley S70 2LW on 8 November 2017 (1 page)
15 September 2017Full accounts made up to 31 December 2016 (26 pages)
15 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 July 2017Satisfaction of charge 000585880017 in full (1 page)
19 July 2017Satisfaction of charge 000585880013 in full (1 page)
19 July 2017Satisfaction of charge 000585880014 in full (1 page)
19 July 2017Satisfaction of charge 000585880018 in full (1 page)
19 July 2017Satisfaction of charge 000585880012 in full (1 page)
19 July 2017Satisfaction of charge 000585880012 in full (1 page)
19 July 2017Satisfaction of charge 000585880018 in full (1 page)
19 July 2017Satisfaction of charge 000585880017 in full (1 page)
19 July 2017Satisfaction of charge 000585880015 in full (1 page)
19 July 2017Satisfaction of charge 000585880013 in full (1 page)
19 July 2017Satisfaction of charge 000585880014 in full (1 page)
19 July 2017Satisfaction of charge 000585880016 in full (1 page)
19 July 2017Satisfaction of charge 000585880015 in full (1 page)
19 July 2017Satisfaction of charge 000585880016 in full (1 page)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2016Full accounts made up to 31 December 2015 (29 pages)
20 July 2016Full accounts made up to 31 December 2015 (29 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 February 2016Satisfaction of charge 11 in full (2 pages)
23 February 2016Satisfaction of charge 11 in full (2 pages)
23 February 2016Satisfaction of charge 9 in full (2 pages)
23 February 2016Satisfaction of charge 7 in full (2 pages)
23 February 2016Satisfaction of charge 9 in full (2 pages)
23 February 2016Satisfaction of charge 7 in full (2 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (22 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (22 pages)
2 September 2015Registration of charge 000585880017, created on 27 August 2015 (32 pages)
2 September 2015Registration of charge 000585880015, created on 27 August 2015 (33 pages)
2 September 2015Registration of charge 000585880014, created on 27 August 2015 (33 pages)
2 September 2015Registration of charge 000585880017, created on 27 August 2015 (32 pages)
2 September 2015Registration of charge 000585880013, created on 27 August 2015 (32 pages)
2 September 2015Registration of charge 000585880018, created on 27 August 2015 (58 pages)
2 September 2015Registration of charge 000585880016, created on 27 August 2015 (34 pages)
2 September 2015Registration of charge 000585880013, created on 27 August 2015 (32 pages)
2 September 2015Registration of charge 000585880016, created on 27 August 2015 (34 pages)
2 September 2015Registration of charge 000585880014, created on 27 August 2015 (33 pages)
2 September 2015Registration of charge 000585880018, created on 27 August 2015 (58 pages)
2 September 2015Registration of charge 000585880015, created on 27 August 2015 (33 pages)
20 August 2015Registration of charge 000585880012, created on 20 August 2015 (31 pages)
20 August 2015Registration of charge 000585880012, created on 20 August 2015 (31 pages)
23 July 2015Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 39,250
(13 pages)
23 July 2015Termination of appointment of Pamela Mcgee as a director on 30 June 2015 (1 page)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 39,250
  • ANNOTATION Clarification a Second filed AR01 is registered on 01/10/2015
(14 pages)
23 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 39,250
  • ANNOTATION Clarification a Second filed AR01 is registered on 01/10/2015
(14 pages)
23 July 2015Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page)
23 July 2015Termination of appointment of John Edward Mcgee as a director on 30 June 2015 (1 page)
23 July 2015Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page)
23 July 2015Termination of appointment of Pamela Mcgee as a director on 30 June 2015 (1 page)
23 July 2015Termination of appointment of Catherine Mary Siddall as a director on 7 May 2015 (1 page)
2 June 2015Full accounts made up to 31 December 2014 (26 pages)
2 June 2015Full accounts made up to 31 December 2014 (26 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 39,250
(13 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 39,250
(13 pages)
23 May 2014Full accounts made up to 31 December 2013 (26 pages)
23 May 2014Full accounts made up to 31 December 2013 (26 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(13 pages)
24 July 2013Director's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
24 July 2013Secretary's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
