Company NameThe Warwick Suite Limited
Company StatusActive
Company Number00062857
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMichael Douglas Wilkinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(102 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasonic Hall The Allerton
Nursery Lane
Alwoodley
Leeds
LS17 7HW
Director NameMr Ian Tetley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMasonic Hall The Allerton
Nursery Lane
Alwoodley
Leeds
LS17 7HW
Director NameMr Peter James Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall The Allerton
Nursery Lane
Alwoodley
Leeds
LS17 7HW
Director NameMr Paul Ronald Hargreaves
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall The Allerton
Nursery Lane
Alwoodley
Leeds
LS17 7HW
Director NameMr Rex Ian Barber
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall The Allerton
Nursery Lane
Alwoodley
Leeds
LS17 7HW
Director NameMr Dragos Daniel Feraru
Date of BirthDecember 1986 (Born 37 years ago)
NationalityRomanian
StatusCurrent
Appointed24 November 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleManufacturing Supervisor
Country of ResidenceEngland
Correspondence AddressMasonic Hall The Allerton
Nursery Lane
Alwoodley
Leeds
LS17 7HW
Secretary NameMr Peter James Smith
StatusCurrent
Appointed24 November 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address11 Manor Chase
Long Marston
York
YO26 7RB
Director NameMr Paul Andrew Rogers
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(122 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFreelance Executive Assistant
Country of ResidenceEngland
Correspondence Address3 Paddock View
Whitwell
York
YO60 7JH
Director NameMr David James Ake
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(89 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodlands 63 Main Street
Thorner
Leeds
West Yorkshire
LS14 3BU
Director NameMr John Edward Ryder Davies
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(89 years, 10 months after company formation)
Appointment Duration29 years, 8 months (resigned 27 May 2021)
RoleRetired Bank Official
Country of ResidenceEngland
Correspondence AddressThe Rectory
Kirk Smeaton
Pontefract
WF8 3JS
Director NameLeslie Pannett
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(89 years, 10 months after company formation)
Appointment Duration14 years (resigned 20 October 2005)
RoleSales Executive
Correspondence Address15 Church Farm Garth
Shadwell
Leeds
West Yorkshire
LS17 8HD
Director NameMr Trevor Herman Nune Nabarro
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(89 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 1996)
RoleEstate Agent
Correspondence Address5 The Moorings
Harrogate Road
Leeds
West Yorkshire
Ls17
Secretary NameChristopher David Stone
NationalityBritish
StatusResigned
Appointed28 September 1991(89 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressGreenbank House Jewitt Lane
Collingham
Wetherby
West Yorkshire
LS22 5BA
Director NameJohn Rushworth
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(92 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 September 2005)
RoleRetired Chartered Surveyor
Correspondence AddressBeechings Railway Cottages
Station Lane Thorner
Leeds
West Yorkshire
LS14 3JF
Director NameMr Kenneth Flockton
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(94 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 September 2005)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressTreetops Birdale Field Lane
Collingham
Wetherby
West Yorkshire
LS22 5DT
Secretary NameGordon James Malcolm
NationalityBritish
StatusResigned
Appointed31 May 1996(94 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 December 2009)
RoleSecretary
Correspondence Address438 Street Lane
Leeds
West Yorkshire
LS17 6RB
Director NameGeorge Cooper Baxter
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(94 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 2001)
RoleRetired Wholesale Ironmonger
Correspondence Address6 The Birches
Bramhope
Leeds
West Yorkshire
LS16 9DH
Director NameStanley Manning
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(96 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address3 The Court
The Lane, Alwoodley
Leeds
West Yorkshire
LS17 7DT
Director NameFrank Large
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(97 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 October 2007)
RoleRetired
Correspondence Address25 The Grove
Leeds
West Yorkshire
LS17 7BN
Director NameElwyn Gwynne Hughes
