Company NameHull Kingston Rovers Football Club Limited
Company StatusActive
Company Number00085808
CategoryPrivate Limited Company
Incorporation Date11 September 1905(118 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Neil Michael Hudgell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2003(98 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCraven Park Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr Paul John Lakin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2020(115 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHull Kingston Rovers Football Club Limited Sewell
Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(117 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Owner Director
Country of ResidenceEngland
Correspondence AddressSewell Group Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameDavid Richard Kilburn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(117 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressM.K.M Building Supplies Limited Stoneferry Road
Hull
East Yorkshire
HU8 8DE
Director NameJames Colin McNicol
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(117 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCommodities Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCraven Park Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr Ian Ashley Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(117 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Marygate
York
North Yorkshire
YO30 7BH
Director NameRebecca Josephine Oughtibridge
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(117 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleHead Of Professional Services
Country of ResidenceUnited Kingdom
Correspondence AddressSewell Group Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Secretary NameRebecca Josephine Oughtibridge
StatusCurrent
Appointed10 March 2023(117 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressSewell Group Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr Thomas A Franklin
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(86 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 1994)
RoleBuilder
Correspondence Address44 Village Road
Hull
North Humberside
HU8 8QT
Director NameMr Maxwell Julian Gold
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(86 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 February 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Allanhall Way
Westella Road Kirkella
Hull
East Yorkshire
HU10 7QU
Director NameMr Kenneth Hardwick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(86 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Meadows
Hull
North Humberside
HU7 6EE
Director NameMr Colin Charles Hutton
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(86 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 July 1999)
RoleRetired
Correspondence AddressLongdales House
Longdales Lane
Coniston
Hull
Director NameMr Trevor Cox
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(86 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 1992)
RoleCredit Cheque Trader
Correspondence Address355 Saltshouse Road
Sutton
Humberside
Director NamePhilip Thomas Lowe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(86 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 July 1999)
RolePublican
Correspondence AddressThe Quayside
Princes Dock Side
Hull
Humberside
HU1 2JX
Secretary NameMr Ronald Turner
NationalityBritish
StatusResigned
Appointed12 January 1992(86 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressDalty House 1101 Hessle Road
Kingston Upon Hull
Hull
North Humberside
HU4 6SB
Director NameMr Barry Lilley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(87 years after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2000)
RoleRetired Police Officer
Correspondence AddressDrovers Rise
Ellonshton Brough
Hull
Humberside
Director NameMr Peter Richard Johnson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(87 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2000)
RoleWholesale Fruit Merchant
Correspondence Address3a Market Place
South Cave, Brough
Hull
North Humberside
HU15 2BS
Director NameDavid James Hastings
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(89 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 July 1999)
RoleMortgage Councillor
Correspondence Address12 Sanderling Close
West Houghton
Bolton
Lancashire
BL5 2SP
Director NameMaurice Hunt
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(89 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 1999)
RoleFarmer/Butcher
Correspondence AddressEast Field Farm
Halsham
Hull
Humberside
HU12 0BP
Director NameChristopher Dennis Draper
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(89 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Sheriff Highway
Hedon
Hull
East Yorkshire
HU12 8HD
Director NameMr Mark Jackson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2000(94 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Braids Walk
Kirk Ella
Hull
HU10 7PD
Director NameMr Ronald Graham Curson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2000(94 years, 9 months after company formation)
Appointment Duration5 months (resigned 09 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Glovers Lane
Balderton
Newark
Nottinghamshire
NG24 3LW
Director NameRhys Hobley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(96 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 July 2002)
RoleInspector Of Taxes
Correspondence Address4 Pavilion Close
Chamberlaain Road
Hull
North Humberside
HU8 8EA
Director NameGeorge Alexander Fairbairn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(96 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 January 2003)
RolePublican
Correspondence AddressConstable Arms
Sproatley
Hull
East Yorkshire
HU11 4PA
Secretary NameRosemary Lane
NationalityBritish
StatusResigned
Appointed01 July 2002(96 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address70a Northfield
Swanland
North Ferriby
North Humberside
HU14 3RB
Secretary NameMr Peter Graham May
NationalityBritish
StatusResigned
Appointed15 September 2003(98 years after company formation)
Appointment Duration1 year (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bellfield Avenue
Holderness Road
Hull
HU8 9DT
Director NamePhilip Thomas Lowe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(98 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 20 March 2024)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address9 Longdales Lane
Coniston
Director NamePaul John Lakin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(99 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2008)
RoleCommercial Director
Correspondence Address6 Inmans Road
Hedon
Hull
North Humberside
HU12 8LG
Secretary NameAlison Caroline Kirkby
NationalityBritish
StatusResigned
Appointed09 November 2004(99 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2010)
RoleAccount Admin
Correspondence AddressBonfield Farm
Seaton
Hull
East Yorkshire
HU11 5SN
Director NameMr Robert John Crossland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(101 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven Park Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Secretary NameJohn North
NationalityBritish
StatusResigned
Appointed01 June 2010(104 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 March 2023)
RoleCompany Director
Correspondence AddressCraven Park Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr Antony Langley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(108 years after company formation)
Appointment Duration2 years, 12 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatfoss Grange House
Catfoss Lane Sigglethorne
Hull
East Yorkshire
HU11 5QN
Director NameMr Linton James Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(108 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 February 2014)
RoleDirector Of Commercial Affairs
Country of ResidenceEngland
Correspondence AddressCraven Park Stadium Preston Road
Hull
East Yorkshire
HU9 5HE
Director NameMr John Leslie Keable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(109 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address511 - Office 101 Shosse Neftyanikov
Krasnodar
350020
Director NameMr Marc Andrew Hackney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(112 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven Park Stadium Preston Road
Hull
East Yorkshire
HU9 5HE

