Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director Name | Mr Paul Rich Dupee |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2015(98 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Director Name | Mr Paul Rich Dupee |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2015(98 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Colchester Machine Tool Solutions Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Secretary Name | Mr Andrew Donald Tearne |
---|---|
Status | Current |
Appointed | 06 July 2017(100 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Colchester Machine Tool Solutions Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Mr Jonathan Wright |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(104 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Colchester Machine Tool Solutions Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | David George Edgeley |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(74 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 30 Thoresby Avenue Monk Bretton Barnsley South Yorkshire S71 2LH |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(74 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sequoia Lodge Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(74 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sequoia Lodge Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | Alan Rothwell |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(74 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 38 Southway Horsforth Leeds West Yorkshire LS18 5RS |
Director Name | Brian Barrington John Smith |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(74 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Ebor Farm Lees Lane Haworth Keighley West Yorkshire BD22 8RA |
Secretary Name | Alan Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(74 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 38 Southway Horsforth Leeds West Yorkshire LS18 5RS |
Director Name | Anthony Ricardo Sweeten |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(75 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acre Bramley Lane Lightcliffe Halifax W Yorkshire HX3 8NW |
Director Name | Simon Robert James Powell |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(78 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Upton Didcot Oxfordshire OX11 9HP |
Secretary Name | Alan Roy Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(78 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 March 2011) |
Role | Group Legal Adviser |
Country of Residence | England |
Correspondence Address | N/A Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | John Rowntree Fussey |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(79 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | St Vincents Conksbury Lane Youlgrave Bakewell Derbyshire DE45 1WR |
Director Name | Andrew James Dick |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 Simpsons Fold West 22 Dock Street Leeds LS10 1JF |
Director Name | Martyn Gordon David Wakeman |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(90 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | N/A Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Alan Roy Myers |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(91 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 05 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brow House Cononley Road Glusburn Keighley West Yorkshire BD20 8JW |
Director Name | Mr David Howard Norman |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | N/A Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Mr Arthur Richard Green |
---|---|
Status | Resigned |
Appointed | 14 March 2011(94 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 January 2012) |
Role | Company Director |
Correspondence Address | N/A Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(95 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Colchester Machine Tool Solutions Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Secretary Name | Mr Neil Richard Carrick |
---|---|
Status | Resigned |
Appointed | 18 January 2012(95 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 20 June 2012) |
Role | Company Director |
Correspondence Address | N/A Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Nigel Foster Rogers |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Mr Richard James Taylor |
---|---|
Status | Resigned |
Appointed | 20 June 2012(95 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Gary Mitchell Krasny |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2020(104 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 February 2021) |
Role | Group Cfo |
Country of Residence | United States |
Correspondence Address | 200 South Orange Avenue Suite 2170 Orlando Florida 32801 |
Website | www.600uk.com |
---|
Registered Address | Colchester Machine Tool Solutions Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
100k at £1 | 600 Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,971,000 |
Gross Profit | £6,079,000 |
Net Worth | £141,000 |
Cash | £656,000 |
Current Liabilities | £33,344,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 18 May 2024 (11 months, 3 weeks from now) |
7 September 2009 | Delivered on: 8 September 2009 Satisfied on: 19 January 2012 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mazak mazatech FH6000 cnc horizontal machinging 157104. centre with pallet changer. Mazak mazatech FH8000 cnc horizontal machining 203525. centre with pallet changer. Wester & bennet t series cnc vertical turning 7580/1. lathe c/w 6 station auto indexing turret. Profile 600 lazerblade cnc laser cutting machine 01-127. (fanuc 18IM control) see image for full details. Fully Satisfied |
---|---|