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(99 years, 3 months after company formation)
Appointment Duration12 months (resigned 15 February 2002)
RoleRetired
Correspondence AddressBronte Cottage
School Lane, Collingham
Wetherby
Yorkshire
LS22 5BQ
Director NameDr David Aron Friedman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(99 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2003)
RoleDentist
Correspondence Address5 High Ash Drive
Leeds
West Yorkshire
LS17 8QX
Director NameMr Brian Abrahams
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(103 years after company formation)
Appointment Duration11 years, 10 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sandmoor Green
Alwoodley
Leeds
West Yorkshire
LS17 7SB
Director NameColin Michael George Attwood Bond
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(103 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richmondfield Cross
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HH
Director NameMr Andrew John Garnett
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(103 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodlea Croft
Meanwood
Leeds
West Yorkshire
LS6 4SF
Director NameAndrew Mark Lloyd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(104 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2009)
RoleHygiene Product Supplies And S
Correspondence Address469 Selby Road
Whitkirk
Leeds
West Yorkshire
LS15 7AX
Director NameDenis Morrissey Newton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(105 years after company formation)
Appointment Duration6 years, 3 months (resigned 06 March 2013)
RoleHealth 7 Safety Consultant
Country of ResidenceEngland
Correspondence Address17b Southern Croft
Pontefract
Yorkshire
WF8 3AR
Director NameGordon James Malcolm
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(105 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2009)
RoleRetired
Correspondence Address438 Street Lane
Leeds
West Yorkshire
LS17 6RB
Director NameTerence John Musgrove
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(105 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Rosewood Court
Park Avenue
Leeds
West Yorkshire
LS8 2BL
Secretary NameTerence John Musgrove
NationalityBritish
StatusResigned
Appointed17 December 2009(108 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 22 September 2015)
RoleCompany Director
Correspondence AddressMasonic Hall The Allerton
Nursery Lane
Leeds
West Yorkshire
LS17 7HW
Director NameMr David John Gray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(113 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasonic Hall The Allerton
Nursery Lane
Alwoodley
Leeds
LS17 7HW
Secretary NameMr Ian Tetley
StatusResigned
Appointed22 September 2015(113 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 March 2023)
RoleCompany Director
Correspondence AddressMasonic Hall The Allerton
Nursery Lane
Alwoodley
Leeds
LS17 7HW
Director NameMr Graham Steven Cammack
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(118 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall The Allerton
Nursery Lane
Alwoodley
Leeds
LS17 7HW
Director NameMr Jeffrey Edwin Fisher
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(118 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall The Allerton
Nursery Lane
Alwoodley
Leeds
LS17 7HW
Director NameMr Marco Sonny Sarussi
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(118 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasonic Hall The Allerton
Nursery Lane
Alwoodley
Leeds
LS17 7HW

Location

Registered AddressMasonic Hall The Allerton
Nursery Lane
Alwoodley
Leeds
LS17 7HW
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishAlwoodley
WardAlwoodley
Built Up AreaWest Yorkshire

Shareholders

36.3k at £1Loyalty Lodge
9.45%
Ordinary B
36.3k at £1Trustees Of Coronation Lodge
9.45%
Ordinary B
36.3k at £1Trustees Of Liberty Lodge
9.45%
Ordinary B
36.3k at £1Trustees Of Lodge Of The Morningstar
9.45%
Ordinary B
36.3k at £1Trustees Of Philanthropic Lodge
9.45%
Ordinary B
36.3k at £1Trustees Of Pilgrim Lodge
9.45%
Ordinary B
32.5k at £1Trustees Of Three Roses Lodge
8.48%
Ordinary B
9.8k at £1A. Bell & George Baxter & Stanley Stock & Alan Bowman
2.55%
Ordinary
9.5k at £1John Astle & John Anthony & David Stone
2.48%
Ordinary
8.1k at £1Peter Smith & Barry Sucksmith & Charles Harris
2.11%
Ordinary
7.7k at £1Lodge Of The Morning Trustees Geoffrey Moore Bedford Ian Charles Denny Michael George Atlwood Bond
2.02%
Ordinary
7.7k at £1Alan Bradley & James Wood & Richard Duffill
2.00%
