Company NameLeeds Group Plc
Company StatusActive
Company Number00067863
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJohan Claesson
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusCurrent
Appointed15 September 2004(102 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleMan Director
Correspondence AddressCraven House 14-18 York Road
Wetherby
LS22 6SL
Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed23 November 2011(110 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressCraven House 14-18 York Road
Wetherby
LS22 6SL
Director NameMr David Gordon Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(112 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 14-18 York Road
Wetherby
LS22 6SL
Director NameJorg Helmut Hemmers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed30 March 2015(113 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCraven House 14-18 York Road
Wetherby
LS22 6SL
Secretary NameMs Dawn Henderson
StatusCurrent
Appointed01 February 2017(115 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressCraven House 14-18 York Road
Wetherby
LS22 6SL
Director NameRichard Charles Holroyd
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(91 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressPrices Barn
Southrop
Lechlade
Gloucestershire
GL7 3PB
Wales
Director NameMr James Neil Stevenson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRathlin
Hallpath
Langholm
Dumfriesshire
DG13 0EG
Scotland
Director NameRobert Darnton Wade
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(91 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirk Deighton Hall
Kirk Deighton
Wetherby
West Yorkshire
LS22 4EF
Director NameMr Donald Charles Macpherson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(91 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address28 Campden Hill Square
London
W8 7JY
Director NameJames Kidd
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(91 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address2 Burnt House Close
Cross Stone
Todmorden
Lancashire
OL14 8SJ
Director NameCharles Robert Hopwood
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address3 The Meadows
Uppermill
Oldham
Lancashire
OL3 6JZ
Director NameJohn Hainsworth Bates
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(91 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressCraghill Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Director NameTrayton William George Ashdown
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(91 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressFieldhead 22 Nab Lane
Shipley
West Yorkshire
BD18 4HJ
Secretary NameJohn Anthony Schofield
NationalityBritish
StatusResigned
Appointed19 February 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address40 Nenall Hall Park
Otley
West Yorkshire
LS21 2RD
Director NameJohn Anthony Schofield
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(91 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 1997)
RoleCa/Sec
Correspondence Address40 Nenall Hall Park
Otley
West Yorkshire
LS21 2RD
Director NameMr Carl Frederick Openshaw
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(92 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address2 Calverley Park
Tunbridge Wells
Kent
TN1 2SH
Director NameJeffrey Zaph Beardsley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(93 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 December 2001)
RoleTextiles
Correspondence AddressOaklands
The Plains Wetheral
Carlisle
Cumbria
CA4 8LE
Director NameNigel George Pritchard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(94 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressCraven Manor Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BP
Secretary NameDawn Henderson Bowler
NationalityBritish
StatusResigned
Appointed28 January 1997(95 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressWoodlands
36 Thorp Arch Park Wetherby
Leeds
LS23 7AN
Director NameChristopher John Marsden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address82 Riverside Court
Victoria Road, Saltaire
Shipley
West Yorkshire
BD18 3LZ
Director NameMalcolm John Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(97 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 January 2006)
RoleCompany Director
Correspondence AddressVillage Farmhouse
Roecliffe
York
North Yorkshire
YO51 9LY
Director NameMs Vinodka Murria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(100 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 March 2007)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFurran
16 Barham Close
Weybridge
Surrey
KT13 9PR
Director NameMr William Michael Cran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(100 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwoods
Reap Hirst Road
Huddersfield
HD2 2DD
