Company NameYorkshire Congregational Union (Incorporated) (The)
Company StatusActive
Company Number00083885
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 1905(119 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Stephen Gooder
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2013(108 years after company formation)
Appointment Duration11 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSomerset House Saint Pauls Street
Morley
Leeds
West Yorkshire
LS27 9EP
Director NameJustin Charlesworth
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(110 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Saint Pauls Street
Morley
Leeds
West Yorkshire
LS27 9EP
Director NameMr David George Coote
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(111 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressSomerset House Saint Pauls Street
Morley
Leeds
West Yorkshire
LS27 9EP
Director NameRev Alan Geoffrey Crump
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed22 May 2018(113 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressSomerset House Saint Pauls Street
Morley
Leeds
West Yorkshire
LS27 9EP
Director NameMr Christopher David Evans
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2019(114 years after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressSomerset House Saint Pauls Street
Morley
Leeds
West Yorkshire
LS27 9EP
Director NameMr Timothy James Crossley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2019(114 years after company formation)
Appointment Duration5 years, 1 month
RoleSynod Clerk
Country of ResidenceEngland
Correspondence AddressSomerset House Saint Pauls Street
Morley
Leeds
West Yorkshire
LS27 9EP
Director NameRev Simon Keith Copley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(114 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressSomerset House Saint Pauls Street
Morley
Leeds
West Yorkshire
LS27 9EP
Secretary NameMr Alastair Charles Forsyth
StatusCurrent
Appointed21 January 2020(114 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressSomerset House, St. Pauls Street
Morley
Leeds
LS27 9EP
Director NameRev Jamie Kissack
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(115 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleModerator Of The Urc Yorkshire Synod
Country of ResidenceEngland
Correspondence AddressSomerset House Saint Pauls Street
Morley
Leeds
West Yorkshire
LS27 9EP
Director NameMr Harry Desmond Brook
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(86 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1993)
RoleSales Engineer
Correspondence Address87 Shay Lane
Ovenden
Halifax
West Yorkshire
HX3 6RR
Director NameMr William Henry Cassell
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(86 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1993)
RoleRetired C A
Correspondence Address11 Grangefield Avenue
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HA
Director NameMr Frank Briggs
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(86 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1993)
RoleRetired
Correspondence Address15 Reservoir Street
Dewsbury
West Yorkshire
WF13 4NQ
Director NameMr John Randle Breare
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(86 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1993)
RoleRetired School Teacher
Correspondence Address26 Cavendish Street
Skipton
North Yorkshire
BD23 2AB
Director NameRev George Clifford Graham Bembridge
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(86 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1993)
RoleMinister Of Religion
Correspondence Address153 Huddersfield Road
Halifax
West Yorkshire
HX3 0AH
Director NameRev John Norman Beard
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(86 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1993)
RoleRetired Minister Of Religion
Correspondence Address36 Crag Hill Avenue
Cookridge
Leeds
West Yorkshire
LS16 7LU
Secretary NameMrs Janet Violetta Atkinson
NationalityBritish
StatusResigned
Appointed12 May 1991(86 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address43 Hunslet Lane
Leeds
West Yorkshire
LS10 1JW
Director NameRev Elizabeth June Caswell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(88 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 1994)
RoleMinister Of Religion
Correspondence Address11 Gough Close
Herringthorpe
Rotherham
South Yorkshire
S65 3BS
Director NameMiss Margaret Elizabeth Atkinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(88 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 1994)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Fortis Way
Salendine Noook
Huddersfield
West Yorkshire
HD3 3WW
Director NameMr Joseph Daniel Barnett
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(88 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 February 1999)
RoleRetired Education Officer
Correspondence Address25 School Lane
Kirk Ella
Hull
North Humberside
HU10 7NP
Director NameRev Elizabeth Jean Brown
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(88 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 1999)
RoleMinister Of Religion
Correspondence Address7 Castle Grove Avenue
Leeds
West Yorkshire
LS6 4BS
Director NameArthur Bennett Brook
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(88 years, 2 months after company formation)
Appointment Duration20 years, 4 months (resigned 17 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSomerset House
Saint Pauls Street, Morley
Leeds
West Yorkshire Ls279ep
Secretary NameColin Michael Pepper
NationalityBritish
StatusResigned
Appointed17 January 1994(88 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 1998)
RoleCompany Director
Correspondence Address88 Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5PJ
Director NameRosemary Bradley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(91 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1996)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Dulverton Garth
Leeds
West Yorkshire
LS11 0LH
Director NameMichael Asbridge
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(92 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2001)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Farm View Close
Kimberworth
Rotherham
South Yorkshire
S61 2AN
Secretary NameGeoffrey Willingale Wood
NationalityBritish
StatusResigned
Appointed05 January 1998(92 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 March 1998)
RoleCompany Director
Correspondence Address4 Alms Hill Glade
Eccleshall
Sheffield
South Yorkshire
S11 9SS
Secretary NameSheila Ferguson Duncan
NationalityBritish
StatusResigned
Appointed18 March 1998(93 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 20 May 2019)
RoleCompany Director
Correspondence AddressSomerset House Saint Pauls Street
Morley
Leeds
West Yorkshire
LS27 9EP
Director NameDr Matthew Charles Bean
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(95 years after company formation)
Appointment Duration4 years (resigned 06 March 2004)
RoleScientist
Correspondence AddressLongcroft
Scarborough Road
Driffield
East Yorkshire
YO25 5EH
Director NameRev Pauline Calderwood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2001(96 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2008)
RoleMinister Of Religion
Correspondence Address18 Gough Close
Rotherham
South Yorkshire
S65 3BS
Director NameHenrietta Munro Carter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(98 years after company formation)
Appointment Duration12 months (resigned 11 March 2004)
RoleRetired Headteacher
Correspondence Address88 Knowl Road
Mirfield
West Yorkshire
WF14 9RQ
Director NameIna Edith Barker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(99 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 December 2008)
RoleRetired Civil Servant
Correspondence Address49 White Lee Road
Batley
West Yorkshire
WF17 8AA
Director NameRev Wilfred McDonald Bahadur
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(109 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2016)
RoleRetired Minister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
Saint Pauls Street, Morley
Leeds
West Yorkshire Ls279ep
Secretary NameRev Dr Matthew Prevett
StatusResigned
Appointed20 May 2019(114 years, 3 months after company formation)
Appointment Duration8 months (resigned 21 January 2020)
RoleCompany Director
Correspondence AddressSomerset House Saint Pauls Street
Morley
Leeds
West Yorkshire
LS27 9EP