Ordinary
7.7k at £1William Geldard & David Mortimer & David Pyrah & Anthony Illegible
2.00%
Ordinary
7.7k at £1William Jerome & Arnold Rokosen
2.00%
Ordinary
56.3k at £1Trustees Of Excelsior Lodge & Trustees Of Prudence Lodge
14.67%
Ordinary B
6.5k at £1Robert Illegible & Edric Witham & Dan Scott
1.69%
Ordinary
6.3k at £1G. Beecroft & Peter Illegible & Donald Clark
1.64%
Ordinary
1.2k at £1Gordon Illegible & Peter Wardle
0.31%
Ordinary
743 at £1John Luper
0.19%
Ordinary
539 at £1Excelsior Chapter
0.14%
Ordinary
500 at £1Philanthropic Lodge
0.13%
Ordinary
405 at £1Gordon Illegible
0.11%
Ordinary
350 at £1John Mason
0.09%
Ordinary
300 at £1Tony Luper
0.08%
Ordinary
250 at £1Dan Scott
0.07%
Ordinary
185 at £1Phyliss Illegible
0.05%
Ordinary
150 at £1Edward Glaisb
0.04%
Ordinary
140 at £1Trustees Of Loyalty Lodge
0.04%
Ordinary
105 at £1George Baxter
0.03%
Ordinary
125 at £1John Davies
0.03%
Ordinary
93 at £1Cyril Shapiro
0.02%
Ordinary
60 at £1John Asme
0.02%
Ordinary
65 at £1John Errington
0.02%
Ordinary
85 at £1John Rishworth
0.02%
Ordinary
95 at £1Richard Walker
0.02%
Ordinary
34 at £1Albert Hutchin
0.01%
Ordinary
20 at £1Arthur Britton
0.01%
Ordinary
50 at £1Barry Sucksmith
0.01%
Ordinary
25 at £1David Acke
0.01%
Ordinary
50 at £1David Friedman
0.01%
Ordinary
50 at £1Geoffrey Thompson
0.01%
Ordinary
20 at £1George Keane
0.01%
Ordinary
50 at £1Harry Glendenning
0.01%
Ordinary
50 at £1Kenneth Flockton
0.01%
Ordinary
35 at £1Leslie Pannett
0.01%
Ordinary
50 at £1Michael Wilkinson
0.01%
Ordinary
25 at £1Trevor Naborro
0.01%
Ordinary
20 at £1Trustees Of Alfred
0.01%
Ordinary
25 at £1W.m. Lumsden
0.01%
Ordinary
5 at £1Alan Bradley
0.00%
Ordinary
10 at £1Alex Goldberg
0.00%
Ordinary
5 at £1Andrew Garnett
0.00%
Ordinary
10 at £1Aubrey Slare
0.00%
Ordinary
10 at £1Carl Sandler
0.00%
Ordinary
5 at £1Christopher Illegible
0.00%
Ordinary
10 at £1David Blackstone
0.00%
Ordinary
5 at £1Desmond Illegible
0.00%
Ordinary
5 at £1Edmond Illegible
0.00%
Ordinary
5 at £1Eric Whitahm
0.00%
Ordinary
10 at £1Executors Of Stanley Manning
0.00%
Ordinary
10 at £1Geoffrey Illegible
0.00%
Ordinary
5 at £1Harold Illegible
0.00%
Ordinary
10 at £1Harold Lewis
0.00%
Ordinary
10 at £1Harry Silman
0.00%
Ordinary
10 at £1Henry Brown
0.00%
Ordinary
10 at £1Henry Shapiro
0.00%
Ordinary
5 at £1Herbert Smart
0.00%
Ordinary
10 at £1Hugh Illegible
0.00%
Ordinary
5 at £1Jack Caley
0.00%
Ordinary
15 at £1James Wood
0.00%
Ordinary
10 at £1John Bar
0.00%
Ordinary
10 at £1John Illegible
0.00%
Ordinary
10 at £1John Stocks
0.00%
Ordinary
10 at £1Joseph Adelman
0.00%
Ordinary
10 at £1Jseph Lester
0.00%
Ordinary
10 at £1Kenneth Illegible
0.00%
Ordinary
15 at £1Malcolm Rose
0.00%
Ordinary
10 at £1Neville Ziff
0.00%
Ordinary
10 at £1Norman Silman
0.00%
Ordinary
5 at £1Peter Wardle
0.00%
Ordinary
10 at £1Phillip Jacobs
0.00%
Ordinary
15 at £1Trustees Of Godric
0.00%
Ordinary
10 at £1William Hader
0.00%
Ordinary
5 at £1William Illegible
0.00%
Ordinary
10 at £1William Jerome
0.00%
Ordinary

Financials

Year2014
Turnover£32,268
Net Worth£1,447,621
Cash£71,715
Current Liabilities£135,891

Accounts

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

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Charges

26 October 1989Delivered on: 30 October 1989
Satisfied on: 9 January 2016
Persons entitled: Yorkshire 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: "The allerton", nursery lane, alwoodley, leeds, west yorkshire. Title no. Wyk 38LI, and fixtures and fittings, together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 June 2023Cessation of Michael Douglas Wilkinson as a person with significant control on 26 June 2023 (1 page)
20 June 2023Cessation of Rex Ian Barber as a person with significant control on 20 June 2023 (1 page)
20 June 2023Cessation of David John Gray as a person with significant control on 20 June 2023 (1 page)
30 March 2023Termination of appointment of Ian Tetley as a secretary on 21 March 2023 (1 page)
30 March 2023Confirmation statement made on 30 March 2023 with updates (9 pages)
28 November 2022Confirmation statement made on 28 November 2022 with updates (9 pages)
28 November 2022Appointment of Mr Dragos Daniel Feraru as a director on 24 November 2022 (2 pages)
28 November 2022Termination of appointment of Jeffrey Edwin Fisher as a director on 24 November 2022 (1 page)
28 November 2022Cessation of Jeffrey Edwin Fisher as a person with significant control on 24 November 2022 (1 page)
28 November 2022Appointment of Mr Peter James Smith as a secretary on 24 November 2022 (2 pages)
