Company NameLax & Shaw Limited
DirectorsNicolas Jarry and Axel Luc Henri Raymond Guilloteau
Company StatusActive
Company Number00127795
CategoryPrivate Limited Company
Incorporation Date15 March 1913(111 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicolas Jarry
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed15 June 2023(110 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleFinance Director
Country of ResidenceFrance
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Axel Luc Henri Raymond Guilloteau
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2024(111 years after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Andrew Lowe Cameron Taggart
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(78 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address85 Monastery Drive
Olton
Solihull
West Midlands
B91 1DP
Director NameAnthony Whitehead
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(78 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2002)
RoleOperations Director
Correspondence Address17 Whitton Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RB
Director NameColin William Walker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(78 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 13 December 2002)
RoleFinancial Director
Correspondence Address12 Queensway
Leeds
LS15 7DA
Director NameMr Andrew Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(78 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
C/O Allied Glass Containers
Leeds
West Yorkshire
LS10 1NQ
Director NameJames Ian Flockhart
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(78 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 09 August 2006)
RoleSales Director
Correspondence Address12 Stennis Gardens
Edinburgh
Midlothian
EH17 7QW
Scotland
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed27 June 1991(78 years, 4 months after company formation)
Appointment Duration9 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed27 June 1991(78 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(87 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(88 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(88 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(88 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Secretary NameMr Andrew Spencer
NationalityBritish
StatusResigned
Appointed13 December 2002(89 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Secretary NameMr James Stewart McLean
NationalityBritish
StatusResigned
Appointed04 February 2004(90 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address69 South Accommodation Road
C/O Allied Glass Containers
Leeds
West Yorkshire
LS10 1NQ
Director NameMr John Anthony Firth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(93 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemount 32 Talbot Avenue
Edgerton
Huddersfield
Yorkshire
HD3 3BG
Director NameBrian Williams McMillan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(93 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
C/O Allied Glass Containers
Leeds
West Yorkshire
LS10 1NQ
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(98 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
C/O Allied Glass Containers
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Alan Stephen Henderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(98 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
C/O Allied Glass Containers
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Richard Summers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(104 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
C/O Allied Glass Containers
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(104 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2023)
RoleAccountant / Finance Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
C/O Allied Glass Containers
Leeds
West Yorkshire
LS10 1NQ

Contact

Websiteallied-glass.com
Telephone0113 2451568
Telephone regionLeeds

Location

Registered Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

80.8k at £1Allied Glass Containers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

8 November 2013Delivered on: 16 November 2013
Persons entitled: Cbpe Capital Viii Gp Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of south accommodation road leeds t/no WYK732275 and lease of land and buildings on the north side of south accommodation road leeds (also k/a land at sayner lane) t/no WYK732277. Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 13 November 2013
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 8 November 2013
Persons entitled: Alan Henderson as Security Trustee for the Secured Parties, as Further Described within the Debenture

Classification: A registered charge
Particulars: As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the company together with the intellectual property further described in part 4 of schedule 2 to the debenture and the fixed charges over freehold land and buildings on the north side of south accommodation road, leeds under title number WYK732275 and leasehold land and buildings on the north side of south accommodation road, leeds (also known as land at sayner lane) under title number WYK732277. Notification of addition to or amendment of charge.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Tonic Bidco Limited

Classification: A registered charge
Particulars: Lease of land and buildings on the north side of south accommodation road, leeds (title number WYK732277) and other assets as more particularly described in schedule 2 of the instrument.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Tonic Bidco Limited

Classification: A registered charge
Particulars: Lease of land and buildings on the north side of south accommodation road, leeds (title number WYK732277) and other assets as described in schedule 2 of the instrument.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Tonic Midco Limited

Classification: A registered charge
Particulars: Lease of land and buildings on the north side of south accommodation road, leeds (title number WYK732277) and other assets as detailed in schedule 2 of the instrument.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Lease of land and buildings on the north side of south accommodation road, leeds (also known as land at sayner lane) with title number WYK732277. For further details of land charged, please refer to the instrument.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Nih Vii Yud Holdings S.A.R.L.

Classification: A registered charge
Particulars: Lease of land and buildings on the north side of south accommodation road, leeds (title number WYK732277) and other assets as detailed in schedule 2 of the instrument.
Outstanding
22 February 2017Delivered on: 7 March 2017
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Lease of land and buildings on the north side of south accommodation road, leeds (also known as land at sayner lane) with title number WYK732277. For more details of land charged, please refer to the instrument.
Outstanding
18 August 2010Delivered on: 27 August 2010
Satisfied on: 13 November 2013
Persons entitled: Cbpe (General Partner) Limited (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 13 November 2013
Persons entitled: Barclays Private Equity Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
18 August 2010Delivered on: 23 August 2010
Satisfied on: 13 November 2013
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)

Classification: Accession deed
Secured details: All monies due or to become due from any present or future group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
13 December 2002Delivered on: 20 December 2002
Satisfied on: 17 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent and each beneficiary 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 December 2002Delivered on: 19 December 2002
Satisfied on: 17 April 2008
Persons entitled: Close Securities Limited in Its Capacity as Security Agent for the Beneficiaries (Securityagent)

Classification: Debenture containing fixed and floating charges
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 September 1969Delivered on: 10 September 1969
Satisfied on: 20 December 2002
Persons entitled: Pearl Assurance Co. LTD.