Contact

Telephone0113 2531168
Telephone regionLeeds

Location

Registered AddressSomerset House Saint Pauls Street
Morley
Leeds
West Yorkshire
LS27 9EP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,891
Net Worth£19,160
Cash£3,538
Current Liabilities£4,640

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

3 September 1986Delivered on: 8 September 1986
Satisfied on: 10 October 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from christchurch united reformed church to the chargee on any account whatsoever.
Particulars: F/H property k/a 'kandersteg' 107 pentefract rd, castleford W. yorks. & all other property now rested in the company.
Fully Satisfied
12 April 1984Delivered on: 18 April 1984
Satisfied on: 21 June 2003
Persons entitled:
A.D. Ruthbert
J.E. Boyd
Reverend J.A. Grimson

Classification: Mortgage
Secured details: £2,000.
Particulars: F/H premises in hallgate cottingham north humberside.
Fully Satisfied
25 February 1969Delivered on: 3 March 1969
Satisfied on: 12 June 2006
Persons entitled: Sir R.F. Walker

Classification: Legal charge
Secured details: £2000.
Particulars: 17 hepworth lane, linfield, yorks.
Fully Satisfied
17 October 1966Delivered on: 28 October 1966
Satisfied on: 21 June 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc. from become of castleford congregational church. On a specified account.
Particulars: Methodist hall bradley street castleford yorks with all fixtures.
Fully Satisfied
9 November 1956Delivered on: 15 November 1956
Satisfied on: 21 June 2003
Persons entitled: Bingley Building Society

Classification: Mortgage
Secured details: £2070 and any further advances which may become due from the bingley congregational church to the chargee.
Particulars: 8, park close, beek lane, bingley, yorks.
Fully Satisfied
26 October 1953Delivered on: 31 October 1953
Satisfied on: 21 June 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £2,000.
Particulars: Church, church hall and dwellinghouse at the junction of woodfield road and skipton road, harrogate york.
Fully Satisfied
23 September 1953Delivered on: 7 October 1953
Satisfied on: 21 June 2003
Persons entitled: Leeds Permanent Bldg Society