28 November 2022Termination of appointment of Chris Tyers as a director on 24 November 2022 (1 page)
5 October 2022Confirmation statement made on 28 September 2022 with updates (10 pages)
28 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 March 2022Cessation of Graham Steven Cammack as a person with significant control on 11 February 2022 (1 page)
16 March 2022Appointment of Mr Chris Tyers as a director on 10 March 2022 (2 pages)
16 February 2022Termination of appointment of Graham Steven Cammack as a director on 11 February 2022 (1 page)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
28 September 2021Cessation of Marco Sonny Sarussi as a person with significant control on 14 May 2021 (1 page)
7 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 May 2021Termination of appointment of John Edward Ryder Davies as a director on 27 May 2021 (1 page)
29 May 2021Cessation of John Edward Ryder Davies as a person with significant control on 27 May 2021 (1 page)
29 May 2021Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page)
15 May 2021Termination of appointment of Marco Sonny Sarussi as a director on 14 May 2021 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (26 pages)
30 September 2020Appointment of Mr Paul Ronald Hargreaves as a director on 30 September 2020 (2 pages)
30 September 2020Appointment of Mr Marco Sonny Sarussi as a director on 30 September 2020 (2 pages)
30 September 2020Notification of Paul Ronald Hargreaves as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Notification of Marco Sonny Sarussi as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Appointment of Mr Jeffrey Edwin Fisher as a director on 30 September 2020 (2 pages)
30 September 2020Appointment of Mr Peter James Smith as a director on 30 September 2020 (2 pages)
30 September 2020Notification of Jeffrey Edwin Fisher as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Notification of Graham Steven Cammack as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Notification of Peter James Smith as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Appointment of Mr Graham Steven Cammack as a director on 30 September 2020 (2 pages)
30 September 2020Appointment of Mr Rex Ian Barber as a director on 30 September 2020 (2 pages)
30 September 2020Notification of Rex Ian Barber as a person with significant control on 30 September 2020 (2 pages)
28 September 2020Cessation of Peter Brian Wardle as a person with significant control on 26 December 2019 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Peter Brian Wardle as a director on 26 December 2019 (1 page)
13 December 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 December 2019Statement of company's objects (2 pages)
13 December 2019Certificate of re-registration from Public Limited Company to Private (1 page)
13 December 2019Re-registration of Memorandum and Articles (13 pages)
13 December 2019Re-registration from a public company to a private limited company (2 pages)
7 October 2019Confirmation statement made on 28 September 2019 with updates (10 pages)
28 June 2019Full accounts made up to 31 December 2018 (25 pages)
22 October 2018Confirmation statement made on 28 September 2018 with updates (10 pages)
21 June 2018Full accounts made up to 31 December 2017 (24 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (21 pages)
29 June 2017Full accounts made up to 31 December 2016 (21 pages)
14 November 2016Confirmation statement made on 28 September 2016 with updates (16 pages)
14 November 2016Confirmation statement made on 28 September 2016 with updates (16 pages)
24 October 2016Termination of appointment of Brian Abrahams as a director on 10 October 2016 (1 page)
24 October 2016Termination of appointment of Brian Abrahams as a director on 10 October 2016 (1 page)
30 June 2016Director's details changed for Mr Ian Tetley on 30 June 2016 (2 pages)
30 June 2016Full accounts made up to 31 December 2015 (25 pages)
30 June 2016Full accounts made up to 31 December 2015 (25 pages)
30 June 2016Director's details changed for Michael Douglas Wilkinson on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Michael Douglas Wilkinson on 30 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Ian Tetley on 30 June 2016 (2 pages)
9 January 2016Satisfaction of charge 1 in full (4 pages)
9 January 2016Satisfaction of charge 1 in full (4 pages)
5 January 2016Termination of appointment of Colin Michael George Attwood Bond as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Colin Michael George Attwood Bond as a director on 31 December 2015 (1 page)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 383,396