24 July 2013Secretary's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(13 pages)
24 July 2013Secretary's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
24 July 2013Director's details changed for Mr John Anthony Firth on 5 December 2012 (2 pages)
18 July 2013Auditor's resignation (1 page)
18 July 2013Auditor's resignation (1 page)
10 August 2012Full accounts made up to 31 December 2011 (34 pages)
10 August 2012Full accounts made up to 31 December 2011 (34 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (13 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (13 pages)
16 November 2011Termination of appointment of Mark Midgley as a director (1 page)
16 November 2011Termination of appointment of Mark Midgley as a director (1 page)
20 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 August 2011Full accounts made up to 31 December 2010 (31 pages)
26 August 2011Full accounts made up to 31 December 2010 (31 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (14 pages)
21 July 2010Director's details changed for Mrs Pamela Mcgee on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Adrienne Siddall on 12 July 2010 (2 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
21 July 2010Director's details changed for Mrs Pamela Mcgee on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Susan Siddall on 12 July 2010 (2 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
21 July 2010Director's details changed for Mrs Adrienne Siddall on 12 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Susan Siddall on 12 July 2010 (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (22 pages)
14 May 2010Full accounts made up to 31 December 2009 (22 pages)
27 January 2010Appointment of Mr Mark Midgley as a director (2 pages)
27 January 2010Appointment of Mr Mark Midgley as a director (2 pages)
15 July 2009Return made up to 12/07/09; full list of members (6 pages)
15 July 2009Return made up to 12/07/09; full list of members (6 pages)
5 May 2009Full accounts made up to 31 December 2008 (23 pages)
5 May 2009Full accounts made up to 31 December 2008 (23 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
25 March 2009Director appointed mrs susan siddall (1 page)
25 March 2009Director appointed mrs catherine mary siddall (2 pages)
25 March 2009Director appointed mrs catherine mary siddall (2 pages)
25 March 2009Director appointed mrs pamela mcgee (1 page)
25 March 2009Director appointed mrs pamela mcgee (1 page)
25 March 2009Director appointed mrs susan siddall (1 page)
24 March 2009Director appointed mrs adrienne siddall (1 page)
24 March 2009Director appointed mrs adrienne siddall (1 page)
26 September 2008Full accounts made up to 31 December 2007 (22 pages)
26 September 2008Full accounts made up to 31 December 2007 (22 pages)
18 July 2008Return made up to 12/07/08; full list of members (5 pages)
18 July 2008Return made up to 12/07/08; full list of members (5 pages)
19 July 2007Return made up to 12/07/07; full list of members (3 pages)
19 July 2007Return made up to 12/07/07; full list of members (3 pages)
25 May 2007Full accounts made up to 31 December 2006 (22 pages)
25 May 2007Full accounts made up to 31 December 2006 (22 pages)
25 July 2006Return made up to 12/07/06; full list of members (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006Return made up to 12/07/06; full list of members (3 pages)
25 July 2006Director resigned (1 page)
22 May 2006Full accounts made up to 31 December 2005 (22 pages)
22 May 2006Full accounts made up to 31 December 2005 (22 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (21 pages)
2 November 2005Full accounts made up to 31 December 2004 (21 pages)
29 July 2005Return made up to 12/07/05; full list of members (3 pages)
29 July 2005Return made up to 12/07/05; full list of members (3 pages)
31 October 2004Full accounts made up to 31 December 2003 (20 pages)
31 October 2004Full accounts made up to 31 December 2003 (20 pages)
4 August 2004Return made up to 12/07/04; full list of members (9 pages)
4 August 2004Return made up to 12/07/04; full list of members (9 pages)
30 September 2003Full accounts made up to 31 December 2002 (20 pages)
30 September 2003Full accounts made up to 31 December 2002 (20 pages)
14 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (22 pages)
2 November 2002Full accounts made up to 31 December 2001 (22 pages)
23 October 2002Auditor's resignation statement (1 page)
23 October 2002Auditor's resignation statement (1 page)