Director NameDawn Henderson Bowler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(100 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2004)
RoleAccountant
Correspondence AddressWoodlands
36 Thorp Arch Park Wetherby
Leeds
LS23 7AN
Director NameMrs Carol Ann Roberts
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(102 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2005)
RoleManaging Director Of Leeds Lea
Country of ResidenceEngland
Correspondence AddressMerrivale
9 Whitson Close
High Legh
Cheshire
WA16 6UD
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(102 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchofield House
Gateway Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Secretary NameMalcolm John Wilson
NationalityBritish
StatusResigned
Appointed01 October 2004(102 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressOld Mills Whitehall Grove
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed08 March 2007(105 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 November 2011)
RoleInvestor
Country of ResidenceSweden
Correspondence AddressOld Mills Whitehall Grove
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMs Kathryn Anne Davenport
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(109 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSchofield House Gateway Drive Yeadon
Leeds
West Yorkshire
LS19 7XY

Contact

Websitewww.leedsgroup.plc.uk/

Location

Registered AddressCraven House
14-18 York Road
Wetherby
LS22 6SL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£34,859,000
Gross Profit£7,793,000
Net Worth£13,020,000
Cash£2,027,000
Current Liabilities£3,728,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

10 May 2002Delivered 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

Filing History

8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
2 January 2023Termination of appointment of Jorg Helmut Hemmers as a director on 1 January 2023 (1 page)
12 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2022Group of companies' accounts made up to 31 May 2022 (72 pages)
16 March 2022Notification of Peter Jan Partrik Valentin Gyllenhammer as a person with significant control on 23 October 2020 (2 pages)
16 March 2022Notification of Per Johann Claesson as a person with significant control on 6 April 2016 (2 pages)
5 March 2022Confirmation statement made on 8 February 2022 with updates (3 pages)
3 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2021Group of companies' accounts made up to 31 May 2021 (74 pages)
9 September 2021Statement of capital on 7 December 2020
  • GBP 3,278,501
    Cancellation of treasury shares. Treasury capital:
  • GBP 17,400.2 on 7 December 2020
(6 pages)
5 July 2021Register(s) moved to registered inspection location Central Square Wellington Street 1 Wellington Street Leeds LS1 4DL (1 page)
5 July 2021Register inspection address has been changed to Central Square Wellington Street 1 Wellington Street Leeds LS1 4DL (1 page)
5 March 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
21 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2020Group of companies' accounts made up to 31 May 2020 (72 pages)
31 March 2020Registered office address changed from Old Mills Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY to Craven House 14-18 York Road Wetherby LS22 6SL on 31 March 2020 (1 page)
14 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
19 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 November 2019Group of companies' accounts made up to 31 May 2019 (69 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
14 January 2019Second filing of Confirmation Statement dated 19/02/2018 (4 pages)
20 November 2018Group of companies' accounts made up to 31 May 2018 (61 pages)
2 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 March 2018Confirmation statement made on 19 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status of sahares and exemption from keeping a register of people with significant control) was registered on 14/01/2019.
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control) was registered on 14/01/2019.
(4 pages)
4 October 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 October 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 October 2017Group of companies' accounts made up to 31 May 2017 (58 pages)
3 October 2017Group of companies' accounts made up to 31 May 2017 (58 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
2 February 2017Termination of appointment of Malcolm John Wilson as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Ms Dawn Henderson as a secretary on 1 February 2017 (2 pages)
2 February 2017Appointment of Ms Dawn Henderson as a secretary on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Malcolm John Wilson as a secretary on 31 January 2017 (1 page)