(15 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 383,396
(15 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
24 September 2015Termination of appointment of Terence John Musgrove as a director on 22 September 2015 (1 page)
24 September 2015Appointment of Mr Ian Tetley as a secretary on 22 September 2015 (2 pages)
24 September 2015Appointment of Mr Ian Tetley as a secretary on 22 September 2015 (2 pages)
24 September 2015Termination of appointment of Terence John Musgrove as a director on 22 September 2015 (1 page)
24 September 2015Termination of appointment of Terence John Musgrove as a secretary on 22 September 2015 (1 page)
24 September 2015Appointment of Mr David John Gray as a director on 22 September 2015 (2 pages)
24 September 2015Appointment of Mr David John Gray as a director on 22 September 2015 (2 pages)
24 September 2015Termination of appointment of Terence John Musgrove as a secretary on 22 September 2015 (1 page)
29 June 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
11 March 2015Full accounts made up to 31 December 2013 (16 pages)
11 March 2015Full accounts made up to 31 December 2013 (16 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 383,396
(17 pages)
7 January 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 383,396
(17 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 May 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
8 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 383,396
(17 pages)
8 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 383,396
(17 pages)
4 July 2013Full accounts made up to 31 December 2012 (15 pages)
4 July 2013Full accounts made up to 31 December 2012 (15 pages)
20 June 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 383,396
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 383,396
(3 pages)
23 April 2013Appointment of Mr Ian Tetley as a director (2 pages)
23 April 2013Appointment of Mr Ian Tetley as a director (2 pages)
3 April 2013Termination of appointment of Denis Morrissey Newton as a director (1 page)
3 April 2013Termination of appointment of Denis Morrissey Newton as a director (1 page)
24 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (17 pages)
24 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (17 pages)
23 October 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 363,896
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 363,896
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 344,396
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 344,396
(3 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
16 November 2011Director's details changed for Terence John Musgrove on 31 October 2011 (2 pages)
16 November 2011Director's details changed for Denis Morrissey Newton on 31 October 2011 (2 pages)
16 November 2011Director's details changed for Michael Douglas Wilkinson on 31 October 2011 (2 pages)
16 November 2011Director's details changed for John Edward Ryder Davies on 31 October 2011 (2 pages)
16 November 2011Director's details changed for Denis Morrissey Newton on 31 October 2011 (2 pages)
16 November 2011Director's details changed for Michael Douglas Wilkinson on 31 October 2011 (2 pages)
16 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (17 pages)
16 November 2011Director's details changed for Colin Michael George Attwood Bond on 31 October 2011 (2 pages)
16 November 2011Director's details changed for Peter Brian Wardle on 31 October 2011 (2 pages)
16 November 2011Director's details changed for Peter Brian Wardle on 31 October 2011 (2 pages)
16 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (17 pages)
16 November 2011Director's details changed for Terence John Musgrove on 31 October 2011 (2 pages)
16 November 2011Director's details changed for John Edward Ryder Davies on 31 October 2011 (2 pages)
16 November 2011Director's details changed for Colin Michael George Attwood Bond on 31 October 2011 (2 pages)
1 July 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 344,396
(4 pages)
1 July 2011Full accounts made up to 31 December 2010 (16 pages)
1 July 2011Full accounts made up to 31 December 2010 (16 pages)
1 July 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 344,396
(4 pages)
18 January 2011Termination of appointment of Andrew Garnett as a director (2 pages)
18 January 2011Termination of appointment of Andrew Garnett as a director (2 pages)
