Company NameHabasco International Limited
Company StatusActive
Company Number00120553
CategoryPrivate Limited Company
Incorporation Date29 February 1912(112 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Patricia Headey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(79 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Swallows Geeenside Road
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameMr David Geoffrey Headey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(79 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Swallows Greenside Road
Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameMr Geoffrey Haigh Riley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(79 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft 1 Laverock Lane
Hove Edge
Brighouse
West Yorkshire
HD6 2NJ
Secretary NameMr Geoffrey Haigh Riley
NationalityBritish
StatusCurrent
Appointed06 August 1991(79 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft 1 Laverock Lane
Hove Edge
Brighouse
West Yorkshire
HD6 2NJ
Director NameMrs Rebecca Louise Hutchison
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(105 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford Mills George Street
Milnsbridge
Huddersfield
HD3 4JD
Director NameMrs Winnie O'Dea
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(79 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address29 Ingfield Avenue
Dalton
Huddersfield
West Yorkshire
HD5 9HE

Contact

Websitepacific-lifestyle.co.uk
Telephone01484 642115
Telephone regionHuddersfield

Location

Registered AddressStafford Mills
Milnsbridge
Huddersfield
West Yorkshire
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

10.6k at £1David Geoffrey Headey
58.03%
Ordinary
4.5k at £1Trustees Of Discretionary Settlement
24.86%
Ordinary
3.1k at £1Mrs Anne Patricia Headey
17.11%
Ordinary

Financials

Year2014
Net Worth£768,891
Current Liabilities£360,717

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 4 weeks ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Charges

22 November 1989Delivered on: 28 November 1989
Satisfied on: 23 September 2009
Persons entitled: Midland Bank PLC

Classification: Charge on bookdebts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all bookdebts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
16 August 1982Delivered on: 20 August 1982
Satisfied on: 23 September 2009
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 lying to the east of bankhouse lane, huddersfield title no ywe 39737.
Fully Satisfied
16 August 1982Delivered on: 20 August 1982
Satisfied on: 23 September 2009
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: L/H land lying to the west of johnny moore hill, huddersfield title no yk 22033.
Fully Satisfied
16 August 1982Delivered on: 20 August 1982
Satisfied on: 23 September 2009
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 to the north of manchester road, milnsbridge huddersfield title no yk 15750.
Fully Satisfied
11 November 1980Delivered on: 19 November 1980
Satisfied on: 23 September 2009
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 & premises being to the north of george street linthwaite, huddersfield also known as part of stafford mills, george st milnsbridge huddersfield title no wyk 202606.
Fully Satisfied
31 March 1980Delivered on: 11 April 1980
Satisfied on: 23 September 2009
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being stafford mills milnsbridge huddersfield together with all fixtures whatsoever.
Fully Satisfied
14 October 1976Delivered on: 20 October 1976
Satisfied on: 5 December 1995
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 194 and part of 196 longwood road, longwood, huddersfield together with all fixtures.
Fully Satisfied
10 May 2013Delivered on: 15 May 2013
Satisfied on: 22 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H and l/h premises at stafford mills george street bankhouse lane milnsbridge huddersfield t/no's YWE39737 WYK202606 WYK242772 WYK202616 YK22033 YK15750 WYK236016 WYK740147. Notification of addition to or amendment of charge.
Fully Satisfied
15 February 2013Delivered on: 19 February 2013
Satisfied on: 4 December 2015
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 February 2010Delivered on: 13 February 2010
Satisfied on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 June 2009Delivered on: 20 June 2009
Satisfied on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 3RD march 2008 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
14 October 1976Delivered on: 20 October 1976
Satisfied on: 23 September 2009
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 and premises on the west side of huddersfield road, holinfirth, together with all fixtures and fittings.
Fully Satisfied
11 February 2009Delivered on: 25 February 2009
Satisfied on: 4 December 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h land situated on or adjacent to stafford mills george street milnsbidge huddersfield west yorkshire variously k/a land and/or buildings at north east side of bankhouse lane north george street north of manchester road north east of george street south west of johnny moore hill west of johnny moore hill t/no's WYK242772.YWE39737,YK22033,YK15750,WYK202616,WYK202606,WYK236016 and WYK740147 see image for full details.
Fully Satisfied
5 December 2008Delivered on: 6 December 2008
Satisfied on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the east of stafford mills george street milnsbridge huddersfield together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
3 March 2008Delivered on: 8 March 2008
Satisfied on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stafford mills milnsbridge huddersfield west yorkshire, t/n WYK242772 YWE39737 YK22033 YK15750 WYK202616 WYK236016 WYK242772, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
3 March 2008Delivered on: 8 March 2008
Satisfied on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
3 March 2008Delivered on: 8 March 2008
Satisfied on: 21 May 2013
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 October 2007Delivered on: 18 October 2007
Satisfied on: 21 May 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 February 2007Delivered on: 15 February 2007
Satisfied on: 21 May 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for th. See the mortgage charge document for full details.
Fully Satisfied
15 May 1995Delivered on: 16 May 1995
Satisfied on: 23 September 2009
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge (I) all book debts, invoice debts, accounts, notes and/or other forms of obligation (receivables), the subject of a factoring agreement between the company and the chargee and (ii) all title property right or interest in any goods to which any such receivables relates and all guarantees indemnities insurances or securities given to or held by the company in respect of any such receivables. See the mortgage charge document for full details.
Fully Satisfied
12 January 1994Delivered on: 21 January 1994
Satisfied on: 23 September 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
30 September 1991Delivered on: 17 October 1991
Satisfied on: 23 September 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £1,000,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H & l/h premises k/a stafford mills, milnsbridge, huddersfield, west yorkshire title nos: f/h wyk 202606, yk 15750, wyk 236016, l/h wyk 202616, yk 22033 floating charge over the undertaking and all property and assets present and future.
Fully Satisfied
1 July 1976Delivered on: 8 July 1976
Satisfied on: 23 September 2009
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the (see doc 94 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 July 2023Delivered on: 6 July 2023
Persons entitled:
Jean Riley
Vikki Jane Summers
As Trustees of the Geoffrey Haigh Riley Discretionary Settlement

