6 Clarence Road
Leeds
West Yorkshire
LS10 1ND
Director Name | Mr Nigel Rushworth |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(78 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr Christopher John Wholley |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(89 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr Paul Anthony Smailes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2011(97 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr Morgan Lawn Morris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(103 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Secretary Name | Mr Morgan Lawn Morris |
---|---|
Status | Current |
Appointed | 31 March 2017(103 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr William Peter Farrar Vickers |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(103 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Dr Nicholas Paul Clague |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(108 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr Paul Adrian Vann |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(108 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Secretary Name | Mr Charles Francis Simon Waite |
---|---|
Status | Current |
Appointed | 27 September 2022(109 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr Nigel Rushworth |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(78 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr John Farrar Vickers |
---|---|
Date of Birth | November 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(78 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashridge Breary Lane East Bramhope Leeds West Yorkshire LS16 9ET |
Director Name | Mr Gurney Randall Vickers |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(78 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 13 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 33 Green Lane Cookridge Leeds West Yorkshire LS16 7LW |
Director Name | Mrs Eleanor Unity Vickers |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(78 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Ashridge 28 Breary Lane East Bramhope Leeds West Yorkshire LS16 9ET |
Director Name | Geoffrey Redman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 1992(78 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 10 Southway Horsforth Leeds LS18 5RP |
Director Name | Mr Alan John Ratledge |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(78 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 23 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Ghyllside Netherghyll Lane Cononley Keighley West Yorkshire BD20 8PB |
Director Name | Mr Brian Latty |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(78 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 60 Westminster Drive Burn Bridge Harrogate North Yorkshire HG3 1NW |
Director Name | Mr Lawrence Malcolm Clark |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(78 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 6 Beech Lees Farsley Pudsey West Yorkshire LS28 5JZ |
Secretary Name | Mr Alan John Ratledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(78 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | Ghyllside Netherghyll Lane Cononley Keighley West Yorkshire BD20 8PB |
Director Name | Mr Laurence Kevin Brophy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1998(84 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Stairfoot View Adel Leeds West Yorkshire LS16 8JS |
Secretary Name | Mr Laurence Kevin Brophy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1998(85 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stairfoot View Adel Leeds West Yorkshire LS16 8JS |
Director Name | Mr Gordon Ernest Wareham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(89 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2012) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Croft Great Longstone Derbyshire DE45 1TB |
Director Name | Mr Richard Duncan Day |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(97 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr Brian Jelbert |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Secretary Name | Mr Brian Jelbert |
---|---|
Status | Resigned |
Appointed | 29 October 2010(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Director Name | Mr Morgan Lawn Morris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(103 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Secretary Name | Mr Morgan Lawn Morris |
---|---|
Status | Resigned |
Appointed | 31 March 2017(103 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2022) |
Role | Company Director |
Correspondence Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
Website | marinebiolubes.vickers-oil.com |
---|---|
Telephone | 0113 2752601 |
Telephone region | Leeds |
Registered Address | Airedale Mills 6 Clarence Road Leeds West Yorkshire LS10 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
92.1k at £1 | Mr Peter John Farrar Vickers 8.96% Ordinary |
---|---|
82.6k at £1 | Mr Peter John Farrar Vickers & Mr John Farrar Vickers & Mr James Ramsay Wigan 8.03% Ordinary |
46.3k at £1 | Mr David Frederick Dunk 4.50% Ordinary |
46.3k at £1 | Ms Mary Rose Dunk 4.50% Ordinary |
45k at £1 | Mr Christopher Frank Evans & Mrs Eleanor Anne Farrar Evans 4.38% Ordinary |
45k at £1 | Mrs Virginia Mary Wigan & James Ramsay Wigan 4.38% Ordinary |
243.4k at £1 | Vickers Staff Employee Trust LTD A/c Ebt-non Voting Shares 23.68% Ordinary |
234.2k at £1 | Maryland Trust Co (Leeds) LTD 22.79% Ordinary |
30.6k at £1 | Kerstin Maria Elisabeth Vickers 2.98% Ordinary |
- | OTHER 2.72% - |
21.8k at £1 | Mrs Judith Anne Rowson 2.12% Ordinary |
21.4k at £1 | Mrs Helen Mary Knowles 2.08% Ordinary |
21.4k at £1 | Mrs Pamela Ruth Spencer 2.08% Ordinary |
20.2k at £1 | William Peter Farrar Vickers 1.97% Ordinary |
16.9k at £1 | Mrs Eleanor Unity Vickers 1.64% Ordinary |
7.6k at £1 | Mrs Jenny Gawthorpe 0.74% Ordinary |
5k at £1 | Angeline Judith Campbell 0.49% Ordinary |
5k at £1 | Charlotte Julia Stangroom 0.49% Ordinary |