7 January 2011Annual return made up to 28 September 2010 (15 pages)
7 January 2011Annual return made up to 28 September 2010 (15 pages)
13 April 2010Annual return made up to 28 September 2009 with a full list of shareholders (18 pages)
13 April 2010Annual return made up to 28 September 2009 with a full list of shareholders (18 pages)
18 January 2010Statement of capital following an allotment of shares on 30 June 2009
  • GBP 315,146
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 30 June 2009
  • GBP 315,146
(4 pages)
15 January 2010Termination of appointment of Gordon Malcolm as a director (2 pages)
15 January 2010Termination of appointment of Gordon Malcolm as a director (2 pages)
30 December 2009Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
30 December 2009Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
30 December 2009Termination of appointment of Andrew Lloyd as a director (2 pages)
30 December 2009Termination of appointment of Andrew Lloyd as a director (2 pages)
30 December 2009Full accounts made up to 30 June 2009 (16 pages)
30 December 2009Full accounts made up to 30 June 2009 (16 pages)
22 December 2009Termination of appointment of Gordon Malcolm as a secretary (2 pages)
22 December 2009Appointment of Terence John Musgrove as a secretary (3 pages)
22 December 2009Appointment of Terence John Musgrove as a secretary (3 pages)
22 December 2009Termination of appointment of Gordon Malcolm as a secretary (2 pages)
28 November 2009Annual return made up to 28 September 2008 with a full list of shareholders (11 pages)
28 November 2009Annual return made up to 28 September 2008 with a full list of shareholders (11 pages)
3 February 2009Ad 30/06/08\gbp si 19500@1=19500\gbp ic 199000/218500\ (3 pages)
3 February 2009Full accounts made up to 30 June 2008 (18 pages)
3 February 2009Ad 30/06/08\gbp si 19500@1=19500\gbp ic 199000/218500\ (3 pages)
3 February 2009Full accounts made up to 30 June 2008 (18 pages)
30 January 2008Full accounts made up to 30 June 2007 (18 pages)
30 January 2008Full accounts made up to 30 June 2007 (18 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
10 January 2008Return made up to 28/09/07; change of members (13 pages)
10 January 2008Ad 29/06/07--------- £ si 20500@1 (3 pages)
10 January 2008Ad 29/06/07--------- £ si 20500@1 (3 pages)
10 January 2008Return made up to 28/09/07; change of members (13 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
15 February 2007Full accounts made up to 30 June 2006 (19 pages)
15 February 2007Full accounts made up to 30 June 2006 (19 pages)
9 February 2007Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
9 February 2007Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
14 December 2006New director appointed (1 page)
14 December 2006Ad 29/06/06--------- £ si 21000@1=21000 £ ic 212146/233146 (3 pages)
14 December 2006Ad 29/06/06--------- £ si 21000@1=21000 £ ic 212146/233146 (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (1 page)
14 December 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
10 January 2006Full accounts made up to 30 June 2005 (19 pages)
10 January 2006Full accounts made up to 30 June 2005 (19 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Return made up to 28/09/05; no change of members (10 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Return made up to 28/09/05; no change of members (10 pages)
3 October 2005Director resigned (1 page)
23 September 2005Ad 29/06/05--------- £ si 22500@1=22500 £ ic 212146/234646 (3 pages)
23 September 2005Ad 29/06/05--------- £ si 22500@1=22500 £ ic 212146/234646 (3 pages)
19 January 2005Full accounts made up to 30 June 2004 (20 pages)
19 January 2005Full accounts made up to 30 June 2004 (20 pages)
14 January 2005Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director resigned
(25 pages)
14 January 2005Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director resigned
(25 pages)
14 December 2004Ad 28/06/04--------- £ si 22500@1=22500 £ ic 189646/212146 (3 pages)
14 December 2004Ad 28/06/04--------- £ si 22500@1=22500 £ ic 189646/212146 (3 pages)
19 January 2004Full accounts made up to 30 June 2003 (18 pages)
19 January 2004Full accounts made up to 30 June 2003 (18 pages)
24 November 2003Return made up to 28/09/03; change of members (12 pages)
24 November 2003Return made up to 28/09/03; change of members (12 pages)
24 November 2003Ad 23/06/03--------- £ si 22500@1=22500 £ ic 167146/189646 (3 pages)
24 November 2003Ad 23/06/03--------- £ si 22500@1=22500 £ ic 167146/189646 (3 pages)
