Company NameCharles Walker Consolidated Limited
DirectorsJason Peel and Mark Visman
Company StatusActive
Company Number00096610
CategoryPrivate Limited Company
Incorporation Date28 January 1908(116 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Jason Peel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(114 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Mark Visman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch,Canadian
StatusCurrent
Appointed24 August 2022(114 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Finance
Country of ResidenceNetherlands
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMr Mark Visman
StatusCurrent
Appointed24 August 2022(114 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Graham Vincent Gerald Hope
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(83 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 1998)
RoleAccountant
Correspondence Address3 Albert Terrace
Harrogate
North Yorkshire
HG1 1HY
Director NameMark Ian Wilcock
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(83 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 December 2004)
RoleManaging Director
Correspondence Address1 Wayside House
Bar House Lane Utley
Keighley
BD20 6AG
Director NameHoward Gordon Wilcock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(83 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 May 2001)
RoleSales Director
Correspondence AddressBirkrigg 6 Shannon Close
Grove Road
Ilkley
West Yorkshire
LS29 9PJ
Director NameMr John Anthony Leigh Hope
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(83 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 1997)
RoleSales & Marketing
Correspondence Address30 Grove Road
Ilkley
West Yorkshire
LS29 9PH
Director NameMr David Sheridan Belford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(83 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 May 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft Wakefield Road
Pontefract
West Yorkshire
WF8 4HB
Secretary NameMr Graham Vincent Gerald Hope
NationalityBritish
StatusResigned
Appointed14 July 1991(83 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address3 Albert Terrace
Harrogate
North Yorkshire
HG1 1HY
Director NameMr Michael John Anderson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(89 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressDale House 17 Saltergate Drive
Oakdale Moor
Harrogate
North Yorkshire
HG3 2YE
Secretary NamePaul Marcus Barrett
NationalityBritish
StatusResigned
Appointed22 December 1998(90 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2001)
RoleCompany Director
Correspondence Address6 Ghyll Mews
Ilkley
West Yorkshire
LS29 9RU
Director NamePaul Marcus Barrett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(91 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2001)
RoleCompany Director
Correspondence Address6 Ghyll Mews
Ilkley
West Yorkshire
LS29 9RU
Director NameMarshall Wright
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(91 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2001)
RoleTechnical Director
Correspondence Address2 Thorn Garth
Greenacres Drive Shann Lane
Keighley
West Yorkshire
BD20 6NQ
Director NameGeoffrey Walter Carvosso
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(91 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address15 Southview Drive
Upminster
Essex
RM14 2LL
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(91 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2001)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameGeoffrey Charles Faulkner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(92 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressBarcroft House
Tonacliffe Road, Whitworth
Rochdale
Lancashire
OL12 8SS
Director NameGiovanni Volpi
Date of BirthMay 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed22 May 2001(93 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 February 2009)
RoleChief Executive Officer
Correspondence AddressIm Lee 7
Ch-4144 Arlesheim
Switzerland
Secretary NameMr David Sheridan Belford
NationalityBritish
StatusResigned
Appointed22 May 2001(93 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft Wakefield Road
Pontefract
West Yorkshire
WF8 4HB
Secretary NameAlain Serge Jourdan
NationalitySwiss
StatusResigned
Appointed04 September 2001(93 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressFlat 4
2 Park Road
Harrogate
North Yorkshire
HG2 9AZ
Director NameAlain Serge Jourdan
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed20 May 2003(95 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressFlat 4
2 Park Road
Harrogate
North Yorkshire
HG2 9AZ
Secretary NameMr Richard Neil Smith
NationalityBritish
StatusResigned
Appointed02 February 2004(96 years after company formation)
Appointment Duration5 years, 7 months (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Cottage
41 West Street
Gargave
North Yorkshire
BD23 3RJ
Director NameSteven Richard Wike
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(96 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2007)
RoleGeneral Manager
Correspondence AddressWillowside
The Green Skipwith
Selby
North Yorkshire
YO8 5SP
Director NameDavid Higham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(99 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Trefoil Close
Rushden
Northamptonshire
NN10 0PN
Secretary NameMark Simpson
NationalityBritish
StatusResigned
Appointed02 September 2009(101 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 2014)
RoleFinance Director
Correspondence AddressHabegger House Keighley Road
Silsden
West Yorkshire
BD20 0EA
Director NameMr Richard Neil Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(101 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Cottage
41 West Street
Gargave
North Yorkshire
BD23 3RJ
Director NameMr Stewart Douglas Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(106 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMrs Jill Duncan Lee
StatusResigned
Appointed12 December 2014(106 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMr Mark Visman
StatusResigned
Appointed26 July 2018(110 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2020)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMs Amanda Holtey
StatusResigned
Appointed09 July 2020(112 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2022)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Ugo Passadore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2020(112 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMs Amanda Louise Holtey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(112 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2022)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Michael Leiterholt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed07 October 2021(113 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 August 2022)
RoleIndustrial Engineer
Country of ResidenceGermany
Correspondence AddressHabasit Gmbh Babenhaeuser Strasse 31
Eppertshausen
D-64859

