Bradford
West Yorkshire
BD4 8TL
Director Name | Joanna Zilta Robinson |
---|---|
Date of Birth | July 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2007(93 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 187 Armley Ridge Road Armley Leeds LS12 2QY |
Director Name | Miss Allison Jayne Howgate |
---|---|
Date of Birth | February 1967 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(100 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Edward House Parry Lane Bradford West Yorkshire BD4 8TL |
Director Name | Ms Louise Joanne Frankland |
---|---|
Date of Birth | March 1982 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(103 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edward House, Parry Lane Bradford West Yorkshire BD4 8TL |
Secretary Name | Ms Allison Jayne Howgate |
---|---|
Status | Current |
Appointed | 21 March 2018(103 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Edward House, Parry Lane Bradford West Yorkshire BD4 8TL |
Director Name | Bryan Bentley |
---|---|
Date of Birth | November 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(105 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Edward House, Parry Lane Bradford West Yorkshire BD4 8TL |
Director Name | Mr Barry Graham Pollard |
---|---|
Date of Birth | April 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(77 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 21 December 2010) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 13 Woodhall Park Mount Stanningley Leeds LS28 7HE |
Director Name | Mr Gordon Harry Pollard |
---|---|
Date of Birth | October 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(77 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 October 2004) |
Role | Sheet Metal Worker |
Correspondence Address | 5 Huntsmans Close Eldwick Bingley West Yorkshire BD16 3NX |
Director Name | Mr Christopher Michael Strangeway |
---|---|
Date of Birth | September 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(77 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 31 August 2012) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 33 Beech Lees Farsley Pudsey West Yorkshire LS28 5JY |
Director Name | Mr Martin Edward Brown |
---|---|
Date of Birth | September 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(77 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 March 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Cliffe Rd Undercliffe Bradford West Yorkshire BD2 4NS |
Director Name | Mr Richard Alan Pollard |
---|---|
Date of Birth | May 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(77 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edward House Parry Lane Bradford West Yorkshire BD4 8TL |
Secretary Name | Mrs Lily Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 5 Huntsmans Close Eldwick Bingley West Yorkshire BD16 3NX |
Secretary Name | Mr Richard Alan Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(78 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 17 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorside Cottage 31 Mooreside Road Eccleshill Bradford BD2 2NB |
Director Name | Robert Dennis Hill |
---|---|
Date of Birth | June 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(87 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 03 October 2014) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Harewood Mews Harewood Leeds West Yorkshire LS17 9LY |
Secretary Name | Joanna Zilta Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(90 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Armley Ridge Road Armley Leeds LS12 2QY |
Director Name | Joanna Zilta Robinson |
---|---|
Date of Birth | July 1973 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(93 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 187 Armley Ridge Road Armley Leeds LS12 2QY |
Director Name | Mr Paul John Dresser |
---|---|
Date of Birth | April 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(99 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edward House Parry Lane Bradford West Yorkshire BD4 8TL |
Secretary Name | Miss Allison Jayne Howgate |
---|---|
Status | Resigned |
Appointed | 25 September 2013(99 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | Edward House, Parry Lane Bradford West Yorkshire BD4 8TL |
Director Name | Mr Stephen John Neild |
---|---|
Date of Birth | October 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(99 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 2014) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 9 Windsor Road Chorley Lancashire PR7 1LN |
Director Name | Mr Andrew Christopher Glen |
---|---|
Date of Birth | November 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2015(100 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2016) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Edward House, Parry Lane Bradford West Yorkshire BD4 8TL |
Director Name | Mr Mark Robert Dowell |
---|---|
Date of Birth | May 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(101 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Edward House, Parry Lane Bradford West Yorkshire BD4 8TL |
Secretary Name | Mrs Michelle Bainbridge |
---|---|
Status | Resigned |
Appointed | 01 December 2016(102 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | Edward House, Parry Lane Bradford West Yorkshire BD4 8TL |
Director Name | Mr Gary Mark Roberts |
---|---|
Date of Birth | March 1973 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2019) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Edward House, Parry Lane Bradford West Yorkshire BD4 8TL |
Director Name | Mr Shaun Gavin Cockcroft |
---|---|
Date of Birth | November 1985 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(103 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Edward House, Parry Lane Bradford West Yorkshire BD4 8TL |
Website | mansfieldpollard.co.uk |
---|
Registered Address | Edward House, Parry Lane Bradford West Yorkshire BD4 8TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
263.5k at £1 | Mansfield Pollard (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,536,229 |
Net Worth | £3,389,733 |
Cash | £1,928,143 |
Current Liabilities | £3,898,245 |