15 November 2002Return made up to 28/09/02; full list of members (12 pages)
15 November 2002Return made up to 28/09/02; full list of members (12 pages)
13 November 2002Full accounts made up to 30 June 2002 (16 pages)
13 November 2002Full accounts made up to 30 June 2002 (16 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Ad 30/11/01--------- £ si 22500@1=22500 £ ic 45000/67500 (3 pages)
5 March 2002Director resigned (1 page)
5 March 2002Ad 30/11/01--------- £ si 22500@1=22500 £ ic 45000/67500 (3 pages)
29 October 2001Return made up to 28/09/01; full list of members (11 pages)
29 October 2001Return made up to 28/09/01; full list of members (11 pages)
19 October 2001Full accounts made up to 30 June 2001 (14 pages)
19 October 2001Full accounts made up to 30 June 2001 (14 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
5 February 2001Ad 30/11/00--------- £ si 22500@1=22500 £ ic 122146/144646 (3 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Ad 30/11/00--------- £ si 22500@1=22500 £ ic 122146/144646 (3 pages)
24 November 2000Full accounts made up to 30 June 2000 (14 pages)
24 November 2000Full accounts made up to 30 June 2000 (14 pages)
19 October 2000Location of register of members (1 page)
19 October 2000Return made up to 28/09/00; change of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
19 October 2000Location of register of members (1 page)
19 October 2000Return made up to 28/09/00; change of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
21 January 2000Ad 23/11/99--------- £ si 22500@1=22500 £ ic 99646/122146 (2 pages)
21 January 2000Ad 23/11/99--------- £ si 22500@1=22500 £ ic 99646/122146 (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
29 November 1999Full accounts made up to 30 June 1999 (14 pages)
29 November 1999Full accounts made up to 30 June 1999 (14 pages)
10 November 1999Return made up to 28/09/99; full list of members (13 pages)
10 November 1999Return made up to 28/09/99; full list of members (13 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
10 December 1998Ad 27/11/98--------- £ si 22500@1=22500 £ ic 77146/99646 (2 pages)
10 December 1998Ad 27/11/98--------- £ si 22500@1=22500 £ ic 77146/99646 (2 pages)
3 December 1998Full accounts made up to 30 June 1998 (14 pages)
3 December 1998Full accounts made up to 30 June 1998 (14 pages)
21 October 1998Return made up to 28/09/98; full list of members (26 pages)
21 October 1998Return made up to 28/09/98; full list of members (26 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
14 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
25 February 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
19 November 1997Full accounts made up to 30 April 1997 (14 pages)
19 November 1997Full accounts made up to 30 April 1997 (14 pages)
13 October 1997Return made up to 28/09/97; full list of members (23 pages)
13 October 1997Return made up to 28/09/97; full list of members (23 pages)
13 May 1997Location of debenture register (1 page)
13 May 1997Return made up to 28/09/96; bulk list available separately (9 pages)
13 May 1997Secretary resigned;director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Location of debenture register (1 page)
13 May 1997Director resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Secretary resigned;director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Return made up to 28/09/96; bulk list available separately (9 pages)
13 May 1997Director resigned (1 page)
26 November 1996Full accounts made up to 30 April 1996 (14 pages)
26 November 1996Full accounts made up to 30 April 1996 (14 pages)
20 December 1995Director resigned;new director appointed (2 pages)
20 December 1995Director resigned;new director appointed (2 pages)
20 December 1995Return made up to 28/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1995Return made up to 28/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1995Director resigned;new director appointed (2 pages)
20 December 1995Director resigned;new director appointed (2 pages)
29 November 1995Full accounts made up to 30 April 1995 (14 pages)
29 November 1995Full accounts made up to 30 April 1995 (14 pages)
3 November 1995Return made up to 28/09/94; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 1995Return made up to 28/09/94; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 October 1989Particulars of mortgage/charge (3 pages)
30 October 1989Particulars of mortgage/charge (3 pages)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1901Incorporation (20 pages)
13 December 1901Incorporation (20 pages)