25 November 2016Group of companies' accounts made up to 31 May 2016 (56 pages)
25 November 2016Group of companies' accounts made up to 31 May 2016 (56 pages)
15 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 530,899.04
(3 pages)
22 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 527,899.04
(3 pages)
22 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 530,899.04
(3 pages)
22 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 527,899.04
(3 pages)
15 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 524,899.04
(3 pages)
15 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 524,899.04
(3 pages)
4 March 2016Annual return made up to 19 February 2016 no member list
Statement of capital on 2016-03-04
  • GBP 3,792,000
(17 pages)
4 March 2016Annual return made up to 19 February 2016 no member list
Statement of capital on 2016-03-04
  • GBP 3,792,000
(17 pages)
6 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 523,399.04
(3 pages)
6 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 523,399.04
(3 pages)
23 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 520,399.04 on 2015-10-01
(3 pages)
23 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 520,399.04
(3 pages)
23 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 520,399.04
(3 pages)
9 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 13/10/2013
(2 pages)
9 November 2015Group of companies' accounts made up to 31 May 2015 (56 pages)
9 November 2015Resolutions
  • RES13 ‐ Other company business 13/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 November 2015Group of companies' accounts made up to 31 May 2015 (56 pages)
21 April 2015Annual return made up to 19 February 2015 with bulk list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,792,000
(16 pages)
21 April 2015Annual return made up to 19 February 2015 with bulk list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,792,000
(16 pages)
14 April 2015Appointment of Jorg Helmut Hemmers as a director on 30 March 2015 (3 pages)
14 April 2015Appointment of Jorg Helmut Hemmers as a director on 30 March 2015 (3 pages)
28 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 517,399.04
(3 pages)
28 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 517,399.04
(3 pages)
28 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 517,399.04 on 2014-09-21
(3 pages)
27 November 2014Appointment of David Gordon Cooper as a director on 21 October 2014 (3 pages)
27 November 2014Appointment of David Gordon Cooper as a director on 21 October 2014 (3 pages)
27 November 2014Termination of appointment of Kathryn Anne Davenport as a director on 21 November 2014 (2 pages)
27 November 2014Termination of appointment of Kathryn Anne Davenport as a director on 21 November 2014 (2 pages)
21 November 2014Group of companies' accounts made up to 31 May 2014 (53 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 November 2014Termination of appointment of Kathryn Anne Davenport as a director on 21 November 2014 (2 pages)
21 November 2014Termination of appointment of Kathryn Anne Davenport as a director on 21 November 2014 (2 pages)
21 November 2014Group of companies' accounts made up to 31 May 2014 (53 pages)
22 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 516,199.04 on 2014-09-22
(3 pages)
22 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 516,199.04
(3 pages)
22 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 516,199.04
(3 pages)
30 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 511,399.04
(3 pages)
30 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 511,399.04 on 2014-08-29
(3 pages)
30 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 511,399.04
(3 pages)
28 February 2014Annual return made up to 19 February 2014
Statement of capital on 2014-02-28
  • GBP 3,792,000
(15 pages)
28 February 2014Annual return made up to 19 February 2014
Statement of capital on 2014-02-28
  • GBP 3,792,000
(15 pages)
25 November 2013Group of companies' accounts made up to 31 May 2013 (52 pages)
25 November 2013Resolutions
  • RES13 ‐ Section 701 20/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 November 2013Group of companies' accounts made up to 31 May 2013 (52 pages)
25 November 2013Resolutions
  • RES13 ‐ Section 701 20/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 502,279.16
(3 pages)
3 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 502,279.16 on 2013-05-22
(3 pages)
3 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 502,279.16
(3 pages)
27 March 2013Annual return made up to 19 February 2013 with bulk list of shareholders (16 pages)
27 March 2013Annual return made up to 19 February 2013 with bulk list of shareholders (16 pages)
1 November 2012Group of companies' accounts made up to 31 May 2012 (54 pages)
1 November 2012Group of companies' accounts made up to 31 May 2012 (54 pages)