Latest Accounts | 31 July 2019 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 July |
Latest Return | 4 August 2020 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2021 (7 months from now) |
15 October 1999 | Delivered on: 26 October 1999 Satisfied on: 31 July 2008 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 |
---|---|
5 November 1990 | Delivered on: 20 November 1990 Satisfied on: 31 July 2008 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A life policy effected by the company with the general accident life assurance limited under policy no 2357675 lj upon the life of barry graham pollard see form 395 for full details. Fully Satisfied |
24 September 1990 | Delivered on: 12 October 1990 Satisfied on: 12 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premise being; crown boiler works, parry lane, bradford, west yorkshire. Fully Satisfied |
29 June 1990 | Delivered on: 14 July 1990 Satisfied on: 31 July 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
29 June 1990 | Delivered on: 14 July 1990 Satisfied on: 25 March 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being edward house,parry lane bradford,west yorkshire. Fully Satisfied |
27 April 1990 | Delivered on: 1 May 1990 Satisfied on: 25 March 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Edward house, parry lane, bradford, west yorkshire title no: wyk 10522. Fully Satisfied |
22 September 1989 | Delivered on: 29 September 1989 Satisfied on: 12 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts floating charge over the undertaking and all property and assets prsent and future including bookdebts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
2 July 1980 | Delivered on: 7 July 1980 Satisfied on: 12 August 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H factory crown boiler works parry lane bradford together with all fixtures. Fully Satisfied |
23 June 2003 | Delivered on: 24 June 2003 Satisfied on: 31 July 2008 Persons entitled: Barclays 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: Freehold land on the south side of parry lane bradford t/n WYK10522. Fully Satisfied |
5 December 2002 | Delivered on: 12 December 2002 Satisfied on: 31 July 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or euro air systems limited 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. Fully Satisfied |
27 June 1980 | Delivered on: 2 July 1980 Satisfied on: 17 September 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
28 February 2020 | Delivered on: 6 March 2020 Persons entitled: Richard Alan Pollard Classification: A registered charge Outstanding |
17 January 2008 | Delivered on: 30 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 August 2017 | Appointment of Mr Shaun Gavin Cockcroft as a director on 21 August 2017 (2 pages) |
---|---|
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
10 August 2017 | Appointment of Mr Gary Mark Roberts as a director on 1 August 2017 (2 pages) |
2 May 2017 | Accounts for a medium company made up to 31 July 2016 (24 pages) |
2 December 2016 | Termination of appointment of Allison Jayne Howgate as a secretary on 1 December 2016 (1 page) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
20 April 2016 | Termination of appointment of Andrew Christopher Glen as a director on 11 April 2016 (1 page) |
2 March 2016 | Amended accounts for a medium company made up to 31 July 2015 (21 pages) |
4 February 2016 | Accounts for a medium company made up to 31 July 2015 (20 pages) |
28 September 2015 | Appointment of Mr Mark Robert Dowell as a director on 16 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
8 April 2015 | Accounts for a medium company made up to 31 July 2014 (21 pages) |
7 April 2015 | Appointment of Mr Andrew Christopher Glen as a director on 15 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Martin Edward Brown as a director on 1 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Martin Edward Brown as a director on 1 March 2015 (1 page) |
10 November 2014 | Termination of appointment of Robert Dennis Hill as a director on 3 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Robert Dennis Hill as a director on 3 October 2014 (1 page) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Appointment of Miss Allison Jayne Howgate as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Miss Allison Jayne Howgate as a director on 1 August 2014 (2 pages) |
23 July 2014 | Termination of appointment of Stephen John Neild as a director on 20 June 2014 (1 page) |
6 June 2014 | Appointment of Mr Stephen John Neild as a director (2 pages) |
2 May 2014 | Accounts for a medium company made up to 31 July 2013 (20 pages) |
27 September 2013 | Termination of appointment of Joanna Robinson as a secretary (1 page) |
27 September 2013 | Appointment of Miss Allison Jayne Howgate as a secretary (1 page) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Mr Richard Alan Pollard on 1 March 2011 (2 pages) |
29 August 2013 | Director's details changed for Joanna Zilta Robinson on 1 January 2013 (2 pages) |
29 August 2013 | Appointment of Mr Paul John Dresser as a director (2 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Mr Richard Alan Pollard on 1 March 2011 (2 pages) |
29 August 2013 | Director's details changed for Joanna Zilta Robinson on 1 January 2013 (2 pages) |
15 January 2013 | Accounts for a medium company made up to 31 July 2012 (21 pages) |
31 August 2012 | Termination of appointment of Christopher Strangeway as a director (1 page) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
9 December 2011 | Accounts for a medium company made up to 31 July 2011 (22 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Accounts for a medium company made up to 31 July 2010 (20 pages) |
26 January 2011 | Memorandum and Articles of Association (15 pages) |
18 January 2011 | Statement of company's objects (2 pages) |
18 January 2011 | Resolutions
|
14 January 2011 | Termination of appointment of Barry Pollard as a director (1 page) |
7 January 2011 | Resolutions
|
23 December 2010 | Resolutions
|
19 November 2010 | Purchase of own shares. (3 pages) |