Contact

Websitehullkr.co.uk
Email address[email protected]
Telephone01482 374648
Telephone regionHull

Location

Registered AddressCraven Park Stadium
Preston Road
Hull
East Yorkshire
HU9 5HE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

248k at £0.5Neil Hudgell
28.03%
Ordinary
247k at £0.5Robert Crossland
27.92%
Ordinary
26k at £0.5Wayne Smith
2.94%
Ordinary
20.7k at £0.5P & D Engineering
2.34%
Ordinary
20k at £0.5Humberside Social Club Hull
2.26%
Ordinary
134.3k at £0.5Peter May
15.18%
Ordinary
-OTHER
12.16%
-
10k at £0.5Gareth Bucknall
1.13%
Ordinary
10k at £0.5Hull Kingston Rovers Supporters Society LTD
1.13%
Ordinary
10k at £0.5Mike Elsworthy
1.13%
Ordinary
10k at £0.5Riverside Caravan Park
1.13%
Ordinary
9k at £0.5David Wilkinson
1.02%
Ordinary
5.2k at £0.5Martin Lyon
0.59%
Ordinary
5k at £0.5David Bell
0.57%
Ordinary
5k at £0.5Dennis Taylor Vehicle Hire LTD
0.57%
Ordinary
4.7k at £0.5Sutton Development
0.53%
Ordinary
4k at £0.5Keith Barber
0.45%
Ordinary
2.1k at £0.5Susan Walford
0.24%
Ordinary
2k at £0.5Andrew Ward
0.23%
Ordinary
2k at £0.5Barry Fixter
0.23%
Ordinary
2k at £0.5Christine Mcloughlin
0.23%
Ordinary

Financials

Year2014
Net Worth-£3,706,897
Cash£133,643
Current Liabilities£1,668,951

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

20 March 1989Delivered on: 23 March 1989
Satisfied on: 19 July 1996
Persons entitled: Barclays Bank Trust Company Limited

Classification: Legal charge
Secured details: £38,560.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H piece or parcel of land totalling 17.75 acres or thereabouts at shakespeare school, preston rd, kingston upon hull in the county of humberside.
Fully Satisfied
13 January 1989Delivered on: 19 January 1989
Satisfied on: 15 April 1989
Persons entitled: Co-Operative Retail Services Limited

Classification: Legal charge
Secured details: £270,000 due from the company to the chargee.
Particulars: Land and buildings k/as shakespeare school comprising 17.75 acres adjoining preston road kingston upon hull.
Fully Satisfied
12 October 1988Delivered on: 14 October 1988
Satisfied on: 16 May 1989
Persons entitled: Mansfield Brewery Trading Limited

Classification: Mortgage
Secured details: £72,000 and all other monies due or to become due from the company to the chargee including moneys due for goods supplied.
Particulars: All those f/h pieces of land situate on the south side of holderness road, kingston upon hull together with the grandstand stands, clubhouses, storerooms, turnstiles, terracing & other erections & structures now on the parcel of land and k/as "craven park", holderness road, kingston upon hull.
Fully Satisfied
30 November 1987Delivered on: 8 December 1987
Satisfied on: 16 May 1989
Persons entitled: Barclays Bank Trust Company Limited

