Wetherby
LS22 6SL
Director Name | Mr Jan Gustaf Lennart Holmstrom |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 November 2011(110 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Craven House 14-18 York Road Wetherby LS22 6SL |
Director Name | Mr David Gordon Cooper |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(112 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 14-18 York Road Wetherby LS22 6SL |
Director Name | Jorg Helmut Hemmers |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Craven House 14-18 York Road Wetherby LS22 6SL |
Secretary Name | Ms Dawn Henderson |
---|---|
Status | Current |
Appointed | 01 February 2017(115 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Craven House 14-18 York Road Wetherby LS22 6SL |
Director Name | Richard Charles Holroyd |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Prices Barn Southrop Lechlade Gloucestershire GL7 3PB Wales |
Director Name | Mr James Neil Stevenson |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rathlin Hallpath Langholm Dumfriesshire DG13 0EG Scotland |
Director Name | Robert Darnton Wade |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirk Deighton Hall Kirk Deighton Wetherby West Yorkshire LS22 4EF |
Director Name | Mr Donald Charles Macpherson |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 February 2002) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Campden Hill Square London W8 7JY |
Director Name | James Kidd |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 2 Burnt House Close Cross Stone Todmorden Lancashire OL14 8SJ |
Director Name | Charles Robert Hopwood |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 3 The Meadows Uppermill Oldham Lancashire OL3 6JZ |
Director Name | John Hainsworth Bates |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | Craghill Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Director Name | Trayton William George Ashdown |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Fieldhead 22 Nab Lane Shipley West Yorkshire BD18 4HJ |
Secretary Name | John Anthony Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 40 Nenall Hall Park Otley West Yorkshire LS21 2RD |
Director Name | John Anthony Schofield |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 1997) |
Role | Ca/Sec |
Correspondence Address | 40 Nenall Hall Park Otley West Yorkshire LS21 2RD |
Director Name | Mr Carl Frederick Openshaw |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 2 Calverley Park Tunbridge Wells Kent TN1 2SH |
Director Name | Jeffrey Zaph Beardsley |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(93 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 December 2001) |
Role | Textiles |
Correspondence Address | Oaklands The Plains Wetheral Carlisle Cumbria CA4 8LE |
Director Name | Nigel George Pritchard |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Craven Manor Main Street Farnhill Keighley West Yorkshire BD20 9BP |
Secretary Name | Dawn Henderson Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Woodlands 36 Thorp Arch Park Wetherby Leeds LS23 7AN |
Director Name | Christopher John Marsden |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 82 Riverside Court Victoria Road, Saltaire Shipley West Yorkshire BD18 3LZ |
Director Name | Malcolm John Wilson |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 January 2006) |
Role | Company Director |
Correspondence Address | Village Farmhouse Roecliffe York North Yorkshire YO51 9LY |
Director Name | Ms Vinodka Murria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 March 2007) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Furran 16 Barham Close Weybridge Surrey KT13 9PR |
Director Name | Mr William Michael Cran |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwoods Reap Hirst Road Huddersfield HD2 2DD |
Director Name | Dawn Henderson Bowler |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(100 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | Woodlands 36 Thorp Arch Park Wetherby Leeds LS23 7AN |
Director Name | Mrs Carol Ann Roberts |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2005) |
Role | Managing Director Of Leeds Lea |
Country of Residence | England |
Correspondence Address | Merrivale 9 Whitson Close High Legh Cheshire WA16 6UD |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(102 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Schofield House Gateway Drive Yeadon Leeds West Yorkshire LS19 7XY |
Secretary Name | Malcolm John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | Old Mills Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 November 2011) |
Role | Investor |
Country of Residence | Sweden |
Correspondence Address | Old Mills Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Ms Kathryn Anne Davenport |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(109 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Schofield House Gateway Drive Yeadon Leeds West Yorkshire LS19 7XY |
Website | www.leedsgroup.plc.uk/ |
---|
