Company NameJames Hare Limited
DirectorsSaffron Mollie Hare and Laura Jane Jowett
Company StatusActive
Company Number00073195
CategoryPrivate Limited Company
Incorporation Date24 March 1902(122 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Saffron Mollie Hare
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(103 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMonarch House 7 Queen Street
Leeds
LS1 2TW
Director NameMrs Laura Jane Jowett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(120 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonarch House 7 Queen Street
Leeds
LS1 2TW
Director NameClifford Ronald Pitt Hare
Date of BirthMay 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(89 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 1995)
RoleCompany Director
Correspondence AddressRiggside
Sandsend
Whitby
North Yorkshire
YO21 3SY
Director NameJames Arthur Womersley Hare
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(89 years, 4 months after company formation)
Appointment Duration29 years, 4 months (resigned 21 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlethorpe House
Littlethorpe
Ripon
North Yorkshire
HG4 3LW
Director NameTimothy James Pitt Hare
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(89 years, 4 months after company formation)
Appointment Duration29 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall North Deighton Wetherby
Leeds
LS22 4EN
Director NameVivien Louise Hare
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(89 years, 4 months after company formation)
Appointment Duration29 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlethorpe House
Littlethorpe
Ripon
North Yorkshire
HG4 3LW
Secretary NameTimothy James Pitt Hare
NationalityBritish
StatusResigned
Appointed23 July 1991(89 years, 4 months after company formation)
Appointment Duration29 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall North Deighton Wetherby
Leeds
LS22 4EN
Director NameMrs Diana Marion Hare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(94 years, 2 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall The Green
North Deighton
Wetherby
West Yorkshire
LS22 4EN
Director NameMr Charles Timothy Pitt Hare
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(105 years, 9 months after company formation)
Appointment Duration16 years (resigned 15 December 2023)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressNewsholme Farm Newsholme Lane
Spofforth
Harrogate
North Yorkshire
HG3 1AD
Secretary NameMr Charles Timothy Pitt Hare
NationalityBritish
StatusResigned
Appointed14 December 2007(105 years, 9 months after company formation)
Appointment Duration3 months (resigned 18 March 2008)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressHungate Farmhouse Hungate Lane
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL

Contact

Websitejames-hare.com
Email address[email protected]
Telephone0113 2431204
Telephone regionLeeds

Location

Registered AddressMonarch House
7 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

11.5k at £1T.j.p.h. 1990 Settlement Hare
9.05%
Ordinary
11k at £1Charles Trust 1990 Hare
8.65%
Ordinary
9.2k at £1Timothy J.p Hare
7.20%
Preference
8.3k at £1D.m. 2015 Settlement Hare
6.54%
Ordinary
8.3k at £1T.j.p. 2015 Settlement Hare
6.54%
Ordinary
7.2k at £1Mrs Diana M. Hare
5.66%
Preference
42.5k at £1James Arthur Womersley Hare
33.44%
Ordinary
2.9k at £1D.m. 1990 Settlement Hare
2.26%
Ordinary
12.9k at £1Miss Amy M. Hare
10.13%
Preference
12.9k at £1Miss Clarissa A. Hare
10.13%
Preference
500 at £1Charles T.p Hare
0.39%
Ordinary

