Company NameMansfield, Pollard & Co. Limited
Company StatusActive
Company Number00135633
CategoryPrivate Limited Company
Incorporation Date6 May 1914(109 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMs Louise Joanne Frankland
Date of BirthMarch 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(103 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdward House, Parry Lane
Bradford
West Yorkshire
BD4 8TL
Director NameBryan Bentley
Date of BirthNovember 1973 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(105 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEdward House, Parry Lane
Bradford
West Yorkshire
BD4 8TL
Director NameMr Benjamin Thomas Priestley
Date of BirthOctober 1979 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(106 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEdward House, Parry Lane
Bradford
West Yorkshire
BD4 8TL
Director NameMr Barry Graham Pollard
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(77 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 21 December 2010)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address13 Woodhall Park Mount
Stanningley
Leeds
LS28 7HE
Director NameMr Gordon Harry Pollard
Date of BirthOctober 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(77 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 October 2004)
RoleSheet Metal Worker
Correspondence Address5 Huntsmans Close
Eldwick
Bingley
West Yorkshire
BD16 3NX
Director NameMr Christopher Michael Strangeway
Date of BirthSeptember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(77 years, 4 months after company formation)
Appointment Duration21 years (resigned 31 August 2012)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address33 Beech Lees
Farsley
Pudsey
West Yorkshire
LS28 5JY
Director NameMr Martin Edward Brown
Date of BirthSeptember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(77 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 March 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Cliffe Rd
Undercliffe
Bradford
West Yorkshire
BD2 4NS
Director NameMr Richard Alan Pollard
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(77 years, 4 months after company formation)
Appointment Duration28 years, 6 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdward House Parry Lane
Bradford
West Yorkshire
BD4 8TL
Secretary NameMrs Lily Pollard
NationalityBritish
StatusResigned
Appointed03 September 1991(77 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address5 Huntsmans Close
Eldwick
Bingley
West Yorkshire
BD16 3NX
Secretary NameMr Richard Alan Pollard
NationalityBritish
StatusResigned
Appointed01 February 1993(78 years, 9 months after company formation)
Appointment Duration12 years (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside Cottage 31 Mooreside Road
Eccleshill
Bradford
BD2 2NB
Director NameRobert Dennis Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(87 years, 5 months after company formation)
Appointment Duration13 years (resigned 03 October 2014)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Harewood Mews
Harewood
Leeds
West Yorkshire
LS17 9LY
Secretary NameJoanna Zilta Robinson
NationalityBritish
StatusResigned
Appointed17 February 2005(90 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Armley Ridge Road
Armley
Leeds
LS12 2QY
Director NameJoanna Zilta Robinson
Date of BirthJuly 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(93 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address187 Armley Ridge Road
Armley
Leeds
LS12 2QY
Director NameMr Paul John Dresser
Date of BirthApril 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(99 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdward House Parry Lane
Bradford
West Yorkshire
BD4 8TL
Secretary NameMiss Allison Jayne Howgate
StatusResigned
Appointed25 September 2013(99 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressEdward House, Parry Lane
Bradford
West Yorkshire
BD4 8TL
Director NameMr Stephen John Neild
Date of BirthOctober 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(99 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 2014)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address9 Windsor Road
Chorley
Lancashire
PR7 1LN
Director NameMiss Allison Jayne Howgate
Date of BirthFebruary 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(100 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 July 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward House Parry Lane
Bradford
West Yorkshire
BD4 8TL
Director NameMr Andrew Christopher Glen
Date of BirthNovember 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2015(100 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 April 2016)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward House, Parry Lane
Bradford
West Yorkshire
BD4 8TL
Director NameMr Mark Robert Dowell
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(101 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEdward House, Parry Lane
Bradford
West Yorkshire
BD4 8TL
Secretary NameMrs Michelle Bainbridge
StatusResigned
Appointed01 December 2016(102 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 2018)
RoleCompany Director
Correspondence AddressEdward House, Parry Lane
Bradford
West Yorkshire
BD4 8TL
Director NameMr Gary Mark Roberts
Date of BirthMarch 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(103 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2019)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressEdward House, Parry Lane
Bradford
West Yorkshire
BD4 8TL
Director NameMr Shaun Gavin Cockcroft
Date of BirthNovember 1985 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(103 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressEdward House, Parry Lane
Bradford
West Yorkshire
BD4 8TL
Secretary NameMs Allison Jayne Howgate
StatusResigned
Appointed21 March 2018(103 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2020)
RoleCompany Director
Correspondence AddressEdward House, Parry Lane
Bradford
West Yorkshire
BD4 8TL