Classification: Mortgage
Secured details: £400 and further advances.
Particulars: 49, zetland road, doncaster.
Fully Satisfied
21 December 1951Delivered on: 8 January 1952
Satisfied on: 21 June 2003
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £1,000 and further advances.
Particulars: 14, gordon crescent, richmond, york.
Fully Satisfied
19 March 2003Delivered on: 22 March 2003
Satisfied on: 16 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £150,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 60 norfolk street sheffield south 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.
Fully Satisfied
19 April 1994Delivered on: 22 April 1994
Satisfied on: 30 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the governors of silcoates school to the chargee on any account whatsoever.
Particulars: All the property as detailed on the reverse of the form 395.
Fully Satisfied
26 February 1991Delivered on: 4 March 1991
Satisfied on: 12 June 2006
Persons entitled: Vindex Trustees Limited

Classification: Mortgage
Secured details: £10,000.
Particulars: Bolton villas united. Reformed church, wrose road, bradford west yorkshire.
Fully Satisfied
28 April 1939Delivered on: 9 May 1939
Satisfied on: 21 June 2003
Persons entitled: The Yorkshire Penny Bk LTD

Classification: Memo of deposit
Secured details: All moneys due etc. from the doncaster congregational church to the bank.
Particulars: 24 & 24A, hallgate, doncaster, york.
Fully Satisfied
21 April 2005Delivered on: 26 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the elders as trustees of st andrews roundhay united reform church to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 52 north park grove roundhay leeds,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 January 2003Delivered on: 14 January 2003
Persons entitled: The United Reformed Church (Yorkshire Province) Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a st john's united reform church fagley road fagley bradford west yorkshire.
Outstanding