Contact

Websitehabasit.co.uk

Location

Registered AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches5 other UK companies use this postal address

Shareholders

169.3k at £1Charles Walker Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

19 April 1989Delivered on: 28 April 1989
Satisfied on: 17 December 2002
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from beatcode limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
19 April 1989Delivered on: 26 April 1989
Satisfied on: 17 December 2002
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 and buildings on the south west side of the avenue petersfield hampshire.
Fully Satisfied
19 April 1989Delivered on: 26 April 1989
Satisfied on: 18 June 1997
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 and other debts floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above).
Fully Satisfied
5 July 1977Delivered on: 8 July 1977
Satisfied on: 21 December 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises being on the east side of church street bingley, together with all fixtures.
Fully Satisfied
1 July 1975Delivered on: 7 July 1975
Satisfied on: 17 December 2002
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north and south sides of whitley street, bingley together with all fixtures.
Fully Satisfied
1 July 1975Delivered on: 7 July 1975
Satisfied on: 21 December 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of halifax road keighley, the beta tannery together with all fixtures.
Fully Satisfied
1 July 1975Delivered on: 7 July 1975
Satisfied on: 17 December 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dowley gap saw mills, dowley gap lane, bingley together with all fixtures.
Fully Satisfied
1 July 1975Delivered on: 7 July 1975
Satisfied on: 17 December 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land hereditaments & premises being at old hills, bingley. Together with all fixtures.
Fully Satisfied
21 June 2000Delivered on: 23 June 2000
Satisfied on: 8 September 2001
Persons entitled: Hsbc 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: Land at whitley st,bingley west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 January 2000Delivered on: 25 January 2000
Satisfied on: 17 December 2002
Persons entitled: Hsbc 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: The bingley ex servicemens club whitley street bingley. T/no. WYK643010. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 January 1999Delivered on: 29 January 1999
Satisfied on: 17 December 2002
Persons entitled: Midland 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: Whitley street bingley west yorkshire t/no: WYK374389. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 August 1995Delivered on: 21 August 1995
Satisfied on: 17 December 2002
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: Kent street works,kent street bolton lancashire t/n's LA94478,LA93076,LA93075,LA178438,LA94477,SM214376.
Fully Satisfied
15 January 1948Delivered on: 19 January 1948
Satisfied on: 21 December 1991
Persons entitled: Martins Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at the junction of sovereign street & concordia stret swinegate leeds with all buildings erected thereon.
Fully Satisfied
9 August 1999Delivered on: 19 August 1999
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.
Outstanding

