Company NameNufarm Limited
DirectorsNicholas James Barkhouse and David Craig Allen
Company StatusActive
Company Number00087911
CategoryPrivate Limited Company
Incorporation Date9 March 1906(118 years, 2 months ago)
Previous NameA.H.Marks & Company,Limited

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameNicholas James Barkhouse
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(117 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Lane
Wyke Bradford
West Yorkshire
BD12 9EJ
Director NameMr David Craig Allen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(117 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleGroup Executive, Supply Chain Operations
Country of ResidenceEngland
Correspondence AddressWyke Lane
Wyke Bradford
West Yorkshire
BD12 9EJ
Director NameMr Edward Duke
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 1998)
RoleNon Executive Director
Correspondence AddressHealaugh Lodge Farm
Wighill Lane
Tadcaster
North Yorkshire
LS24 8HG
Director NameIan Malcolm McRobbie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2002)
RoleNon Executive Director
Correspondence Address339 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1PX
Director NameJohn Stanley Marsden
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2002)
RoleFinance Director
Correspondence Address2 Daleside Close
Harrogate
North Yorkshire
HG2 9JF
Director NameLucy Mary Alice Marks
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 December 2000)
RoleNon Executive Director
Correspondence Address5 Goodwood
Ilkley
West Yorkshire
LS29 0BY
Director NameMr Augustus Rhys Marks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 7 months after company formation)
Appointment Duration14 years (resigned 21 October 2005)
RoleDeputy Chairman And  Secretary
Country of ResidenceEngland
Correspondence AddressTivoli Langbar Road
Middleton
Ilkley
West Yorkshire
LS29 0EE
Director NameRichard Alan Opperman
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2001)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Hall
Hannington
Basingstoke
Hants
RG26 5TX
Director NameGary Alan Duke
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2001)
RoleOperations Director
Correspondence Address147 149 Westgate
Almondbury
Huddersfield
HD5 8XQ
Director NameDr Edward Sharkey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address82 Warren Road
Blundell Sands
Liverpool
Merseyside
L23 6UG
Director NameMr Shaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 1993)
RoleManaging Director
Correspondence Address47 Framingham Road
Sale
Cheshire
M33 3RH
Director NameJohn Walker
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 7 months after company formation)
Appointment Duration10 years (resigned 25 September 2001)
RoleCompany Director
Correspondence AddressMelverley
159 Park Road Bingley
Bradford
West Yorkshire
BD16 4FJ
Secretary NameJohn Walker
NationalityBritish
StatusResigned
Appointed26 September 1991(85 years, 7 months after company formation)
Appointment Duration10 years (resigned 25 September 2001)
RoleCompany Director
Correspondence AddressMelverley
159 Park Road Bingley
Bradford
West Yorkshire
BD16 4FJ
Director NameGordon Howard Barker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(94 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2002)
RoleExecutive Chairman
Correspondence AddressBenfield Warren Corner
Froxfield
Petersfield
Hampshire
GU32 1BJ
Director NameRobin Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(95 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 2005)
RoleNon Executive Chairman
Correspondence AddressCedrus House
11 Bradshaw Close
Barnsley
South Yorkshire
S75 2JN
Director NameIan Daniel McManus
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(95 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2002)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
High Street Great Chesterford
Saffron Walden
Essex
CB10 1PL
Secretary NameMr Augustus Rhys Marks
NationalityBritish
StatusResigned
Appointed25 September 2001(95 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 October 2005)
RoleDeputy Chairman And  Secretary
Country of ResidenceEngland
Correspondence AddressTivoli Langbar Road
Middleton
Ilkley
West Yorkshire
LS29 0EE
Director NameDavid Andrew Moffat
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(96 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2004)
RoleManufacturing Director
Correspondence AddressFourwinds
Norley Lane
Norley
Cheshire
WA6 8NJ
Director NameIan James McClelland
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(96 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 04 March 2008)
RoleManaging Director
Correspondence Address9 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameGary Collinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(96 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 2008)
RoleAccountant
Correspondence Address1 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NameMr Mark Emlyn Goddard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(97 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 March 2008)
RoleAgronomist
Country of ResidenceUnited Kingdom
Correspondence AddressDales Farm
Ellerton
York
YO4 4PB
Director NameMr Antony William Stocker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(97 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 March 2008)
RoleChemist
Country of ResidenceEngland
Correspondence Address38 Homelands Road
Sale
Cheshire
M33 4BE
Secretary NameGary Collinson
NationalityBritish
StatusResigned
Appointed21 October 2005(99 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2008)
RoleAccountant
Correspondence Address1 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NameMr Kevin Patrick Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2008(102 years after company formation)