1 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 490,279.16
(3 pages)
22 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 490,279.16
(3 pages)
22 October 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 490,279.16 on 2012-08-02
(3 pages)
26 March 2012Annual return made up to 19 February 2012 no member list (15 pages)
26 March 2012Annual return made up to 19 February 2012 no member list (15 pages)
16 March 2012Termination of appointment of Peter Gyllenhammar as a director (2 pages)
16 March 2012Termination of appointment of Peter Gyllenhammar as a director (2 pages)
29 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 478,279.16 on 2012-02-01
(3 pages)
29 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 487,879.16
(3 pages)
29 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 478,279.16
(3 pages)
29 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 478,279.16
(3 pages)
29 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 487,879.16 on 2012-01-30
(3 pages)
29 February 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 487,879.16
(3 pages)
9 January 2012Appointment of Jan Gustaf Lennart Holmstrom as a director (4 pages)
9 January 2012Appointment of Jan Gustaf Lennart Holmstrom as a director (4 pages)
21 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 11/11/2011
(2 pages)
21 November 2011Group of companies' accounts made up to 31 May 2011 (56 pages)
21 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 11/11/2011
(2 pages)
21 November 2011Group of companies' accounts made up to 31 May 2011 (56 pages)
10 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 387,079.16
(3 pages)
10 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 387,079.16
(3 pages)
10 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 387,079.16 on 2011-10-19
(3 pages)
19 July 2011Registered office address changed from , Schofield House, Gateway Drive Yeadon, Leeds, West Yorkshire, LS19 7XY on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from , Schofield House, Gateway Drive Yeadon, Leeds, West Yorkshire, LS19 7XY on 19 July 2011 (2 pages)
19 July 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages)
19 July 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (3 pages)
26 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 384,079.16
(3 pages)
26 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 384,079.16 on 2011-03-30
(3 pages)
26 April 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 384,079.16
(3 pages)
11 April 2011Annual return made up to 19 February 2011 with bulk list of shareholders (15 pages)
11 April 2011Annual return made up to 19 February 2011 with bulk list of shareholders (15 pages)
4 April 2011Statement of capital on 4 April 2011
  • GBP 3,792,000
(4 pages)
4 April 2011Statement of capital on 4 April 2011
  • GBP 3,792,000
(4 pages)
4 April 2011Statement of capital on 4 April 2011
  • GBP 3,792,000
(4 pages)
31 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 372,079.16 on 2011-03-08
(3 pages)
31 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 372,079.16
(3 pages)
31 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 372,079.16
(3 pages)
24 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 369,079.16
(3 pages)
24 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 369,079.16 on 2011-02-24
(3 pages)
24 March 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 369,079.16
(3 pages)
7 March 2011Appointment of Kathryn Anne Davenport as a director (3 pages)
7 March 2011Appointment of Kathryn Anne Davenport as a director (3 pages)
7 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 March 2011Group of companies' accounts made up to 30 September 2010 (53 pages)
7 March 2011Group of companies' accounts made up to 30 September 2010 (53 pages)
7 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 February 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 357,079.16 on 2011-01-27
(3 pages)
16 February 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 357,079.16
(3 pages)
16 February 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 357,079.16
(3 pages)
24 January 2011Termination of appointment of Ewen Wigley as a director (2 pages)
24 January 2011Termination of appointment of Ewen Wigley as a director (2 pages)
11 May 2010Statement of capital on 11 May 2010
  • GBP 3,852,000
    Cancellation of treasury shares. Treasury capital:
  • GBP 354,079.16 on 2010-03-29
(4 pages)
11 May 2010Statement of capital on 11 May 2010
  • GBP 3,852,000
    Cancellation of treasury shares. Treasury capital:
  • GBP 354,079.16 on 29 March 2010
(4 pages)
11 May 2010Statement of capital on 11 May 2010
  • GBP 3,852,000
    Cancellation of treasury shares. Treasury capital:
  • GBP 354,079.16 on 29 March 2010
(4 pages)