Classification: Legal charge
Secured details: £50,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The f/h property k/a hull kingston rovers football club craven park holderness road, kingston upon hull.
Fully Satisfied
25 April 1986Delivered on: 29 April 1986
Satisfied on: 16 May 1989
Persons entitled: Samuel Webster and Wilsons LTD

Classification: Legal charge
Secured details: £80,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land and buildings situate at and k/a hull kingston rovers football club, craven park, holderness road, hull, fittings, fixtures, goodwill, bookdebts present and future.
Fully Satisfied
27 September 1985Delivered on: 8 October 1985
Satisfied on: 19 July 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: £22,400.00.
Particulars: F/H property situate and known as number 128 plumtree road, thorngumbald, in the county of humberside.
Fully Satisfied
12 August 1982Delivered on: 27 August 1982
Satisfied on: 16 May 1989
Persons entitled: North Country Breweries Limited

Classification: Further charge
Secured details: For further securing £7,500 and all other monies due or to become due from the company to the chargee pursuant to a mortgage dated 14 july 1980.
Particulars: Various pieces of land on the south side of holderness road, kingston upon hull also buildings & structures on land known as craven park, kingston upon hull.
Fully Satisfied
14 July 1980Delivered on: 1 August 1980
Satisfied on: 16 May 1989
Persons entitled: North Country Breweries Limited

Classification: Mortgage
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: (1) by way of legal mortgage craven park stadium, holderness road, hull inc the granstand & other stands, clubhouses, storerooms, turnstiles, terracing & other erections & structures thereon (2) by way of an equitable chargeall monies received by way of insurances.
Fully Satisfied
16 August 1996Delivered on: 17 August 1996
Satisfied on: 22 January 1997
Persons entitled: Humberside Wastewise Waste Management Services Limited

Classification: Legal mortgage
Secured details: £30,000 now due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All that land and buildings at craven park preston road kingston upon hull east riding of yorkshire HS168773.
Fully Satisfied
29 November 1995Delivered on: 30 November 1995
Satisfied on: 4 August 2010
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: £189,335.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H premises k/a hull kingston rovers football club limited of craven park preston road kingston upon hull HU9 3JA all machinery plant tools equipment and other chattels.
Fully Satisfied
4 June 1993Delivered on: 9 June 1993
Satisfied on: 19 July 1996
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: £165,000 & all other monies due from the company to the chargee including monies due for goods and services supplied and any further advances.
Particulars: F/H property k/a craven park preston road poorhouse lane hull t/no hs 168773.
Fully Satisfied
26 February 1991Delivered on: 11 March 1991
Satisfied on: 19 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 chestnut garth burton pidsea kingston upon hull north humberside t/no hs 125641 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1991Delivered on: 11 March 1991
Satisfied on: 19 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property K.A. 12 plumtree rd thorngumbald, hull and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1989Delivered on: 12 December 1989
Satisfied on: 11 June 1993
Persons entitled: Mansfield Brewery Trading Limited

Classification: Further charge
Secured details: £96,600 and all other monies due or to become due from the company to the chargee mansfield brewery trading limited including moneys due to the lender or any subsidiary or associated company of the lender for goods supplied or otherwise owing in upon any account under the terms of the charge.
Particulars: 17.75 acres or thereabouts of land at preston rd, kingston upon hull humberside t/no hs 168773.
Fully Satisfied
7 November 1989Delivered on: 14 November 1989
Satisfied on: 19 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Woodland" thirtleby lane, thirtleby coniston humberside t/n hs 174277 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1989Delivered on: 5 April 1989
Satisfied on: 4 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property of 17.75 acres or thereabouts of land at shakespeare hall school preston road kingston upon hull and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1989Delivered on: 5 April 1989
Satisfied on: 11 June 1993
Persons entitled: Mansfield Brewery Trading Limited

Classification: Mortgage
Secured details: £69,000 and all other monies due or to become due from the company to the chargee including moneys due to the lender or any subsidiary or associated company of the lender for goods supplied or otherwise owing or upon any account under the terms of the charge.
Particulars: 17.75 acres of land at preston road, kingston upon hull.
Fully Satisfied
15 September 1965Delivered on: 25 September 1965
Satisfied on: 20 October 2012
Persons entitled: The Halifax Building Society