Registered Address | Craven House 14-18 York Road Wetherby LS22 6SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,859,000 |
Gross Profit | £7,793,000 |
Net Worth | £13,020,000 |
Cash | £2,027,000 |
Current Liabilities | £3,728,000 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 8 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2024 (5 months from now) |
10 May 2002 | Delivered on: 20 May 2002 Satisfied on: 16 March 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from hemmers textil import export gmbh to the chargee on any account whatsoever. Particulars: Business premium account: a/c no. 50037478. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|
4 October 2017 | Resolutions
|
---|---|
3 October 2017 | Group of companies' accounts made up to 31 May 2017 (58 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
2 February 2017 | Termination of appointment of Malcolm John Wilson as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Ms Dawn Henderson as a secretary on 1 February 2017 (2 pages) |
25 November 2016 | Group of companies' accounts made up to 31 May 2016 (56 pages) |
15 November 2016 | Resolutions
|
22 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 March 2016 | Annual return made up to 19 February 2016 no member list Statement of capital on 2016-03-04
|
6 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2015 | Group of companies' accounts made up to 31 May 2015 (56 pages) |
9 November 2015 | Resolutions
|
21 April 2015 | Annual return made up to 19 February 2015 with bulk list of shareholders Statement of capital on 2015-04-21
|
14 April 2015 | Appointment of Jorg Helmut Hemmers as a director on 30 March 2015 (3 pages) |
28 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
27 November 2014 | Appointment of David Gordon Cooper as a director on 21 October 2014 (3 pages) |
27 November 2014 | Termination of appointment of Kathryn Anne Davenport as a director on 21 November 2014 (2 pages) |
21 November 2014 | Group of companies' accounts made up to 31 May 2014 (53 pages) |
21 November 2014 | Resolutions
|
21 November 2014 | Termination of appointment of Kathryn Anne Davenport as a director on 21 November 2014 (2 pages) |
22 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
28 February 2014 | Annual return made up to 19 February 2014 Statement of capital on 2014-02-28
|
25 November 2013 | Group of companies' accounts made up to 31 May 2013 (52 pages) |
25 November 2013 | Resolutions
|
3 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
27 March 2013 | Annual return made up to 19 February 2013 with bulk list of shareholders (16 pages) |
1 November 2012 | Group of companies' accounts made up to 31 May 2012 (54 pages) |
1 November 2012 | Resolutions
|
22 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
22 October 2012 | Purchase of own shares. Shares purchased into treasury:
|
26 March 2012 | Annual return made up to 19 February 2012 no member list (15 pages) |
16 March 2012 | Termination of appointment of Peter Gyllenhammar as a director (2 pages) |
29 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
29 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
29 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
29 February 2012 | Purchase of own shares. Shares purchased into treasury:
|
9 January 2012 | Appointment of Jan Gustaf Lennart Holmstrom as a director (4 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Group of companies' accounts made up to 31 May 2011 (56 pages) |
10 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
10 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
19 July 2011 | Registered office address changed from , Schofield House, Gateway Drive Yeadon, Leeds, West Yorkshire, LS19 7XY on 19 July 2011 (2 pages) |
19 July 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages) |
26 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2011 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2011 | Annual return made up to 19 February 2011 with bulk list of shareholders (15 pages) |
4 April 2011 | Statement of capital on 4 April 2011
|
4 April 2011 | Statement of capital on 4 April 2011
|
31 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
31 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 March 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 March 2011 | Appointment of Kathryn Anne Davenport as a director (3 pages) |
7 March 2011 | Group of companies' accounts made up to 30 September 2010 (53 pages) |
7 March 2011 | Resolutions
|
16 February 2011 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2011 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2011 | Termination of appointment of Ewen Wigley as a director (2 pages) |
11 May 2010 | Statement of capital on 11 May 2010
|
11 May 2010 | Statement of capital on 11 May 2010
|
26 March 2010 | Annual return made up to 19 February 2010 with bulk list of shareholders (16 pages) |
16 March 2010 | Secretary's details changed for Malcolm John Wilson on 18 February 2010 (3 pages) |