26 March 2010Annual return made up to 19 February 2010 with bulk list of shareholders (16 pages)
26 March 2010Annual return made up to 19 February 2010 with bulk list of shareholders (16 pages)
16 March 2010Secretary's details changed for Malcolm John Wilson on 18 February 2010 (3 pages)
16 March 2010Director's details changed for Ewen Wigley on 18 February 2010 (3 pages)
16 March 2010Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 18 February 2010 (3 pages)
16 March 2010Secretary's details changed for Malcolm John Wilson on 18 February 2010 (3 pages)
16 March 2010Director's details changed for Johan Claesson on 18 February 2010 (3 pages)
16 March 2010Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 18 February 2010 (3 pages)
16 March 2010Director's details changed for Johan Claesson on 18 February 2010 (3 pages)
16 March 2010Director's details changed for Ewen Wigley on 18 February 2010 (3 pages)
4 March 2010Purchase of own shares. (5 pages)
4 March 2010Purchase of own shares. (5 pages)
25 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 399,079.16
(4 pages)
25 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 399,079.16
(4 pages)
25 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 399,079.16 on 2010-02-09
(4 pages)
18 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 393,079.16
(3 pages)
18 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 393,079.16 on 2010-01-18
(3 pages)
18 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 393,079.16
(3 pages)
15 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(79 pages)
15 February 2010Group of companies' accounts made up to 30 September 2009 (54 pages)
15 February 2010Group of companies' accounts made up to 30 September 2009 (54 pages)
15 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(79 pages)
9 October 2009Cancellation of treasury shares. Statement of capital (1 page)
9 October 2009Cancellation of treasury shares. Statement of capital (1 page)
21 September 200907/09/09\Gbp ti [email protected]=6000\ (3 pages)
21 September 200907/09/09\Gbp ti [email protected]=6000\ (3 pages)
13 August 200931/07/09\Gbp ti [email protected]=12000\ (2 pages)
13 August 200931/07/09\Gbp ti [email protected]=12000\ (2 pages)
7 April 200931/03/09\Gbp tr [email protected]=54000\gbp ic 3972000/3918000\ (1 page)
7 April 200931/03/09\Gbp tr [email protected]=54000\gbp ic 3972000/3918000\ (1 page)
1 April 2009Return made up to 19/02/09; bulk list available separately (9 pages)
1 April 2009Return made up to 19/02/09; bulk list available separately (9 pages)
13 March 2009Resolutions
  • RES13 ‐ Make market purchases/allot equity securities 25/02/2009
(2 pages)
13 March 2009Resolutions
  • RES13 ‐ Make market purchases/allot equity securities 25/02/2009
(2 pages)
13 March 2009Group of companies' accounts made up to 30 September 2008 (53 pages)
13 March 2009Group of companies' accounts made up to 30 September 2008 (53 pages)
18 February 200906/02/09\Gbp ti [email protected]=18000\ (2 pages)
18 February 200906/02/09\Gbp ti [email protected]=18000\ (2 pages)
17 February 200930/01/09\Gbp ti [email protected]=12000\ (2 pages)
17 February 200930/01/09\Gbp ti [email protected]=12000\ (2 pages)
5 February 200926/01/09\Gbp ti [email protected]=18000\ (2 pages)
5 February 200926/01/09\Gbp ti [email protected]=18000\ (2 pages)
16 October 200828/09/08\Gbp ti [email protected]=34800\ (2 pages)
16 October 200828/09/08\Gbp ti [email protected]=34800\ (2 pages)
3 October 200830/09/08\Gbp tr [email protected]=108000\gbp ic 4080000/3972000\ (1 page)
3 October 200830/09/08\Gbp tr [email protected]=108000\gbp ic 4080000/3972000\ (1 page)
23 September 200805/09/08\Gbp ti [email protected]=6000\ (2 pages)
23 September 200805/09/08\Gbp ti [email protected]=6000\ (2 pages)
12 September 200820/08/08\Gbp ti [email protected]=5837.16\ (2 pages)
12 September 200820/08/08\Gbp ti [email protected]=5837.16\ (2 pages)
29 August 200813/08/08\Gbp ti [email protected]=12000\ (2 pages)
29 August 200813/08/08\Gbp ti [email protected]=12000\ (2 pages)
7 August 200821/07/08\Gbp ti [email protected]=6000\ (2 pages)
7 August 200814/07/08\Gbp ti [email protected]=9000\ (2 pages)
7 August 200821/07/08\Gbp ti [email protected]=6000\ (2 pages)
7 August 200814/07/08\Gbp ti [email protected]=9000\ (2 pages)
5 August 200809/07/08\Gbp ti [email protected]=12000\ (2 pages)
5 August 200809/07/08\Gbp ti [email protected]=12000\ (2 pages)
25 July 200808/07/08\Gbp ti [email protected]=13200\ (3 pages)
25 July 200808/07/08\Gbp ti [email protected]=13200\ (3 pages)
18 July 200803/07/08\Gbp tr [email protected]=108000\gbp ic 4188000/4080000\ (1 page)
18 July 200803/07/08\Gbp tr [email protected]=108000\gbp ic 4188000/4080000\ (1 page)
15 July 200801/07/08\Gbp ti [email protected]=22800\ (2 pages)
15 July 200801/07/08\Gbp ti [email protected]=22800\ (2 pages)