Classification: Legal charge
Secured details: £2000 & further advances.
Particulars: 70 galfred rd. Bilton yorks.
Fully Satisfied
1 July 2013Delivered on: 4 July 2013
Persons entitled: Reward Capital LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 August 2023Change of details for Mr Neil Hudgell as a person with significant control on 7 December 2022 (5 pages)
8 June 2023Unaudited abridged accounts made up to 30 November 2022 (9 pages)
18 April 2023Director's details changed for Mr Neil Michael Hudgell on 1 April 2023 (2 pages)
20 March 2023Appointment of Rebecca Josephine Oughtibridge as a director on 9 March 2023 (2 pages)
20 March 2023Appointment of Rebecca Josephine Oughtibridge as a secretary on 10 March 2023 (3 pages)
16 March 2023Termination of appointment of John North as a secretary on 10 March 2023 (2 pages)
26 January 2023Confirmation statement made on 12 January 2023 with updates (6 pages)
19 January 2023Appointment of Mr Ian Ashley Richardson as a director on 16 January 2023 (2 pages)
18 January 2023Appointment of David Richard Kilburn as a director on 12 December 2022 (2 pages)
3 January 2023Appointment of James Colin Mcnicol as a director on 12 December 2022 (2 pages)
16 December 2022Appointment of Dr Paul Edwin Sewell as a director on 7 December 2022 (2 pages)
21 November 2022Appointment of Paul John Lakin as a director on 1 November 2020 (2 pages)
14 July 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
8 February 2022Confirmation statement made on 12 January 2022 with updates (60 pages)
4 February 2022Cessation of Paul John Lakin as a person with significant control on 13 January 2021 (1 page)
4 February 2022Cessation of Philip Lowe as a person with significant control on 13 January 2021 (1 page)
12 October 2021Cancellation of shares. Statement of capital on 22 July 2021
  • GBP 641,856.5
(5 pages)
15 September 2021Purchase of own shares. (3 pages)
17 June 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
14 January 2021Confirmation statement made on 12 January 2021 with updates (60 pages)
4 November 2020Notification of Paul John Lakin as a person with significant control on 1 November 2020 (2 pages)
5 October 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
17 January 2020Confirmation statement made on 12 January 2020 with updates (60 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
4 April 2019Change of details for Mr Neil Hudgell as a person with significant control on 1 February 2019 (2 pages)
4 April 2019Termination of appointment of Robert John Crossland as a director on 1 February 2019 (1 page)
4 April 2019Cessation of Robert John Crossland as a person with significant control on 1 February 2019 (1 page)
22 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
7 June 2018Termination of appointment of Marc Andrew Hackney as a director on 7 June 2018 (1 page)
28 March 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
22 February 2018Appointment of Mr Marc Andrew Hackney as a director on 21 February 2018 (2 pages)
25 January 2018Confirmation statement made on 12 January 2018 with updates (60 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Preferences shares 21/02/2017
(31 pages)
21 February 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 642,356.5
(4 pages)
21 February 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 642,356.5
(4 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (63 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (63 pages)
21 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 492,356.5
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 492,356.5
(3 pages)
26 August 2016Termination of appointment of Antony Langley as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Antony Langley as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of John Leslie Keable as a director on 26 August 2016 (1 page)
12 April 2016Satisfaction of charge 000858080019 in full (1 page)
12 April 2016Satisfaction of charge 000858080019 in full (1 page)
11 April 2016Director's details changed for Mr Robert John Crossland on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Robert John Crossland on 11 April 2016 (2 pages)
11 March 2016Director's details changed for Mr Neil Michael Hudgell on 1 December 2015 (2 pages)
11 March 2016Director's details changed for Mr Neil Michael Hudgell on 1 December 2015 (2 pages)
11 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 442,361.5
(65 pages)
11 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 442,361.5
(65 pages)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 June 2015Termination of appointment of Malcolm Stephen Scott as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Malcolm Stephen Scott as a director on 12 June 2015 (1 page)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 442,361.5
(66 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 442,361.5
(66 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 442,361.5
(66 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
21 October 2014Appointment of Mr John Leslie Keable as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Mr John Leslie Keable as a director on 21 October 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
14 February 2014Termination of appointment of Linton Brown as a director (1 page)
14 February 2014Termination of appointment of Linton Brown as a director (1 page)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 442,361.5
(66 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 442,361.5
(66 pages)
5 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 442,361.5
(3 pages)
5 December 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 442,361.5
(3 pages)
5 December 2013Appointment of Mr Linton James Brown as a director (2 pages)
5 December 2013Appointment of Mr Linton James Brown as a director (2 pages)
2 October 2013Appointment of Mr Antony Langley as a director (2 pages)