16 March 2010 | Director's details changed for Ewen Wigley on 18 February 2010 (3 pages) |
16 March 2010 | Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 18 February 2010 (3 pages) |
16 March 2010 | Director's details changed for Johan Claesson on 18 February 2010 (3 pages) |
4 March 2010 | Purchase of own shares. (5 pages) |
25 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
18 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
18 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2010 | Resolutions
|
15 February 2010 | Group of companies' accounts made up to 30 September 2009 (54 pages) |
9 October 2009 | Cancellation of treasury shares. Statement of capital (1 page) |
21 September 2009 | 07/09/09\Gbp ti [email protected]=6000\ (3 pages) |
13 August 2009 | 31/07/09\Gbp ti [email protected]=12000\ (2 pages) |
7 April 2009 | 31/03/09\Gbp tr [email protected]=54000\gbp ic 3972000/3918000\ (1 page) |
1 April 2009 | Return made up to 19/02/09; bulk list available separately (9 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Group of companies' accounts made up to 30 September 2008 (53 pages) |
18 February 2009 | 06/02/09\Gbp ti [email protected]=18000\ (2 pages) |
17 February 2009 | 30/01/09\Gbp ti [email protected]=12000\ (2 pages) |
5 February 2009 | 26/01/09\Gbp ti [email protected]=18000\ (2 pages) |
16 October 2008 | 28/09/08\Gbp ti [email protected]=34800\ (2 pages) |
3 October 2008 | 30/09/08\Gbp tr [email protected]=108000\gbp ic 4080000/3972000\ (1 page) |
23 September 2008 | 05/09/08\Gbp ti [email protected]=6000\ (2 pages) |
12 September 2008 | 20/08/08\Gbp ti [email protected]=5837.16\ (2 pages) |
29 August 2008 | 13/08/08\Gbp ti [email protected]=12000\ (2 pages) |
7 August 2008 | 21/07/08\Gbp ti [email protected]=6000\ (2 pages) |
7 August 2008 | 14/07/08\Gbp ti [email protected]=9000\ (2 pages) |
5 August 2008 | 09/07/08\Gbp ti [email protected]=12000\ (2 pages) |
25 July 2008 | 08/07/08\Gbp ti [email protected]=13200\ (3 pages) |
18 July 2008 | 03/07/08\Gbp tr [email protected]=108000\gbp ic 4188000/4080000\ (1 page) |
15 July 2008 | 01/07/08\Gbp ti [email protected]=22800\ (2 pages) |
26 June 2008 | 16/06/08\Gbp ti [email protected]=28800\ (2 pages) |
10 April 2008 | 26/03/08\Gbp ti [email protected]=30000\ (1 page) |
7 April 2008 | 20/03/08\Gbp ti [email protected]=2400\ (1 page) |
2 April 2008 | 14/03/08\Gbp ti [email protected]=1200\ (1 page) |
28 March 2008 | Group of companies' accounts made up to 30 September 2007 (35 pages) |
25 March 2008 | Return made up to 19/02/08; bulk list available separately (8 pages) |
8 February 2008 | Resolutions
|
28 January 2008 | 09/01/08 £ ti [email protected]=12000 (1 page) |
5 November 2007 | 28/09/07 £ ti [email protected]=18000 (1 page) |
24 October 2007 | 28/09/07 £ tr [email protected]=64632 £ ic 4252632/4188000 (1 page) |
24 October 2007 | 20/09/07 £ ti [email protected]=18000 (1 page) |
24 October 2007 | 21/09/07 £ ti [email protected]=24000 (1 page) |
26 September 2007 | 11/09/07 £ ti [email protected]=42000 (1 page) |
25 September 2007 | 11/09/07 £ tr [email protected]=72000 £ ic 4324632/4252632 (1 page) |
13 September 2007 | 23/08/07 £ ti [email protected]=15000 (1 page) |
3 August 2007 | 10/07/07 £ ti [email protected]=4274 (1 page) |
1 August 2007 | 05/07/07 £ ti [email protected]=216000 (1 page) |
1 August 2007 | 10/07/07 £ tr [email protected]=67200 £ ic 4391832/4324632 (2 pages) |
27 April 2007 | 29/03/07 £ ti [email protected]=12000 (1 page) |
13 April 2007 | 06/03/07 £ ti [email protected]=7800 (1 page) |
2 April 2007 | Return made up to 19/02/07; bulk list available separately
|
2 April 2007 | Group of companies' accounts made up to 30 September 2006 (37 pages) |
27 March 2007 | New director appointed (2 pages) |
26 March 2007 | 27/02/07 £ ti [email protected]=12000 (2 pages) |
19 March 2007 | 20/02/07 £ ti [email protected]=6000 (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Resolutions
|
12 March 2007 | 19/02/07 £ ti [email protected]=12000 (2 pages) |
27 February 2007 | 12/02/07 £ ti [email protected]=12000 (2 pages) |
1 November 2006 | 21/09/06 £ ti [email protected]=12000 (1 page) |
4 October 2006 | 11/09/06 £ ti [email protected]=12000 (1 page) |
30 August 2006 | 31/07/06 £ ti [email protected]=25800 (1 page) |
30 August 2006 | 07/08/06 £ ti [email protected]=6000 (1 page) |
13 June 2006 | 18/05/06 £ ti [email protected]=15000 (1 page) |
9 May 2006 | 30/03/06 £ ti [email protected]=12000 (1 page) |
28 April 2006 | 24/03/06 £ ti [email protected]=24000 (1 page) |
6 April 2006 | 08/03/06 £ ti [email protected]=30000 (1 page) |
28 March 2006 | Group of companies' accounts made up to 30 September 2005 (40 pages) |
24 March 2006 | 21/06/05 £ ti [email protected]=6000 (2 pages) |
24 March 2006 | 28/02/06 £ ti [email protected]=30000 (1 page) |
24 March 2006 | 10/06/05 £ ti [email protected]=30000 (1 page) |
24 March 2006 | Return made up to 19/02/06; bulk list available separately (8 pages) |