Contact

Websitemansfieldpollard.co.uk

Location

Registered AddressEdward House, Parry Lane
Bradford
West Yorkshire
BD4 8TL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

263.5k at £1Mansfield Pollard (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,536,229
Net Worth£3,389,733
Cash£1,928,143
Current Liabilities£3,898,245

Accounts

Latest Accounts31 July 2022 (10 months ago)
Next Accounts Due30 April 2024 (11 months from now)
Accounts CategoryFull
Accounts Year End30 July

Returns

Latest Return29 July 2022 (10 months, 1 week ago)
Next Return Due12 August 2023 (2 months, 1 week from now)

Charges

15 October 1999Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1980Delivered 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 2003Delivered 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 2002Delivered 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 1980Delivered 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 2020Delivered on: 6 March 2020
Persons entitled: Richard Alan Pollard

Classification: A registered charge
Outstanding
17 January 2008Delivered 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

Filing History

1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
11 February 2022Satisfaction of charge 001356330013 in full (4 pages)
30 November 2021Full accounts made up to 31 July 2021 (34 pages)
2 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
31 March 2021Full accounts made up to 31 July 2020 (34 pages)
25 January 2021Appointment of Mr Benjamin Thomas Priestley as a director on 25 January 2021 (2 pages)
14 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
21 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 3,263,458
(4 pages)
20 July 2020Statement by Directors (1 page)
20 July 2020Statement of capital on 20 July 2020
  • GBP 263,458
(3 pages)
20 July 2020Solvency Statement dated 06/07/20 (1 page)
20 July 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 06/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 July 2020Termination of appointment of Allison Jayne Howgate as a secretary on 3 July 2020 (1 page)
6 July 2020Termination of appointment of Allison Jayne Howgate as a director on 3 July 2020 (1 page)
4 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 May 2020Memorandum and Articles of Association (9 pages)
19 March 2020Termination of appointment of Richard Alan Pollard as a director on 28 February 2020 (1 page)
6 March 2020Registration of charge 001356330013, created on 28 February 2020 (31 pages)
24 December 2019Full accounts made up to 31 July 2019 (24 pages)
21 December 2019Termination of appointment of Joanna Zilta Robinson as a director on 20 December 2019 (1 page)
21 December 2019Director's details changed for Ms Louise Joanne Frankland on 20 December 2019 (2 pages)
14 November 2019Appointment of Bryan Bentley as a director on 8 November 2019 (2 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
31 July 2019Full accounts made up to 31 July 2018 (26 pages)
26 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
4 March 2019Termination of appointment of Gary Mark Roberts as a director on 28 February 2019 (1 page)
3 January 2019Termination of appointment of Shaun Gavin Cockcroft as a director on 31 December 2018 (1 page)
15 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
28 June 2018Termination of appointment of Paul John Dresser as a director on 27 June 2018 (1 page)
21 March 2018Appointment of Ms Louise Joanne Frankland as a director on 8 March 2018 (2 pages)
21 March 2018Appointment of Ms Allison Jayne Howgate as a secretary on 21 March 2018 (2 pages)
21 March 2018Termination of appointment of Michelle Bainbridge as a secretary on 21 March 2018 (1 page)
3 January 2018Full accounts made up to 31 July 2017 (23 pages)
24 August 2017Appointment of Mr Shaun Gavin Cockcroft as a director on 21 August 2017 (2 pages)
24 August 2017Appointment of Mr Shaun Gavin Cockcroft as a director on 21 August 2017 (2 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 August 2017Appointment of Mr Gary Mark Roberts as a director on 1 August 2017 (2 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 August 2017Appointment of Mr Gary Mark Roberts as a director on 1 August 2017 (2 pages)
2 May 2017Accounts for a medium company made up to 31 July 2016 (24 pages)
2 May 2017Accounts for a medium company made up to 31 July 2016 (24 pages)
