Company NameShaws (Huddersfield) Limited
Company StatusActive
Company Number00073258
CategoryPrivate Limited Company
Incorporation Date27 March 1902(122 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Terence Peace
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 1991(89 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Park Office Centre
Silver Street Wakefield Road
Huddersfield
HD5 9AF
Director NameJames Richard Peace
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(105 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Park Office Centre
Silver Street Wakefield Road
Huddersfield
HD5 9AF
Director NameMr Matthew Shaw
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(110 years after company formation)
Appointment Duration12 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Park Office Centre
Silver Street Wakefield Road
Huddersfield
HD5 9AF
Secretary NameMr James Richard Peace
StatusCurrent
Appointed21 March 2014(112 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressShaw Park Office Centre
Silver Street Wakefield Road
Huddersfield
HD5 9AF
Director NameMr Richard Alan Ellis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed28 September 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleMD
Country of ResidenceEngland
Correspondence AddressShaw Park Office Centre
Silver Street Wakefield Road
Huddersfield
HD5 9AF
Director NameDaniel Shaw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Park Office Centre
Silver Street Wakefield Road
Huddersfield
HD5 9AF
Director NameMr Martin Shaw
Date of BirthOctober 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 1991(89 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 03 March 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressOverwood Common End Lane
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0AF
Director NameMr Matthew Shaw
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2008)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address18 West End Road
Golcar
Huddersfield
West Yorkshire
HD7 4JF
Secretary NameMr Terence Peace
NationalityEnglish
StatusResigned
Appointed24 July 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House
9 West End Road Golcar
Huddersfield
HD7 4JF
Secretary NameMr Andrew John Cowley
NationalityBritish
StatusResigned
Appointed12 May 1993(91 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 May 1995)
RoleSecretary
Correspondence Address4 Hillside Farm
Upper Haughs Solcar
Huddersfield
West Yorkshire
HD8 8QZ
Secretary NameMr Terence Peace
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(93 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House
9 West End Road Golcar
Huddersfield
HD7 4JF
Secretary NameEmma Lisa Ellis
NationalityBritish
StatusResigned
Appointed01 April 2007(105 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 April 2010)
RoleFood Manufacturer
Correspondence Address30 Highroyd
Lepton
Huddersfield
West Yorkshire
HD8 0EB
Director NameJanette Andrea Docker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(108 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 28 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Park Office Centre
Silver Street Wakefield Road
Huddersfield
HD5 9AF
Secretary NameTerrence Peace
NationalityBritish
StatusResigned
Appointed20 April 2010(108 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 2014)
RoleCompany Director
Correspondence AddressShaw Park Office Centre Silver Street
Wakefield Road
Huddersfield
HD5 9AF

Contact

Websiteshaws1889.com
Telephone01484 539999
Telephone regionHuddersfield

Location

Registered AddressShaw Park Office Centre
Silver Street Wakefield Road
Huddersfield
HD5 9AF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

1.9k at £1Marjorie Shaw
4.64%
Ordinary
13.6k at £1Mr Martin Shaw
34.08%
Ordinary
10.3k at £1Mr Terence Peace
25.82%
Ordinary
952 at £1Maureen A. Shaw
2.38%
Ordinary
6.4k at £1Mrs Joyce Winifred George
15.92%
Ordinary
5k at £1Matthew Shaw
12.51%
Ordinary
540 at £1Janette Andrea Docker
1.35%
Ordinary
409 at £1Elizabeth Andelin
1.02%
Ordinary
408 at £1Richard Shaw
1.02%
Ordinary
408 at £1Simon Shaw
1.02%
Ordinary
100 at £1James Richard Peace
0.25%
Ordinary

Financials

Year2014
Net Worth£5,014,502
Cash£1,455,844
Current Liabilities£339,071

Accounts

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

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

28 October 1986Delivered 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 1985Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1974Delivered 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 1994Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1970Delivered 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