24 March 2006 | 04/07/05 £ ti [email protected]=18000 (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Director resigned (2 pages) |
11 November 2005 | Director resigned (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Group of companies' accounts made up to 30 September 2004 (39 pages) |
16 March 2005 | Return made up to 19/02/05; bulk list available separately (9 pages) |
26 October 2004 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 19/02/04; bulk list available separately (9 pages) |
3 March 2004 | Group of companies' accounts made up to 30 September 2003 (38 pages) |
3 March 2004 | Resolutions
|
29 July 2003 | Certificate of reduction of issued capital (1 page) |
29 July 2003 | Reduction of iss capital and minute (oc) £ ic 9149650/ 4391832 (3 pages) |
14 July 2003 | Resolutions
|
28 April 2003 | Group of companies' accounts made up to 30 September 2002 (38 pages) |
10 March 2003 | Return made up to 19/02/03; bulk list available separately
|
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
20 May 2002 | Particulars of mortgage/charge (5 pages) |
18 April 2002 | Group of companies' accounts made up to 30 September 2001 (46 pages) |
28 February 2002 | Return made up to 19/02/02; bulk list available separately (8 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (4 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Director resigned (1 page) |
26 January 2002 | Resolutions
|
14 January 2002 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: carter house, guiseley, leeds, west yorkshire LS20 8NH (1 page) |
7 March 2001 | Return made up to 19/02/01; bulk list available separately
|
26 February 2001 | Full group accounts made up to 30 September 2000 (32 pages) |
6 February 2001 | Director resigned (1 page) |
22 March 2000 | Full group accounts made up to 30 September 1999 (40 pages) |
1 March 2000 | Return made up to 19/02/00; bulk list available separately (9 pages) |
2 February 2000 | Resolutions
|
23 December 1999 | Director resigned (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
25 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director's particulars changed (1 page) |
23 March 1999 | Full group accounts made up to 30 September 1998 (46 pages) |
16 March 1999 | Return made up to 19/02/99; bulk list available separately (10 pages) |
8 March 1999 | Director resigned (1 page) |
29 January 1999 | Resolutions
|
7 December 1998 | New director appointed (2 pages) |
19 March 1998 | Full group accounts made up to 30 September 1997 (47 pages) |
19 March 1998 | Return made up to 19/02/98; bulk list available separately (8 pages) |
16 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
22 January 1998 | Director's particulars changed (1 page) |
22 July 1997 | Secretary's particulars changed (1 page) |
20 March 1997 | Full group accounts made up to 30 September 1996 (44 pages) |
14 March 1997 | Return made up to 19/02/97; bulk list available separately (8 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
1 February 1997 | Secretary resigned;director resigned (1 page) |
1 February 1997 | New secretary appointed (2 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Auditor's resignation (1 page) |
15 October 1996 | Director resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: carter house, guiseley, leeds, west yorkshire LS20 8NH (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: otley lane, yeodon, leeds LS19 7JT (1 page) |
31 May 1996 | Ad 09/04/96--------- £ si [email protected] (2 pages) |
31 May 1996 | Statement of affairs (3 pages) |
13 May 1996 | £ nc 10000000/12000000 09/04/96 (1 page) |
13 May 1996 | Ad 09/04/96--------- £ si [email protected]=43880 £ ic 8971834/9015714 (2 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Nc inc already adjusted 25/01/94 (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Ad 09/04/96--------- £ si [email protected]=1568242 £ ic 7403592/8971834 (3 pages) |
2 April 1996 | New director appointed (2 pages) |
15 March 1996 | Listing of particulars (75 pages) |
1 March 1996 | Full group accounts made up to 30 September 1995 (40 pages) |
29 February 1996 | Return made up to 19/02/96; bulk list available separately
|
19 July 1995 | Location of register of members (non legible) (1 page) |
13 April 1995 | Director resigned (2 pages) |
9 March 1995 | Full group accounts made up to 30 September 1994 (41 pages) |
24 March 1994 | Full accounts made up to 30 September 1993 (33 pages) |
23 March 1993 | Resolutions
|
23 March 1993 | Full group accounts made up to 30 September 1992 (27 pages) |
10 March 1992 | Full group accounts made up to 30 September 1991 (30 pages) |
18 April 1991 | Full group accounts made up to 30 September 1990 (25 pages) |
2 March 1990 | Full accounts made up to 30 September 1989 (20 pages) |
30 March 1989 | Full group accounts made up to 30 September 1988 (21 pages) |
1 March 1988 | Resolutions
|
18 February 1981 | Accounts made up to 30 September 1980 (22 pages) |
13 December 1901 | Certificate of incorporation (1 page) |