Appointment Duration3 years (resigned 30 March 2011)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address32 Leslie Road
Essendon
Victoria
3040
Director NameDavid Alan Pullan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2008(102 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address103-105 Pipe Road
Laverton North
Victoria
3026
Secretary NamePeter Anthony Williams
NationalityAustralian
StatusResigned
Appointed04 March 2008(102 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressWyke Lane
Wyke Bradford
West Yorkshire
BD12 9EJ
Director NameMr John Austin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(103 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 October 2009)
RoleCountry Director
Country of ResidenceEngland
Correspondence AddressHufarm Uk Ltd Crabtree Manorway North
Belvedere
Kent
DA17 6BQ
Director NameMrs Sharon Diane English
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(105 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWyke Lane
Wyke Bradford
West Yorkshire
BD12 9EJ
Secretary NameMrs Sharon Diane English
StatusResigned
Appointed01 August 2012(106 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressWyke Lane
Wyke Bradford
West Yorkshire
BD12 9EJ
Director NameMr Hugo Wilhelm Schweers
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed14 February 2013(107 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 2020)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressWyke Lane
Wyke Bradford
West Yorkshire
BD12 9EJ
Director NameMr John Paul Else
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(107 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Lane
Wyke Bradford
West Yorkshire
BD12 9EJ
Director NameMr Peter Johannes Josef Van Sloun
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2013(107 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 November 2020)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressWyke Lane
Wyke Bradford
West Yorkshire
BD12 9EJ
Director NameGwendolyn Anne Niven Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(114 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Lane
Wyke Bradford
West Yorkshire
BD12 9EJ
Director NameMr Hildo Brilleman
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed30 July 2020(114 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2023)
RoleEu Regional General Manager
Country of ResidenceNetherlands
Correspondence AddressWyke Lane
Wyke Bradford
West Yorkshire
BD12 9EJ

Contact

Websitenufarm.com
Telephone01274 691234
Telephone regionBradford

Location

Registered AddressWyke Lane
Wyke Bradford
West Yorkshire
BD12 9EJ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

237k at £0.05Ah Marks Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part threappleton farm wyke lane wyke bradford west yorkshire & all other property.
Fully Satisfied
8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of wyke lane wyke bradford west yorkshire title no yk 30042.
Fully Satisfied
8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the croft, & croft house wyke lane wyke bradford west yorkshire.
Fully Satisfied
8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 cow close cottages cow close lane wyke bradford west yorkshire title no wyk 247903.
Fully Satisfied
8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2. cow close cottages cow lane wyke bradford west yorkshire title no wyk 247902.
Fully Satisfied
8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part ashfield farm wyke lane wyke bradford west yorkshire & all other property.
Fully Satisfied
24 November 2011Delivered on: 7 December 2011
Satisfied on: 29 May 2014
Persons entitled: National Australia Bank (As Security Trustee)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery for details of property charged please refer to the form MG01 see image for full details.
Fully Satisfied
15 March 2011Delivered on: 23 March 2011
Satisfied on: 29 May 2014
Persons entitled: National Australia Bank Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 February 2010Delivered on: 9 March 2010
Satisfied on: 1 February 2011
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 247 & 249 wyke lane wyke bradford west yorkshire & all other property.
Fully Satisfied
7 February 2006Delivered on: 16 February 2006
Satisfied on: 14 December 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re A.H. marks & company limited current account, account number 20730475. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
7 February 2006Delivered on: 15 February 2006
Satisfied on: 14 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 October 2005Delivered on: 29 October 2005
Satisfied on: 1 February 2011
Persons entitled: Ge Commercial Finance Limited(The Security Holder)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 October 2005Delivered on: 28 October 2005
Satisfied on: 1 February 2011
Persons entitled: Stirling Investment Properties LLP

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: Part of f/h t/no WYK736461 k/a wyke chemical works wyke lane wyke bradford, part f/h land with t/no WYK285936 k/a cow close farm cow close lane wyke bradford, f/h land with t/no WYK459748 k/a the nurseries whitehall road wyke badford. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
21 October 2005Delivered on: 27 October 2005
Satisfied on: 1 February 2011
Persons entitled: Stirling Investment Properties LLP

Classification: Rent deposit deed
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: By way of first fixed charge the company's interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with the terms of the deed. See the mortgage charge document for full details.
Fully Satisfied
3 September 1998Delivered on: 8 September 1998
Satisfied on: 24 November 2007
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 February 1998Delivered on: 24 February 1998
Satisfied on: 27 October 2005
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular chattels plant machinery and things described in the schedule of 395 relative to the deed.
Fully Satisfied
20 February 1998Delivered on: 20 February 1998
Satisfied on: 20 March 1998
Persons entitled: Forward Trust Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 September 1993Delivered on: 16 September 1993
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land on the north west side of wyke lane wyke bradford west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 July 1992Delivered on: 23 July 1992
Satisfied on: 3 July 1998
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £175,399.10 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance.
Fully Satisfied
26 February 1990Delivered on: 2 March 1990
Satisfied on: 24 November 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts & other debts, floating charge over all other the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 August 1991Delivered on: 3 September 1991
Satisfied on: 3 July 1998
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £248,903.60 all monies due or to become due from the company to the chargee.
Particulars: All right title & interest in & to all sums payable, under the insurance particulars as from time to time varied or extended. (For full details refer to doc 395 ref m 501C).
Fully Satisfied
2 September 1991Delivered on: 3 September 1991
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the principal charge dated 26.2.90.
Particulars: Fixed charge on all goodwill & uncalled capital, all patent/s applications, inventions trade marks/names & designs.
Fully Satisfied
12 October 1990Delivered on: 26 October 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises k/a the nurseries whitehall road, wyke, bradford, west yorkshire title no: wyk 459748.
Fully Satisfied
8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a wyke chemical works wyke lane wyke bradford west yorkshire inc. Right title & interest & all other property.
Fully Satisfied
8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a upper cow close farm wyke bradford west yorkshire & all other property.
Fully Satisfied
8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of cow close lane wyke bradford west yorkshire title nn. Yk 19291.
Fully Satisfied
8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hatchetts close wyke bradford west yorkshire & all other property.
Fully Satisfied
8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cow close farm cow close lane wyke bradford west yorkshire title no wyk 285936.
Fully Satisfied
8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on south east side of wyke lane wyke bradford west yorkshire title no wyk 335609.
Fully Satisfied
8 March 1990Delivered on: 10 March 1990
Satisfied on: 10 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of wyke lane, wyke bradford, west yorkshire title no wyk 345243.
Fully Satisfied
23 December 1985Delivered on: 7 January 1986
Satisfied on: 31 March 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See M135). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 January 2021Second filing for the appointment of Gwendolyn Anne Niven Jones as a director (3 pages)
22 December 2020Termination of appointment of Peter Johannes Josef Van Sloun as a director on 13 November 2020 (1 page)
14 October 2020Appointment of Hildo Brilleman as a director on 30 July 2020 (2 pages)
14 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 October 2020Termination of appointment of Hugo Wilhelm Schweers as a director on 30 July 2020 (1 page)
1 September 2020Termination of appointment of John Paul Else as a director on 1 May 2020 (1 page)
25 August 2020Appointment of Gwendolyn Anne Niven Jones as a director on 1 August 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 06.01.2021.
(2 pages)
11 August 2020Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
17 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
3 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 September 2017Termination of appointment of Sharon Diane English as a director on 1 September 2017 (1 page)
13 September 2017Termination of appointment of Sharon Diane English as a secretary on 1 September 2017 (1 page)
13 September 2017Termination of appointment of Sharon Diane English as a secretary on 1 September 2017 (1 page)
13 September 2017Termination of appointment of Sharon Diane English as a director on 1 September 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 October 2016Director's details changed for Dr Peter Johannes Josef Van Sloun on 7 October 2016 (2 pages)
11 October 2016Director's details changed for Dr Peter Johannes Josef Van Sloun on 7 October 2016 (2 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 11,850
(5 pages)
13 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 11,850
(5 pages)
13 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 11,850
(5 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 11,850
(5 pages)
29 May 2014Satisfaction of charge 31 in full (1 page)
29 May 2014Satisfaction of charge 32 in full (2 pages)
29 May 2014Satisfaction of charge 31 in full (1 page)
29 May 2014Satisfaction of charge 32 in full (2 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 11,850
(5 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 11,850
(5 pages)
9 August 2013Appointment of Dr Peter Johannes Josef Van Sloun as a director (2 pages)
9 August 2013Appointment of Dr Peter Johannes Josef Van Sloun as a director (2 pages)
9 August 2013Termination of appointment of David Pullan as a director (1 page)
9 August 2013Termination of appointment of David Pullan as a director (1 page)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 February 2013Appointment of Mr Hugo Wilhelm Schweers as a director (2 pages)
20 February 2013Appointment of Mr Hugo Wilhelm Schweers as a director (2 pages)
18 February 2013Appointment of Mr John Paul Else as a director (2 pages)
18 February 2013Appointment of Mr John Paul Else as a director (2 pages)
17 February 2013Termination of appointment of Mark Goddard as a director (1 page)
17 February 2013Termination of appointment of Mark Goddard as a director (1 page)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
15 August 2012Appointment of Mrs Sharon Diane English as a secretary (1 page)
15 August 2012Appointment of Mrs Sharon Diane English as a secretary (1 page)
2 August 2012Termination of appointment of Peter Williams as a director (1 page)
2 August 2012Termination of appointment of Peter Williams as a secretary (1 page)
2 August 2012Termination of appointment of Peter Williams as a secretary (1 page)
2 August 2012Termination of appointment of Peter Williams as a director (1 page)
20 April 2012Full accounts made up to 31 July 2011 (17 pages)
20 April 2012Full accounts made up to 31 July 2011 (17 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 32 (21 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 32 (21 pages)
22 November 2011Appointment of Mrs Sharon English as a director (2 pages)
22 November 2011Appointment of Mrs Sharon English as a director (2 pages)
8 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Peter Anthony Williams on 1 June 2011 (2 pages)
10 June 2011Secretary's details changed for Peter Anthony Williams on 1 June 2011 (1 page)
10 June 2011Secretary's details changed for Peter Anthony Williams on 1 June 2011 (1 page)
10 June 2011Director's details changed for Peter Anthony Williams on 1 June 2011 (2 pages)
10 June 2011Secretary's details changed for Peter Anthony Williams on 1 June 2011 (1 page)
10 June 2011Director's details changed for Peter Anthony Williams on 1 June 2011 (2 pages)
9 June 2011Termination of appointment of Kevin Martin as a director (1 page)
9 June 2011Director's details changed for David Alan Pullan on 1 June 2011 (2 pages)
9 June 2011Director's details changed for David Alan Pullan on 1 June 2011 (2 pages)
9 June 2011Director's details changed for David Alan Pullan on 1 June 2011 (2 pages)
9 June 2011Termination of appointment of Kevin Martin as a director (1 page)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business acts 15/03/2011
(2 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business acts 15/03/2011
(2 pages)
31 March 2011Memorandum and Articles of Association (26 pages)
31 March 2011Memorandum and Articles of Association (26 pages)
30 March 2011Full accounts made up to 31 July 2010 (26 pages)
30 March 2011Full accounts made up to 31 July 2010 (26 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 31 (15 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 31 (15 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
29 April 2010Full accounts made up to 31 July 2009 (27 pages)
29 April 2010Full accounts made up to 31 July 2009 (27 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 30 (9 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 30 (9 pages)
3 February 2010Appointment of Mr Mark Emlyn Goddard as a director (2 pages)
3 February 2010Appointment of Mr Mark Emlyn Goddard as a director (2 pages)
1 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
20 October 2009Termination of appointment of John Austin as a director (1 page)
20 October 2009Termination of appointment of John Austin as a director (1 page)
29 September 2009Director appointed mr john roderick austin (1 page)
29 September 2009Director appointed mr john roderick austin (1 page)
5 June 2009Auditor's resignation (1 page)
5 June 2009Auditor's resignation (1 page)
23 April 2009Full accounts made up to 31 July 2008 (26 pages)
23 April 2009Full accounts made up to 31 July 2008 (26 pages)
9 December 2008Return made up to 26/09/08; full list of members (4 pages)
9 December 2008Return made up to 26/09/08; full list of members (4 pages)
8 July 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
8 July 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
8 July 2008Director appointed peter anthony williams (2 pages)
8 July 2008Director appointed peter anthony williams (2 pages)
2 May 2008Memorandum and Articles of Association (27 pages)
2 May 2008Memorandum and Articles of Association (27 pages)
26 April 2008Company name changed A.H.marks & company,LIMITED\certificate issued on 28/04/08 (2 pages)
26 April 2008Company name changed A.H.marks & company,LIMITED\certificate issued on 28/04/08 (2 pages)
15 April 2008Full accounts made up to 1 July 2007 (25 pages)
15 April 2008Full accounts made up to 1 July 2007 (25 pages)
15 April 2008Full accounts made up to 1 July 2007 (25 pages)
26 March 2008Appointment terminated director mark goddard (1 page)
26 March 2008Appointment terminated director ian mcclelland (1 page)
26 March 2008Secretary appointed peter anthony williams (2 pages)
26 March 2008Director appointed david alan pullan (1 page)
26 March 2008Director appointed david alan pullan (1 page)
26 March 2008Appointment terminated director ian mcclelland (1 page)
26 March 2008Appointment terminated director antony stocker (1 page)
26 March 2008Appointment terminated director antony stocker (1 page)
26 March 2008Director appointed kevin patrick martin (1 page)
26 March 2008Secretary appointed peter anthony williams (2 pages)
26 March 2008Appointment terminated director mark goddard (1 page)
26 March 2008Director appointed kevin patrick martin (1 page)
25 March 2008Appointment terminated director and secretary gary collinson (1 page)
25 March 2008Appointment terminated director and secretary gary collinson (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
13 February 2007Declaration of mortgage charge released/ceased (3 pages)
13 February 2007Declaration of mortgage charge released/ceased (3 pages)
13 February 2007Declaration of mortgage charge released/ceased (3 pages)
13 February 2007Declaration of mortgage charge released/ceased (3 pages)
2 October 2006Return made up to 26/09/06; full list of members (5 pages)
2 October 2006Return made up to 26/09/06; full list of members (5 pages)
29 September 2006Full accounts made up to 2 July 2006 (25 pages)
29 September 2006Full accounts made up to 2 July 2006 (25 pages)
29 September 2006Full accounts made up to 2 July 2006 (25 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
4 May 2006Full accounts made up to 26 June 2005 (29 pages)
4 May 2006Full accounts made up to 26 June 2005 (29 pages)
16 February 2006Particulars of mortgage/charge (5 pages)
16 February 2006Particulars of mortgage/charge (5 pages)
15 February 2006Particulars of mortgage/charge (8 pages)
15 February 2006Particulars of mortgage/charge (8 pages)
15 December 2005Return made up to 26/09/05; full list of members (10 pages)
15 December 2005Return made up to 26/09/05; full list of members (10 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
10 November 2005Declaration of mortgage charge released/ceased (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of mortgage charge released/ceased (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of mortgage charge released/ceased (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of mortgage charge released/ceased (3 pages)
4 November 2005Secretary resigned;director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Secretary resigned;director resigned (1 page)
4 November 2005Director resigned (1 page)
29 October 2005Particulars of mortgage/charge (6 pages)
29 October 2005Particulars of mortgage/charge (6 pages)
28 October 2005Particulars of mortgage/charge (7 pages)
28 October 2005Particulars of mortgage/charge (7 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (4 pages)
27 October 2005Particulars of mortgage/charge (3 pages)
1 April 2005Full accounts made up to 27 June 2004 (28 pages)
1 April 2005Full accounts made up to 27 June 2004 (28 pages)
22 December 2004Return made up to 26/09/04; no change of members (9 pages)
22 December 2004Return made up to 26/09/04; no change of members (9 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
27 April 2004Full accounts made up to 29 June 2003 (33 pages)
27 April 2004Full accounts made up to 29 June 2003 (33 pages)
22 October 2003Return made up to 26/09/03; full list of members (13 pages)
22 October 2003Return made up to 26/09/03; full list of members (13 pages)
10 September 2003Director resigned (2 pages)
10 September 2003Director resigned (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
17 October 2002Full accounts made up to 30 June 2002 (34 pages)
17 October 2002Full accounts made up to 30 June 2002 (34 pages)
6 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
3 May 2002Full accounts made up to 1 July 2001 (32 pages)
3 May 2002Full accounts made up to 1 July 2001 (32 pages)
3 May 2002Full accounts made up to 1 July 2001 (32 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
4 January 2001Full accounts made up to 2 July 2000 (30 pages)
4 January 2001Full accounts made up to 2 July 2000 (30 pages)
4 January 2001Full accounts made up to 2 July 2000 (30 pages)
12 October 2000Return made up to 26/09/00; full list of members (9 pages)
12 October 2000Return made up to 26/09/00; full list of members (9 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
21 February 2000Full accounts made up to 27 June 1999 (32 pages)
21 February 2000Full accounts made up to 27 June 1999 (32 pages)
4 October 1999Return made up to 26/09/99; no change of members (7 pages)
4 October 1999Return made up to 26/09/99; no change of members (7 pages)
29 December 1998Full accounts made up to 28 June 1998 (31 pages)
29 December 1998Full accounts made up to 28 June 1998 (31 pages)
27 October 1998Return made up to 26/09/98; full list of members (9 pages)
27 October 1998Return made up to 26/09/98; full list of members (9 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
26 August 1998Auditor's resignation (1 page)
26 August 1998Auditor's resignation (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1998Particulars of mortgage/charge (5 pages)
24 February 1998Particulars of mortgage/charge (5 pages)
20 February 1998Particulars of mortgage/charge (5 pages)
20 February 1998Particulars of mortgage/charge (5 pages)
7 January 1998Full accounts made up to 29 June 1997 (30 pages)
7 January 1998Full accounts made up to 29 June 1997 (30 pages)
14 October 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 1996Full accounts made up to 30 June 1996 (29 pages)
31 December 1996Full accounts made up to 30 June 1996 (29 pages)
15 October 1996Return made up to 26/09/96; no change of members (7 pages)
15 October 1996Return made up to 26/09/96; no change of members (7 pages)
22 December 1995Full accounts made up to 2 July 1995 (30 pages)
22 December 1995Full accounts made up to 2 July 1995 (30 pages)
22 December 1995Full accounts made up to 2 July 1995 (30 pages)
4 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 1994Full accounts made up to 26 June 1994 (30 pages)
1 December 1994Full accounts made up to 26 June 1994 (30 pages)
8 December 1993Full accounts made up to 27 June 1993 (28 pages)
8 December 1993Full accounts made up to 27 June 1993 (28 pages)
26 April 1993Full accounts made up to 28 June 1992 (23 pages)
26 April 1993Full accounts made up to 28 June 1992 (23 pages)
6 May 1992Full accounts made up to 30 June 1991 (24 pages)
6 May 1992Full accounts made up to 30 June 1991 (24 pages)
8 May 1990Full accounts made up to 2 July 1989 (20 pages)
8 May 1990Full accounts made up to 2 July 1989 (20 pages)
11 February 1989Accounts made up to 3 July 1988 (16 pages)
11 February 1989Accounts made up to 3 July 1988 (16 pages)
6 February 1989Return made up to 03/01/89; no change of members (5 pages)
6 February 1989Return made up to 03/01/89; no change of members (5 pages)
1 November 1987Full accounts made up to 28 June 1987 (15 pages)
1 November 1987Return made up to 16/10/87; no change of members (6 pages)
1 November 1987Return made up to 16/10/87; no change of members (6 pages)
1 November 1987Full accounts made up to 28 June 1987 (15 pages)
1 November 1987Return made up to 16/10/87; no change of members (6 pages)
1 November 1987Full accounts made up to 28 June 1987 (15 pages)
16 May 1987Full accounts made up to 29 June 1986 (14 pages)
16 May 1987Full accounts made up to 29 June 1986 (14 pages)
16 May 1987Full accounts made up to 29 June 1986 (14 pages)
8 January 1987Return made up to 07/11/86; full list of members (8 pages)
8 January 1987Return made up to 07/11/86; full list of members (8 pages)
28 December 1985Accounts made up to 30 June 1983 (15 pages)
28 December 1985Accounts made up to 30 June 1983 (15 pages)
12 February 1985Accounts made up to 30 June 1984 (20 pages)
12 February 1985Accounts made up to 30 June 1984 (20 pages)
26 April 1984Accounts made up to 30 June 1983 (19 pages)
26 April 1984Accounts made up to 30 June 1983 (19 pages)
10 June 1983Accounts made up to 30 June 1983 (16 pages)
10 June 1983Accounts made up to 30 June 1983 (16 pages)
23 June 1982Accounts made up to 30 June 1981 (17 pages)
23 June 1982Accounts made up to 30 June 1981 (17 pages)
30 January 1981Accounts made up to 30 June 1980 (13 pages)
30 January 1981Accounts made up to 30 June 1980 (13 pages)
31 October 1980Accounts made up to 30 June 1979 (11 pages)
31 October 1980Accounts made up to 30 June 1979 (11 pages)
14 May 1979Accounts made up to 30 June 1978 (9 pages)
14 May 1979Accounts made up to 30 June 1978 (9 pages)
24 July 1917Company name changed\certificate issued on 24/07/17 (2 pages)
24 July 1917Company name changed\certificate issued on 24/07/17 (2 pages)
9 March 1906Incorporation (19 pages)
9 March 1906Incorporation (19 pages)