2 October 2013Appointment of Mr Antony Langley as a director (2 pages)
2 October 2013Appointment of Mr Malcolm Stephen Scott as a director (2 pages)
2 October 2013Appointment of Mr Malcolm Stephen Scott as a director (2 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
4 July 2013Registration of charge 000858080019 (53 pages)
4 July 2013Registration of charge 000858080019 (53 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (63 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (63 pages)
5 February 2013Termination of appointment of Alison Kirkby as a secretary (1 page)
5 February 2013Termination of appointment of Alison Kirkby as a secretary (1 page)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 September 2012Termination of appointment of Peter May as a director (1 page)
11 September 2012Termination of appointment of Peter May as a director (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 August 2012Resolutions
  • RES13 ‐ New class a ordinary shares 06/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
6 August 2012Resolutions
  • RES13 ‐ New class a ordinary shares 06/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
23 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 435,361
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 435,361
(3 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 February 2012Director's details changed for Philip Thomas Lowe on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Philip Thomas Lowe on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (63 pages)
8 February 2012Director's details changed for Philip Thomas Lowe on 8 February 2012 (2 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (63 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 310,361
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 310,361
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 305,361
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 305,361
(3 pages)
5 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (28 pages)
5 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (28 pages)
11 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 October 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 August 2010Appointment of John North as a secretary (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 August 2010Appointment of John North as a secretary (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (33 pages)
30 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (33 pages)
12 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
12 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 February 2009Insolvency:certificate of due completion dated 19 december 2003. (6 pages)
23 February 2009Insolvency:certificate of due completion dated 19 december 2003. (6 pages)
18 February 2009Ad 01/12/07\gbp si [email protected]=250\gbp ic 245111/245361\ (2 pages)
18 February 2009Return made up to 12/01/08; full list of members (24 pages)
18 February 2009Return made up to 12/01/08; full list of members (24 pages)
18 February 2009Return made up to 12/01/09; no change of members (6 pages)
18 February 2009Return made up to 12/01/09; no change of members (6 pages)
18 February 2009Ad 01/12/07\gbp si [email protected]=250\gbp ic 245111/245361\ (2 pages)
16 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 February 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 September 2008Appointment terminated director paul lakin (1 page)
16 September 2008Appointment terminated director paul lakin (1 page)
23 April 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 October 2007Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
29 October 2007Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
9 March 2007Ad 31/10/06-12/01/07 £ si [email protected] (23 pages)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 March 2007Nc inc already adjusted 20/12/05 (1 page)
9 March 2007Ad 31/10/06-12/01/07 £ si [email protected] (23 pages)
9 March 2007Nc inc already adjusted 20/12/05 (1 page)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 February 2007Return made up to 12/01/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2007Return made up to 12/01/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2006Return made up to 12/01/06; no change of members (7 pages)
8 November 2006Return made up to 12/01/06; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 February 2005Return made up to 12/01/05; no change of members (7 pages)
14 February 2005Return made up to 12/01/05; no change of members (7 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004Secretary resigned;director resigned (1 page)
14 October 2004Ad 17/04/04-07/10/04 £ si [email protected]=56240 £ ic 67740/123980 (3 pages)
14 October 2004Ad 17/04/04-07/10/04 £ si [email protected]=56240 £ ic 67740/123980 (3 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
28 April 2004Ad 16/04/04--------- £ si [email protected]=1585 £ ic 66155/67740 (3 pages)
28 April 2004Ad 16/04/04--------- £ si [email protected]=1585 £ ic 66155/67740 (3 pages)
5 April 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(36 pages)
5 April 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(36 pages)
3 April 2004Ad 19/01/04-30/03/04 £ si [email protected]=36442 £ ic 29713/66155 (29 pages)
3 April 2004Ad 19/01/04-30/03/04 £ si [email protected]=36442 £ ic 29713/66155 (29 pages)
2 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2004£ nc 100000/200000 21/05/03 (1 page)
2 March 2004£ nc 100000/200000 21/05/03 (1 page)
2 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
27 October 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(28 pages)
27 October 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(28 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
4 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2001 (4 pages)
4 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2001 (4 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