Financials

Year2014
Net Worth£2,511,157
Cash£3,607,280
Current Liabilities£6,267,242

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

5 June 2007Delivered on: 30 December 2011
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: The freehold and long leasehold property k/a land at armley road armley leeds title number: WYK779595, WYK779033, WYK824133 and WYK804572.
Outstanding
21 December 2011Delivered on: 30 December 2011
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: L/H and f/h bankfield mills armley road and land on the south east side of canal road leeds t/no WYK779033 WYK885360 WYK824133 and WYK804572 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 June 2000Delivered on: 8 June 2000
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: 68-72 wellington street and 4 britannia place leeds west yorkshire. 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
24 March 1992Delivered on: 25 March 1992
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 heriditaments and premises regent house on the corner of wellington street and queen street leeds goodwill fixtures fittings.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
18 January 2023Appointment of Mrs Laura Jane Jowett as a director on 17 January 2023 (2 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 November 2021Registered office address changed from Monarch House P O Box 72 Queen Street Leeds LS1 1LX to Monarch House 7 Queen Street Leeds LS1 2TW on 29 November 2021 (1 page)
23 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
2 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 April 2021Termination of appointment of Timothy James Pitt Hare as a director on 31 March 2021 (1 page)
7 April 2021Termination of appointment of Timothy James Pitt Hare as a secretary on 31 March 2021 (1 page)
7 April 2021Termination of appointment of Diana Marion Hare as a director on 31 March 2021 (1 page)
7 April 2021Termination of appointment of Vivien Louise Hare as a director on 31 March 2021 (1 page)
17 February 2021Termination of appointment of James Arthur Womersley Hare as a director on 21 November 2020 (1 page)
24 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
8 September 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
3 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 May 2017Memorandum and Articles of Association (14 pages)
18 May 2017Memorandum and Articles of Association (14 pages)
2 May 2017Change of share class name or designation (2 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital and variation of class rights 31/03/2017
(3 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital and variation of class rights 31/03/2017
(16 pages)
2 May 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share capital and variation of class rights 31/03/2017
(16 pages)
2 May 2017Change of share class name or designation (2 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
14 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
14 July 2016Accounts for a small company made up to 31 December 2015 (8 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares converted/rights 19/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares converted/rights 19/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 May 2016Change of share class name or designation (2 pages)
9 May 2016Statement of company's objects (2 pages)
9 May 2016Change of share class name or designation (2 pages)
9 May 2016Statement of company's objects (2 pages)
20 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
20 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 127,106
(10 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 127,106
(10 pages)
5 January 2015Auditor's resignation (1 page)
5 January 2015Auditor's resignation (1 page)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 127,106
(10 pages)
18 July 2014Director's details changed for Mr Charles Timothy Pitt Hare on 6 November 2013 (2 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 127,106
(10 pages)
18 July 2014Director's details changed for Mr Charles Timothy Pitt Hare on 6 November 2013 (2 pages)
18 July 2014Director's details changed for Mr Charles Timothy Pitt Hare on 6 November 2013 (2 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (9 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (9 pages)
24 July 2013Director's details changed for Saffron Mollie Quinn on 28 June 2013 (2 pages)
24 July 2013Director's details changed for Saffron Mollie Quinn on 28 June 2013 (2 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(10 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(10 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
2 July 2012Director's details changed for Vivien Louise Hare on 2 July 2012 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
2 July 2012Director's details changed for Vivien Louise Hare on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Vivien Louise Hare on 2 July 2012 (2 pages)
30 December 2011Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages)
30 December 2011Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 July 2011Accounts for a small company made up to 31 December 2010 (9 pages)
22 July 2011Accounts for a small company made up to 31 December 2010 (9 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
6 July 2010Full accounts made up to 31 December 2009 (9 pages)
6 July 2010Full accounts made up to 31 December 2009 (9 pages)
1 July 2010Director's details changed for Saffron Mollie Quinn on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
1 July 2010Director's details changed for Saffron Mollie Quinn on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
16 January 2010Auditor's resignation (1 page)
16 January 2010Auditor's resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
19 August 2009Return made up to 30/06/09; full list of members (7 pages)
19 August 2009Return made up to 30/06/09; full list of members (7 pages)
17 February 2009Full accounts made up to 31 December 2007 (18 pages)
17 February 2009Full accounts made up to 31 December 2007 (18 pages)
3 July 2008Return made up to 30/06/08; full list of members (7 pages)
3 July 2008Director's change of particulars / charles hare / 28/01/2008 (1 page)