26 June 200816/06/08\Gbp ti [email protected]=28800\ (2 pages)
26 June 200816/06/08\Gbp ti [email protected]=28800\ (2 pages)
10 April 200826/03/08\Gbp ti [email protected]=30000\ (1 page)
10 April 200826/03/08\Gbp ti [email protected]=30000\ (1 page)
7 April 200820/03/08\Gbp ti [email protected]=2400\ (1 page)
7 April 200820/03/08\Gbp ti [email protected]=2400\ (1 page)
2 April 200814/03/08\Gbp ti [email protected]=1200\ (1 page)
2 April 200814/03/08\Gbp ti [email protected]=1200\ (1 page)
28 March 2008Group of companies' accounts made up to 30 September 2007 (35 pages)
28 March 2008Group of companies' accounts made up to 30 September 2007 (35 pages)
25 March 2008Return made up to 19/02/08; bulk list available separately (8 pages)
25 March 2008Return made up to 19/02/08; bulk list available separately (8 pages)
8 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 January 200809/01/08 £ ti [email protected]=12000 (1 page)
28 January 200809/01/08 £ ti [email protected]=12000 (1 page)
5 November 200728/09/07 £ ti [email protected]=18000 (1 page)
5 November 200728/09/07 £ ti [email protected]=18000 (1 page)
24 October 200720/09/07 £ ti [email protected]=18000 (1 page)
24 October 200728/09/07 £ tr [email protected]=64632 £ ic 4252632/4188000 (1 page)
24 October 200721/09/07 £ ti [email protected]=24000 (1 page)
24 October 200720/09/07 £ ti [email protected]=18000 (1 page)
24 October 200721/09/07 £ ti [email protected]=24000 (1 page)
24 October 200728/09/07 £ tr [email protected]=64632 £ ic 4252632/4188000 (1 page)
26 September 200711/09/07 £ ti [email protected]=42000 (1 page)
26 September 200711/09/07 £ ti [email protected]=42000 (1 page)
25 September 200711/09/07 £ tr [email protected]=72000 £ ic 4324632/4252632 (1 page)
25 September 200711/09/07 £ tr [email protected]=72000 £ ic 4324632/4252632 (1 page)
13 September 200723/08/07 £ ti [email protected]=15000 (1 page)
13 September 200723/08/07 £ ti [email protected]=15000 (1 page)
3 August 200710/07/07 £ ti [email protected]=4274 (1 page)
3 August 200710/07/07 £ ti [email protected]=4274 (1 page)
1 August 200705/07/07 £ ti [email protected]=216000 (1 page)
1 August 200705/07/07 £ ti [email protected]=216000 (1 page)
1 August 200710/07/07 £ tr [email protected]=67200 £ ic 4391832/4324632 (2 pages)
1 August 200710/07/07 £ tr [email protected]=67200 £ ic 4391832/4324632 (2 pages)
27 April 200729/03/07 £ ti [email protected]=12000 (1 page)
27 April 200729/03/07 £ ti [email protected]=12000 (1 page)
13 April 200706/03/07 £ ti [email protected]=7800 (1 page)
13 April 200706/03/07 £ ti [email protected]=7800 (1 page)
2 April 2007Return made up to 19/02/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 April 2007Return made up to 19/02/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 April 2007Group of companies' accounts made up to 30 September 2006 (37 pages)
2 April 2007Group of companies' accounts made up to 30 September 2006 (37 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
26 March 200727/02/07 £ ti [email protected]=12000 (2 pages)
26 March 200727/02/07 £ ti [email protected]=12000 (2 pages)
19 March 200720/02/07 £ ti [email protected]=6000 (2 pages)
19 March 200720/02/07 £ ti [email protected]=6000 (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2007Director resigned (1 page)
16 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 200719/02/07 £ ti [email protected]=12000 (2 pages)
12 March 200719/02/07 £ ti [email protected]=12000 (2 pages)
27 February 200712/02/07 £ ti [email protected]=12000 (2 pages)
27 February 200712/02/07 £ ti [email protected]=12000 (2 pages)
1 November 200621/09/06 £ ti [email protected]=12000 (1 page)
1 November 200621/09/06 £ ti [email protected]=12000 (1 page)
4 October 200611/09/06 £ ti [email protected]=12000 (1 page)
4 October 200611/09/06 £ ti [email protected]=12000 (1 page)
30 August 200631/07/06 £ ti [email protected]=25800 (1 page)
30 August 200631/07/06 £ ti [email protected]=25800 (1 page)
30 August 200607/08/06 £ ti [email protected]=6000 (1 page)
30 August 200607/08/06 £ ti [email protected]=6000 (1 page)
13 June 200618/05/06 £ ti [email protected]=15000 (1 page)
13 June 200618/05/06 £ ti [email protected]=15000 (1 page)
9 May 200630/03/06 £ ti [email protected]=12000 (1 page)
9 May 200630/03/06 £ ti [email protected]=12000 (1 page)
28 April 200624/03/06 £ ti [email protected]=24000 (1 page)
28 April 200624/03/06 £ ti [email protected]=24000 (1 page)
6 April 200608/03/06 £ ti [email protected]=30000 (1 page)
6 April 200608/03/06 £ ti [email protected]=30000 (1 page)
28 March 2006Group of companies' accounts made up to 30 September 2005 (40 pages)
28 March 2006Group of companies' accounts made up to 30 September 2005 (40 pages)
24 March 200628/02/06 £ ti [email protected]=30000 (1 page)
24 March 200621/06/05 £ ti [email protected]=6000 (2 pages)