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
5 September 2022Appointment of Mr Mark Visman as a director on 24 August 2022 (2 pages)
5 September 2022Termination of appointment of Michael Leiterholt as a director on 24 August 2022 (1 page)
5 September 2022Appointment of Mr Jason Peel as a director on 24 August 2022 (2 pages)
5 September 2022Termination of appointment of Amanda Louise Holtey as a director on 24 August 2022 (1 page)
24 August 2022Termination of appointment of Amanda Holtey as a secretary on 24 August 2022 (1 page)
24 August 2022Appointment of Mr Mark Visman as a secretary on 24 August 2022 (2 pages)
25 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
11 October 2021Termination of appointment of Ugo Passadore as a director on 7 October 2021 (1 page)
11 October 2021Appointment of Mr Michael Leiterholt as a director on 7 October 2021 (2 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
19 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
6 October 2020Appointment of Mr Ugo Passadore as a director on 1 September 2020 (2 pages)
6 October 2020Termination of appointment of Stewart Douglas Murdoch as a director on 14 August 2020 (1 page)
6 October 2020Appointment of Ms Amanda Louise Holtey as a director on 1 September 2020 (2 pages)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 July 2020Termination of appointment of Mark Visman as a secretary on 9 July 2020 (1 page)
17 July 2020Appointment of Ms Amanda Holtey as a secretary on 9 July 2020 (2 pages)
19 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
25 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
27 December 2018Statement of capital on 27 December 2018
  • GBP 1.00
(3 pages)
27 December 2018Statement by Directors (1 page)
27 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2018Solvency Statement dated 19/12/18 (1 page)
26 July 2018Termination of appointment of Jill Duncan Lee as a secretary on 26 July 2018 (1 page)
26 July 2018Appointment of Mr Mark Visman as a secretary on 26 July 2018 (2 pages)
16 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
17 June 2016Registered office address changed from Habegger House Keighley Road Silsden West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Habegger House Keighley Road Silsden West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 169,290
(3 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 169,290
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 169,290
(3 pages)
23 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 169,290
(3 pages)
16 December 2014Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages)
16 December 2014Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 May 2014Termination of appointment of Mark Simpson as a secretary (1 page)
29 May 2014Appointment of Mr Stewart Douglas Murdoch as a director (2 pages)
29 May 2014Termination of appointment of Richard Smith as a director (1 page)
29 May 2014Termination of appointment of Richard Smith as a director (1 page)
29 May 2014Appointment of Mr Stewart Douglas Murdoch as a director (2 pages)
29 May 2014Termination of appointment of Mark Simpson as a secretary (1 page)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 169,290
(3 pages)
18 February 2014Secretary's details changed for Mark Simpson on 1 January 2014 (1 page)
18 February 2014Secretary's details changed for Mark Simpson on 1 January 2014 (1 page)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 169,290
(3 pages)
18 February 2014Secretary's details changed for Mark Simpson on 1 January 2014 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
20 February 2013Registered office address changed from Beta Works John Escritt Road Bingley West Yorkshire BD16 2SU on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Beta Works John Escritt Road Bingley West Yorkshire BD16 2SU on 20 February 2013 (1 page)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
2 March 2010Termination of appointment of David Higham as a director (1 page)
2 March 2010Termination of appointment of David Higham as a director (1 page)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
27 September 2009Appointment terminated secretary richard smith (1 page)
27 September 2009Appointment terminated secretary richard smith (1 page)
27 September 2009Secretary appointed mark simpson (2 pages)
27 September 2009Director appointed richard smith (2 pages)
27 September 2009Secretary appointed mark simpson (2 pages)
27 September 2009Director appointed richard smith (2 pages)
31 March 2009Appointment terminated director giovanni volpi (1 page)
31 March 2009Appointment terminated director giovanni volpi (1 page)
4 March 2009Return made up to 11/02/09; full list of members (3 pages)
4 March 2009Return made up to 11/02/09; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 March 2008Return made up to 11/02/08; full list of members (3 pages)
19 March 2008Return made up to 11/02/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (12 pages)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (12 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Return made up to 11/02/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2007Return made up to 11/02/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2007Director resigned (1 page)