3 July 2008Return made up to 30/06/08; full list of members (7 pages)
3 July 2008Director's change of particulars / charles hare / 28/01/2008 (1 page)
19 March 2008Appointment terminated secretary charles hare (1 page)
19 March 2008Appointment terminated secretary charles hare (1 page)
18 March 2008Secretary appointed mr charles timothy pitt hare (1 page)
18 March 2008Director appointed mr charles timothy pitt hare (1 page)
18 March 2008Secretary appointed mr charles timothy pitt hare (1 page)
18 March 2008Director appointed mr charles timothy pitt hare (1 page)
23 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2007Memorandum and Articles of Association (40 pages)
23 December 2007Memorandum and Articles of Association (40 pages)
23 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2007Full accounts made up to 31 December 2006 (19 pages)
9 October 2007Full accounts made up to 31 December 2006 (19 pages)
2 July 2007Return made up to 30/06/07; full list of members (5 pages)
2 July 2007Return made up to 30/06/07; full list of members (5 pages)
5 October 2006Full accounts made up to 31 December 2005 (20 pages)
5 October 2006Full accounts made up to 31 December 2005 (20 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 30/06/06; full list of members (5 pages)
10 July 2006Return made up to 30/06/06; full list of members (5 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
3 August 2005Return made up to 30/06/05; full list of members (12 pages)
3 August 2005Return made up to 30/06/05; full list of members (12 pages)
8 June 2005£ ic 155373/127106 07/04/05 £ sr 28267@1=28267 (1 page)
8 June 2005£ ic 155373/127106 07/04/05 £ sr 28267@1=28267 (1 page)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 September 2004Full accounts made up to 31 December 2003 (23 pages)
21 September 2004Full accounts made up to 31 December 2003 (23 pages)
21 June 2004Return made up to 30/06/04; full list of members (12 pages)
21 June 2004Return made up to 30/06/04; full list of members (12 pages)
26 May 2004£ ic 220370/155373 07/04/04 £ sr 64997@1=64997 (1 page)
26 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 May 2004£ ic 220370/155373 07/04/04 £ sr 64997@1=64997 (1 page)
26 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 May 2004Resolutions
  • RES13 ‐ Purchase of shares 15/03/04
(1 page)
18 May 2004Resolutions
  • RES13 ‐ Purchase of shares 15/03/04
(1 page)
9 September 2003Full accounts made up to 31 December 2002 (23 pages)
9 September 2003Full accounts made up to 31 December 2002 (23 pages)
18 August 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 August 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 August 2003£ ic 287892/220370 16/06/03 £ sr 67522@1=67522 (1 page)
13 August 2003£ ic 287892/220370 16/06/03 £ sr 67522@1=67522 (1 page)
21 July 2003Memorandum and Articles of Association (40 pages)
21 July 2003Memorandum and Articles of Association (40 pages)
20 May 2003£ ic 338830/287892 03/04/03 £ sr 50938@1=50938 (1 page)
20 May 2003£ ic 338830/287892 03/04/03 £ sr 50938@1=50938 (1 page)
4 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
17 August 2002Return made up to 30/06/02; no change of members (8 pages)
17 August 2002Return made up to 30/06/02; no change of members (8 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
23 August 2001Return made up to 30/06/01; no change of members (7 pages)
23 August 2001Return made up to 30/06/01; no change of members (7 pages)
25 October 2000Full group accounts made up to 31 December 1999 (21 pages)
25 October 2000Full group accounts made up to 31 December 1999 (21 pages)
17 August 2000Return made up to 30/06/00; full list of members (10 pages)
17 August 2000Return made up to 30/06/00; full list of members (10 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
1 November 1999Full group accounts made up to 31 December 1998 (23 pages)
1 November 1999Full group accounts made up to 31 December 1998 (23 pages)
13 October 1999Return made up to 30/06/99; no change of members (4 pages)
13 October 1999Return made up to 30/06/99; no change of members (4 pages)
12 October 1998Full group accounts made up to 31 December 1997 (22 pages)
12 October 1998Full group accounts made up to 31 December 1997 (22 pages)
21 August 1998Return made up to 30/06/98; no change of members (4 pages)
21 August 1998Return made up to 30/06/98; no change of members (4 pages)
20 July 1997Full group accounts made up to 31 December 1996 (23 pages)
20 July 1997Full group accounts made up to 31 December 1996 (23 pages)
18 July 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 July 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 December 1996£ ic 368830/338830 18/12/96 £ sr 30000@1=30000 (1 page)
23 December 1996£ ic 368830/338830 18/12/96 £ sr 30000@1=30000 (1 page)
23 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
10 October 1996Full group accounts made up to 31 December 1995 (23 pages)
10 October 1996Full group accounts made up to 31 December 1995 (23 pages)
23 August 1996Return made up to 30/06/96; no change of members (8 pages)
23 August 1996Return made up to 30/06/96; no change of members (8 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
27 September 1995Return made up to 23/07/95; no change of members (4 pages)
27 September 1995Return made up to 23/07/95; no change of members (4 pages)
20 September 1995Full group accounts made up to 31 December 1994 (24 pages)
20 September 1995Full group accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (213 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 March 1992Particulars of mortgage/charge (3 pages)
25 March 1992Particulars of mortgage/charge (3 pages)
16 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
16 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
25 September 1990Secretary resigned;new secretary appointed (2 pages)
25 September 1990Secretary resigned;new secretary appointed (2 pages)
21 November 1989Registered office changed on 21/11/89 from: coronet house queen street leeds 1 (1 page)
21 November 1989Registered office changed on 21/11/89 from: coronet house queen street leeds 1 (1 page)
24 March 1902Certificate of incorporation (1 page)
24 March 1902Certificate of incorporation (1 page)