Classification: Deed of substitution
Secured details: Effecting subsitutution of security for securing debenture stock of associated british foods LTD amounting to £7,000,000 secured by on trust deed dtd. 23 sep 1965.
Particulars: (1) donisthorpe works at south accomodation road & sayner lane hunslet, leeds. (Freehold & leasehold) (2) albert works, albert street, atkinson street & south accommodation road hunslet leeds (freehold) (3) clarence works adjoining the river aire at hunslet leeds, (freehold) with all buildings, erections, fixtures & fitting.
Fully Satisfied

Filing History

8 July 2023Full accounts made up to 7 November 2022 (21 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
28 June 2023Termination of appointment of Neil Anthony Maskrey as a director on 15 June 2023 (1 page)
28 June 2023Appointment of Mr Nicolas Jarry as a director on 15 June 2023 (2 pages)
10 January 2023Current accounting period extended from 7 November 2023 to 31 December 2023 (1 page)
9 January 2023Termination of appointment of Richard Summers as a director on 31 December 2022 (1 page)
8 November 2022Satisfaction of charge 001277950010 in full (1 page)
8 November 2022Satisfaction of charge 001277950014 in full (1 page)
8 November 2022Satisfaction of charge 001277950011 in full (1 page)
8 November 2022Satisfaction of charge 001277950013 in full (1 page)
8 November 2022Satisfaction of charge 001277950012 in full (1 page)
8 November 2022Satisfaction of charge 001277950015 in full (1 page)
7 November 2022Previous accounting period shortened from 6 December 2022 to 7 November 2022 (1 page)
31 August 2022Full accounts made up to 4 December 2021 (22 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
13 October 2021Termination of appointment of James Stewart Mclean as a secretary on 30 September 2021 (1 page)
8 September 2021Full accounts made up to 5 December 2020 (20 pages)
7 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
8 December 2020Full accounts made up to 7 December 2019 (19 pages)
7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
15 January 2020Satisfaction of charge 001277950009 in full (4 pages)
15 January 2020Satisfaction of charge 001277950007 in full (4 pages)
13 January 2020Notification of Allied Glass Containers Limited as a person with significant control on 20 December 2019 (2 pages)
13 January 2020Cessation of Cbpe Capital Llp as a person with significant control on 20 December 2019 (1 page)
24 December 2019Registration of charge 001277950013, created on 20 December 2019 (53 pages)
24 December 2019Registration of charge 001277950014, created on 20 December 2019 (51 pages)
24 December 2019Registration of charge 001277950012, created on 20 December 2019 (50 pages)
24 December 2019Registration of charge 001277950011, created on 20 December 2019 (53 pages)
23 December 2019Registration of charge 001277950015, created on 20 December 2019 (51 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 March 2019Full accounts made up to 8 December 2018 (17 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (3 pages)
4 September 2018Accounts for a dormant company made up to 9 December 2017 (9 pages)
28 August 2018Satisfaction of charge 001277950008 in full (1 page)
10 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
22 November 2017Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages)
22 November 2017Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 3 December 2016 (9 pages)
22 August 2017Accounts for a dormant company made up to 3 December 2016 (9 pages)
27 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
24 July 2017Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page)
24 July 2017Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages)
7 March 2017Registration of charge 001277950010, created on 22 February 2017 (46 pages)
7 March 2017Registration of charge 001277950010, created on 22 February 2017 (46 pages)
23 February 2017Appointment of Mr Richard Summers as a director on 17 February 2017 (2 pages)
23 February 2017Appointment of Mr Richard Summers as a director on 17 February 2017 (2 pages)
12 September 2016Accounts for a dormant company made up to 5 December 2015 (9 pages)
12 September 2016Accounts for a dormant company made up to 5 December 2015 (9 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 80,800
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 80,800
(6 pages)
24 June 2015Director's details changed for Mr Alan Stephen Henderson on 3 September 2014 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 80,800
(4 pages)
24 June 2015Director's details changed for Mr Alan Stephen Henderson on 3 September 2014 (2 pages)
24 June 2015Director's details changed for Mr Alan Stephen Henderson on 3 September 2014 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 80,800
(4 pages)
15 June 2015Accounts for a dormant company made up to 6 December 2014 (9 pages)
15 June 2015Accounts for a dormant company made up to 6 December 2014 (9 pages)
15 June 2015Accounts for a dormant company made up to 6 December 2014 (9 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages)
22 July 2014Accounts for a dormant company made up to 7 December 2013 (9 pages)
22 July 2014Accounts for a dormant company made up to 7 December 2013 (9 pages)
