Silver Street Wakefield Road
Huddersfield
HD5 9AF
Director Name | James Richard Peace |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2007(105 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Park Office Centre Silver Street Wakefield Road Huddersfield HD5 9AF |
Director Name | Mr Matthew Shaw |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(110 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Park Office Centre Silver Street Wakefield Road Huddersfield HD5 9AF |
Secretary Name | Mr James Richard Peace |
---|---|
Status | Current |
Appointed | 21 March 2014(112 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Shaw Park Office Centre Silver Street Wakefield Road Huddersfield HD5 9AF |
Director Name | Mr Richard Alan Ellis |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 September 2020(118 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | MD |
Country of Residence | England |
Correspondence Address | Shaw Park Office Centre Silver Street Wakefield Road Huddersfield HD5 9AF |
Director Name | Daniel Shaw |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Park Office Centre Silver Street Wakefield Road Huddersfield HD5 9AF |
Director Name | Mr Martin Shaw |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 1991(89 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 03 March 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Overwood Common End Lane Fenay Bridge Huddersfield West Yorkshire HD8 0AF |
Director Name | Mr Matthew Shaw |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2008) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 West End Road Golcar Huddersfield West Yorkshire HD7 4JF |
Secretary Name | Mr Terence Peace |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 July 1991(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House 9 West End Road Golcar Huddersfield HD7 4JF |
Secretary Name | Mr Andrew John Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 May 1995) |
Role | Secretary |
Correspondence Address | 4 Hillside Farm Upper Haughs Solcar Huddersfield West Yorkshire HD8 8QZ |
Secretary Name | Mr Terence Peace |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(93 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House 9 West End Road Golcar Huddersfield HD7 4JF |
Secretary Name | Emma Lisa Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(105 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 April 2010) |
Role | Food Manufacturer |
Correspondence Address | 30 Highroyd Lepton Huddersfield West Yorkshire HD8 0EB |
Director Name | Janette Andrea Docker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(108 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Park Office Centre Silver Street Wakefield Road Huddersfield HD5 9AF |
Secretary Name | Terrence Peace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(108 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | Shaw Park Office Centre Silver Street Wakefield Road Huddersfield HD5 9AF |
Website | shaws1889.com |
---|---|
Telephone | 01484 539999 |
Telephone region | Huddersfield |
Registered Address | Shaw Park Office Centre Silver Street Wakefield Road Huddersfield HD5 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
1.9k at £1 | Marjorie Shaw 4.64% Ordinary |
---|---|
13.6k at £1 | Mr Martin Shaw 34.08% Ordinary |
10.3k at £1 | Mr Terence Peace 25.82% Ordinary |
952 at £1 | Maureen A. Shaw 2.38% Ordinary |
6.4k at £1 | Mrs Joyce Winifred George 15.92% Ordinary |
5k at £1 | Matthew Shaw 12.51% Ordinary |
540 at £1 | Janette Andrea Docker 1.35% Ordinary |
409 at £1 | Elizabeth Andelin 1.02% Ordinary |
408 at £1 | Richard Shaw 1.02% Ordinary |
408 at £1 | Simon Shaw 1.02% Ordinary |
100 at £1 | James Richard Peace 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,014,502 |
Cash | £1,455,844 |
Current Liabilities | £339,071 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2023 (2 months, 1 week from now) |
28 October 1986 | Delivered on: 30 October 1986 Satisfied on: 9 January 2010 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One roller peeling machine, serial number R. 603-102EE-S60 one roller inspection table L.3000 one supply bin for underwater storage with extraction device serial no. 4344/1. one supply bin for underwater storage with extraction device serial no. 4344/1. Fully Satisfied |
---|---|
9 July 1985 | Delivered on: 15 July 1985 Satisfied on: 9 January 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
23 July 1980 | Delivered on: 25 June 1980 Persons entitled: Midland Bank PLC Classification: Deposit of land certificate Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 97 wakefield road moldgreen huddersfield title no yk 8727. Fully Satisfied |
23 July 1980 | Delivered on: 25 June 1980 Persons entitled: Midland Bank PLC Classification: Deposit of land certificate Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of no 95 wakefield road moldgreen huddersfield title no. WYK189492. Fully Satisfied |
29 February 1980 | Delivered on: 6 March 1980 Satisfied on: 9 January 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 97 wakefield road, moldgreen huddlersfield together with all fixture title no yk 8727. Fully Satisfied |