2 December 2016Termination of appointment of Allison Jayne Howgate as a secretary on 1 December 2016 (1 page)
2 December 2016Appointment of Mrs Michelle Bainbridge as a secretary on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Allison Jayne Howgate as a secretary on 1 December 2016 (1 page)
30 September 2016Termination of appointment of Mark Robert Dowell as a director on 30 September 2016 (1 page)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
20 April 2016Termination of appointment of Andrew Christopher Glen as a director on 11 April 2016 (1 page)
20 April 2016Termination of appointment of Andrew Christopher Glen as a director on 11 April 2016 (1 page)
2 March 2016Amended accounts for a medium company made up to 31 July 2015 (21 pages)
2 March 2016Amended accounts for a medium company made up to 31 July 2015 (21 pages)
4 February 2016Accounts for a medium company made up to 31 July 2015 (20 pages)
4 February 2016Accounts for a medium company made up to 31 July 2015 (20 pages)
28 September 2015Appointment of Mr Mark Robert Dowell as a director on 16 September 2015 (2 pages)
28 September 2015Appointment of Mr Mark Robert Dowell as a director on 16 September 2015 (2 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 263,458
(7 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 263,458
(7 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 263,458
(7 pages)
8 April 2015Accounts for a medium company made up to 31 July 2014 (21 pages)
8 April 2015Accounts for a medium company made up to 31 July 2014 (21 pages)
7 April 2015Appointment of Mr Andrew Christopher Glen as a director on 15 March 2015 (2 pages)
7 April 2015Termination of appointment of Martin Edward Brown as a director on 1 March 2015 (1 page)
7 April 2015Termination of appointment of Martin Edward Brown as a director on 1 March 2015 (1 page)
7 April 2015Appointment of Mr Andrew Christopher Glen as a director on 15 March 2015 (2 pages)
7 April 2015Termination of appointment of Martin Edward Brown as a director on 1 March 2015 (1 page)
10 November 2014Termination of appointment of Robert Dennis Hill as a director on 3 October 2014 (1 page)
10 November 2014Termination of appointment of Robert Dennis Hill as a director on 3 October 2014 (1 page)
10 November 2014Termination of appointment of Robert Dennis Hill as a director on 3 October 2014 (1 page)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 263,458
(7 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 263,458
(7 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 263,458
(7 pages)
28 August 2014Appointment of Miss Allison Jayne Howgate as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Miss Allison Jayne Howgate as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Miss Allison Jayne Howgate as a director on 1 August 2014 (2 pages)
23 July 2014Termination of appointment of Stephen John Neild as a director on 20 June 2014 (1 page)
23 July 2014Termination of appointment of Stephen John Neild as a director on 20 June 2014 (1 page)
6 June 2014Appointment of Mr Stephen John Neild as a director (2 pages)
6 June 2014Appointment of Mr Stephen John Neild as a director (2 pages)
2 May 2014Accounts for a medium company made up to 31 July 2013 (20 pages)
2 May 2014Accounts for a medium company made up to 31 July 2013 (20 pages)
27 September 2013Termination of appointment of Joanna Robinson as a secretary (1 page)
27 September 2013Appointment of Miss Allison Jayne Howgate as a secretary (1 page)
27 September 2013Termination of appointment of Joanna Robinson as a secretary (1 page)
27 September 2013Appointment of Miss Allison Jayne Howgate as a secretary (1 page)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 263,458
(8 pages)
29 August 2013Director's details changed for Mr Richard Alan Pollard on 1 March 2011 (2 pages)
29 August 2013Director's details changed for Joanna Zilta Robinson on 1 January 2013 (2 pages)
29 August 2013Appointment of Mr Paul John Dresser as a director (2 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 263,458
(8 pages)
29 August 2013Director's details changed for Mr Richard Alan Pollard on 1 March 2011 (2 pages)
29 August 2013Director's details changed for Joanna Zilta Robinson on 1 January 2013 (2 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 263,458
(8 pages)
29 August 2013Director's details changed for Mr Richard Alan Pollard on 1 March 2011 (2 pages)