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 July 2022Confirmation statement made on 24 July 2022 with updates (5 pages)
6 September 2021Accounts for a small company made up to 31 March 2021 (8 pages)
29 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
29 September 2020Termination of appointment of Janette Andrea Docker as a director on 28 September 2020 (1 page)
29 September 2020Appointment of Mr Richard Alan Ellis as a director on 28 September 2020 (2 pages)
2 September 2020Accounts for a small company made up to 31 March 2020 (8 pages)
28 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
9 August 2019Accounts for a small company made up to 31 March 2019 (8 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
10 August 2018Accounts for a small company made up to 31 March 2018 (7 pages)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
23 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
23 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
11 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
11 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 40,000
(6 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 40,000
(6 pages)
23 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 40,000
(6 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 40,000
(6 pages)
21 March 2014Appointment of Mr James Richard Peace as a secretary (2 pages)
21 March 2014Termination of appointment of Terrence Peace as a secretary (1 page)
21 March 2014Termination of appointment of Terrence Peace as a secretary (1 page)
21 March 2014Appointment of Mr James Richard Peace as a secretary (2 pages)
6 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
16 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
25 July 2012Director's details changed for James Richard Peace on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
25 July 2012Director's details changed for Mr Terence Peace on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Terence Peace on 25 July 2012 (2 pages)
25 July 2012Director's details changed for James Richard Peace on 25 July 2012 (2 pages)
15 March 2012Termination of appointment of Martin Shaw as a director (1 page)
15 March 2012Appointment of Mr Matthew Shaw as a director (2 pages)
15 March 2012Appointment of Mr Matthew Shaw as a director (2 pages)
15 March 2012Termination of appointment of Martin Shaw as a director (1 page)
9 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
7 April 2011Termination of appointment of Daniel Shaw as a director (1 page)
7 April 2011Termination of appointment of Daniel Shaw as a director (1 page)
4 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
4 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Mr Terence Peace on 24 July 2010 (2 pages)
27 July 2010Director's details changed for James Richard Peace on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Martin Shaw on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Daniel Shaw on 24 July 2010 (2 pages)
27 July 2010Director's details changed for James Richard Peace on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Martin Shaw on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Daniel Shaw on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Terence Peace on 24 July 2010 (2 pages)
28 April 2010Appointment of Janette Andrea Docker as a director (3 pages)
28 April 2010Appointment of Janette Andrea Docker as a director (3 pages)
21 April 2010Termination of appointment of Emma Ellis as a secretary (2 pages)
21 April 2010Appointment of Terrence Peace as a secretary (3 pages)
21 April 2010Appointment of Terrence Peace as a secretary (3 pages)
21 April 2010Termination of appointment of Emma Ellis as a secretary (2 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 September 2009Return made up to 24/07/09; full list of members (8 pages)
30 September 2009Return made up to 24/07/09; full list of members (8 pages)
13 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 December 2008Return made up to 24/07/08; full list of members (8 pages)
15 December 2008Return made up to 24/07/08; full list of members (8 pages)
7 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 June 2008Appointment terminated director matthew shaw (1 page)
3 June 2008Appointment terminated director matthew shaw (1 page)
11 September 2007Return made up to 24/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2007Return made up to 24/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
19 September 2006Return made up to 24/07/06; full list of members (12 pages)
19 September 2006Return made up to 24/07/06; full list of members (12 pages)
14 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 September 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
5 August 2004Return made up to 24/07/04; full list of members (12 pages)
5 August 2004Return made up to 24/07/04; full list of members (12 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 August 2003Return made up to 24/07/03; full list of members (12 pages)
13 August 2003Return made up to 24/07/03; full list of members (12 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
3 September 2002Return made up to 24/07/02; full list of members (12 pages)
3 September 2002Return made up to 24/07/02; full list of members (12 pages)
19 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
19 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
17 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(11 pages)
17 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(11 pages)
13 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
13 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
21 September 2000Return made up to 24/07/00; full list of members (11 pages)
21 September 2000Return made up to 24/07/00; full list of members (11 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
1 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 December 1998Registered office changed on 22/12/98 from: ivy street east aspley huddersfield HD5 9AF (1 page)
22 December 1998Registered office changed on 22/12/98 from: ivy street east aspley huddersfield HD5 9AF (1 page)
28 July 1998Return made up to 24/07/98; no change of members (4 pages)
28 July 1998Return made up to 24/07/98; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (9 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (9 pages)
5 September 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1996Accounts for a medium company made up to 31 March 1996 (24 pages)
3 December 1996Accounts for a medium company made up to 31 March 1996 (24 pages)
24 September 1996Return made up to 24/07/96; no change of members (4 pages)
24 September 1996Return made up to 24/07/96; no change of members (4 pages)
11 October 1995Accounts for a medium company made up to 31 March 1995 (23 pages)
11 October 1995Accounts for a medium company made up to 31 March 1995 (23 pages)
18 September 1995Return made up to 24/07/95; no change of members (4 pages)
18 September 1995Return made up to 24/07/95; no change of members (4 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)