5k at £1 | Helen Emily Clark 0.49% Ordinary |
5k at £1 | Katie Rebecca Justice 0.49% Ordinary |
5k at £1 | Robert Andrew Spencer 0.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,435,453 |
Net Worth | £15,399,634 |
Cash | £6,285,195 |
Current Liabilities | £4,872,829 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 5 April 2023 (6 months ago) |
---|---|
Next Return Due | 19 April 2024 (6 months, 2 weeks from now) |
27 September 2013 | Delivered on: 1 October 2013 Satisfied on: 14 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
17 June 2020 | Full accounts made up to 31 October 2019 (40 pages) |
---|---|
29 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 October 2018 (39 pages) |
11 April 2018 | Notification of Mary Randall Vickers & Co. Limited as a person with significant control on 1 June 2017 (2 pages) |
11 April 2018 | Confirmation statement made on 5 April 2018 with updates (6 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
10 April 2018 | Notification of Mary Randall Vickers & Co. Limited as a person with significant control on 1 June 2017 (2 pages) |
9 April 2018 | Full accounts made up to 31 October 2017 (35 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
4 May 2017 | Appointment of Mr William Peter Farrar Vickers as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr William Peter Farrar Vickers as a director on 1 May 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
3 April 2017 | Full accounts made up to 31 October 2016 (33 pages) |
3 April 2017 | Full accounts made up to 31 October 2016 (33 pages) |
31 March 2017 | Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Morgan Lawn Morris as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Brian Jelbert as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Morgan Lawn Morris as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Brian Jelbert as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Brian Jelbert as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Morgan Lawn Morris as a director on 31 March 2017 (2 pages) |
21 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 March 2016 | Full accounts made up to 31 October 2015 (29 pages) |
21 March 2016 | Full accounts made up to 31 October 2015 (29 pages) |
28 August 2015 | Director's details changed for Mr Peter John Farrar Vickers on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Christopher John Wholley on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Nigel Rushworth on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Nigel Rushworth on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Peter John Farrar Vickers on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Christopher John Wholley on 27 August 2015 (2 pages) |
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
13 April 2015 | Accounts for a medium company made up to 31 October 2014 (25 pages) |
13 April 2015 | Accounts for a medium company made up to 31 October 2014 (25 pages) |
14 November 2014 | Satisfaction of charge 001300130001 in full (1 page) |
14 November 2014 | Satisfaction of charge 001300130001 in full (1 page) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 April 2014 | Accounts for a medium company made up to 31 October 2013 (27 pages) |
2 April 2014 | Accounts for a medium company made up to 31 October 2013 (27 pages) |
1 October 2013 | Registration of charge 001300130001 (5 pages) |
1 October 2013 | Registration of charge 001300130001 (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (10 pages) |
3 April 2013 | Accounts for a medium company made up to 31 October 2012 (27 pages) |
3 April 2013 | Accounts for a medium company made up to 31 October 2012 (27 pages) |
9 November 2012 | Termination of appointment of Gordon Wareham as a director (1 page) |
9 November 2012 | Termination of appointment of Gordon Wareham as a director (1 page) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (11 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (11 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (11 pages) |
27 March 2012 | Accounts for a medium company made up to 31 October 2011 (27 pages) |
27 March 2012 | Accounts for a medium company made up to 31 October 2011 (27 pages) |
7 October 2011 | Termination of appointment of Richard Day as a director (1 page) |
7 October 2011 | Termination of appointment of Richard Day as a director (1 page) |
3 July 2011 | Appointment of Mr Paul Anthony Smailes as a director (2 pages) |
3 July 2011 | Appointment of Mr Paul Anthony Smailes as a director (2 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Accounts for a medium company made up to 31 October 2010 (24 pages) |
30 March 2011 | Accounts for a medium company made up to 31 October 2010 (24 pages) |
17 November 2010 | Termination of appointment of Laurence Brophy as a director (1 page) |
17 November 2010 | Appointment of Mr Richard Duncan Day as a director (2 pages) |
17 November 2010 | Appointment of Mr Brian Jelbert as a director (2 pages) |
17 November 2010 | Appointment of Mr Brian Jelbert as a director (2 pages) |
17 November 2010 | Termination of appointment of Laurence Brophy as a secretary (1 page) |
17 November 2010 | Appointment of Mr Richard Duncan Day as a director (2 pages) |
17 November 2010 | Termination of appointment of Laurence Brophy as a director (1 page) |
17 November 2010 | Termination of appointment of Laurence Brophy as a secretary (1 page) |
17 November 2010 | Appointment of Mr Brian Jelbert as a secretary (1 page) |
17 November 2010 | Appointment of Mr Brian Jelbert as a secretary (1 page) |
4 August 2010 | Accounts for a medium company made up to 31 October 2009 (24 pages) |
4 August 2010 | Accounts for a medium company made up to 31 October 2009 (24 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (18 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (18 pages) |
7 May 2010 | Director's details changed for Mr Gordon Ernest Wareham on 5 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Gordon Ernest Wareham on 5 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Gordon Ernest Wareham on 5 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (18 pages) |