29 February 1980 | Delivered on: 6 March 1980 Satisfied on: 9 January 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land to the rear of 95 wakefield road, moldgreen huddersfield together with all fixtures title no wyk 189402. Fully Satisfied |
29 February 1980 | Delivered on: 6 March 1980 Satisfied on: 9 January 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 103-111 ( odd nos ) wakefield road maidgreen huddersfield together with all fixtures title no wyk 86631. Fully Satisfied |
22 November 1974 | Delivered on: 27 November 1974 Satisfied on: 9 January 2010 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property present and future including uncalled capital. (See doc 102 for details). Fully Satisfied |
14 January 1994 | Delivered on: 18 January 1994 Satisfied on: 9 January 2010 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: Shaw park silver street development land near wakefield road silver street and ivy street moldgreen huddersfield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 May 1993 | Delivered on: 14 May 1993 Satisfied on: 9 January 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
3 April 1991 | Delivered on: 4 April 1991 Satisfied on: 9 January 2010 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, new fully automatic langguth labelling machine model no E20/r-155 serial no 9213/1991 all and singular the chattels plant machinery & things described in the schedule hereto or any part thereof. Fully Satisfied |
14 March 1991 | Delivered on: 19 March 1991 Satisfied on: 9 January 2010 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: L/H storths mill silver street east moldgreen huddersfield t/no wyk 16343. Fully Satisfied |
14 March 1991 | Delivered on: 19 March 1991 Satisfied on: 9 January 2010 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: L/H land to rear of 20 silver street moldgreen huddersfield t/no wyk 19046. Fully Satisfied |
19 October 1990 | Delivered on: 24 October 1990 Satisfied on: 9 January 2010 Persons entitled: Forward Trust Limited Classification: Chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things hereafter described 1 new fully automatic langguth labelling machine model no E20/R155 serial no 9.924. Fully Satisfied |
29 November 1988 | Delivered on: 1 December 1989 Satisfied on: 25 February 1994 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described on form 395 ref m 293C. Fully Satisfied |
7 November 1988 | Delivered on: 10 November 1988 Satisfied on: 25 February 1994 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & singular the chattels plant machinery & items describes or referred to in the schedule (see form 395 m 290C for details). Fully Satisfied |
23 October 1987 | Delivered on: 28 October 1987 Satisfied on: 25 February 1994 Persons entitled: Forward Trust Limited. Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new waste water seperator serial no. 4557 1 new beetroot conveyor. Serial no. 46021 new hand rotary filler. Serial no. 2056/6 1 new vacumn vinegar filler serial no. 2010/7 curved conveyors serial no . 2010/7 1 new pasteuriser serial no 646/86 one new shrink wrapper serial no. 6870. Fully Satisfied |
28 October 1986 | Delivered on: 30 October 1986 Satisfied on: 25 February 1994 Persons entitled: Forward Trust Limited. Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One metal detector 240V/n/end mounted serial no MET9/nds 330/9R/10-7. One x ac 1000 miraclean machine with compressed air blow and external liquid rince cleaning facilities with (3) sets of pots, serial no. M24739. one model P15/4500 steam boiler rated at 4500 16/hr from and at 100 c suitable for a maximum working pressure of 150 P.S.I. complete with steam and water mountings boiler feed pump durphy natural gas high low/burner level controls and full A.O.T.C. control panel insulation and wiring. Serial no. 6506. Fully Satisfied |
22 October 1970 | Delivered on: 30 October 1970 Satisfied on: 9 January 2010 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Storths mills, moldgreen huddersfield, yorks together with all fixtures. Fully Satisfied |
6 September 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
---|---|
29 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
29 September 2020 | Appointment of Mr Richard Alan Ellis as a director on 28 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Janette Andrea Docker as a director on 28 September 2020 (1 page) |
2 September 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
9 August 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
23 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (8 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (8 pages) |
11 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Resolutions
|
13 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
21 March 2014 | Termination of appointment of Terrence Peace as a secretary (1 page) |
21 March 2014 | Appointment of Mr James Richard Peace as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Terrence Peace as a secretary (1 page) |
21 March 2014 | Appointment of Mr James Richard Peace as a secretary (2 pages) |
6 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
16 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Director's details changed for Mr Terence Peace on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for James Richard Peace on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Director's details changed for Mr Terence Peace on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for James Richard Peace on 25 July 2012 (2 pages) |
