Dry Carr Lane Luddenden Dene
Halifax
West Yorkshire
HX2 6XA
Director Name | Philip Moreland |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(79 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandon Lodge The Nook Tingley Wakefield West Yorkshire WF3 1EB |
Director Name | Mr Jim Cameron |
---|---|
Date of Birth | March 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(109 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Charlotte Cameron |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(109 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Tom Knifton |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(109 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Mrs Rita Smith |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(79 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trimmingham House Trimmingham Lane Halifax West Yorkshire HX2 7PT |
Director Name | Mr Michael Harvey Smith |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(79 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 06 June 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Trimmingham House Trimmingham Lane Halifax West Yorkshire HX2 7PT |
Secretary Name | Mrs Rita Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(79 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trimmingham House Trimmingham Lane Halifax West Yorkshire HX2 7PT |
Director Name | Mr Stephen Robert Chambers |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(80 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 30 September 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Lodge Shelley Woodhouse Lane Shelley Huddersfield HD8 8NB |
Director Name | Mr Gary Mortimer |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(85 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Woodkirk Avenue Tingley WF3 1JL |
Director Name | Antonio Tony Zammuto |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1999) |
Role | Customer Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malvern Road Dewsbury West Yorkshire WF12 7JX |
Website | wlprint.co.uk |
---|---|
Telephone | 01422 315000 |
Telephone region | Halifax |
Registered Address | Lowfields Business Park Elland West Yorkshire HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,782,226 |
Gross Profit | £2,158,427 |
Net Worth | £6,922,141 |
Cash | £1,236,448 |
Current Liabilities | £4,112,853 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (7 months, 3 weeks from now) |
8 December 1995 | Delivered on: 18 December 1995 Satisfied on: 9 June 2010 Persons entitled: Lloyds Bank PLC Classification: Charge and assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the company's right title and interest present and future to in and arising out of or in respect of the agreements referred to in the schedule to the form 395 please see form for full details. Fully Satisfied |
---|---|
8 December 1995 | Delivered on: 18 December 1995 Satisfied on: 9 June 2010 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 December 1995 | Delivered on: 11 December 1995 Satisfied on: 9 June 2010 Persons entitled: Lloyds 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: By way of legal mortgage the land and buildings at lowfields industrial estate elland west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1994 | Delivered on: 3 August 1994 Satisfied on: 23 September 1998 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One 1 * 8 page man roland web offset press octoman serial no. 27345, one baldwin model 1634 turn bar serial no. M119E005-10, one baldwin model 1634 turn bar for 2ND turn serial no. M119E005-11. See the mortgage charge document for full details. Fully Satisfied |
9 January 1991 | Delivered on: 12 January 1991 Satisfied on: 9 June 2010 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oxy-dry model 26 high speed sheeter for man octoman 8 page press, 2 around knife cylinders a hydraulically operated output belt lift, a variable drop fork interrupt system, variable slow speed belts with zero maximum transmission a dynabrac 2, an oxy-dry model 1440 cut off controller and connecting drive shafts. Fully Satisfied |
9 May 1986 | Delivered on: 21 May 1986 Satisfied on: 9 June 2010 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company 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 October 1979 | Delivered on: 24 October 1979 Satisfied on: 9 June 2010 Persons entitled: Lloyds 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 syke ing mills syke lane earlsheatondewsbury W. yorks. T/no wyk 158779. Fully Satisfied |
28 July 2011 | Delivered on: 29 July 2011 Satisfied on: 25 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at lowfields way elland t/n's WYK581985 WYK637518 WYK691156, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
14 March 1978 | Delivered on: 23 March 1978 Satisfied on: 22 October 2005 Persons entitled: Lloyds Bank PLC Classification: Puisne mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manor works 3 manor street dewsbury W. yorks. Fully Satisfied |
30 April 2001 | Delivered on: 5 May 2001 Satisfied on: 20 July 2011 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 14TH july 1999 issued by the company to national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Man roland rotomann 5 colour web press serial number 27759 year 2000. see the mortgage charge document for full details. Fully Satisfied |