13 May 2009 | Accounts for a medium company made up to 31 October 2008 (24 pages) |
13 May 2009 | Accounts for a medium company made up to 31 October 2008 (24 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (17 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (17 pages) |
30 April 2008 | Return made up to 05/04/08; full list of members (18 pages) |
30 April 2008 | Return made up to 05/04/08; full list of members (18 pages) |
14 March 2008 | Accounts for a medium company made up to 31 October 2007 (23 pages) |
14 March 2008 | Accounts for a medium company made up to 31 October 2007 (23 pages) |
16 May 2007 | Accounts for a medium company made up to 31 October 2006 (24 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (10 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (10 pages) |
16 May 2007 | Accounts for a medium company made up to 31 October 2006 (24 pages) |
11 May 2006 | Accounts for a medium company made up to 31 October 2005 (23 pages) |
11 May 2006 | Return made up to 05/04/06; full list of members (10 pages) |
11 May 2006 | Return made up to 05/04/06; full list of members (10 pages) |
11 May 2006 | Accounts for a medium company made up to 31 October 2005 (23 pages) |
4 November 2005 | £ ic 1207656/1027656 25/07/05 £ sr 180000@1=180000 (2 pages) |
4 November 2005 | £ ic 1207656/1027656 25/07/05 £ sr 180000@1=180000 (2 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
6 May 2005 | Accounts for a medium company made up to 31 October 2004 (22 pages) |
6 May 2005 | Accounts for a medium company made up to 31 October 2004 (22 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (10 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (10 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
5 May 2004 | Return made up to 05/04/04; full list of members (11 pages) |
5 May 2004 | Accounts for a medium company made up to 31 October 2003 (22 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (11 pages) |
5 May 2004 | Accounts for a medium company made up to 31 October 2003 (22 pages) |
4 May 2004 | £ ic 1236074/1207656 30/03/04 £ sr 28418@1=28418 (2 pages) |
4 May 2004 | £ ic 1236074/1207656 30/03/04 £ sr 28418@1=28418 (2 pages) |
9 May 2003 | Return made up to 05/04/03; full list of members (11 pages) |
9 May 2003 | Accounts for a medium company made up to 31 October 2002 (23 pages) |
9 May 2003 | Accounts for a medium company made up to 31 October 2002 (23 pages) |
9 May 2003 | Return made up to 05/04/03; full list of members (11 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 05/04/02; full list of members
|
7 May 2002 | Accounts for a medium company made up to 31 October 2001 (22 pages) |
7 May 2002 | Return made up to 05/04/02; full list of members
|
7 May 2002 | Accounts for a medium company made up to 31 October 2001 (22 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 05/04/01; full list of members (8 pages) |
3 May 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
3 May 2001 | Return made up to 05/04/01; full list of members (8 pages) |
3 May 2001 | Accounts for a medium company made up to 31 October 2000 (20 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 5 grosvenor road hyde park leeds LS6 2EA. (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 5 grosvenor road hyde park leeds LS6 2EA. (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
4 May 2000 | Return made up to 05/04/00; full list of members (11 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 05/04/00; full list of members (11 pages) |
4 May 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
4 May 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
2 May 1999 | Accounts for a medium company made up to 31 October 1998 (20 pages) |
2 May 1999 | Return made up to 05/04/99; full list of members
|
2 May 1999 | Accounts for a medium company made up to 31 October 1998 (20 pages) |
2 May 1999 | Return made up to 05/04/99; full list of members
|
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
23 April 1998 | Accounts for a medium company made up to 31 October 1997 (22 pages) |
23 April 1998 | Return made up to 05/04/98; full list of members (11 pages) |
23 April 1998 | Return made up to 05/04/98; full list of members (11 pages) |
23 April 1998 | Accounts for a medium company made up to 31 October 1997 (22 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
21 April 1997 | Accounts for a medium company made up to 31 October 1996 (22 pages) |
21 April 1997 | Return made up to 05/04/97; full list of members (11 pages) |
21 April 1997 | Return made up to 05/04/97; full list of members (11 pages) |
21 April 1997 | Accounts for a medium company made up to 31 October 1996 (22 pages) |
3 May 1996 | Return made up to 05/04/96; full list of members (11 pages) |
3 May 1996 | Return made up to 05/04/96; full list of members (11 pages) |
3 May 1996 | Accounts for a medium company made up to 31 October 1995 (23 pages) |
3 May 1996 | Accounts for a medium company made up to 31 October 1995 (23 pages) |
5 May 1995 | Ad 30/04/95--------- £ si 905742@1=905742 £ ic 330332/1236074 (8 pages) |
5 May 1995 | Ad 30/04/95--------- £ si 905742@1=905742 £ ic 330332/1236074 (8 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | £ nc 750000/5000000 12/04/95 (1 page) |
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | £ nc 750000/5000000 12/04/95 (1 page) |
26 April 1995 | Resolutions
|
21 April 1995 | Accounts for a small company made up to 31 October 1994 (20 pages) |
21 April 1995 | Return made up to 05/04/95; change of members (8 pages) |
21 April 1995 | Accounts for a small company made up to 31 October 1994 (20 pages) |
21 April 1995 | Return made up to 05/04/95; change of members (8 pages) |
9 July 1913 | Incorporation (54 pages) |
9 July 1913 | Certificate of incorporation (1 page) |
9 July 1913 | Incorporation (54 pages) |
9 July 1913 | Certificate of incorporation (1 page) |