Classification: A registered charge
Particulars: Land lying to the north of george street milnsbridge (WYK202606). Land lying to the east of george street milnsbridge (YK22033). Land lying to the east of bankhouse lane (YWE39737). Land on the north east side of bankhouse lane longwood (WYK242772). Land on the north east side of george street milnsbridge huddersfield (WYK202616). Land to the north of manchester road milnsbridge (YK15750). Land on the south side of johnny moore hill milnsbridge huddersfield (WYK740147). Land lying to the south west of johnny moore hill milnsbridge (WYK236016).
Outstanding
27 November 2015Delivered on: 4 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Property known as stafford mills george street milnsbridge huddersfield west yorklshire freehold land with title numbers YK15750, YWE39737, WYK202606, WYK236016, WYK242772 and WYK740147 and the leasehold land with title numbers YK22033 and WYK20616.
Outstanding
12 November 2015Delivered on: 22 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 July 2023Memorandum and Articles of Association (7 pages)
31 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 July 2023Termination of appointment of Geoffrey Haigh Riley as a secretary on 3 July 2023 (1 page)
6 July 2023Cessation of David Geoffrey Headey as a person with significant control on 3 July 2023 (1 page)
6 July 2023Termination of appointment of Geoffrey Haigh Riley as a director on 3 July 2023 (1 page)
6 July 2023Notification of Stafford Mills Properties Limited as a person with significant control on 3 July 2023 (2 pages)
6 July 2023Registration of charge 001205530026, created on 3 July 2023 (41 pages)
6 July 2023Termination of appointment of Anne Patricia Headey as a director on 3 July 2023 (1 page)
6 July 2023Appointment of Mr Andrew Simon Hutchison as a director on 3 July 2023 (2 pages)
5 July 2023Resolutions
  • RES13 ‐ Al provisions incorporated into the articles by virtue of section 28 be removed 23/06/2023
(4 pages)
26 June 2023Statement of company's objects (2 pages)
24 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
13 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
7 November 2018Statement of capital on 7 November 2018
  • GBP 6,006.00
(5 pages)
10 October 2018Particulars of variation of rights attached to shares (3 pages)
10 October 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 8,190
(9 pages)
10 October 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 600,600
(8 pages)
10 October 2018Solvency Statement dated 18/09/18 (1 page)
10 October 2018Change of share class name or designation (2 pages)
10 October 2018Resolutions
  • RES14 ‐ Capitalise £2184 19/09/2018
(3 pages)
10 October 2018Resolutions
  • RES14 ‐ 18/09/2018
(3 pages)
10 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 March 2017Appointment of Mrs Rebecca Louise Hutchison as a director on 1 March 2017 (2 pages)
27 March 2017Appointment of Mrs Rebecca Louise Hutchison as a director on 1 March 2017 (2 pages)
13 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Satisfaction of charge 001205530023 in full (1 page)
22 December 2015Satisfaction of charge 001205530023 in full (1 page)
4 December 2015Satisfaction of charge 19 in full (4 pages)
4 December 2015Satisfaction of charge 22 in full (4 pages)
4 December 2015Registration of charge 001205530025, created on 27 November 2015 (12 pages)
4 December 2015Satisfaction of charge 19 in full (4 pages)
4 December 2015Satisfaction of charge 22 in full (4 pages)
4 December 2015Registration of charge 001205530025, created on 27 November 2015 (12 pages)
22 November 2015Registration of charge 001205530024, created on 12 November 2015 (20 pages)
22 November 2015Registration of charge 001205530024, created on 12 November 2015 (20 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 18,200
(6 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 18,200
(6 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 18,200
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Registered office address changed from Staffordmills George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD United Kingdom to Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD on 20 August 2014 (1 page)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 18,200
(6 pages)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 18,200
(6 pages)
20 August 2014Registered office address changed from Staffordmills George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD United Kingdom to Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD on 20 August 2014 (1 page)
20 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 18,200
(6 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 18,200
(6 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 18,200
(6 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 18,200
(6 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 May 2013Satisfaction of charge 14 in full (5 pages)
21 May 2013Satisfaction of charge 18 in full (4 pages)
21 May 2013Satisfaction of charge 17 in full (5 pages)
21 May 2013Satisfaction of charge 20 in full (4 pages)
21 May 2013Satisfaction of charge 13 in full (4 pages)
21 May 2013Satisfaction of charge 13 in full (4 pages)
21 May 2013Satisfaction of charge 21 in full (4 pages)
21 May 2013Satisfaction of charge 20 in full (4 pages)
21 May 2013Satisfaction of charge 16 in full (4 pages)
21 May 2013Satisfaction of charge 15 in full (4 pages)
21 May 2013Satisfaction of charge 15 in full (4 pages)
21 May 2013Satisfaction of charge 18 in full (4 pages)
21 May 2013Satisfaction of charge 16 in full (4 pages)