Filing History

11 August 2020Full accounts made up to 31 December 2019 (19 pages)
27 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
9 April 2020Appointment of Mr Alastair Charles Forsyth as a secretary on 21 January 2020 (2 pages)
9 April 2020Termination of appointment of William Duncan as a director on 21 January 2020 (1 page)
9 April 2020Termination of appointment of Matthew Prevett as a secretary on 21 January 2020 (1 page)
13 January 2020Appointment of Revd Simon Keith Copley as a director on 1 January 2020 (2 pages)
7 October 2019Termination of appointment of Elaine Christine Merlin as a director on 1 October 2019 (1 page)
7 August 2019Director's details changed for Mr William Duncan on 25 July 2019 (2 pages)
12 July 2019Full accounts made up to 31 December 2018 (18 pages)
22 May 2019Appointment of Revd Dr Matthew Prevett as a secretary on 20 May 2019 (2 pages)
21 May 2019Termination of appointment of Sheila Ferguson Duncan as a secretary on 20 May 2019 (1 page)
21 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
13 March 2019Appointment of Dr Christopher David Evans as a director on 9 March 2019 (2 pages)
13 March 2019Termination of appointment of John Christopher Reed as a director on 9 March 2019 (1 page)
13 March 2019Appointment of Mr Timothy James Crossley as a director on 9 March 2019 (2 pages)
13 December 2018Termination of appointment of Thomas Baird Clarkson Mcguffog as a director on 21 November 2018 (1 page)
24 August 2018Full accounts made up to 31 December 2017 (18 pages)
9 August 2018Appointment of Reverend Alan Geoffrey Crump as a director on 22 May 2018 (2 pages)
23 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (16 pages)
7 August 2017Full accounts made up to 31 December 2016 (16 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
21 March 2017Termination of appointment of Ann Oldknow as a director on 11 March 2017 (1 page)
21 March 2017Termination of appointment of Ann Oldknow as a director on 11 March 2017 (1 page)
17 November 2016Termination of appointment of Wilfred Mcdonald Bahadur as a director on 5 October 2016 (2 pages)
17 November 2016Termination of appointment of Wilfred Mcdonald Bahadur as a director on 5 October 2016 (2 pages)
8 June 2016Full accounts made up to 31 December 2015 (16 pages)
8 June 2016Full accounts made up to 31 December 2015 (16 pages)
26 May 2016Annual return made up to 12 May 2016 no member list (7 pages)
26 May 2016Annual return made up to 12 May 2016 no member list (7 pages)
26 April 2016Memorandum and Articles of Association (13 pages)
26 April 2016Memorandum and Articles of Association (13 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 April 2016Appointment of Reverend David George Coote as a director on 15 March 2016 (3 pages)
4 April 2016Appointment of Reverend David George Coote as a director on 15 March 2016 (3 pages)
4 April 2016Termination of appointment of David George Coote as a director on 12 March 2016 (2 pages)
4 April 2016Termination of appointment of David George Coote as a director on 12 March 2016 (2 pages)
31 July 2015Appointment of Justin Charlesworth as a director on 20 May 2015 (3 pages)
31 July 2015Appointment of Elaine Christine Merlin as a director on 20 May 2015 (3 pages)
31 July 2015Appointment of Justin Charlesworth as a director on 20 May 2015 (3 pages)
31 July 2015Appointment of Elaine Christine Merlin as a director on 20 May 2015 (3 pages)
31 July 2015Appointment of William Duncan as a director on 20 May 2015 (3 pages)
31 July 2015Appointment of William Duncan as a director on 20 May 2015 (3 pages)
4 June 2015Full accounts made up to 31 December 2014 (15 pages)
4 June 2015Full accounts made up to 31 December 2014 (15 pages)
21 May 2015Termination of appointment of Margaret Elizabeth Atkinson as a director on 18 March 2015 (1 page)
21 May 2015Termination of appointment of Margaret Elizabeth Atkinson as a director on 18 March 2015 (1 page)
21 May 2015Annual return made up to 12 May 2015 no member list (5 pages)
21 May 2015Annual return made up to 12 May 2015 no member list (5 pages)
14 August 2014Appointment of Reverend Wilfred Mcdonald Bahadur as a director on 22 May 2014 (3 pages)
14 August 2014Appointment of Reverend Wilfred Mcdonald Bahadur as a director on 22 May 2014 (3 pages)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
30 May 2014Annual return made up to 12 May 2014 no member list (5 pages)
30 May 2014Annual return made up to 12 May 2014 no member list (5 pages)
14 November 2013All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
14 November 2013All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
11 October 2013Termination of appointment of Arthur Brook as a director (1 page)
11 October 2013Termination of appointment of Arthur Brook as a director (1 page)
12 June 2013Full accounts made up to 31 December 2012 (15 pages)
12 June 2013Full accounts made up to 31 December 2012 (15 pages)
29 May 2013Director's details changed for Reverend David George Coote on 12 April 2013 (2 pages)
29 May 2013Director's details changed for Mr Stephen Gooder on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Thomas Baird Clarkson Mcguffog on 29 May 2013 (2 pages)
29 May 2013Director's details changed for John Christopher Reed on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Reverend David George Coote on 12 April 2013 (2 pages)
29 May 2013Director's details changed for Reverend Kevin Watson on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Reverend Kevin Watson on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Arthur Bennett Brook on 29 May 2013 (2 pages)
29 May 2013Director's details changed for John Christopher Reed on 29 May 2013 (2 pages)
29 May 2013Annual return made up to 12 May 2013 no member list (6 pages)