22 July 2014Accounts for a dormant company made up to 7 December 2013 (9 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 80,800
(4 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 80,800
(4 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 November 2013Termination of appointment of Brian Mcmillan as a director (1 page)
26 November 2013Termination of appointment of Brian Mcmillan as a director (1 page)
26 November 2013Termination of appointment of Andrew Spencer as a director (1 page)
26 November 2013Termination of appointment of Andrew Spencer as a director (1 page)
20 November 2013Resolutions
  • RES13 ‐ Debenture, facilities agreement & intercreditor agreement 07/11/2013
(1 page)
20 November 2013Resolutions
  • RES13 ‐ Debenture, facilities agreement & intercreditor agreement 07/11/2013
(1 page)
16 November 2013Registration of charge 001277950009 (75 pages)
16 November 2013Registration of charge 001277950009 (75 pages)
13 November 2013Satisfaction of charge 4 in full (4 pages)
13 November 2013Satisfaction of charge 4 in full (4 pages)
13 November 2013Satisfaction of charge 5 in full (4 pages)
13 November 2013Registration of charge 001277950008 (69 pages)
13 November 2013Satisfaction of charge 6 in full (4 pages)
13 November 2013Registration of charge 001277950008 (69 pages)
13 November 2013Satisfaction of charge 5 in full (4 pages)
13 November 2013Satisfaction of charge 6 in full (4 pages)
8 November 2013Registration of charge 001277950007 (70 pages)
8 November 2013Registration of charge 001277950007 (70 pages)
17 September 2013Satisfaction of charge 3 in full (4 pages)
17 September 2013Satisfaction of charge 3 in full (4 pages)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
3 June 2013Accounts for a dormant company made up to 8 December 2012 (9 pages)
3 June 2013Accounts for a dormant company made up to 8 December 2012 (9 pages)
3 June 2013Accounts for a dormant company made up to 8 December 2012 (9 pages)
31 August 2012Accounts for a dormant company made up to 3 December 2011 (5 pages)
31 August 2012Accounts for a dormant company made up to 3 December 2011 (5 pages)
31 August 2012Accounts for a dormant company made up to 3 December 2011 (5 pages)
17 July 2012Director's details changed for Mr Andrew Spencer on 18 August 2010 (2 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for Brian Williams Mcmillan on 18 August 2010 (2 pages)
17 July 2012Director's details changed for Mr Andrew Spencer on 18 August 2010 (2 pages)
17 July 2012Director's details changed for Brian Williams Mcmillan on 18 August 2010 (2 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
17 May 2011Appointment of Mr James Thomas Hart as a director (2 pages)
17 May 2011Appointment of Mr James Thomas Hart as a director (2 pages)
17 May 2011Appointment of Mr Alan Stephen Henderson as a director (2 pages)
17 May 2011Appointment of Mr Alan Stephen Henderson as a director (2 pages)
4 April 2011Accounts for a dormant company made up to 4 December 2010 (5 pages)
4 April 2011Accounts for a dormant company made up to 4 December 2010 (5 pages)
4 April 2011Accounts for a dormant company made up to 4 December 2010 (5 pages)
13 September 2010Termination of appointment of John Firth as a director (1 page)
13 September 2010Termination of appointment of John Firth as a director (1 page)
8 September 2010Change of share class name or designation (2 pages)
8 September 2010Statement of company's objects (2 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
8 September 2010Statement of company's objects (2 pages)
8 September 2010Change of share class name or designation (2 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 6 (15 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 6 (15 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 4 (33 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 4 (33 pages)
24 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 5 December 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 5 December 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 5 December 2009 (5 pages)
2 June 2010Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages)
2 June 2010Director's details changed for Brian Williams Mcmillan on 2 June 2010 (2 pages)
24 February 2010Director's details changed for Mr Andrew Spencer on 18 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Andrew Spencer on 18 December 2009 (2 pages)
24 February 2010Secretary's details changed for Mr James Stewart Mclean on 24 February 2010 (1 page)
24 February 2010Secretary's details changed for Mr James Stewart Mclean on 24 February 2010 (1 page)
3 August 2009Accounts for a dormant company made up to 6 December 2008 (5 pages)
3 August 2009Accounts for a dormant company made up to 6 December 2008 (5 pages)
3 August 2009Accounts for a dormant company made up to 6 December 2008 (5 pages)
30 July 2009Return made up to 27/06/09; full list of members (4 pages)
30 July 2009Return made up to 27/06/09; full list of members (4 pages)
21 July 2008Return made up to 27/06/08; full list of members (4 pages)
21 July 2008Return made up to 27/06/08; full list of members (4 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2008Accounts for a dormant company made up to 8 December 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 8 December 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 8 December 2007 (5 pages)
