Pontefract Lane Leeds
West Yorkshire
LS9 0RA
Director Name | Mr Nicholas David Howarth |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Secretary Name | Mr Nicholas David Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2002(101 years after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Mrs Deborah Jane Howarth |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Mrs Julie Ann Howarth |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Mr Allister Paul Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(117 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Dorothy Elizabeth Benson Howarth |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 September 2002) |
Role | Secretary |
Correspondence Address | 6 Richmond House Street Lane Leeds LS8 1BW |
Director Name | Jack Howarth |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 1995) |
Role | Timber Merchant |
Correspondence Address | Oakcrest Nursing Home 8 Park Avenue Leeds West Yorkshire LS8 2JH |
Secretary Name | Dorothy Elizabeth Benson Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 6 Richmond House Street Lane Leeds LS8 1BW |
Director Name | Mr Jason David Netherton-Sinclair |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(111 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 2018) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds W.Yorkshire LS9 0RA |
Director Name | Mr Paul Robert Grant |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(116 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 21 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Website | howarth-timber.co.uk |
---|
Registered Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
101 at £1 | Trustees Of A.p. Howarth Settlement 6.38% Ordinary |
---|---|
100 at £1 | Trustees Of N.d. Howarth Settlement 6.32% Ordinary |
629 at £1 | Trustees Of S. Howarth Trust 39.76% Ordinary |
589 at £1 | Trustees Of P.s. Howarth Trust 37.23% Ordinary |
161 at £1 | Trustees Of J. Howarth Trust 10.18% Ordinary |
1 at £1 | A.p. Howarth 0.06% Ordinary |
1 at £1 | N.d. Howarth 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £155,676,000 |
Net Worth | £41,363,000 |
Cash | £3,349,000 |
Current Liabilities | £27,972,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 26 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2023 (2 months, 1 week from now) |
9 April 1985 | Delivered on: 11 April 1985 Persons entitled: Midland 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/Hold lands hereditaments and premises being- land lying to the north west of burbeary road, lockwood huddersfield title no. Wyk 313385-. Outstanding |
---|---|
9 January 2023 | Delivered on: 11 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 29 doncaster road wakefield registered at hm land registry with title numbers YY74341 YY80832 and WYK440631. Outstanding |
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold and freehold property known as 3 and 15 pratt street burnley being registered at hm land registry with title numbers LA398901 LA476406 LA398902 LA782459 LA389029 and LA783348. Outstanding |
7 September 2009 | Delivered on: 8 September 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2007 | Delivered on: 16 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £4,000,000.00 and all other monies due or to become due. Particulars: F/H property k/a land and buildings lying to the east of hollow road bury street edmunds t/no SK264288. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 September 1974 | Delivered on: 3 October 1974 Satisfied on: 19 August 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land on the east side of humber road barton on humber lincoln. Together with all fixtures. Fully Satisfied |
19 September 1974 | Delivered on: 3 October 1974 Satisfied on: 19 August 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at the junction of stocks lane summer lane & bingley street barnsley together with all fixtures. Fully Satisfied |
19 September 1974 | Delivered on: 3 October 1974 Satisfied on: 19 August 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, stocks lane barnsley together with all fixtures. Fully Satisfied |
19 September 1974 | Delivered on: 3 October 1974 Satisfied on: 19 August 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises situated in warren road scunthorpe lincoln. Together with all fixtures. Fully Satisfied |
19 September 1974 | Delivered on: 3 October 1974 Satisfied on: 19 August 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments & premises being, formerly known as south parade methodist church thorne near doncaster. Together with all fixtures. Fully Satisfied |
19 September 1974 | Delivered on: 3 October 1974 Satisfied on: 19 August 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in leeman road york. Together with all fixtures. Fully Satisfied |
24 March 1971 | Delivered on: 5 April 1971 Satisfied on: 19 August 1994 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Steander foundry steander east leeds 9 with all fixtures. Fully Satisfied |