29 May 2013Director's details changed for Mr Stephen Gooder on 29 May 2013 (2 pages)
29 May 2013Annual return made up to 12 May 2013 no member list (6 pages)
29 May 2013Director's details changed for Mr Thomas Baird Clarkson Mcguffog on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Arthur Bennett Brook on 29 May 2013 (2 pages)
14 March 2013Appointment of Mr Stephen Gooder as a director (3 pages)
14 March 2013Appointment of Mr Stephen Gooder as a director (3 pages)
10 October 2012Termination of appointment of Jennifer Horton as a director (2 pages)
10 October 2012Termination of appointment of Jennifer Horton as a director (2 pages)
1 June 2012Full accounts made up to 31 December 2011 (15 pages)
1 June 2012Full accounts made up to 31 December 2011 (15 pages)
22 May 2012Annual return made up to 12 May 2012 no member list (9 pages)
22 May 2012Annual return made up to 12 May 2012 no member list (9 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2011Memorandum and Articles of Association (13 pages)
21 November 2011Termination of appointment of Michael Asbridge as a director (2 pages)
21 November 2011Memorandum and Articles of Association (13 pages)
21 November 2011Termination of appointment of Michael Asbridge as a director (2 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2011Appointment of Miss Margaret Elizabeth Atkinson as a director (3 pages)
21 June 2011Appointment of Miss Margaret Elizabeth Atkinson as a director (3 pages)
15 June 2011Full accounts made up to 31 December 2010 (15 pages)
15 June 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Annual return made up to 12 May 2011 no member list (9 pages)
6 June 2011Annual return made up to 12 May 2011 no member list (9 pages)
9 May 2011Termination of appointment of Andrew Murison as a director (2 pages)
9 May 2011Termination of appointment of Andrew Murison as a director (2 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 March 2011Appointment of Ann Oldknow as a director (3 pages)
9 March 2011Appointment of Ann Oldknow as a director (3 pages)
31 August 2010Termination of appointment of George Holborn as a director (2 pages)
31 August 2010Termination of appointment of George Holborn as a director (2 pages)
25 June 2010Appointment of Jennifer Ann Horton as a director (3 pages)
25 June 2010Appointment of Jennifer Ann Horton as a director (3 pages)
9 June 2010Full accounts made up to 31 December 2009 (16 pages)
9 June 2010Full accounts made up to 31 December 2009 (16 pages)
4 June 2010Secretary's details changed for Sheila Ferguson Duncan on 12 May 2010 (1 page)
4 June 2010Secretary's details changed for Sheila Ferguson Duncan on 12 May 2010 (1 page)
4 June 2010Annual return made up to 12 May 2010 no member list (6 pages)
4 June 2010Director's details changed for Reverend George Trevor Holborn on 12 May 2010 (2 pages)
4 June 2010Director's details changed for Reverend George Trevor Holborn on 12 May 2010 (2 pages)
4 June 2010Annual return made up to 12 May 2010 no member list (6 pages)
3 June 2010Director's details changed for Mr Andrew Ewart Murison on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Arthur Bennett Brook on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Reverend Kevin Watson on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Andrew Ewart Murison on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Reverend George Trevor Holborn on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Arthur Bennett Brook on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Reverend David George Coote on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Thomas Baird Clarkson Mcguffog on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Arthur Bennett Brook on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Thomas Baird Clarkson Mcguffog on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Reverend George Trevor Holborn on 12 May 2010 (2 pages)
3 June 2010Secretary's details changed for Sheila Ferguson Duncan on 12 May 2010 (1 page)
3 June 2010Director's details changed for Michael Asbridge on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Andrew Ewart Murison on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Reverend David George Coote on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Arthur Bennett Brook on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Michael Asbridge on 12 May 2010 (2 pages)
3 June 2010Secretary's details changed for Sheila Ferguson Duncan on 12 May 2010 (1 page)
3 June 2010Director's details changed for Reverend Kevin Watson on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Michael Asbridge on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Reverend Kevin Watson on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Thomas Baird Clarkson Mcguffog on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Reverend David George Coote on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Reverend Kevin Watson on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Andrew Ewart Murison on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Michael Asbridge on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Reverend David George Coote on 12 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Thomas Baird Clarkson Mcguffog on 12 May 2010 (2 pages)
31 March 2010Appointment of John Christopher Reed as a director (3 pages)
31 March 2010Appointment of John Christopher Reed as a director (3 pages)
24 March 2010Termination of appointment of Gwen Morrison as a director (2 pages)
24 March 2010Termination of appointment of Gwen Morrison as a director (2 pages)
8 February 2010Termination of appointment of John Horton as a director (2 pages)