15 March 2012 | Appointment of Mr Matthew Shaw as a director (2 pages) |
15 March 2012 | Termination of appointment of Martin Shaw as a director (1 page) |
15 March 2012 | Appointment of Mr Matthew Shaw as a director (2 pages) |
15 March 2012 | Termination of appointment of Martin Shaw as a director (1 page) |
9 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Termination of appointment of Daniel Shaw as a director (1 page) |
7 April 2011 | Termination of appointment of Daniel Shaw as a director (1 page) |
4 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Mr Martin Shaw on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Daniel Shaw on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Terence Peace on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for James Richard Peace on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Martin Shaw on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Daniel Shaw on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for James Richard Peace on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Terence Peace on 24 July 2010 (2 pages) |
28 April 2010 | Appointment of Janette Andrea Docker as a director (3 pages) |
28 April 2010 | Appointment of Janette Andrea Docker as a director (3 pages) |
21 April 2010 | Appointment of Terrence Peace as a secretary (3 pages) |
21 April 2010 | Termination of appointment of Emma Ellis as a secretary (2 pages) |
21 April 2010 | Appointment of Terrence Peace as a secretary (3 pages) |
21 April 2010 | Termination of appointment of Emma Ellis as a secretary (2 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2009 | Return made up to 24/07/09; full list of members (8 pages) |
30 September 2009 | Return made up to 24/07/09; full list of members (8 pages) |
13 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 December 2008 | Return made up to 24/07/08; full list of members (8 pages) |
15 December 2008 | Return made up to 24/07/08; full list of members (8 pages) |
7 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 June 2008 | Appointment terminated director matthew shaw (1 page) |
3 June 2008 | Appointment terminated director matthew shaw (1 page) |
11 September 2007 | Return made up to 24/07/07; no change of members
|
11 September 2007 | Return made up to 24/07/07; no change of members
|
17 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
19 September 2006 | Return made up to 24/07/06; full list of members (12 pages) |
19 September 2006 | Return made up to 24/07/06; full list of members (12 pages) |
14 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 September 2005 | Return made up to 24/07/05; full list of members
|
27 September 2005 | Return made up to 24/07/05; full list of members
|
19 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 24/07/04; full list of members (12 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members (12 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 August 2003 | Return made up to 24/07/03; full list of members (12 pages) |
13 August 2003 | Return made up to 24/07/03; full list of members (12 pages) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
3 September 2002 | Return made up to 24/07/02; full list of members (12 pages) |
3 September 2002 | Return made up to 24/07/02; full list of members (12 pages) |
19 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
19 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
17 August 2001 | Return made up to 24/07/01; full list of members
|
17 August 2001 | Return made up to 24/07/01; full list of members
|
13 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
21 September 2000 | Return made up to 24/07/00; full list of members (11 pages) |
21 September 2000 | Return made up to 24/07/00; full list of members (11 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 August 1999 | Return made up to 24/07/99; full list of members
|
1 August 1999 | Return made up to 24/07/99; full list of members
|
12 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: ivy street east aspley huddersfield HD5 9AF (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: ivy street east aspley huddersfield HD5 9AF (1 page) |
28 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
5 September 1997 | Return made up to 24/07/97; full list of members
|
5 September 1997 | Return made up to 24/07/97; full list of members
|
23 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 December 1996 | Accounts for a medium company made up to 31 March 1996 (24 pages) |
3 December 1996 | Accounts for a medium company made up to 31 March 1996 (24 pages) |
24 September 1996 | Return made up to 24/07/96; no change of members (4 pages) |
24 September 1996 | Return made up to 24/07/96; no change of members (4 pages) |
11 October 1995 | Accounts for a medium company made up to 31 March 1995 (23 pages) |
11 October 1995 | Accounts for a medium company made up to 31 March 1995 (23 pages) |
18 September 1995 | Return made up to 24/07/95; no change of members (4 pages) |
18 September 1995 | Return made up to 24/07/95; no change of members (4 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |