Company NameBekaert Bradford UK Limited
DirectorsJoseph Martin Kanda Medeiros and Dirk Moyson
Company StatusActive
Company Number00095908
CategoryPrivate Limited Company
Incorporation Date3 December 1907(116 years, 5 months ago)
Previous NamesBarnards,Limited and Cold Drawn Products Limited

Business Activity

Section CManufacturing
SIC 2731Cold drawing
SIC 24310Cold drawing of bars
SIC 2732Cold rolling of narrow strips
SIC 24320Cold rolling of narrow strip
SIC 2734Wire drawing
SIC 24340Cold drawing of wire

Directors

Director NameMr Joseph Martin Kanda Medeiros
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2022(114 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPlace Georges Brugmann 29a
Brussels
1050
Director NameDirk Moyson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed21 November 2023(116 years after company formation)
Appointment Duration5 months
RoleSvp Global Operations Rr
Country of ResidenceBelgium
Correspondence AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB
Director NameDavid Young
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(84 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressFieldside Back Lane
Hathersage
Sheffield
S30 1AR
Director NameMr Robin Geoffrey France
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(84 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Director NameMr Roger Edward Farris
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(84 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleSecretary
Correspondence Address30 Sefton Road
Sheffield
S10 3TP
Secretary NameDr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed15 May 1992(84 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressGreenlea Sledgate Drive
Wickersley
Rotherham
S66 0AW
Director NameNeil Derwent Purshouse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(85 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 1993)
RoleCompany Director
Correspondence AddressZegersdreef 105
B-2930 Brasschaat
Belgium
Secretary NameDiane Craze
NationalityBritish
StatusResigned
Appointed01 July 1993(85 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 1997)
RoleSecretary
Correspondence Address17 Haddon Way
Aston
Sheffield
South Yorkshire
S26 2EH
Director NameMr John Alan Buckingham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(89 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 March 2006)
RoleAccountant
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Secretary NameMr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed06 June 1997(89 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Director NameMr Christopher Vaughan Sampson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(91 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Secretary NameMr Christopher Vaughan Sampson
NationalityBritish
StatusResigned
Appointed31 August 1999(91 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Director NameDerek Richard Hawkes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(94 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2005)
RoleFinance Manager
Correspondence Address48 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PF
Secretary NameMr John Alan Buckingham
NationalityBritish
StatusResigned
Appointed31 May 2002(94 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2006)
RoleCompany Director
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Director NameDominiek Jozef Cornelius Berten
Date of BirthMay 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2005(97 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2006)
RoleGroup Tax Manager
Country of ResidenceBelgium
Correspondence AddressJozef Berteelestraat 7
8500kortrijk
Belgium
Secretary NameMr Jonathan Mark Rawlinson
NationalityBritish
StatusResigned
Appointed30 March 2006(98 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe East Wing Crossland Hill Hall
Crissland Hill Road Crossland Hill
Huddersfield
HD4 5NX
Director NameHenri Jean Dieudonne Velge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed21 June 2006(98 years, 7 months after company formation)
Appointment Duration8 years (resigned 08 July 2014)
RoleCompany Director
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameNeil Derwent Purshouse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(98 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2011)
RoleHR Manager
Correspondence AddressSaghermans Straat 2 Nr 301
Gent
9000
Foreign
Director NameCarlos Rene Alberik Loncke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed21 June 2006(98 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2010)
RoleCompany Director
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Secretary NameMr David Charles Smith
NationalityBritish
StatusResigned
Appointed21 June 2006(98 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBekaert Park House Road
Low Moor
Bradford
BD12 0QB
Director NameBruno Rene Marta Albert Cluydts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed31 July 2006(98 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 March 2015)
RoleMan Dir
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameMichel Vandevelde
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2010(103 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 March 2015)
RoleGeneral Manager
Country of ResidenceBelguim
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NamePiet Van Riet
Date of BirthApril 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed08 July 2014(106 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2019)
RoleDirector Of Companies
Country of ResidenceBrazil
Correspondence AddressBekaert Park House Road
Low Moor
Bradford
BD12 0QB
Director NameDe Heer Koen Andre Jozef Deraeve
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed06 March 2015(107 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2017)
RoleBekaert Employee
Country of ResidenceBelgium
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameLuc Kurt Vankemmelbeke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed06 March 2015(107 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2017)
RoleEmployee
Country of ResidenceBelgium
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameSerge Piceu
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 2017(109 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleDirector Of Companies
Country of ResidenceBelgium
Correspondence AddressBekaert Park House Road
Low Moor
Bradford
BD12 0QB
Director NameJan Boelens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 2017(109 years, 12 months after company formation)
Appointment Duration6 years (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceOf Companies
Correspondence AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB
Secretary NameCarol Cotton
StatusResigned
Appointed01 April 2019(111 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 November 2023)
RoleCompany Director
Correspondence AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB
Director NameBranislav Simo
Date of BirthFebruary 1983 (Born 41 years ago)
NationalitySlovak
StatusResigned
Appointed01 July 2019(111 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address2317 MierovÁ
Hlohovec
92028
Slovakia

Contact

Websitecdpltd.co.uk
Telephone01274 697697
Telephone regionBradford

Location

Registered AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2.1m at £1Nv Bekaert Sa
100.00%
Ordinary

Financials

Year2014
Turnover£26,573,144
Gross Profit£3,571,727
Net Worth£11,355,505
Cash£6,990,470
Current Liabilities£4,099,250

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

28 July 1967Delivered on: 4 August 1967
Satisfied on: 28 October 1993
Persons entitled: The Commercial Union Assurance Co. LTD.

Classification: First supplemental trust deed
Secured details: For securing debenture stock of tinsley wine industries limited amounting to £1,250,000 inclusive of £750,000 secured by a trust deed dated 31/7/64.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 July 1964Delivered on: 10 August 1964
Satisfied on: 28 October 1993
Persons entitled: The Commercial Union Assurance Co. LTD.

Classification: Trust deed
Secured details: For securing debenture stock of tinsley wine industries LTD.amounting to £75,00O.
Particulars: (See doc 91 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 December 2020Full accounts made up to 31 December 2019 (30 pages)
22 July 2020Registered office address changed from Bekaert Park House Road Low Moor Bradford BD12 0QB England to Park House Road Low Moor Bradford West Yorkshire BD12 0PX on 22 July 2020 (1 page)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 October 2019Full accounts made up to 31 December 2018 (26 pages)
15 July 2019Termination of appointment of Serge Piceu as a director on 1 July 2019 (1 page)
15 July 2019Appointment of Branislav Simo as a director on 1 July 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 April 2019Termination of appointment of David Charles Smith as a secretary on 1 April 2019 (2 pages)
29 April 2019Termination of appointment of Piet Van Riet as a director on 1 March 2019 (1 page)
29 April 2019Appointment of Carol Cotton as a secretary on 1 April 2019 (3 pages)
15 April 2019Registered office address changed from C/O Cold Drawn Products Limited Park House Road Low Moor Bradford West Yorkshire BD12 0PX to Bekaert Park House Road Low Moor Bradford BD12 0QB on 15 April 2019 (1 page)
25 January 2019Full accounts made up to 31 December 2017 (25 pages)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (2 pages)
5 January 2018Termination of appointment of Luc Kurt Vankemmelbeke as a director on 1 November 2017 (2 pages)
5 January 2018Appointment of Jan Boelens as a director on 1 November 2017 (3 pages)
5 January 2018Termination of appointment of Koen Andre Jozef Deraeve as a director on 1 November 2017 (2 pages)
5 January 2018Appointment of Serge Piceu as a director on 1 November 2017 (3 pages)
2 October 2017Change of name notice (2 pages)
2 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-20
(2 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-20
(2 pages)
2 October 2017Change of name notice (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
23 June 2016Director's details changed for Piet Van Riet on 12 January 2015 (3 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,095,271
(17 pages)
23 June 2016Director's details changed for Piet Van Riet on 12 January 2015 (3 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,095,271
(17 pages)
21 September 2015Full accounts made up to 31 December 2014 (19 pages)
21 September 2015Full accounts made up to 31 December 2014 (19 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,095,271
(15 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,095,271
(15 pages)
30 March 2015Termination of appointment of Michel Vandevelde as a director on 6 March 2015 (2 pages)
30 March 2015Termination of appointment of Bruno Rene Marta Albert Cluydts as a director on 6 March 2015 (2 pages)
30 March 2015Appointment of De Heer Koen Andre Jozef Deraeve as a director on 6 March 2015 (3 pages)
30 March 2015Termination of appointment of Bruno Rene Marta Albert Cluydts as a director on 6 March 2015 (2 pages)
30 March 2015Termination of appointment of Michel Vandevelde as a director on 6 March 2015 (2 pages)
30 March 2015Appointment of Luc Kurt Vankemmelbeke as a director on 6 March 2015 (3 pages)
30 March 2015Termination of appointment of Bruno Rene Marta Albert Cluydts as a director on 6 March 2015 (2 pages)
30 March 2015Appointment of Luc Kurt Vankemmelbeke as a director on 6 March 2015 (3 pages)
30 March 2015Appointment of De Heer Koen Andre Jozef Deraeve as a director on 6 March 2015 (3 pages)
30 March 2015Termination of appointment of Michel Vandevelde as a director on 6 March 2015 (2 pages)
30 March 2015Appointment of Luc Kurt Vankemmelbeke as a director on 6 March 2015 (3 pages)
30 March 2015Appointment of De Heer Koen Andre Jozef Deraeve as a director on 6 March 2015 (3 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
24 July 2014Appointment of Piet Van Riet as a director on 8 July 2014 (3 pages)
24 July 2014Termination of appointment of Henri Jean Dieudonne Velge as a director on 8 July 2014 (2 pages)
24 July 2014Termination of appointment of Henri Jean Dieudonne Velge as a director on 8 July 2014 (2 pages)
24 July 2014Appointment of Piet Van Riet as a director on 8 July 2014 (3 pages)
24 July 2014Appointment of Piet Van Riet as a director on 8 July 2014 (3 pages)
24 July 2014Termination of appointment of Henri Jean Dieudonne Velge as a director on 8 July 2014 (2 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,095,271
(15 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,095,271
(15 pages)
4 October 2013Accounts made up to 31 December 2012 (21 pages)
4 October 2013Accounts made up to 31 December 2012 (21 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (15 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (15 pages)
14 May 2013Memorandum and Articles of Association (6 pages)
14 May 2013Memorandum and Articles of Association (6 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/04/2013
(1 page)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/04/2013
(1 page)
25 September 2012Accounts made up to 31 December 2011 (19 pages)
25 September 2012Accounts made up to 31 December 2011 (19 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (15 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (15 pages)
9 September 2011Accounts made up to 31 December 2010 (19 pages)
9 September 2011Accounts made up to 31 December 2010 (19 pages)
4 July 2011Director's details changed for Henri Jean Dieudonne A.C. Velge on 8 June 2011 (3 pages)
4 July 2011Director's details changed for Henri Jean Dieudonne A.C. Velge on 8 June 2011 (3 pages)
4 July 2011Director's details changed for Henri Jean Dieudonne A.C. Velge on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (15 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (15 pages)
13 April 2011Termination of appointment of Neil Purshouse as a director (2 pages)
13 April 2011Termination of appointment of Neil Purshouse as a director (2 pages)
11 January 2011Director's details changed for Bruno Rene Marta Albert Cluydts on 1 December 2010 (3 pages)
11 January 2011Director's details changed for Bruno Rene Marta Albert Cluydts on 1 December 2010 (3 pages)
11 January 2011Termination of appointment of Carlos Loncke as a director (2 pages)
11 January 2011Termination of appointment of Carlos Loncke as a director (2 pages)
11 January 2011Appointment of Michel Vandevelde as a director (3 pages)
11 January 2011Appointment of Michel Vandevelde as a director (3 pages)
11 January 2011Director's details changed for Bruno Rene Marta Albert Cluydts on 1 December 2010 (3 pages)
28 September 2010Registered office address changed from Old Popplewell Lane Scholes Cleckheaton Bradford West Yorkshire BD19 6DW on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from Old Popplewell Lane Scholes Cleckheaton Bradford West Yorkshire BD19 6DW on 28 September 2010 (2 pages)
24 September 2010Accounts made up to 31 December 2009 (18 pages)
24 September 2010Accounts made up to 31 December 2009 (18 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (16 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (16 pages)
11 June 2010Director's details changed for Carlos Rene Alberik Loncke on 15 May 2010 (3 pages)
11 June 2010Director's details changed for Bruno Rene Marta Albert Cluydts on 15 May 2010 (3 pages)
11 June 2010Director's details changed for Bruno Rene Marta Albert Cluydts on 15 May 2010 (3 pages)
11 June 2010Director's details changed for Carlos Rene Alberik Loncke on 15 May 2010 (3 pages)
4 November 2009Accounts made up to 31 December 2008 (20 pages)
4 November 2009Accounts made up to 31 December 2008 (20 pages)
16 June 2009Return made up to 16/05/09; full list of members (6 pages)
16 June 2009Return made up to 16/05/09; full list of members (6 pages)
31 October 2008Accounts made up to 31 December 2007 (19 pages)
31 October 2008Accounts made up to 31 December 2007 (19 pages)
10 June 2008Return made up to 16/05/08; full list of members (4 pages)
10 June 2008Return made up to 16/05/08; full list of members (4 pages)
9 June 2008Capitals not rolled up (1 page)
9 June 2008Capitals not rolled up (1 page)
1 November 2007Accounts made up to 31 December 2006 (20 pages)
1 November 2007Accounts made up to 31 December 2006 (20 pages)
5 June 2007Return made up to 16/05/07; no change of members (8 pages)
5 June 2007Return made up to 16/05/07; no change of members (8 pages)
5 November 2006Accounts made up to 31 December 2005 (12 pages)
5 November 2006Accounts made up to 31 December 2005 (12 pages)
10 October 2006Company name changed barnards,LIMITED\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed barnards,LIMITED\certificate issued on 10/10/06 (2 pages)