29 August 2013Director's details changed for Joanna Zilta Robinson on 1 January 2013 (2 pages)
29 August 2013Appointment of Mr Paul John Dresser as a director (2 pages)
15 January 2013Accounts for a medium company made up to 31 July 2012 (21 pages)
15 January 2013Accounts for a medium company made up to 31 July 2012 (21 pages)
31 August 2012Termination of appointment of Christopher Strangeway as a director (1 page)
31 August 2012Termination of appointment of Christopher Strangeway as a director (1 page)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
9 December 2011Accounts for a medium company made up to 31 July 2011 (22 pages)
9 December 2011Accounts for a medium company made up to 31 July 2011 (22 pages)
17 November 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 263,458.00
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 263,458.00
(4 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
24 February 2011Accounts for a medium company made up to 31 July 2010 (20 pages)
24 February 2011Accounts for a medium company made up to 31 July 2010 (20 pages)
26 January 2011Memorandum and Articles of Association (15 pages)
26 January 2011Memorandum and Articles of Association (15 pages)
18 January 2011Statement of company's objects (2 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2011Statement of company's objects (2 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 January 2011Termination of appointment of Barry Pollard as a director (1 page)
14 January 2011Termination of appointment of Barry Pollard as a director (1 page)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2010Purchase of own shares. (3 pages)
19 November 2010Purchase of own shares. (3 pages)
4 November 2010Cancellation of shares. Statement of capital on 4 November 2010
  • GBP 247,651
(4 pages)
4 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2010Cancellation of shares. Statement of capital on 4 November 2010
  • GBP 247,651
(4 pages)
4 November 2010Cancellation of shares. Statement of capital on 4 November 2010
  • GBP 247,651
(4 pages)
4 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
17 August 2010Director's details changed for Mr Christopher Michael Strangeway on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Joanna Zilta Robinson on 4 August 2010 (2 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
17 August 2010Director's details changed for Mr Christopher Michael Strangeway on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Joanna Zilta Robinson on 4 August 2010 (2 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (10 pages)
17 August 2010Director's details changed for Mr Christopher Michael Strangeway on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Joanna Zilta Robinson on 4 August 2010 (2 pages)
20 December 2009Accounts for a medium company made up to 31 July 2009 (22 pages)
20 December 2009Accounts for a medium company made up to 31 July 2009 (22 pages)
5 August 2009Return made up to 04/08/09; full list of members (7 pages)
5 August 2009Return made up to 04/08/09; full list of members (7 pages)
2 December 2008Accounts for a medium company made up to 31 July 2008 (20 pages)
2 December 2008Accounts for a medium company made up to 31 July 2008 (20 pages)
9 September 2008Return made up to 04/08/08; full list of members (7 pages)
9 September 2008Return made up to 04/08/08; full list of members (7 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 May 2008Accounts for a medium company made up to 31 July 2007 (19 pages)
20 May 2008Accounts for a medium company made up to 31 July 2007 (19 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
30 January 2008Particulars of mortgage/charge (4 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
21 August 2007Return made up to 04/08/07; full list of members (4 pages)
21 August 2007Return made up to 04/08/07; full list of members (4 pages)
15 February 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
15 February 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
8 August 2006Return made up to 04/08/06; full list of members (4 pages)
8 August 2006Return made up to 04/08/06; full list of members (4 pages)
23 September 2005Auditor's resignation (1 page)
23 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2005Auditor's resignation (1 page)
23 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2005Accounts for a medium company made up to 31 July 2005 (21 pages)