21 February 2008Resolutions
  • RES13 ‐ Deed of amendment & res 14/02/08
(1 page)
21 February 2008Resolutions
  • RES13 ‐ Deed of amendment & res 14/02/08
(1 page)
3 October 2007Accounts for a dormant company made up to 9 December 2006 (5 pages)
3 October 2007Accounts for a dormant company made up to 9 December 2006 (5 pages)
3 October 2007Accounts for a dormant company made up to 9 December 2006 (5 pages)
8 August 2007Return made up to 27/06/07; full list of members (3 pages)
8 August 2007Return made up to 27/06/07; full list of members (3 pages)
7 August 2007Registered office changed on 07/08/07 from: south accommodation road leeds LS10 1NQ (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Location of debenture register (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Location of debenture register (1 page)
7 August 2007Registered office changed on 07/08/07 from: south accommodation road leeds LS10 1NQ (1 page)
2 August 2007Resolutions
  • RES13 ‐ Dir auth res deed agree 19/07/07
(1 page)
2 August 2007Resolutions
  • RES13 ‐ Dir auth res deed agree 19/07/07
(1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (3 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Declaration of assistance for shares acquisition (7 pages)
22 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 August 2006Accounts for a dormant company made up to 3 December 2005 (5 pages)
3 August 2006Accounts for a dormant company made up to 3 December 2005 (5 pages)
3 August 2006Accounts for a dormant company made up to 3 December 2005 (5 pages)
27 July 2006Return made up to 27/06/06; full list of members (2 pages)
27 July 2006Return made up to 27/06/06; full list of members (2 pages)
14 September 2005Full accounts made up to 4 December 2004 (9 pages)
14 September 2005Full accounts made up to 4 December 2004 (9 pages)
14 September 2005Full accounts made up to 4 December 2004 (9 pages)
2 September 2005Return made up to 27/06/05; full list of members (2 pages)
2 September 2005Return made up to 27/06/05; full list of members (2 pages)
2 September 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
2 September 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
17 August 2004Full accounts made up to 6 December 2003 (10 pages)
17 August 2004Full accounts made up to 6 December 2003 (10 pages)
17 August 2004Full accounts made up to 6 December 2003 (10 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
28 August 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2003Accounting reference date extended from 15/09/03 to 06/12/03 (1 page)
7 March 2003Accounting reference date extended from 15/09/03 to 06/12/03 (1 page)
16 January 2003Full accounts made up to 14 September 2002 (11 pages)
16 January 2003Full accounts made up to 14 September 2002 (11 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
24 December 2002Auditors resignation (1 page)
24 December 2002Auditor's resignation (2 pages)
24 December 2002Auditors resignation (1 page)
24 December 2002Auditor's resignation (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 December 2002Registered office changed on 23/12/02 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
23 December 2002Declaration of assistance for shares acquisition (9 pages)
23 December 2002Director resigned (1 page)
23 December 2002Declaration of assistance for shares acquisition (9 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Particulars of mortgage/charge (5 pages)
19 December 2002Particulars of mortgage/charge (13 pages)
19 December 2002Particulars of mortgage/charge (13 pages)
18 September 2002Director's particulars changed (1 page)
24 July 2002Director resigned (1 page)
12 July 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/02
(8 pages)
2 February 2002Full accounts made up to 15 September 2001 (19 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 July 2001Return made up to 27/06/01; full list of members (7 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
11 December 2000Full accounts made up to 16 September 2000 (19 pages)
23 October 2000Director's particulars changed (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 27/06/00; full list of members (7 pages)
17 March 2000Full accounts made up to 18 September 1999 (21 pages)
20 July 1999Return made up to 27/06/99; no change of members (6 pages)
20 June 1999Secretary resigned (1 page)
9 March 1999Full accounts made up to 12 September 1998 (20 pages)
9 July 1998Return made up to 27/06/98; no change of members (6 pages)
11 March 1998Full accounts made up to 13 September 1997 (18 pages)
9 July 1997Return made up to 27/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 1997Auditor's resignation (4 pages)
26 March 1997Full accounts made up to 14 September 1996 (18 pages)
15 July 1996Return made up to 27/06/96; no change of members (6 pages)
28 March 1996Full accounts made up to 16 September 1995 (18 pages)
12 March 1996Secretary's particulars changed (1 page)
4 September 1995Director resigned (2 pages)
24 March 1995Full accounts made up to 17 September 1994 (17 pages)
15 March 1913Certificate of incorporation (1 page)