15 June 2009 | Delivered on: 23 June 2009 Satisfied on: 19 January 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 April 2006 | Delivered on: 22 April 2006 Satisfied on: 19 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at electrox (plot 1196/2) avenue one, letchworth business park, avenue one letchworth garden city, herts t/n HD297533. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 April 2006 | Delivered on: 22 April 2006 Satisfied on: 19 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at north side of union road, liversedge, kirklees, west yorks and south east side of union street, heckmindwike, west yorks t/n's WYK25561 and WYK66592. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 April 2006 | Delivered on: 22 April 2006 Satisfied on: 19 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at units 18 19 and 20 loughborough motorway trading estate, charnwood road, sheffield t/n LT219147. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 September 2005 | Delivered on: 10 September 2005 Satisfied on: 21 April 2006 Persons entitled: National Westminster 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: L/H land k/a plot 1196/2 letchworth business park dunhams lane letchworth t/n HD297533. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 September 2005 | Delivered on: 10 September 2005 Satisfied on: 21 April 2006 Persons entitled: National Westminster 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 k/a units 18 19 and 20 loughborough motorway trading estate charnwood road shepshed t/n LT219147. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 February 1995 | Delivered on: 1 March 1995 Satisfied on: 29 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings at union street heckmonwike leeds west yorkshire t/n WYK25561 and WYK66592 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 2009 | Delivered on: 19 June 2009 Persons entitled: The 600 Group Pension Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 19 and 20 loughborough motorway trading estate, charnwood road t/n LT219147. North side of union road, liversedge, kirklees, west yorkshire and south east side of union street, heckmondwike, west yorkshire t/n WYK25561 and WYK66592. Electrox (plot 1196/2), avenue one letchworth business par, avenue one, letchworth garden city t/n HD297533 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 November 2022 | Delivered on: 24 November 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
3 April 2017 | Delivered on: 4 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
15 September 2016 | Delivered on: 16 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 September 2016 | Delivered on: 16 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
13 September 2016 | Delivered on: 13 September 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
13 September 2016 | Delivered on: 13 September 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 February 2015 | Delivered on: 23 February 2015 Persons entitled: Welbeck Capital Partners LLP Haddeo Partners LLP Classification: A registered charge Particulars: Unit 18 19 and 20 loughborough motorway trading estate charnwood road sheffield. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 August 2011 | Delivered on: 10 August 2011 Persons entitled: Santander UK PLC as Security Trustee for the Group Members Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Union machine tools works union street heckmondwike t/no WYK66592 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings,fixed plant and machinery and any insurance and any proceeds of sale see image for full details. Outstanding |
4 August 2011 | Delivered on: 10 August 2011 Persons entitled: Santander UK PLC as Security Trustee for the Group Members Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Land and buildings to the north side of union road liversidge units 18,19 and 20 loughborough motorway trading estate t/no WYK25561 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings,fixed plant and machinery and any insurance and any proceeds of sale see image for full details. Outstanding |
4 August 2011 | Delivered on: 10 August 2011 Persons entitled: Santander UK PLC as Security Trustee for the Group Members Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Units 18,19 and 20 loughborough motorway trading estate t/no LT219147 including all rights attached or appurtenant to it and all buildings erections fixtures and fittings,fixed plant and machinery and any insurance and any proceeds of sale see image for full details. Outstanding |
4 August 2011 | Delivered on: 10 August 2011 Persons entitled: Santander UK PLC as Security Trustee for the Group Members Classification: All assets debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 August 2010 | Delivered on: 3 September 2010 Persons entitled: Haddeo Partners LLP (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company, the 600 group (overseas) limited and the 600 group public limited company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 July 2010 | Delivered on: 19 July 2010 Persons entitled: The 600 Group Pension Trustees Limited Classification: Deed Secured details: All monies due or to become due from the parent or the company or any subsidiary of the parent to the scheme or the trustee on behalf of the scheme on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 December 2021 | Full accounts made up to 31 March 2021 (37 pages) |
---|---|
16 November 2021 | Appointment of Mrs Sarah Shabbir Hussain as a secretary on 16 November 2021 (2 pages) |
16 November 2021 | Termination of appointment of Andrew Donald Tearne as a secretary on 16 November 2021 (1 page) |
11 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 28 March 2020 (38 pages) |
10 February 2021 | Appointment of Mr Jonathan Wright as a director on 10 February 2021 (2 pages) |
10 February 2021 | Termination of appointment of Gary Mitchell Krasny as a director on 10 February 2021 (1 page) |
8 February 2021 | Director's details changed for Mr Gary Mitchell Krasny on 22 December 2020 (2 pages) |
21 January 2021 | Appointment of Mr Gary Mitchell Krasny as a director on 22 December 2020 (2 pages) |