17 August 1999 | Delivered on: 27 August 1999 Satisfied on: 22 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 manor street dewsbury west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 August 1999 | Delivered on: 24 August 1999 Satisfied on: 20 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as property at lowfields business park elland calderdale west yorkshire; t/nos WYK581985 and WYK637518. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 July 1999 | Delivered on: 26 July 1999 Satisfied on: 20 July 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 October 1998 | Delivered on: 17 October 1998 Satisfied on: 9 June 2010 Persons entitled: Lloyds 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 and buildings on the north side of wiston lane elland west yorkshire t/n's part WYK471995 and part WYK526319. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 September 1998 | Delivered on: 16 October 1998 Satisfied on: 9 June 2010 Persons entitled: Capital Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One man roland,octoman web offset press (four print units and one imprinting unit) serial no.27345 Year of manufacture 1994. Fully Satisfied |
14 June 1996 | Delivered on: 19 June 1996 Satisfied on: 9 June 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £1,475,000 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: New baldwin in line no.M963600196. New baldwin in line no.M965129296. New acrotech oct blanket wash no.390324/2196. New acrotech rotoman blanket wash no.695302/4196. New vits sheeter P59615. New meg afterburner no.P79615. Man roland 8 page oct no.26779 1986. Fully Satisfied |
13 February 1996 | Delivered on: 20 February 1996 Satisfied on: 9 June 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £500,000.00 together with all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1 x 1986 man roland 8 page octoman web offset press and ancillary equipment attached thereto serial no 26779. see the mortgage charge document for full details. Fully Satisfied |
8 December 1995 | Delivered on: 18 December 1995 Satisfied on: 21 May 1998 Persons entitled: The Borough Council of Calderdale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a contract of even date. Particulars: The f/h land situate at lowfields elland west yorks. Fully Satisfied |
28 October 1964 | Delivered on: 11 November 1964 Satisfied on: 22 October 2005 Persons entitled: Dewsbury & West Riding Building Society Classification: Mortgage Secured details: Sterling pounds 5,000. Particulars: Land & buildings in manor of dewsbury york. Fully Satisfied |
22 November 2011 | Delivered on: 2 December 2011 Persons entitled: Handelsbanken Finans Ab (Publ) Classification: Mortgage 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. Outstanding |
25 May 2010 | Delivered on: 4 June 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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. Outstanding |
15 March 2007 | Delivered on: 17 March 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Used man rotoman finishing line s/n 27634 manuf 2001. used man rotoman versatech finishing line s/n 27759 manuf 2001. used rotoman press s/n 27414 manuf 2001. Outstanding |
21 December 2001 | Delivered on: 28 December 2001 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x man rotoman finishing line s/no 27634. 1 x man rotoman and versatech finishing line s/no. 27759. 1 x man rotoman press s/no. 27414. Outstanding |
28 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
---|---|
23 December 2021 | Full accounts made up to 30 June 2021 (25 pages) |
4 October 2021 | Appointment of Tom Knifton as a director on 1 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Stephen Robert Chambers as a director on 30 September 2021 (1 page) |
4 October 2021 | Appointment of Charlotte Cameron as a director on 1 October 2021 (2 pages) |
4 October 2021 | Appointment of Mr Jim Cameron as a director on 1 October 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 30 June 2020 (23 pages) |
6 February 2020 | Full accounts made up to 30 June 2019 (25 pages) |
28 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Gary Mortimer as a director on 31 December 2019 (1 page) |
5 April 2019 | Full accounts made up to 30 June 2018 (22 pages) |
4 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 November 2018 | Termination of appointment of Rita Smith as a director on 22 November 2018 (1 page) |
23 November 2018 | Termination of appointment of Rita Smith as a secretary on 22 November 2018 (1 page) |
6 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Michael Harvey Smith as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Michael Harvey Smith as a director on 6 June 2017 (1 page) |
27 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
25 June 2015 | Satisfaction of charge 22 in full (4 pages) |
25 June 2015 | Satisfaction of charge 22 in full (4 pages) |
23 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
19 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
19 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
13 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (9 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (18 pages) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (10 pages) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (10 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
31 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
31 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
6 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (8 pages) |
2 April 2010 | Director's details changed for Mr Michael Harvey Smith on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mrs Rita Smith on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Gary Mortimer on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Bill Cameron on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Stephen Robert Chambers on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Philip Moreland on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Michael Harvey Smith on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mrs Rita Smith on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Gary Mortimer on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Bill Cameron on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Stephen Robert Chambers on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Philip Moreland on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Michael Harvey Smith on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mrs Rita Smith on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Gary Mortimer on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Bill Cameron on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr Stephen Robert Chambers on 2 April 2010 (2 pages) |
2 April 2010 | Director's details changed for Philip Moreland on 2 April 2010 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (18 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (18 pages) |
12 March 2009 | Return made up to 14/01/09; full list of members (5 pages) |
12 March 2009 | Return made up to 14/01/09; full list of members (5 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
11 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
28 March 2007 | Return made up to 14/01/07; full list of members (9 pages) |
28 March 2007 | Return made up to 14/01/07; full list of members (9 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Return made up to 14/01/06; full list of members
|
23 June 2006 | Return made up to 14/01/06; full list of members
|
8 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
10 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
27 January 2005 | Return made up to 14/01/05; full list of members (10 pages) |
27 January 2005 | Return made up to 14/01/05; full list of members (10 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (22 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (22 pages) |
10 February 2004 | Return made up to 14/01/04; full list of members (10 pages) |
10 February 2004 | Return made up to 14/01/04; full list of members (10 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
26 January 2003 | Return made up to 14/01/03; full list of members (10 pages) |
26 January 2003 | Return made up to 14/01/03; full list of members (10 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
21 February 2002 | Return made up to 14/01/02; full list of members (9 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page) |
21 February 2002 | Return made up to 14/01/02; full list of members (9 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Return made up to 14/01/01; full list of members (9 pages) |
23 February 2001 | Return made up to 14/01/01; full list of members (9 pages) |
2 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
2 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members
|
20 January 2000 | Return made up to 14/01/00; full list of members
|
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 23/01/99; full list of members (8 pages) |
25 May 1999 | Return made up to 23/01/99; full list of members (8 pages) |
17 October 1998 | Particulars of mortgage/charge (5 pages) |
17 October 1998 | Particulars of mortgage/charge (5 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Full accounts made up to 30 June 1998 (17 pages) |
1 October 1998 | Full accounts made up to 30 June 1998 (17 pages) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1998 | Return made up to 23/01/98; full list of members (8 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Return made up to 23/01/98; full list of members (8 pages) |
11 April 1998 | New director appointed (2 pages) |
6 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
6 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
26 January 1997 | Return made up to 23/01/97; full list of members
|
26 January 1997 | Return made up to 23/01/97; full list of members
|
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
13 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
27 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
27 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Particulars of mortgage/charge (6 pages) |
18 December 1995 | Particulars of mortgage/charge (8 pages) |
18 December 1995 | Particulars of mortgage/charge (6 pages) |
18 December 1995 | Particulars of mortgage/charge (6 pages) |
18 December 1995 | Particulars of mortgage/charge (8 pages) |
18 December 1995 | Particulars of mortgage/charge (6 pages) |
11 December 1995 | Particulars of mortgage/charge (8 pages) |
11 December 1995 | Particulars of mortgage/charge (8 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (19 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (19 pages) |
23 February 1995 | Return made up to 01/02/95; full list of members (7 pages) |
23 February 1995 | Return made up to 01/02/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
23 February 1994 | Return made up to 01/02/94; full list of members
|
23 February 1994 | Return made up to 01/02/94; full list of members
|
11 February 1993 | Return made up to 01/02/93; full list of members (7 pages) |
11 February 1993 | Return made up to 01/02/93; full list of members (7 pages) |
23 April 1992 | Return made up to 14/02/92; no change of members (7 pages) |
23 April 1992 | Return made up to 14/02/92; no change of members (7 pages) |
4 April 1991 | Resolutions
|
4 April 1991 | Resolutions
|
24 February 1991 | Return made up to 14/02/91; no change of members (7 pages) |
24 February 1991 | Return made up to 14/02/91; no change of members (7 pages) |
15 March 1990 | Return made up to 01/03/90; full list of members (4 pages) |
15 March 1990 | Return made up to 01/03/90; full list of members (4 pages) |
19 September 1989 | Return made up to 05/06/89; full list of members (4 pages) |
19 September 1989 | Return made up to 05/06/89; full list of members (4 pages) |
6 May 1988 | Return made up to 07/03/88; full list of members (4 pages) |
6 May 1988 | Return made up to 07/03/88; full list of members (4 pages) |
14 April 1987 | Return made up to 04/03/87; full list of members (5 pages) |
14 April 1987 | Return made up to 04/03/87; full list of members (5 pages) |
19 April 1912 | Incorporation (12 pages) |
19 April 1912 | Incorporation (12 pages) |