24 March 200628/02/06 £ ti [email protected]=30000 (1 page)
24 March 200610/06/05 £ ti [email protected]=30000 (1 page)
24 March 200621/06/05 £ ti [email protected]=6000 (2 pages)
24 March 2006Return made up to 19/02/06; bulk list available separately (8 pages)
24 March 200604/07/05 £ ti [email protected]=18000 (1 page)
24 March 200604/07/05 £ ti [email protected]=18000 (1 page)
24 March 2006Return made up to 19/02/06; bulk list available separately (8 pages)
24 March 200610/06/05 £ ti [email protected]=30000 (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Director resigned (2 pages)
2 February 2006Director resigned (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2005Group of companies' accounts made up to 30 September 2004 (39 pages)
7 April 2005Group of companies' accounts made up to 30 September 2004 (39 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2005Return made up to 19/02/05; bulk list available separately (9 pages)
16 March 2005Return made up to 19/02/05; bulk list available separately (9 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned;director resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned;director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
11 March 2004Return made up to 19/02/04; bulk list available separately (9 pages)
11 March 2004Return made up to 19/02/04; bulk list available separately (9 pages)
3 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2004Group of companies' accounts made up to 30 September 2003 (38 pages)
3 March 2004Group of companies' accounts made up to 30 September 2003 (38 pages)
3 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2003Certificate of reduction of issued capital (1 page)
29 July 2003Certificate of reduction of issued capital (1 page)
29 July 2003Reduction of iss capital and minute (oc) £ ic 9149650/ 4391832 (3 pages)
29 July 2003Reduction of iss capital and minute (oc) £ ic 9149650/ 4391832 (3 pages)
14 July 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2003Group of companies' accounts made up to 30 September 2002 (38 pages)
28 April 2003Group of companies' accounts made up to 30 September 2002 (38 pages)
10 March 2003Return made up to 19/02/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 March 2003Return made up to 19/02/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
20 May 2002Particulars of mortgage/charge (5 pages)
20 May 2002Particulars of mortgage/charge (5 pages)
18 April 2002Group of companies' accounts made up to 30 September 2001 (46 pages)
18 April 2002Group of companies' accounts made up to 30 September 2001 (46 pages)
28 February 2002Return made up to 19/02/02; bulk list available separately (8 pages)
28 February 2002Return made up to 19/02/02; bulk list available separately (8 pages)
15 February 2002New director appointed (4 pages)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (4 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
26 January 2002Resolutions
  • RES13 ‐ Agreement disposal of c 16/01/02
(1 page)
26 January 2002Resolutions
  • RES13 ‐ Agreement disposal of c 16/01/02
(1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: carter house, guiseley, leeds, west yorkshire LS20 8NH (1 page)
13 July 2001Registered office changed on 13/07/01 from: carter house, guiseley, leeds, west yorkshire LS20 8NH (1 page)
7 March 2001Return made up to 19/02/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 March 2001Return made up to 19/02/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 February 2001Full group accounts made up to 30 September 2000 (32 pages)
26 February 2001Full group accounts made up to 30 September 2000 (32 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
22 March 2000Full group accounts made up to 30 September 1999 (40 pages)
22 March 2000Full group accounts made up to 30 September 1999 (40 pages)
1 March 2000Return made up to 19/02/00; bulk list available separately (9 pages)
1 March 2000Return made up to 19/02/00; bulk list available separately (9 pages)
2 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
9 April 1999Director's particulars changed (1 page)
9 April 1999Director's particulars changed (1 page)
23 March 1999Full group accounts made up to 30 September 1998 (46 pages)
23 March 1999Full group accounts made up to 30 September 1998 (46 pages)
16 March 1999Return made up to 19/02/99; bulk list available separately (10 pages)
16 March 1999Return made up to 19/02/99; bulk list available separately (10 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
29 January 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
29 January 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
19 March 1998Full group accounts made up to 30 September 1997 (47 pages)
19 March 1998Return made up to 19/02/98; bulk list available separately (8 pages)