18 January 2021 | Termination of appointment of Neil Richard Carrick as a director on 22 December 2020 (1 page) |
29 June 2020 | Director's details changed for Mr Paul Rich Dupee on 29 June 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 30 March 2019 (42 pages) |
11 October 2019 | Satisfaction of charge 10 in full (4 pages) |
11 October 2019 | Satisfaction of charge 7 in full (4 pages) |
11 October 2019 | Satisfaction of charge 11 in full (4 pages) |
11 October 2019 | Satisfaction of charge 13 in full (4 pages) |
11 October 2019 | Part of the property or undertaking has been released and no longer forms part of charge 001449790020 (5 pages) |
11 October 2019 | Satisfaction of charge 15 in full (4 pages) |
11 October 2019 | Satisfaction of charge 14 in full (4 pages) |
11 October 2019 | Part of the property or undertaking has been released and no longer forms part of charge 001449790016 (5 pages) |
11 October 2019 | Part of the property or undertaking has been released and no longer forms part of charge 001449790018 (5 pages) |
28 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL to Colchester Machine Tool Solutions Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 5 March 2019 (1 page) |
3 January 2019 | Full accounts made up to 31 March 2018 (42 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 1 April 2017 (41 pages) |
6 July 2017 | Director's details changed for Mr Paul Rich Dupee on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Andrew Donald Tearne as a secretary on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Richard James Taylor as a secretary on 6 July 2017 (1 page) |
6 July 2017 | Director's details changed for Mr Paul Rich Dupee on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Andrew Donald Tearne as a secretary on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Richard James Taylor as a secretary on 6 July 2017 (1 page) |
19 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
4 April 2017 | Registration of charge 001449790021, created on 3 April 2017 (13 pages) |
31 December 2016 | Full accounts made up to 2 April 2016 (42 pages) |
31 December 2016 | Full accounts made up to 2 April 2016 (42 pages) |
11 October 2016 | Satisfaction of charge 12 in full (1 page) |
11 October 2016 | Satisfaction of charge 12 in full (1 page) |
16 September 2016 | Registration of charge 001449790019, created on 15 September 2016 (13 pages) |
16 September 2016 | Registration of charge 001449790020, created on 15 September 2016 (23 pages) |
16 September 2016 | Registration of charge 001449790019, created on 15 September 2016 (13 pages) |
16 September 2016 | Registration of charge 001449790020, created on 15 September 2016 (23 pages) |
13 September 2016 | Registration of charge 001449790017, created on 13 September 2016 (10 pages) |
13 September 2016 | Registration of charge 001449790018, created on 13 September 2016 (21 pages) |
13 September 2016 | Registration of charge 001449790018, created on 13 September 2016 (21 pages) |
13 September 2016 | Registration of charge 001449790017, created on 13 September 2016 (10 pages) |
15 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 January 2016 | Full accounts made up to 28 March 2015 (45 pages) |
7 January 2016 | Full accounts made up to 28 March 2015 (45 pages) |
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 May 2015 | Appointment of Mr Paul Rich Dupee as a director on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Paul Rich Dupee as a director on 30 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Nigel Foster Rogers as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Nigel Foster Rogers as a director on 30 April 2015 (1 page) |
23 February 2015 | Registration of charge 001449790016, created on 18 February 2015 (35 pages) |
23 February 2015 | Registration of charge 001449790016, created on 18 February 2015 (35 pages) |
17 February 2015 | Registered office address changed from N/A Union Street Heckmondwike West Yorkshire WF16 0HL to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from N/A Union Street Heckmondwike West Yorkshire WF16 0HL to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page) |
15 January 2015 | Full accounts made up to 29 March 2014 (46 pages) |
15 January 2015 | Full accounts made up to 29 March 2014 (46 pages) |
23 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 January 2014 | Full accounts made up to 30 March 2013 (24 pages) |
4 January 2014 | Full accounts made up to 30 March 2013 (24 pages) |
10 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (24 pages) |
7 September 2012 | Appointment of Mr Nigel Foster Rogers as a director (2 pages) |
7 September 2012 | Termination of appointment of David Norman as a director (1 page) |
7 September 2012 | Appointment of Mr Nigel Foster Rogers as a director (2 pages) |
7 September 2012 | Termination of appointment of David Norman as a director (1 page) |
21 June 2012 | Appointment of Mr Richard James Taylor as a secretary (1 page) |
21 June 2012 | Termination of appointment of Neil Carrick as a secretary (1 page) |
21 June 2012 | Appointment of Mr Richard James Taylor as a secretary (1 page) |
21 June 2012 | Termination of appointment of Neil Carrick as a secretary (1 page) |
18 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Full accounts made up to 2 April 2011 (24 pages) |
13 April 2012 | Full accounts made up to 2 April 2011 (24 pages) |
13 April 2012 | Full accounts made up to 2 April 2011 (24 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Appointment of Mr Neil Carrick as a director (2 pages) |
31 January 2012 | Appointment of Mr Neil Carrick as a director (2 pages) |
30 January 2012 | Appointment of Mr Neil Richard Carrick as a secretary (1 page) |
30 January 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
30 January 2012 | Appointment of Mr Neil Richard Carrick as a secretary (1 page) |
30 January 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
24 January 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