22 September 2005Full accounts made up to 31 July 2004 (22 pages)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2005Accounts for a medium company made up to 31 July 2005 (21 pages)
22 September 2005Full accounts made up to 31 July 2004 (22 pages)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2005Return made up to 04/08/05; full list of members (5 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Registered office changed on 02/09/05 from: parry lane bradford west yorkshire BD4 8TL (1 page)
2 September 2005Return made up to 04/08/05; full list of members (5 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Registered office changed on 02/09/05 from: parry lane bradford west yorkshire BD4 8TL (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
4 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 2004Group of companies' accounts made up to 31 July 2003 (23 pages)
12 March 2004Group of companies' accounts made up to 31 July 2003 (23 pages)
12 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
25 January 2003Accounts for a medium company made up to 31 July 2002 (24 pages)
25 January 2003Accounts for a medium company made up to 31 July 2002 (24 pages)
12 December 2002Particulars of mortgage/charge (4 pages)
12 December 2002Particulars of mortgage/charge (4 pages)
7 August 2002Return made up to 04/08/02; full list of members (9 pages)
7 August 2002Return made up to 04/08/02; full list of members (9 pages)
18 December 2001Full accounts made up to 31 July 2001 (20 pages)
18 December 2001Full accounts made up to 31 July 2001 (20 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
27 July 2001Return made up to 04/08/01; full list of members (7 pages)
27 July 2001Return made up to 04/08/01; full list of members (7 pages)
16 March 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
16 March 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
31 July 2000Return made up to 04/08/00; full list of members (7 pages)
31 July 2000Return made up to 04/08/00; full list of members (7 pages)
6 June 2000Accounts for a medium company made up to 31 January 2000 (20 pages)
6 June 2000Accounts for a medium company made up to 31 January 2000 (20 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
2 August 1999Return made up to 04/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 1999Return made up to 04/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
1 July 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
17 June 1999Ad 27/05/99--------- £ si [email protected]=243178 £ ic 6822/250000 (2 pages)
17 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 June 1999£ nc 20000/500000 27/05/99 (1 page)
17 June 1999Ad 27/05/99--------- £ si [email protected]=243178 £ ic 6822/250000 (2 pages)
17 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 June 1999£ nc 20000/500000 27/05/99 (1 page)
28 July 1998Return made up to 04/08/98; no change of members (6 pages)
28 July 1998Return made up to 04/08/98; no change of members (6 pages)
19 May 1998Accounts for a medium company made up to 31 January 1998 (19 pages)
19 May 1998Accounts for a medium company made up to 31 January 1998 (19 pages)
25 July 1997Return made up to 04/08/97; no change of members (6 pages)
25 July 1997Return made up to 04/08/97; no change of members (6 pages)
13 May 1997Accounts for a medium company made up to 31 January 1997 (21 pages)
13 May 1997Accounts for a medium company made up to 31 January 1997 (21 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Return made up to 04/08/96; full list of members (8 pages)
24 July 1996Return made up to 04/08/96; full list of members (8 pages)
3 May 1996Accounts for a small company made up to 31 January 1996 (20 pages)
3 May 1996Accounts for a small company made up to 31 January 1996 (20 pages)
16 April 1996Location of register of members (1 page)
16 April 1996Location of register of members (1 page)
13 November 1995Auditor's resignation (2 pages)
13 November 1995Auditor's resignation (2 pages)
14 August 1995Full accounts made up to 31 January 1995 (15 pages)
14 August 1995Full accounts made up to 31 January 1995 (15 pages)
25 July 1995Return made up to 04/08/95; no change of members (6 pages)
25 July 1995Return made up to 04/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
19 October 1994Registered office changed on 19/10/94 from: crown works parry lane bradford BD4 8TL (1 page)