18 September 2006Registered office changed on 18/09/06 from: plover mills plover road lindley huddersfield HD3 3HT (1 page)
18 September 2006Registered office changed on 18/09/06 from: plover mills plover road lindley huddersfield HD3 3HT (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
19 June 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(7 pages)
19 June 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(7 pages)
19 May 2006Ad 25/04/06--------- £ si 2000000@1=2000000 £ ic 95271/2095271 (2 pages)
19 May 2006Ad 25/04/06--------- £ si 2000000@1=2000000 £ ic 95271/2095271 (2 pages)
12 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2006Memorandum and Articles of Association (6 pages)
10 May 2006Memorandum and Articles of Association (6 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Memorandum and Articles of Association (6 pages)
10 May 2006Memorandum and Articles of Association (6 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006Nc inc already adjusted 25/04/06 (1 page)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Nc inc already adjusted 25/04/06 (1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2005Accounts made up to 31 December 2004 (11 pages)
9 November 2005Accounts made up to 31 December 2004 (11 pages)
17 June 2005Return made up to 16/05/05; full list of members (7 pages)
17 June 2005Return made up to 16/05/05; full list of members (7 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
26 October 2004Accounts made up to 31 December 2003 (11 pages)
26 October 2004Accounts made up to 31 December 2003 (11 pages)
16 June 2004Return made up to 16/05/04; full list of members (7 pages)
16 June 2004Return made up to 16/05/04; full list of members (7 pages)
30 October 2003Accounts made up to 31 December 2002 (9 pages)
30 October 2003Accounts made up to 31 December 2002 (9 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 June 2003Return made up to 16/05/03; full list of members (7 pages)
17 October 2002Accounts made up to 31 December 2001 (9 pages)
17 October 2002Accounts made up to 31 December 2001 (9 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
16 June 2002Return made up to 16/05/02; full list of members (7 pages)
16 June 2002Return made up to 16/05/02; full list of members (7 pages)
19 October 2001Accounts made up to 31 December 2000 (9 pages)
19 October 2001Accounts made up to 31 December 2000 (9 pages)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
15 June 2001Return made up to 16/05/01; full list of members (6 pages)
6 October 2000Accounts made up to 31 December 1999 (9 pages)
6 October 2000Accounts made up to 31 December 1999 (9 pages)
13 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Accounts made up to 31 December 1998 (7 pages)
8 October 1999Accounts made up to 31 December 1998 (7 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Secretary resigned;director resigned (1 page)
17 September 1999Secretary resigned;director resigned (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Accounts made up to 31 December 1997 (9 pages)
9 October 1998Accounts made up to 31 December 1997 (9 pages)
19 June 1998Return made up to 16/05/98; full list of members (6 pages)
19 June 1998Return made up to 16/05/98; full list of members (6 pages)
6 October 1997Accounts made up to 31 December 1996 (9 pages)
6 October 1997Accounts made up to 31 December 1996 (9 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
3 June 1997Return made up to 16/05/97; full list of members (6 pages)
3 June 1997Return made up to 16/05/97; full list of members (6 pages)
10 February 1997New director appointed (3 pages)
10 February 1997New director appointed (3 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
15 October 1996Accounts made up to 31 December 1995 (10 pages)
15 October 1996Accounts made up to 31 December 1995 (10 pages)
10 June 1996Return made up to 17/05/96; full list of members (6 pages)
10 June 1996Return made up to 17/05/96; full list of members (6 pages)
23 October 1995Accounts made up to 31 December 1994 (10 pages)
23 October 1995Accounts made up to 31 December 1994 (10 pages)
8 June 1995Return made up to 15/05/95; no change of members (10 pages)
8 June 1995Return made up to 15/05/95; no change of members (10 pages)
13 April 1995Memorandum and Articles of Association (26 pages)
13 April 1995Memorandum and Articles of Association (26 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1992Accounts made up to 31 December 1991 (11 pages)
19 October 1992Accounts made up to 31 December 1991 (11 pages)
28 June 1984Accounts made up to 31 July 1983 (14 pages)
28 June 1984Accounts made up to 31 July 1983 (14 pages)
24 February 1983Accounts made up to 31 July 1982 (10 pages)
24 February 1983Accounts made up to 31 July 1982 (10 pages)