23 March 2005 | Delivered on: 12 April 2005 Satisfied on: 7 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £4,000,000.00 and all other monies due or to become due. Particulars: Property k/a hollow road, bury st edmunds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 June 2004 | Delivered on: 9 June 2004 Satisfied on: 25 January 2005 Persons entitled: Hsbc 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: F/H property millenium timber yard 204 chesterfield road north mansfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 June 1991 | Delivered on: 5 July 1991 Satisfied on: 13 January 2000 Persons entitled: Midland 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 land hereditaments and premises being station villa barrow road new holland south humberside. Fully Satisfied |
27 June 1991 | Delivered on: 5 July 1991 Satisfied on: 13 January 2000 Persons entitled: Midland 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: Premises at elland lane elland west yorkshire title number wyk 225840. Fully Satisfied |
27 June 1991 | Delivered on: 5 July 1991 Satisfied on: 13 January 2000 Persons entitled: Midland 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 land hereditaments, and premises being the lincoln marsh hotel new holland south humberside. Fully Satisfied |
27 June 1991 | Delivered on: 5 July 1991 Satisfied on: 13 January 2000 Persons entitled: Midland 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 land hereditaments and premises at the dock new holland south humberside comprising approx 28 acres 3575 sq yards. Fully Satisfied |
27 June 1991 | Delivered on: 5 July 1991 Satisfied on: 13 January 2000 Persons entitled: Midland 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 land west of barrow road new holland south humberside. Fully Satisfied |
27 June 1991 | Delivered on: 5 July 1991 Satisfied on: 13 January 2000 Persons entitled: Midland 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 land hereditaments and premises being at new holland barrow-on-humber the f/h land comprising approx 10.31 acres at oxmarsh lane new holland. Fully Satisfied |
14 January 1987 | Delivered on: 20 January 1987 Satisfied on: 22 November 1990 Persons entitled: Midland Bank PLC Classification: On book debts charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. Fully Satisfied |
15 August 1985 | Delivered on: 21 August 1985 Satisfied on: 13 January 2000 Persons entitled: Midland 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/Hold- lands and buildings on the north side of leeman road, york. T/no- nyk 27783. Fully Satisfied |
21 November 1922 | Delivered on: 24 November 1922 Satisfied on: 19 August 1994 Persons entitled: L.J. C & M Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: (A) freehold land in east st leeds containing 838 sq yrds (b) freehold land in steander st leeds containing 881 sq yrds (c) freehold land at junction of gardens & east st leeds containing 1778 sq yrds, with power trade machinery and fixtures etc,present & future thereto. Fully Satisfied |
29 December 2021 | Group of companies' accounts made up to 31 March 2021 (65 pages) |
---|---|
26 July 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
26 February 2021 | Resolutions
|
26 February 2021 | Memorandum and Articles of Association (24 pages) |
18 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
4 January 2021 | Group of companies' accounts made up to 31 March 2020 (59 pages) |
6 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
23 December 2019 | Group of companies' accounts made up to 31 March 2019 (51 pages) |
7 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
17 June 2019 | Registration of charge 000670250023, created on 14 June 2019 (6 pages) |
17 June 2019 | Registration of charge 000670250022, created on 14 June 2019 (7 pages) |
7 January 2019 | Appointment of Mr Allister Paul Turner as a director on 7 January 2019 (2 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (64 pages) |
21 December 2018 | Termination of appointment of Paul Robert Grant as a director on 21 December 2018 (1 page) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Mr Paul Robert Grant as a director on 26 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Jason David Netherton-Sinclair as a director on 26 July 2018 (1 page) |
15 September 2017 | Group of companies' accounts made up to 31 March 2017 (64 pages) |
15 September 2017 | Group of companies' accounts made up to 31 March 2017 (64 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
13 December 2016 | Group of companies' accounts made up to 31 March 2016 (72 pages) |
13 December 2016 | Group of companies' accounts made up to 31 March 2016 (72 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
30 November 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
30 November 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
11 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
8 September 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
8 September 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
8 October 2013 | Appointment of Mr Jason David Netherton-Sinclair as a director (2 pages) |
8 October 2013 | Appointment of Mr Jason David Netherton-Sinclair as a director (2 pages) |
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
16 December 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
8 November 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
18 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Appointment of Mrs Deborah Jane Howarth as a director (2 pages) |
17 March 2010 | Appointment of Mrs Deborah Jane Howarth as a director (2 pages) |
16 March 2010 | Appointment of Mrs Julie Ann Howarth as a director (2 pages) |