21 May 2013Satisfaction of charge 17 in full (5 pages)
21 May 2013Satisfaction of charge 21 in full (4 pages)
21 May 2013Satisfaction of charge 14 in full (5 pages)
15 May 2013Registration of charge 001205530023 (11 pages)
15 May 2013Registration of charge 001205530023 (11 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
15 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
27 August 2010Registered office address changed from Stafford Mills Milnbridge Huddersfield HD3 4JD on 27 August 2010 (1 page)
27 August 2010Director's details changed for Mrs Anne Patricia Headey on 1 August 2010 (2 pages)
27 August 2010Director's details changed for Mrs Anne Patricia Headey on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Mrs Anne Patricia Headey on 1 August 2010 (2 pages)
27 August 2010Registered office address changed from Stafford Mills Milnbridge Huddersfield HD3 4JD on 27 August 2010 (1 page)
23 February 2010Resignation of accountants (1 page)
23 February 2010Resignation of accountants (1 page)
13 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
1 November 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
1 November 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 August 2009Return made up to 06/08/09; full list of members (4 pages)
11 August 2009Return made up to 06/08/09; full list of members (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
23 September 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
23 September 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
8 August 2008Return made up to 06/08/08; no change of members (3 pages)
8 August 2008Return made up to 06/08/08; no change of members (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
18 October 2007Particulars of mortgage/charge (5 pages)
18 October 2007Particulars of mortgage/charge (5 pages)
14 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
14 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
13 August 2007Return made up to 06/08/07; full list of members (3 pages)
13 August 2007Return made up to 06/08/07; full list of members (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
18 January 2007Accounts for a medium company made up to 31 December 2005 (20 pages)
18 January 2007Accounts for a medium company made up to 31 December 2005 (20 pages)
9 August 2006Return made up to 06/08/06; full list of members (3 pages)
9 August 2006Return made up to 06/08/06; full list of members (3 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
10 August 2005Return made up to 06/08/05; no change of members (2 pages)
10 August 2005Return made up to 06/08/05; no change of members (2 pages)
13 September 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
13 September 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
16 August 2004Return made up to 06/08/04; full list of members (7 pages)
16 August 2004Return made up to 06/08/04; full list of members (7 pages)
26 September 2003Full accounts made up to 31 December 2002 (19 pages)
26 September 2003Full accounts made up to 31 December 2002 (19 pages)
14 August 2003Return made up to 06/08/03; full list of members (7 pages)
14 August 2003Return made up to 06/08/03; full list of members (7 pages)
12 September 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
12 September 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
18 August 2002Return made up to 06/08/02; full list of members (7 pages)
18 August 2002Return made up to 06/08/02; full list of members (7 pages)
10 August 2001Return made up to 06/08/01; full list of members (7 pages)
10 August 2001Return made up to 06/08/01; full list of members (7 pages)
17 July 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
17 July 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
22 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(7 pages)
22 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(7 pages)
1 August 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
1 August 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
17 August 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
17 August 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
12 August 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1999Return made up to 06/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1998Return made up to 06/08/98; no change of members (4 pages)
11 August 1998Return made up to 06/08/98; no change of members (4 pages)
22 July 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
22 July 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
12 August 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
11 August 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
25 September 1996Full accounts made up to 31 December 1995 (16 pages)
25 September 1996Full accounts made up to 31 December 1995 (16 pages)
28 August 1996Return made up to 06/08/96; full list of members (6 pages)
28 August 1996Return made up to 06/08/96; full list of members (6 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
17 May 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (71 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
21 January 1994Particulars of mortgage/charge (3 pages)
21 January 1994Particulars of mortgage/charge (3 pages)
17 October 1991Particulars of mortgage/charge (3 pages)
17 October 1991Particulars of mortgage/charge (3 pages)
28 November 1989Particulars of mortgage/charge (3 pages)
28 November 1989Particulars of mortgage/charge (3 pages)
30 July 1983Accounts made up to 31 December 1982 (11 pages)
30 July 1983Accounts made up to 31 December 1982 (11 pages)
29 February 1912Incorporation (38 pages)
29 February 1912Incorporation (38 pages)