13 December 2002Ad 15/10/02--------- £ si [email protected]=10000 £ ic 6552/16552 (2 pages)
13 December 2002Ad 15/10/02--------- £ si [email protected]=10000 £ ic 6552/16552 (2 pages)
12 November 2002Return made up to 12/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 November 2002Return made up to 12/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Administrator's abstract of receipts and payments (3 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Administrator's abstract of receipts and payments (3 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
13 March 2002Full accounts made up to 31 August 2001 (15 pages)
13 March 2002Full accounts made up to 31 August 2001 (15 pages)
25 February 2002Notice of discharge of Administration Order (3 pages)
25 February 2002Notice of discharge of Administration Order (3 pages)
21 February 2002Administrator's abstract of receipts and payments (3 pages)
21 February 2002Administrator's abstract of receipts and payments (3 pages)
7 February 2002Return made up to 12/01/01; full list of members (52 pages)
7 February 2002Return made up to 12/01/01; full list of members (52 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Ad 02/12/01--------- £ si [email protected]=14750 £ ic 4963/19713 (4 pages)
3 January 2002Ad 02/12/01--------- £ si [email protected]=14750 £ ic 4963/19713 (4 pages)
3 January 2002New director appointed (2 pages)
29 August 2001Administrator's abstract of receipts and payments (4 pages)
29 August 2001Administrator's abstract of receipts and payments (4 pages)
20 August 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
20 August 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
16 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2000 (4 pages)
16 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2000 (4 pages)
26 January 2001Administrator's abstract of receipts and payments (3 pages)
26 January 2001Administrator's abstract of receipts and payments (3 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
16 November 2000Memorandum and Articles of Association (12 pages)
16 November 2000Memorandum and Articles of Association (12 pages)
26 October 2000£ nc 5000/100000 31/08/00 (1 page)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
26 October 2000£ nc 5000/100000 31/08/00 (1 page)
6 October 2000Administrator's abstract of receipts and payments (4 pages)
6 October 2000Administrator's abstract of receipts and payments (4 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
22 June 2000Registered office changed on 22/06/00 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
16 June 2000New director appointed (4 pages)
16 June 2000New director appointed (4 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
4 April 2000Administrator's abstract of receipts and payments (4 pages)
4 April 2000Administrator's abstract of receipts and payments (4 pages)
25 January 2000Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
25 January 2000Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
20 December 1999Auditor's resignation (2 pages)
20 December 1999Auditor's resignation (2 pages)
1 November 1999Administrator's abstract of receipts and payments (5 pages)
1 November 1999Administrator's abstract of receipts and payments (5 pages)
2 September 1999Registered office changed on 02/09/99 from: c/o coopers & lybrand 5 marina court castle street hull HU1 1TA (1 page)
2 September 1999Registered office changed on 02/09/99 from: c/o coopers & lybrand 5 marina court castle street hull HU1 1TA (1 page)
21 February 1999Return made up to 12/01/96; change of members (8 pages)
21 February 1999Return made up to 12/01/96; change of members (8 pages)
3 February 1999Administrator's abstract of receipts and payments (5 pages)
3 February 1999Administrator's abstract of receipts and payments (5 pages)
10 August 1998Administrator's abstract of receipts and payments (4 pages)
10 August 1998Administrator's abstract of receipts and payments (4 pages)
3 February 1998Administrator's abstract of receipts and payments (4 pages)
3 February 1998Administrator's abstract of receipts and payments (4 pages)
29 August 1997Administrator's abstract of receipts and payments (4 pages)
29 August 1997Administrator's abstract of receipts and payments (4 pages)
1 May 1997Notice of result of meeting of creditors (4 pages)
1 May 1997Notice of result of meeting of creditors (4 pages)
25 April 1997Return made up to 12/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1997Return made up to 12/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1997Statement of administrator's proposal (3 pages)
11 April 1997Statement of administrator's proposal (3 pages)
5 February 1997Registered office changed on 05/02/97 from: craven park preston road hull hug she (1 page)
5 February 1997Registered office changed on 05/02/97 from: craven park preston road hull hug she (1 page)
29 January 1997Administration Order (3 pages)
29 January 1997Notice of Administration Order (1 page)
29 January 1997Notice of Administration Order (1 page)
29 January 1997Administration Order (3 pages)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
20 December 1996Full accounts made up to 31 May 1995 (19 pages)
20 December 1996Full accounts made up to 31 May 1995 (19 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 November 1995Particulars of mortgage/charge (8 pages)
30 November 1995Particulars of mortgage/charge (8 pages)
19 July 1995Return made up to 12/01/95; bulk list available separately (8 pages)
19 July 1995Return made up to 12/01/95; bulk list available separately (8 pages)
14 July 1995New director appointed (6 pages)
14 July 1995New director appointed (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (119 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
11 September 1905Certificate of incorporation (1 page)
11 September 1905Certificate of incorporation (1 page)