Company NameWaddington And Ledger Limited
Company StatusActive
Company Number00121524
CategoryPrivate Limited Company
Incorporation Date19 April 1912(112 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Bill Cameron
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(79 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHoyle House Farm
Dry Carr Lane Luddenden Dene
Halifax
West Yorkshire
HX2 6XA
Director NamePhilip Moreland
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(79 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandon Lodge The Nook
Tingley
Wakefield
West Yorkshire
WF3 1EB
Director NameCharlotte Cameron
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(109 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Jim Cameron
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(109 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameTom Knifton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(109 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Michael Harvey Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(79 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 06 June 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTrimmingham House Trimmingham Lane
Halifax
West Yorkshire
HX2 7PT
Director NameMrs Rita Smith
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(79 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimmingham House Trimmingham Lane
Halifax
West Yorkshire
HX2 7PT
Secretary NameMrs Rita Smith
NationalityBritish
StatusResigned
Appointed14 February 1992(79 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimmingham House Trimmingham Lane
Halifax
West Yorkshire
HX2 7PT
Director NameMr Stephen Robert Chambers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(80 years, 3 months after company formation)
Appointment Duration29 years, 3 months (resigned 30 September 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Shelley Woodhouse Lane Shelley
Huddersfield
HD8 8NB
Director NameAntonio Tony Zammuto
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(85 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1999)
RoleCustomer Services Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malvern Road
Dewsbury
West Yorkshire
WF12 7JX
Director NameMr Gary Mortimer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(85 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woodkirk Avenue
Tingley
WF3 1JL

Contact

Websitewlprint.co.uk
Telephone01422 315000
Telephone regionHalifax

Location

Registered AddressLowfields Business Park
Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£15,782,226
Gross Profit£2,158,427
Net Worth£6,922,141
Cash£1,236,448
Current Liabilities£4,112,853

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

8 December 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1991Delivered 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 1986Delivered 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 1979Delivered 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 2011Delivered 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 1978Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1964Delivered 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 2011Delivered 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 2010Delivered 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 2007Delivered 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 2001Delivered 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

Filing History

21 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 30 June 2020 (23 pages)
6 February 2020Full accounts made up to 30 June 2019 (25 pages)
28 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Gary Mortimer as a director on 31 December 2019 (1 page)
5 April 2019Full accounts made up to 30 June 2018 (22 pages)
4 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 November 2018Termination of appointment of Rita Smith as a director on 22 November 2018 (1 page)
23 November 2018Termination of appointment of Rita Smith as a secretary on 22 November 2018 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (22 pages)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
6 June 2017Termination of appointment of Michael Harvey Smith as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Michael Harvey Smith as a director on 6 June 2017 (1 page)
27 March 2017Full accounts made up to 30 June 2016 (22 pages)
27 March 2017Full accounts made up to 30 June 2016 (22 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
8 April 2016Full accounts made up to 30 June 2015 (19 pages)
8 April 2016Full accounts made up to 30 June 2015 (19 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(9 pages)
28 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(9 pages)
25 June 2015Satisfaction of charge 22 in full (4 pages)
25 June 2015Satisfaction of charge 22 in full (4 pages)
23 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,000
(9 pages)
23 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,000
(9 pages)
19 January 2015Full accounts made up to 30 June 2014 (19 pages)
19 January 2015Full accounts made up to 30 June 2014 (19 pages)
4 April 2014Full accounts made up to 30 June 2013 (18 pages)
4 April 2014Full accounts made up to 30 June 2013 (18 pages)
19 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(9 pages)
19 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100,000
(9 pages)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
13 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
2 April 2012Full accounts made up to 30 June 2011 (18 pages)
2 April 2012Full accounts made up to 30 June 2011 (18 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (10 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (10 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
31 March 2011Full accounts made up to 30 June 2010 (18 pages)
31 March 2011Full accounts made up to 30 June 2010 (18 pages)
31 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (9 pages)
31 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (9 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
8 April 2010Full accounts made up to 30 June 2009 (18 pages)
8 April 2010Full accounts made up to 30 June 2009 (18 pages)
6 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
6 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
2 April 2010Director's details changed for Bill Cameron on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mrs Rita Smith on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Philip Moreland on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mr Michael Harvey Smith on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mr Stephen Robert Chambers on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mr Stephen Robert Chambers on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mrs Rita Smith on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Gary Mortimer on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Philip Moreland on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mrs Rita Smith on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Gary Mortimer on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mr Michael Harvey Smith on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Gary Mortimer on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Philip Moreland on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Bill Cameron on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mr Stephen Robert Chambers on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Bill Cameron on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mr Michael Harvey Smith on 2 April 2010 (2 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (18 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (18 pages)
12 March 2009Return made up to 14/01/09; full list of members (5 pages)
12 March 2009Return made up to 14/01/09; full list of members (5 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
11 February 2008Return made up to 14/01/08; full list of members (3 pages)
11 February 2008Return made up to 14/01/08; full list of members (3 pages)
3 May 2007Full accounts made up to 30 June 2006 (20 pages)
3 May 2007Full accounts made up to 30 June 2006 (20 pages)
28 March 2007Return made up to 14/01/07; full list of members (9 pages)
28 March 2007Return made up to 14/01/07; full list of members (9 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
23 June 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2006Full accounts made up to 30 June 2005 (17 pages)
8 May 2006Full accounts made up to 30 June 2005 (17 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Full accounts made up to 30 June 2004 (16 pages)
10 May 2005Full accounts made up to 30 June 2004 (16 pages)
27 January 2005Return made up to 14/01/05; full list of members (10 pages)
27 January 2005Return made up to 14/01/05; full list of members (10 pages)
7 May 2004Full accounts made up to 30 June 2003 (22 pages)
7 May 2004Full accounts made up to 30 June 2003 (22 pages)
10 February 2004Return made up to 14/01/04; full list of members (10 pages)
10 February 2004Return made up to 14/01/04; full list of members (10 pages)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
26 January 2003Return made up to 14/01/03; full list of members (10 pages)
26 January 2003Return made up to 14/01/03; full list of members (10 pages)
31 October 2002Auditor's resignation (2 pages)
31 October 2002Auditor's resignation (2 pages)
3 May 2002Full accounts made up to 30 June 2001 (17 pages)
3 May 2002Full accounts made up to 30 June 2001 (17 pages)
21 February 2002Return made up to 14/01/02; full list of members (9 pages)
21 February 2002Registered office changed on 21/02/02 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page)
21 February 2002Registered office changed on 21/02/02 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page)
21 February 2002Return made up to 14/01/02; full list of members (9 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
23 February 2001Return made up to 14/01/01; full list of members (9 pages)
23 February 2001Return made up to 14/01/01; full list of members (9 pages)
2 February 2001Full accounts made up to 30 June 2000 (17 pages)
2 February 2001Full accounts made up to 30 June 2000 (17 pages)
12 April 2000Full accounts made up to 30 June 1999 (16 pages)
12 April 2000Full accounts made up to 30 June 1999 (16 pages)
20 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
25 May 1999Return made up to 23/01/99; full list of members (8 pages)
25 May 1999Return made up to 23/01/99; full list of members (8 pages)
17 October 1998Particulars of mortgage/charge (5 pages)
17 October 1998Particulars of mortgage/charge (5 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Full accounts made up to 30 June 1998 (17 pages)
1 October 1998Full accounts made up to 30 June 1998 (17 pages)
23 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
11 April 1998Return made up to 23/01/98; full list of members (8 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Return made up to 23/01/98; full list of members (8 pages)
6 April 1998Full accounts made up to 30 June 1997 (18 pages)
6 April 1998Full accounts made up to 30 June 1997 (18 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 30 June 1996 (20 pages)
29 April 1997Full accounts made up to 30 June 1996 (20 pages)
26 January 1997Return made up to 23/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 1997Return made up to 23/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
13 April 1996Full accounts made up to 30 June 1995 (20 pages)
13 April 1996Full accounts made up to 30 June 1995 (20 pages)
27 March 1996Return made up to 01/02/96; full list of members (8 pages)
27 March 1996Return made up to 01/02/96; full list of members (8 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
18 December 1995Particulars of mortgage/charge (6 pages)
18 December 1995Particulars of mortgage/charge (6 pages)
18 December 1995Particulars of mortgage/charge (6 pages)
18 December 1995Particulars of mortgage/charge (6 pages)
18 December 1995Particulars of mortgage/charge (8 pages)
18 December 1995Particulars of mortgage/charge (8 pages)
11 December 1995Particulars of mortgage/charge (8 pages)
11 December 1995Particulars of mortgage/charge (8 pages)
1 May 1995Full accounts made up to 30 June 1994 (19 pages)
1 May 1995Full accounts made up to 30 June 1994 (19 pages)
23 February 1995Return made up to 01/02/95; full list of members (7 pages)
23 February 1995Return made up to 01/02/95; full list of members (7 pages)
23 February 1994Return made up to 01/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1994Return made up to 01/02/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1993Return made up to 01/02/93; full list of members (7 pages)
11 February 1993Return made up to 01/02/93; full list of members (7 pages)
23 April 1992Return made up to 14/02/92; no change of members (7 pages)
23 April 1992Return made up to 14/02/92; no change of members (7 pages)
4 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 February 1991Return made up to 14/02/91; no change of members (7 pages)
24 February 1991Return made up to 14/02/91; no change of members (7 pages)
15 March 1990Return made up to 01/03/90; full list of members (4 pages)
15 March 1990Return made up to 01/03/90; full list of members (4 pages)
19 September 1989Return made up to 05/06/89; full list of members (4 pages)
19 September 1989Return made up to 05/06/89; full list of members (4 pages)
6 May 1988Return made up to 07/03/88; full list of members (4 pages)
6 May 1988Return made up to 07/03/88; full list of members (4 pages)
14 April 1987Return made up to 04/03/87; full list of members (5 pages)
14 April 1987Return made up to 04/03/87; full list of members (5 pages)
19 April 1912Incorporation (12 pages)
19 April 1912Incorporation (12 pages)