19 March 1998Full group accounts made up to 30 September 1997 (47 pages)
19 March 1998Return made up to 19/02/98; bulk list available separately (8 pages)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
3 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Director's particulars changed (1 page)
22 July 1997Secretary's particulars changed (1 page)
22 July 1997Secretary's particulars changed (1 page)
20 March 1997Full group accounts made up to 30 September 1996 (44 pages)
20 March 1997Full group accounts made up to 30 September 1996 (44 pages)
14 March 1997Return made up to 19/02/97; bulk list available separately (8 pages)
14 March 1997Return made up to 19/02/97; bulk list available separately (8 pages)
12 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 February 1997New secretary appointed (2 pages)
1 February 1997Secretary resigned;director resigned (1 page)
1 February 1997Secretary resigned;director resigned (1 page)
1 February 1997New secretary appointed (2 pages)
8 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1997Auditor's resignation (1 page)
8 January 1997Auditor's resignation (1 page)
8 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: carter house, guiseley, leeds, west yorkshire LS20 8NH (1 page)
25 June 1996Registered office changed on 25/06/96 from: carter house, guiseley, leeds, west yorkshire LS20 8NH (1 page)
22 June 1996Registered office changed on 22/06/96 from: otley lane, yeodon, leeds LS19 7JT (1 page)
22 June 1996Registered office changed on 22/06/96 from: otley lane, yeodon, leeds LS19 7JT (1 page)
31 May 1996Ad 09/04/96--------- £ si [email protected] (2 pages)
31 May 1996Statement of affairs (3 pages)
31 May 1996Ad 09/04/96--------- £ si [email protected] (2 pages)
31 May 1996Statement of affairs (3 pages)
13 May 1996£ nc 10000000/12000000 09/04/96 (1 page)
13 May 1996Ad 09/04/96--------- £ si [email protected]=43880 £ ic 8971834/9015714 (2 pages)
13 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 May 1996Nc inc already adjusted 25/01/94 (1 page)
13 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
13 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
13 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
13 May 1996Nc inc already adjusted 25/01/94 (1 page)
13 May 1996Ad 09/04/96--------- £ si [email protected]=1568242 £ ic 7403592/8971834 (3 pages)
13 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
13 May 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(5 pages)
13 May 1996£ nc 10000000/12000000 09/04/96 (1 page)
13 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
13 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(5 pages)
13 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 May 1996Ad 09/04/96--------- £ si [email protected]=1568242 £ ic 7403592/8971834 (3 pages)
13 May 1996Ad 09/04/96--------- £ si [email protected]=43880 £ ic 8971834/9015714 (2 pages)
13 May 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(5 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
15 March 1996Listing of particulars (75 pages)
15 March 1996Listing of particulars (75 pages)
1 March 1996Full group accounts made up to 30 September 1995 (40 pages)
1 March 1996Full group accounts made up to 30 September 1995 (40 pages)
29 February 1996Return made up to 19/02/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 February 1996Return made up to 19/02/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
9 March 1995Full group accounts made up to 30 September 1994 (41 pages)
9 March 1995Full group accounts made up to 30 September 1994 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (235 pages)
24 March 1994Full accounts made up to 30 September 1993 (33 pages)
24 March 1994Full accounts made up to 30 September 1993 (33 pages)
23 March 1993Full group accounts made up to 30 September 1992 (27 pages)
23 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 March 1993Full group accounts made up to 30 September 1992 (27 pages)
10 March 1992Full group accounts made up to 30 September 1991 (30 pages)
10 March 1992Full group accounts made up to 30 September 1991 (30 pages)
18 April 1991Full group accounts made up to 30 September 1990 (25 pages)
18 April 1991Full group accounts made up to 30 September 1990 (25 pages)
2 March 1990Full accounts made up to 30 September 1989 (20 pages)
2 March 1990Full accounts made up to 30 September 1989 (20 pages)
30 March 1989Full group accounts made up to 30 September 1988 (21 pages)
30 March 1989Full group accounts made up to 30 September 1988 (21 pages)
1 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(29 pages)
1 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(29 pages)
18 February 1981Accounts made up to 30 September 1980 (22 pages)
18 February 1981Accounts made up to 30 September 1980 (22 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)