19 October 1994Registered office changed on 19/10/94 from: crown works parry lane bradford BD4 8TL (1 page)
15 August 1994Return made up to 04/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1994Return made up to 04/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1994Full accounts made up to 31 January 1994 (13 pages)
29 June 1994Full accounts made up to 31 January 1994 (13 pages)
29 August 1993Return made up to 12/08/93; full list of members (8 pages)
29 August 1993Return made up to 12/08/93; full list of members (8 pages)
5 July 1993Full accounts made up to 31 January 1993 (12 pages)
5 July 1993Full accounts made up to 31 January 1993 (12 pages)
15 February 1993Secretary resigned;new secretary appointed (2 pages)
15 February 1993Secretary resigned;new secretary appointed (2 pages)
17 September 1992Declaration of satisfaction of mortgage/charge (1 page)
17 September 1992Declaration of satisfaction of mortgage/charge (1 page)
10 September 1992Return made up to 24/08/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1992Return made up to 24/08/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1992Full accounts made up to 31 January 1992 (11 pages)
29 May 1992Full accounts made up to 31 January 1992 (11 pages)
2 April 1992Memorandum and Articles of Association (15 pages)
2 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1992Memorandum and Articles of Association (15 pages)
2 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1991Return made up to 03/09/91; no change of members (6 pages)
9 October 1991Return made up to 03/09/91; no change of members (6 pages)
9 August 1991Return made up to 27/06/91; full list of members (7 pages)
9 August 1991Full accounts made up to 31 January 1991 (11 pages)
9 August 1991Return made up to 27/06/91; full list of members (7 pages)
9 August 1991Full accounts made up to 31 January 1991 (11 pages)
20 November 1990Particulars of mortgage/charge (3 pages)
20 November 1990Particulars of mortgage/charge (3 pages)
12 October 1990Particulars of mortgage/charge (3 pages)
12 October 1990Particulars of mortgage/charge (3 pages)
9 October 1990New director appointed (2 pages)
9 October 1990New director appointed (2 pages)
25 September 1990Full accounts made up to 31 January 1990 (12 pages)
25 September 1990Return made up to 03/09/90; full list of members (5 pages)
25 September 1990Full accounts made up to 31 January 1990 (12 pages)
25 September 1990Return made up to 03/09/90; full list of members (5 pages)
14 July 1990Declaration of satisfaction of mortgage/charge (1 page)
14 July 1990Particulars of mortgage/charge (6 pages)
14 July 1990Declaration of satisfaction of mortgage/charge (1 page)
14 July 1990Particulars of mortgage/charge (6 pages)
1 May 1990Particulars of mortgage/charge (3 pages)
1 May 1990Particulars of mortgage/charge (3 pages)
27 November 1989Return made up to 21/09/89; full list of members (4 pages)
27 November 1989Return made up to 21/09/89; full list of members (4 pages)
17 November 1989Accounts for a small company made up to 31 January 1989 (3 pages)
17 November 1989Accounts for a small company made up to 31 January 1989 (3 pages)
29 September 1989Particulars of mortgage/charge (3 pages)
29 September 1989Particulars of mortgage/charge (3 pages)
30 November 1988Accounts for a small company made up to 31 January 1988 (3 pages)
30 November 1988Return made up to 07/10/88; full list of members (4 pages)
30 November 1988Accounts for a small company made up to 31 January 1988 (3 pages)
30 November 1988Return made up to 07/10/88; full list of members (4 pages)
9 October 1987Accounts for a small company made up to 31 January 1987 (3 pages)
9 October 1987Return made up to 10/09/87; full list of members (4 pages)
9 October 1987Accounts for a small company made up to 31 January 1987 (3 pages)
9 October 1987Return made up to 10/09/87; full list of members (4 pages)
17 November 1986Accounts for a small company made up to 31 January 1986 (3 pages)
17 November 1986Return made up to 09/09/86; full list of members (4 pages)
17 November 1986Accounts for a small company made up to 31 January 1986 (3 pages)
17 November 1986Return made up to 09/09/86; full list of members (4 pages)
6 May 1914Certificate of incorporation (1 page)
6 May 1914Incorporation (20 pages)
6 May 1914Certificate of incorporation (1 page)
6 May 1914Incorporation (20 pages)