22 January 2007Resolutions
  • RES13 ‐ Accts received apt aud 25/10/05
(2 pages)
22 January 2007Resolutions
  • RES13 ‐ Accts received apt aud 25/10/05
(2 pages)
30 November 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
30 November 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
23 February 2006Return made up to 11/02/06; full list of members (7 pages)
23 February 2006Return made up to 11/02/06; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 August 2005Return made up to 14/07/05; full list of members (7 pages)
3 August 2005Return made up to 14/07/05; full list of members (7 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
8 September 2004Full accounts made up to 31 December 2003 (17 pages)
8 September 2004Full accounts made up to 31 December 2003 (17 pages)
29 July 2004Return made up to 14/07/04; full list of members (7 pages)
29 July 2004Return made up to 14/07/04; full list of members (7 pages)
27 April 2004Secretary resigned;director resigned (1 page)
27 April 2004Secretary resigned;director resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (30 pages)
3 November 2003Full accounts made up to 31 December 2002 (30 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
21 January 2003Auditor's resignation (2 pages)
21 January 2003Auditor's resignation (2 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2002Auditor's resignation (1 page)
31 October 2002Auditor's resignation (1 page)
27 October 2002Aud resg s 394 (1 page)
27 October 2002Aud resg s 394 (1 page)
18 October 2002Auditor's resignation (1 page)
18 October 2002Auditor's resignation (1 page)
16 August 2002Full accounts made up to 31 December 2001 (21 pages)
16 August 2002Full accounts made up to 31 December 2001 (21 pages)
18 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
8 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2001Declaration of mortgage charge released/ceased (2 pages)
8 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2001Declaration of mortgage charge released/ceased (2 pages)
19 July 2001Return made up to 14/07/01; full list of members (7 pages)
19 July 2001Return made up to 14/07/01; full list of members (7 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
5 July 2001Full accounts made up to 31 December 2000 (22 pages)
5 July 2001Full accounts made up to 31 December 2000 (22 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
4 January 2001Location of register of members (1 page)
4 January 2001Location of register of directors' interests (1 page)
4 January 2001Location of register of directors' interests (1 page)
4 January 2001Location of register of members (1 page)
8 August 2000Full accounts made up to 31 December 1999 (21 pages)
8 August 2000Full accounts made up to 31 December 1999 (21 pages)
3 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
17 September 1999Full accounts made up to 31 December 1998 (21 pages)
17 September 1999Full accounts made up to 31 December 1998 (21 pages)
6 September 1999Declaration of assistance for shares acquisition (6 pages)
6 September 1999Declaration of assistance for shares acquisition (6 pages)
6 September 1999Declaration of assistance for shares acquisition (6 pages)
6 September 1999Declaration of assistance for shares acquisition (6 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 14/07/99; no change of members (6 pages)
20 July 1999Return made up to 14/07/99; no change of members (6 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
1 February 1999Secretary resigned;director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned;director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
21 July 1998Return made up to 14/07/98; full list of members (9 pages)
21 July 1998Return made up to 14/07/98; full list of members (9 pages)
21 May 1998Full accounts made up to 31 December 1997 (20 pages)
21 May 1998Full accounts made up to 31 December 1997 (20 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
18 July 1997Return made up to 14/07/97; no change of members (7 pages)
18 July 1997Return made up to 14/07/97; no change of members (7 pages)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Full accounts made up to 31 December 1996 (21 pages)
19 May 1997Full accounts made up to 31 December 1996 (21 pages)
22 June 1996Full accounts made up to 31 December 1995 (19 pages)
22 June 1996Full accounts made up to 31 December 1995 (19 pages)
21 August 1995Particulars of mortgage/charge (6 pages)
21 August 1995Particulars of mortgage/charge (6 pages)
10 August 1995Secretary's particulars changed (2 pages)
10 August 1995Secretary's particulars changed (2 pages)
21 July 1995Return made up to 14/07/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 1995Return made up to 14/07/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 1995Full accounts made up to 31 December 1994 (20 pages)
26 April 1995Full accounts made up to 31 December 1994 (20 pages)
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 April 1971Company name changed\certificate issued on 08/04/71 (2 pages)
8 April 1971Company name changed\certificate issued on 08/04/71 (2 pages)
28 January 1908Certificate of incorporation (1 page)
28 January 1908Certificate of incorporation (1 page)