8 February 2010Termination of appointment of John Horton as a director (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 July 2009Full accounts made up to 31 December 2008 (15 pages)
21 May 2009Annual return made up to 12/05/09 (5 pages)
21 May 2009Annual return made up to 12/05/09 (5 pages)
24 April 2009Appointment terminated director dennis wollacott (1 page)
24 April 2009Appointment terminated director dennis wollacott (1 page)
13 March 2009Director appointed reverend george trevor holborn (2 pages)
13 March 2009Director appointed reverend george trevor holborn (2 pages)
7 January 2009Memorandum and Articles of Association (13 pages)
7 January 2009Memorandum and Articles of Association (13 pages)
22 December 2008Appointment terminated director roderick garthwaite (1 page)
22 December 2008Appointment terminated director john reed (1 page)
22 December 2008Appointment terminated director rodney morrison (1 page)
22 December 2008Appointment terminated director kathryn redfearn (1 page)
22 December 2008Appointment terminated director pauline mewis (1 page)
22 December 2008Appointment terminated director james horton (1 page)
22 December 2008Director's change of particulars / kathryn swift / 24/11/2008 (1 page)
22 December 2008Appointment terminated director roderick garthwaite (1 page)
22 December 2008Appointment terminated director john jenkinson (1 page)
22 December 2008Appointment terminated director shirley rawnsley (1 page)
22 December 2008Appointment terminated director elinor patrick (1 page)
22 December 2008Director's change of particulars / kathryn swift / 24/11/2008 (1 page)
22 December 2008Appointment terminated director patricia coates (1 page)
22 December 2008Appointment terminated director angela lawson (1 page)
22 December 2008Appointment terminated director shirley rawnsley (1 page)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2008Appointment terminated director ina barker (1 page)
22 December 2008Appointment terminated director kathryn redfearn (1 page)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 December 2008Appointment terminated director john jenkinson (1 page)
22 December 2008Appointment terminated director john reed (1 page)
22 December 2008Appointment terminated director patricia coates (1 page)
22 December 2008Appointment terminated director elinor patrick (1 page)
22 December 2008Appointment terminated director pauline calderwood (1 page)
22 December 2008Appointment terminated director ina barker (1 page)
22 December 2008Appointment terminated director rodney morrison (1 page)
22 December 2008Appointment terminated director david figures (1 page)
22 December 2008Appointment terminated director james horton (1 page)
22 December 2008Appointment terminated director david figures (1 page)
22 December 2008Appointment terminated director angela lawson (1 page)
22 December 2008Appointment terminated director pauline mewis (1 page)
22 December 2008Appointment terminated director pauline calderwood (1 page)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2008Full accounts made up to 31 December 2007 (15 pages)
2 July 2008Full accounts made up to 31 December 2007 (15 pages)
2 July 2008Annual return made up to 12/05/08 (14 pages)
2 July 2008Annual return made up to 12/05/08 (14 pages)
22 April 2008Director appointed kathryn swift (2 pages)
22 April 2008Director appointed james richard horton (2 pages)
22 April 2008Director appointed shirley rawnsley (2 pages)
22 April 2008Appointment terminated director judith drake (1 page)
22 April 2008Director appointed pauline elizabeth mewis (2 pages)
22 April 2008Director appointed angela jane lawson (2 pages)
22 April 2008Director's change of particulars / pauline loosemore / 11/04/2008 (1 page)
22 April 2008Appointment terminated director graham maskery (1 page)
22 April 2008Director appointed angela jane lawson (2 pages)
22 April 2008Appointment terminated director alun jones (1 page)
22 April 2008Director's change of particulars / pauline loosemore / 11/04/2008 (1 page)
22 April 2008Director appointed kathryn swift (2 pages)
22 April 2008Director appointed pauline elizabeth mewis (2 pages)
22 April 2008Appointment terminated director sandra murison (1 page)
22 April 2008Director appointed patricia ann coates (2 pages)
22 April 2008Director appointed patricia ann coates (2 pages)
22 April 2008Director appointed james richard horton (2 pages)
22 April 2008Appointment terminated director judith drake (1 page)
22 April 2008Appointment terminated director graham maskery (1 page)
22 April 2008Appointment terminated director sandra murison (1 page)
22 April 2008Director appointed shirley rawnsley (2 pages)
22 April 2008Appointment terminated director alun jones (1 page)
11 March 2008Director appointed reverend kevin watson (2 pages)
11 March 2008Appointment terminated director simon swailes (1 page)
11 March 2008Appointment terminated director arnold harrison (1 page)
11 March 2008Appointment terminated director arnold harrison (1 page)
11 March 2008Director appointed reverend graham john maskery (2 pages)
11 March 2008Appointment terminated director simon swailes (1 page)
11 March 2008Director appointed reverend graham john maskery (2 pages)
11 March 2008Director appointed reverend kevin watson (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
14 June 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2007Annual return made up to 12/05/07 (13 pages)
14 June 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Annual return made up to 12/05/07 (13 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
10 August 2006Full accounts made up to 31 December 2005 (13 pages)
10 August 2006Full accounts made up to 31 December 2005 (13 pages)
12 June 2006Director resigned (1 page)
12 June 2006Annual return made up to 12/05/06 (13 pages)