14 August 2002Return made up to 12/07/02; full list of members (9 pages)
14 August 2002Return made up to 12/07/02; full list of members (9 pages)
15 November 2001Registered office changed on 15/11/01 from: central buildings, sowerby bridge, yorkshire, HX6 2QE (1 page)
15 November 2001Registered office changed on 15/11/01 from: central buildings sowerby bridge yorkshire HX6 2QE (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
13 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
20 July 2001Director's particulars changed (1 page)
26 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
16 May 2001Resolutions
  • RES13 ‐ Disapply arts 27-34 10/05/01
(1 page)
16 May 2001Resolutions
  • RES13 ‐ Purchase agreement 10/05/01
(1 page)
16 May 2001Resolutions
  • RES13 ‐ Disapply arts 27-34 10/05/01
(1 page)
16 May 2001Resolutions
  • RES13 ‐ Purchase agreement 10/05/01
(1 page)
14 April 2001Ad 30/03/01--------- £ si [email protected]=40 £ ic 39210/39250 (2 pages)
14 April 2001Ad 30/03/01--------- £ si [email protected]=40 £ ic 39210/39250 (2 pages)
2 November 2000Full group accounts made up to 31 December 1999 (30 pages)
2 November 2000Full group accounts made up to 31 December 1999 (30 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 August 2000Return made up to 12/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2000Return made up to 12/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
1 November 1999Full group accounts made up to 31 December 1998 (70 pages)
1 November 1999Full group accounts made up to 31 December 1998 (70 pages)
30 July 1999New secretary appointed (3 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New secretary appointed (3 pages)
22 July 1999Return made up to 12/07/99; full list of members (12 pages)
22 July 1999Return made up to 12/07/99; full list of members (12 pages)
11 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 October 1998Full group accounts made up to 31 December 1997 (32 pages)
15 October 1998Full group accounts made up to 31 December 1997 (32 pages)
14 August 1998Particulars of mortgage/charge (4 pages)
14 August 1998Particulars of mortgage/charge (4 pages)
5 August 1998Return made up to 12/07/98; full list of members (12 pages)
5 August 1998Return made up to 12/07/98; full list of members (12 pages)
20 July 1998Particulars of mortgage/charge (4 pages)
20 July 1998Particulars of mortgage/charge (4 pages)
15 January 1998£ ic 82870/39210 02/12/97 £ sr [email protected]=43660 (1 page)
15 January 1998£ ic 82870/39210 02/12/97 £ sr [email protected]=43660 (1 page)
15 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
15 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
20 October 1997Full group accounts made up to 31 December 1996 (28 pages)
20 October 1997Full group accounts made up to 31 December 1996 (28 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
7 August 1997Return made up to 12/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 August 1997Return made up to 12/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
20 October 1996Full group accounts made up to 31 December 1995 (29 pages)
20 October 1996Full group accounts made up to 31 December 1995 (29 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
7 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
29 December 1995Ad 13/12/95--------- £ si [email protected]=60 £ ic 82810/82870 (2 pages)
29 December 1995Ad 13/12/95--------- £ si [email protected]=60 £ ic 82810/82870 (2 pages)
5 December 1995Ad 16/11/95--------- £ si [email protected]=550 £ ic 82260/82810 (2 pages)
5 December 1995Ad 16/11/95--------- £ si [email protected]=550 £ ic 82260/82810 (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
19 October 1995Full group accounts made up to 31 December 1994 (28 pages)
19 October 1995Full group accounts made up to 31 December 1994 (28 pages)
8 August 1995Return made up to 12/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 August 1995Return made up to 12/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
11 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
17 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
23 July 1971Memorandum of association (9 pages)
23 July 1971Memorandum of association (9 pages)
1 January 1959Company name changed\certificate issued on 01/01/59 (2 pages)
1 January 1959Company name changed\certificate issued on 01/01/59 (2 pages)
13 December 1955Certificate of incorporation (1 page)
13 December 1955Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)