16 March 2010 | Appointment of Mrs Julie Ann Howarth as a director (2 pages) |
13 October 2009 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
13 October 2009 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
7 October 2009 | Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
17 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Resolutions
|
28 August 2008 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
28 August 2008 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
11 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
20 December 2007 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
20 December 2007 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
17 August 2007 | Return made up to 29/07/07; full list of members (4 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (34 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (34 pages) |
23 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
23 August 2006 | Return made up to 29/07/06; full list of members (4 pages) |
7 October 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
7 October 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
18 August 2005 | Return made up to 29/07/05; full list of members (4 pages) |
18 August 2005 | Return made up to 29/07/05; full list of members (4 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
29 January 2005 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Return made up to 29/07/04; full list of members
|
24 August 2004 | Return made up to 29/07/04; full list of members
|
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | £ ic 3582/1582 03/02/04 £ sr [email protected]=2000 (1 page) |
11 March 2004 | £ ic 193582/3582 03/02/04 £ sr [email protected]=190000 (1 page) |
11 March 2004 | £ ic 3582/1582 03/02/04 £ sr [email protected]=2000 (1 page) |
11 March 2004 | £ ic 193582/3582 03/02/04 £ sr [email protected]=190000 (1 page) |
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
13 February 2004 | Memorandum and Articles of Association (28 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Memorandum and Articles of Association (28 pages) |
29 August 2003 | Return made up to 29/07/03; full list of members
|
29 August 2003 | Return made up to 29/07/03; full list of members
|
28 July 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
28 July 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: east st leeds LS9 8DA (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: east st leeds LS9 8DA (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: east st, leeds, LS9 8DA (1 page) |
27 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | New secretary appointed (1 page) |
25 November 2002 | New secretary appointed (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
27 August 2002 | Return made up to 29/07/02; full list of members (10 pages) |
27 August 2002 | Return made up to 29/07/02; full list of members (10 pages) |
19 July 2002 | Auditor's resignation (2 pages) |
19 July 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
19 July 2002 | Auditor's resignation (2 pages) |
19 July 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
28 August 2001 | Return made up to 29/07/01; full list of members (10 pages) |
28 August 2001 | Return made up to 29/07/01; full list of members (10 pages) |
3 August 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
3 August 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
3 April 2001 | Full group accounts made up to 31 March 2000 (28 pages) |
3 April 2001 | Full group accounts made up to 31 March 2000 (28 pages) |
6 September 2000 | Return made up to 29/07/00; full list of members
|
6 September 2000 | Return made up to 29/07/00; full list of members
|
2 June 2000 | Return made up to 29/07/99; full list of members; amend (6 pages) |
2 June 2000 | Return made up to 29/07/99; full list of members; amend (6 pages) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Full group accounts made up to 31 March 1999 (28 pages) |
7 January 2000 | Full group accounts made up to 31 March 1999 (28 pages) |
27 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
6 January 1999 | Full group accounts made up to 31 March 1998 (28 pages) |
6 January 1999 | Full group accounts made up to 31 March 1998 (28 pages) |
28 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
28 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
3 October 1997 | Return made up to 29/07/97; change of members
|
3 October 1997 | Return made up to 29/07/97; change of members
|
2 October 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
2 October 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
19 September 1996 | Return made up to 29/07/96; full list of members
|
19 September 1996 | Return made up to 29/07/96; full list of members
|
6 August 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
6 August 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
21 July 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
21 July 1995 | Full group accounts made up to 31 March 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (218 pages) |
26 September 1990 | Memorandum and Articles of Association (18 pages) |
26 September 1990 | Memorandum and Articles of Association (18 pages) |
1 October 1973 | Company name changed\certificate issued on 01/10/73 (2 pages) |
1 October 1973 | Company name changed\certificate issued on 01/10/73 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |