Company NameHowarth Timber Group Limited
Company StatusActive
Company Number00067025
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Peter Howarth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Edward Works
Pontefract Lane Leeds
West Yorkshire
LS9 0RA
Director NameMr Nicholas David Howarth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressPrince Edward Works
Pontefract Lane Leeds
West Yorkshire
LS9 0RA
Secretary NameMr Nicholas David Howarth
NationalityBritish
StatusCurrent
Appointed20 November 2002(101 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works
Pontefract Lane Leeds
West Yorkshire
LS9 0RA
Director NameMrs Deborah Jane Howarth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(108 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works
Pontefract Lane Leeds
West Yorkshire
LS9 0RA
Director NameMrs Julie Ann Howarth
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(108 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works
Pontefract Lane Leeds
West Yorkshire
LS9 0RA
Director NameMr Allister Paul Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(117 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPrince Edward Works
Pontefract Lane Leeds
West Yorkshire
LS9 0RA
Director NameDorothy Elizabeth Benson Howarth
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 September 2002)
RoleSecretary
Correspondence Address6 Richmond House
Street Lane
Leeds
LS8 1BW
Director NameJack Howarth
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 1995)
RoleTimber Merchant
Correspondence AddressOakcrest Nursing Home
8 Park Avenue
Leeds
West Yorkshire
LS8 2JH
Secretary NameDorothy Elizabeth Benson Howarth
NationalityBritish
StatusResigned
Appointed29 July 1991(89 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 September 2002)
RoleCompany Director
Correspondence Address6 Richmond House
Street Lane
Leeds
LS8 1BW
Director NameMr Jason David Netherton-Sinclair
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(111 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 2018)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
W.Yorkshire
LS9 0RA
Director NameMr Paul Robert Grant
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(116 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works
Pontefract Lane Leeds
West Yorkshire
LS9 0RA

Contact

Websitehowarth-timber.co.uk

Location

Registered AddressPrince Edward Works
Pontefract Lane Leeds
West Yorkshire
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

101 at £1Trustees Of A.p. Howarth Settlement
6.38%
Ordinary
100 at £1Trustees Of N.d. Howarth Settlement
6.32%
Ordinary
629 at £1Trustees Of S. Howarth Trust
39.76%
Ordinary
589 at £1Trustees Of P.s. Howarth Trust
37.23%
Ordinary
161 at £1Trustees Of J. Howarth Trust
10.18%
Ordinary
1 at £1A.p. Howarth
0.06%
Ordinary
1 at £1N.d. Howarth
0.06%
Ordinary

Financials

Year2014
Turnover£155,676,000
Net Worth£41,363,000
Cash£3,349,000
Current Liabilities£27,972,000

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

9 April 1985Delivered 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 2023Delivered on: 11 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
14 June 2019Delivered 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 2019Delivered 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 2009Delivered 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 2007Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1971Delivered 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 2005Delivered 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 2004Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1987Delivered 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 1985Delivered 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 1922Delivered 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

Filing History

30 November 2023Registration of charge 000670250025, created on 27 November 2023 (13 pages)
18 October 2023Group of companies' accounts made up to 31 March 2023 (60 pages)
3 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
11 January 2023Registration of charge 000670250024, created on 9 January 2023 (13 pages)
11 November 2022Group of companies' accounts made up to 31 March 2022 (62 pages)
2 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
29 December 2021Group of companies' accounts made up to 31 March 2021 (65 pages)
26 July 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
26 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
26 February 2021Memorandum and Articles of Association (24 pages)
18 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,586
(3 pages)
4 January 2021Group of companies' accounts made up to 31 March 2020 (59 pages)
6 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
23 December 2019Group of companies' accounts made up to 31 March 2019 (51 pages)
7 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
17 June 2019Registration of charge 000670250023, created on 14 June 2019 (6 pages)
17 June 2019Registration of charge 000670250022, created on 14 June 2019 (7 pages)
7 January 2019Appointment of Mr Allister Paul Turner as a director on 7 January 2019 (2 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (64 pages)
21 December 2018Termination of appointment of Paul Robert Grant as a director on 21 December 2018 (1 page)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 July 2018Termination of appointment of Jason David Netherton-Sinclair as a director on 26 July 2018 (1 page)
26 July 2018Appointment of Mr Paul Robert Grant as a director on 26 July 2018 (2 pages)
15 September 2017Group of companies' accounts made up to 31 March 2017 (64 pages)
15 September 2017Group of companies' accounts made up to 31 March 2017 (64 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
13 December 2016Group of companies' accounts made up to 31 March 2016 (72 pages)
13 December 2016Group of companies' accounts made up to 31 March 2016 (72 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
30 November 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
30 November 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
11 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,582
(8 pages)
11 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,582
(8 pages)
8 September 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
8 September 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,582
(8 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,582
(8 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
8 October 2013Appointment of Mr Jason David Netherton-Sinclair as a director (2 pages)
8 October 2013Appointment of Mr Jason David Netherton-Sinclair as a director (2 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,582
(7 pages)
23 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,582
(7 pages)
14 August 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
14 August 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
16 December 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
16 December 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
8 November 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
8 November 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
18 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
17 March 2010Appointment of Mrs Deborah Jane Howarth as a director (2 pages)
17 March 2010Appointment of Mrs Deborah Jane Howarth as a director (2 pages)
16 March 2010Appointment of Mrs Julie Ann Howarth as a director (2 pages)
16 March 2010Appointment of Mrs Julie Ann Howarth as a director (2 pages)
13 October 2009Group of companies' accounts made up to 31 March 2009 (35 pages)
13 October 2009Group of companies' accounts made up to 31 March 2009 (35 pages)
7 October 2009Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nicholas David Howarth on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Nicholas David Howarth on 1 October 2009 (2 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
17 August 2009Return made up to 29/07/09; full list of members (5 pages)
17 August 2009Return made up to 29/07/09; full list of members (5 pages)
16 March 2009Resolutions
  • RES13 ‐ Statements from andrew howarth & nicholas howarth re interests that might be in conflict with those of the company. 10/01/2009
(3 pages)
16 March 2009Resolutions
  • RES13 ‐ Statements from andrew howarth & nicholas howarth re interests that might be in conflict with those of the company. 10/01/2009
(3 pages)
28 August 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
28 August 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
11 August 2008Return made up to 29/07/08; full list of members (5 pages)
11 August 2008Return made up to 29/07/08; full list of members (5 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
20 December 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
20 December 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
17 August 2007Return made up to 29/07/07; full list of members (4 pages)
17 August 2007Return made up to 29/07/07; full list of members (4 pages)
17 October 2006Full accounts made up to 31 March 2006 (34 pages)
17 October 2006Full accounts made up to 31 March 2006 (34 pages)
23 August 2006Return made up to 29/07/06; full list of members (4 pages)
23 August 2006Return made up to 29/07/06; full list of members (4 pages)
7 October 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
7 October 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
18 August 2005Return made up to 29/07/05; full list of members (4 pages)
18 August 2005Return made up to 29/07/05; full list of members (4 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
29 January 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
29 January 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Return made up to 29/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 August 2004Return made up to 29/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
11 March 2004£ ic 193582/3582 03/02/04 £ sr 190000@1=190000 (1 page)
11 March 2004£ ic 3582/1582 03/02/04 £ sr 2000@1=2000 (1 page)
11 March 2004£ ic 3582/1582 03/02/04 £ sr 2000@1=2000 (1 page)
11 March 2004£ ic 193582/3582 03/02/04 £ sr 190000@1=190000 (1 page)
23 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 February 2004Memorandum and Articles of Association (28 pages)
13 February 2004Memorandum and Articles of Association (28 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 August 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
28 July 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
15 July 2003Registered office changed on 15/07/03 from: east st leeds LS9 8DA (1 page)
15 July 2003Registered office changed on 15/07/03 from: east st, leeds, LS9 8DA (1 page)
15 July 2003Registered office changed on 15/07/03 from: east st leeds LS9 8DA (1 page)
27 November 2002Secretary's particulars changed;director's particulars changed (1 page)
27 November 2002Secretary's particulars changed;director's particulars changed (1 page)
27 November 2002Secretary's particulars changed;director's particulars changed (1 page)
27 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
25 November 2002New secretary appointed (1 page)
25 November 2002New secretary appointed (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
27 August 2002Return made up to 29/07/02; full list of members (10 pages)
27 August 2002Return made up to 29/07/02; full list of members (10 pages)
19 July 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
19 July 2002Auditor's resignation (2 pages)
19 July 2002Auditor's resignation (2 pages)
19 July 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
28 August 2001Return made up to 29/07/01; full list of members (10 pages)
28 August 2001Return made up to 29/07/01; full list of members (10 pages)
3 August 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
3 August 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
3 April 2001Full group accounts made up to 31 March 2000 (28 pages)
3 April 2001Full group accounts made up to 31 March 2000 (28 pages)
6 September 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 September 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 2000Return made up to 29/07/99; full list of members; amend (6 pages)
2 June 2000Return made up to 29/07/99; full list of members; amend (6 pages)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Full group accounts made up to 31 March 1999 (28 pages)
7 January 2000Full group accounts made up to 31 March 1999 (28 pages)
27 August 1999Return made up to 29/07/99; full list of members (6 pages)
27 August 1999Return made up to 29/07/99; full list of members (6 pages)
6 January 1999Full group accounts made up to 31 March 1998 (28 pages)
6 January 1999Full group accounts made up to 31 March 1998 (28 pages)
28 August 1998Return made up to 29/07/98; no change of members (4 pages)
28 August 1998Return made up to 29/07/98; no change of members (4 pages)
3 October 1997Return made up to 29/07/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1997Return made up to 29/07/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1997Full group accounts made up to 31 March 1997 (28 pages)
2 October 1997Full group accounts made up to 31 March 1997 (28 pages)
19 September 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 September 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1996Full group accounts made up to 31 March 1996 (29 pages)
6 August 1996Full group accounts made up to 31 March 1996 (29 pages)
21 July 1995Full group accounts made up to 31 March 1995 (29 pages)
21 July 1995Full group accounts made up to 31 March 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (218 pages)
26 September 1990Memorandum and Articles of Association (18 pages)
26 September 1990Memorandum and Articles of Association (18 pages)
1 October 1973Company name changed\certificate issued on 01/10/73 (2 pages)
1 October 1973Company name changed\certificate issued on 01/10/73 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)