17 March 2011 | Termination of appointment of Alan Myers as a secretary (1 page) |
17 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
17 March 2011 | Termination of appointment of Alan Myers as a secretary (1 page) |
9 September 2010 | Duplicate mortgage certificatecharge no:11 (10 pages) |
9 September 2010 | Duplicate mortgage certificatecharge no:11 (10 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
2 September 2010 | Full accounts made up to 3 April 2010 (23 pages) |
2 September 2010 | Full accounts made up to 3 April 2010 (23 pages) |
2 September 2010 | Full accounts made up to 3 April 2010 (23 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
12 July 2010 | Full accounts made up to 28 March 2009 (24 pages) |
12 July 2010 | Full accounts made up to 28 March 2009 (24 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr David Howard Norman on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
14 May 2010 | Director's details changed for Mr David Howard Norman on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
14 May 2010 | Director's details changed for Mr David Howard Norman on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
8 April 2009 | Full accounts made up to 29 March 2008 (23 pages) |
8 April 2009 | Full accounts made up to 29 March 2008 (23 pages) |
5 February 2009 | Appointment terminated director alan myers (1 page) |
5 February 2009 | Director appointed mr david howard norman (1 page) |
5 February 2009 | Appointment terminated director alan myers (1 page) |
5 February 2009 | Director appointed mr david howard norman (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 600 house landmark court revie road leeds LS11 8JT (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 600 house landmark court revie road leeds LS11 8JT (1 page) |
8 August 2008 | Director appointed alan roy myers (2 pages) |
8 August 2008 | Appointment terminated director andrew dick (1 page) |
8 August 2008 | Director appointed alan roy myers (2 pages) |
8 August 2008 | Appointment terminated director andrew dick (1 page) |
15 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
22 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
22 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
18 October 2006 | Full accounts made up to 1 April 2006 (25 pages) |
18 October 2006 | Full accounts made up to 1 April 2006 (25 pages) |
18 October 2006 | Full accounts made up to 1 April 2006 (25 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Full accounts made up to 2 April 2005 (22 pages) |
11 August 2005 | Full accounts made up to 2 April 2005 (22 pages) |
11 August 2005 | Full accounts made up to 2 April 2005 (22 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 3 April 2004 (22 pages) |
6 September 2004 | Full accounts made up to 3 April 2004 (22 pages) |
6 September 2004 | Full accounts made up to 3 April 2004 (22 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
26 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 29 March 2003 (22 pages) |
24 June 2003 | Full accounts made up to 29 March 2003 (22 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2002 | Full accounts made up to 30 March 2002 (25 pages) |
10 September 2002 | Full accounts made up to 30 March 2002 (25 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (20 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (20 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 1 April 2000 (20 pages) |
22 June 2000 | Full accounts made up to 1 April 2000 (20 pages) |
22 June 2000 | Full accounts made up to 1 April 2000 (20 pages) |
3 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
3 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
18 June 1999 | Full accounts made up to 3 April 1999 (20 pages) |
18 June 1999 | Full accounts made up to 3 April 1999 (20 pages) |
18 June 1999 | Full accounts made up to 3 April 1999 (20 pages) |
10 August 1998 | Return made up to 10/08/98; full list of members
|
10 August 1998 | Return made up to 10/08/98; full list of members
|
11 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
11 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
11 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
1 May 1997 | Auditor's resignation (2 pages) |
1 May 1997 | Auditor's resignation (2 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
24 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
22 August 1996 | Return made up to 10/08/96; full list of members
|
22 August 1996 | Return made up to 10/08/96; full list of members
|
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
1 September 1995 | Return made up to 10/08/95; full list of members (6 pages) |
1 September 1995 | Return made up to 10/08/95; full list of members (6 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
21 August 1995 | Resolutions
|
10 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Company name changed 600 lathes LIMITED\certificate issued on 01/04/95 (4 pages) |
31 March 1995 | Company name changed 600 lathes LIMITED\certificate issued on 01/04/95 (4 pages) |
1 March 1995 | Particulars of mortgage/charge (4 pages) |
1 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (134 pages) |
22 April 1994 | Company name changed\certificate issued on 22/04/94 (2 pages) |
22 April 1994 | Company name changed\certificate issued on 22/04/94 (2 pages) |
30 March 1994 | Company name changed\certificate issued on 30/03/94 (2 pages) |
30 March 1994 | Company name changed\certificate issued on 30/03/94 (2 pages) |
12 February 1992 | Memorandum and Articles of Association (12 pages) |
12 February 1992 | Memorandum and Articles of Association (12 pages) |
3 February 1992 | Company name changed T.S.harrison & sons LIMITED\certificate issued on 03/02/92 (2 pages) |
3 February 1992 | Company name changed T.S.harrison & sons LIMITED\certificate issued on 03/02/92 (2 pages) |
30 September 1916 | Certificate of incorporation (1 page) |
30 September 1916 | Certificate of incorporation (1 page) |