4 November 2010 | Cancellation of shares. Statement of capital on 4 November 2010
|
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
4 November 2010 | Cancellation of shares. Statement of capital on 4 November 2010
|
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Director's details changed for Mr Christopher Michael Strangeway on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Joanna Zilta Robinson on 4 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Director's details changed for Mr Christopher Michael Strangeway on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Joanna Zilta Robinson on 4 August 2010 (2 pages) |
20 December 2009 | Accounts for a medium company made up to 31 July 2009 (22 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (7 pages) |
2 December 2008 | Accounts for a medium company made up to 31 July 2008 (20 pages) |
9 September 2008 | Return made up to 04/08/08; full list of members (7 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 May 2008 | Accounts for a medium company made up to 31 July 2007 (19 pages) |
19 February 2008 | New director appointed (1 page) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Return made up to 04/08/07; full list of members (4 pages) |
15 February 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
8 August 2006 | Return made up to 04/08/06; full list of members (4 pages) |
23 September 2005 | Auditor's resignation (1 page) |
23 September 2005 | Resolutions
|
22 September 2005 | Accounts for a medium company made up to 31 July 2005 (21 pages) |
22 September 2005 | Full accounts made up to 31 July 2004 (22 pages) |
22 September 2005 | Resolutions
|
2 September 2005 | Return made up to 04/08/05; full list of members (5 pages) |
2 September 2005 | Location of register of members (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: parry lane bradford west yorkshire BD4 8TL (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
4 August 2004 | Return made up to 04/08/04; full list of members
|
12 March 2004 | Group of companies' accounts made up to 31 July 2003 (23 pages) |
12 August 2003 | Return made up to 04/08/03; full list of members
|
24 June 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Accounts for a medium company made up to 31 July 2002 (24 pages) |
12 December 2002 | Particulars of mortgage/charge (4 pages) |
7 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
18 December 2001 | Full accounts made up to 31 July 2001 (20 pages) |
15 November 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 04/08/01; full list of members (7 pages) |
16 March 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
31 July 2000 | Return made up to 04/08/00; full list of members (7 pages) |
6 June 2000 | Accounts for a medium company made up to 31 January 2000 (20 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Return made up to 04/08/99; full list of members
|
1 July 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
17 June 1999 | Ad 27/05/99--------- £ si [email protected]=243178 £ ic 6822/250000 (2 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | £ nc 20000/500000 27/05/99 (1 page) |
28 July 1998 | Return made up to 04/08/98; no change of members (6 pages) |
19 May 1998 | Accounts for a medium company made up to 31 January 1998 (19 pages) |
25 July 1997 | Return made up to 04/08/97; no change of members (6 pages) |
13 May 1997 | Accounts for a medium company made up to 31 January 1997 (21 pages) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1996 | Return made up to 04/08/96; full list of members (8 pages) |
3 May 1996 | Accounts for a small company made up to 31 January 1996 (20 pages) |
16 April 1996 | Location of register of members (1 page) |
13 November 1995 | Auditor's resignation (2 pages) |
14 August 1995 | Full accounts made up to 31 January 1995 (15 pages) |
25 July 1995 | Return made up to 04/08/95; no change of members (6 pages) |
19 October 1994 | Registered office changed on 19/10/94 from: crown works parry lane bradford BD4 8TL (1 page) |
15 August 1994 | Return made up to 04/08/94; no change of members
|
29 June 1994 | Full accounts made up to 31 January 1994 (13 pages) |
29 August 1993 | Return made up to 12/08/93; full list of members (8 pages) |
5 July 1993 | Full accounts made up to 31 January 1993 (12 pages) |
15 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
17 September 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1992 | Return made up to 24/08/92; no change of members
|
29 May 1992 | Full accounts made up to 31 January 1992 (11 pages) |
2 April 1992 | Memorandum and Articles of Association (15 pages) |
2 April 1992 | Resolutions
|
9 October 1991 | Return made up to 03/09/91; no change of members (6 pages) |
9 August 1991 | Return made up to 27/06/91; full list of members (7 pages) |
9 August 1991 | Full accounts made up to 31 January 1991 (11 pages) |
20 November 1990 | Particulars of mortgage/charge (3 pages) |
12 October 1990 | Particulars of mortgage/charge (3 pages) |
9 October 1990 | New director appointed (2 pages) |
25 September 1990 | Full accounts made up to 31 January 1990 (12 pages) |
25 September 1990 | Return made up to 03/09/90; full list of members (5 pages) |
14 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1990 | Particulars of mortgage/charge (6 pages) |
1 May 1990 | Particulars of mortgage/charge (3 pages) |
27 November 1989 | Return made up to 21/09/89; full list of members (4 pages) |
17 November 1989 | Accounts for a small company made up to 31 January 1989 (3 pages) |
29 September 1989 | Particulars of mortgage/charge (3 pages) |
30 November 1988 | Accounts for a small company made up to 31 January 1988 (3 pages) |
30 November 1988 | Return made up to 07/10/88; full list of members (4 pages) |
9 October 1987 | Accounts for a small company made up to 31 January 1987 (3 pages) |
9 October 1987 | Return made up to 10/09/87; full list of members (4 pages) |
17 November 1986 | Accounts for a small company made up to 31 January 1986 (3 pages) |
17 November 1986 | Return made up to 09/09/86; full list of members (4 pages) |
6 May 1914 | Certificate of incorporation (1 page) |
6 May 1914 | Incorporation (20 pages) |