12 June 2006Director resigned (1 page)
12 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2006Annual return made up to 12/05/06 (13 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
9 June 2005Annual return made up to 12/05/05
  • 363(288) ‐ Director resigned
(13 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Annual return made up to 12/05/05
  • 363(288) ‐ Director resigned
(13 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Full accounts made up to 31 December 2004 (13 pages)
9 June 2005Full accounts made up to 31 December 2004 (13 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
19 July 2004Full accounts made up to 31 December 2003 (13 pages)
19 July 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004Annual return made up to 12/05/04
  • 363(288) ‐ Director resigned
(12 pages)
8 June 2004Annual return made up to 12/05/04
  • 363(288) ‐ Director resigned
(12 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2003Annual return made up to 12/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 May 2003Annual return made up to 12/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 May 2003Full accounts made up to 31 December 2002 (13 pages)
18 May 2003Full accounts made up to 31 December 2002 (13 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
14 January 2003Particulars of mortgage/charge (4 pages)
14 January 2003Particulars of mortgage/charge (4 pages)
23 December 2002Registered office changed on 23/12/02 from: 43 hunslet lane leeds west yorkshire LS10 1JW (1 page)
23 December 2002Registered office changed on 23/12/02 from: 43 hunslet lane leeds west yorkshire LS10 1JW (1 page)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Annual return made up to 12/05/02
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 June 2002Full accounts made up to 31 December 2001 (16 pages)
11 June 2002Full accounts made up to 31 December 2001 (16 pages)
11 June 2002Annual return made up to 12/05/02
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 June 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
6 August 2001Full accounts made up to 31 December 2000 (14 pages)
6 August 2001Full accounts made up to 31 December 2000 (14 pages)
14 June 2001Annual return made up to 12/05/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 June 2001Annual return made up to 12/05/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
6 June 2000Full accounts made up to 31 December 1999 (14 pages)
6 June 2000Annual return made up to 12/05/00
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 June 2000Full accounts made up to 31 December 1999 (14 pages)
6 June 2000Annual return made up to 12/05/00
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
8 June 1999Full accounts made up to 31 December 1998 (13 pages)
8 June 1999Full accounts made up to 31 December 1998 (13 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999Annual return made up to 12/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Annual return made up to 12/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 June 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director's particulars changed (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Director's particulars changed (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director's particulars changed (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Director's particulars changed (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Director's particulars changed (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Annual return made up to 12/05/98 (10 pages)
8 June 1998Annual return made up to 12/05/98 (10 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Director's particulars changed (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
8 June 1998Director resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
13 June 1997Annual return made up to 12/05/97
  • 363(287) ‐ Registered office changed on 13/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Annual return made up to 12/05/97
  • 363(287) ‐ Registered office changed on 13/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1997Full accounts made up to 31 December 1996 (14 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Full accounts made up to 31 December 1996 (14 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
13 June 1996Full accounts made up to 31 December 1995 (13 pages)
13 June 1996Annual return made up to 12/05/96
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1996Annual return made up to 12/05/96
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1996Full accounts made up to 31 December 1995 (13 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
7 May 1996Registered office changed on 07/05/96 from: c/o booth & co sovereign house south parade leeds LS1 1HQ (1 page)
7 May 1996Registered office changed on 07/05/96 from: c/o booth & co sovereign house south parade leeds LS1 1HQ (1 page)
6 June 1995Annual return made up to 12/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 June 1995Full accounts made up to 31 December 1994 (13 pages)
6 June 1995Full accounts made up to 31 December 1994 (13 pages)
6 June 1995Annual return made up to 12/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 April 1994Particulars of mortgage/charge (3 pages)
22 April 1994Particulars of mortgage/charge (3 pages)
8 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1987Annual return made up to 01/05/87 (11 pages)
3 September 1987Annual return made up to 01/05/87 (11 pages)
30 January 1978Memorandum and Articles of Association (17 pages)
30 January 1978Memorandum and Articles of Association (17 pages)
2 May 1974Memorandum of association (9 pages)
2 May 1974Memorandum of association (9 pages)