Company NameCraven Cattle Marts Limited
Company StatusActive
Company Number00175528
CategoryPrivate Limited Company
Incorporation Date2 July 1921(102 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameGerald Ernest Medcalf
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2004(82 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleWholesale Meat Processor
Country of ResidenceUnited Kingdom
Correspondence AddressWormald Farm
Barkisland
Halifax
West Yorkshire
HX4 0ET
Director NameJohn Stuart Verity
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2004(83 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRadholme Laund Farm
Cow Ark Whitewell
Clitheroe
Lancashire
BB7 3DF
Secretary NameMr Jeremy John Eaton
NationalityBritish
StatusCurrent
Appointed01 January 2006(84 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Raikeswood Road
Skipton
North Yorkshire
BD23 1NB
Director NameAngus Dean
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(88 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGreta Cottage
Threshfield
Skipton
North Yorkshire
BD23 5EY
Director NameMartyyn Paul Jennings
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2011(89 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Lane Ends Farm Cowling
Keighley
West Yorkshire
BD22 0JU
Director NameMr John Kevin Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2011(89 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHewness House Farm Blubber Houses
Otley
West Yorkshire
LS21 2PJ
Director NameMr Michael William Daggett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(99 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWharfe House Farm Hartlington
Burnsall
Skipton
BD23 6BY
Director NameMr Michael Winchester
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2021(99 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBeckridge House Coniston Cold
Skipton
BD23 4EA
Director NameRichard Guy Greenwood
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 March 2008)
RoleFarmer
Correspondence AddressMarton Scar Farm
West Marton
Skipton
North Yorkshire
Bd23
Director NameGeorge Watson
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 January 1992)
RoleFarmer
Correspondence AddressMiddleton Hall
Kirkby
Lonsdale
Lancashire
LA6 2ND
Director NameMichael John Spensley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 1998)
RoleFarmer
Correspondence AddressElslack Hall Farm
Elslack
Skipton
North Yorkshire
BD23 3AS
Director NameBasil Spensley
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 May 1996)
RoleFarmer
Correspondence AddressLanger House
Thorlby
Skipton
North Yorkshire
BD23 3LL
Director NameGeorge Henry Emmott
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 December 2002)
RoleFarmer
Correspondence AddressCurrer Wood Farm
Steeton
Keighley
North Yorkshire
BD20 6PE
Director NameRobert Russell Carlisle
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 May 1996)
RoleFarmer
Correspondence AddressChapel House Farm
Kilnsey
Skipton
North Yorkshire
BD23 5PR
Director NameStephen Herbert Kay Butcher
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleFarmer
Correspondence AddressThe Fleets
Rylstone
Skipton
North Yorkshire
Secretary NamePatrick Kenneth Wrightson
NationalityBritish
StatusResigned
Appointed18 May 1991(69 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address7 Stirtonber
Skipton
North Yorkshire
BD23 1NH
Director NameGeorge Alan Pratt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(70 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 December 2007)
RoleFarmer
Correspondence AddressThe Glen
Dowbiggin Lane
Sedbergh
Cumbria
LA10 5LR
Director NameJames Edward Michael McKenzie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1996(74 years, 11 months after company formation)
Appointment Duration14 years, 12 months (resigned 07 May 2011)
RoleFarmer
Correspondence AddressBlue Scar Farm
Arncliffe
Skipton
North Yorkshire
Director NameAnthony Latimer Dean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1996(74 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 February 2008)
RoleFarmer
Correspondence AddressGreta Cottage
Threshfield
Skipton
North Yorkshire
BD23 5EY
Secretary NameMr Jeremy John Eaton
NationalityBritish
StatusResigned
Appointed06 January 2000(78 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 July 2004)
RoleGeneral-Manager (Acting)
Country of ResidenceUnited Kingdom
Correspondence Address19 Raikeswood Road
Skipton
North Yorkshire
BD23 1NB
Director NamePeter Warburton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(80 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2004)
RoleFinancial Consultant
Correspondence AddressFletchers Barn
Stirton
Skipton
North Yorkshire
BD23 3LN
Director NameMr Keith Downs
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(83 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 08 May 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMilnerfield Farm Primrose Lane
Bingley
West Yorkshire
BD16 4QU
Secretary NamePeter Warburton
NationalityBritish
StatusResigned
Appointed22 July 2004(83 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressFletchers Barn
Stirton
Skipton
North Yorkshire
BD23 3LN
Director NameLeslie Thackray
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2008(86 years, 9 months after company formation)
Appointment Duration7 months (resigned 23 October 2008)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressClayton Farm
Mickley
Ripon
North Yorkshire
HG4 3JE
Director NameJohn Anthony Hewetson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2008(86 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNewton Hall Farm
Bank Newton
Gargrave
N Yorks
BD23 3NT

Contact

Websitethemarttheatre.org.uk

Location

Registered AddressAuction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
80.32%
-
2.6k at £1J.c. Boothman
3.96%
Ordinary
1.7k at £1J & E Medcalf LTD
2.57%
Ordinary
1.5k at £1J.m.e. Mckenzie
2.27%
Ordinary
1.4k at £1P. Prager
2.02%
Ordinary
1.4k at £1R.m. Taylor
2.02%
Ordinary
1k at £1E.a. Crabtree
1.52%
Ordinary
912 at £1A.e. Smith
1.37%
Ordinary
912 at £1J.w. Mellin
1.37%
Ordinary
875 at £1R.d. Calrow
1.31%
Ordinary
852 at £1D.w.j. Taylor
1.28%
Ordinary

Financials

Year2014
Net Worth£9,151,162
Cash£44,214
Current Liabilities£1,287,373

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

26 October 2012Delivered on: 30 October 2012
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: F/H property known as 4 lancashire & yorkshire terrace, hellfield, skipton.
Outstanding
10 December 2010Delivered on: 14 December 2010
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: F/H property k/a 49.240 acres or thereabouts of land at niffany broughton road skipton.
Outstanding
18 May 2004Delivered on: 20 May 2004
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: F/H proeprty k/a green farm hellifield.
Outstanding
24 June 2003Delivered on: 2 July 2003
Persons entitled: Barclays 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
19 August 2022Delivered on: 30 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Skipton auction mart gagrave road skipton.
Outstanding
21 November 2018Delivered on: 26 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Scotch one's laithe hellifield north yorkshire t/no NYK242852.
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 8.77 hectares or thereabouts of land at high skellhomes hellifield skipton.
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 94.32 acres or thereabouts of land at high skellhomes hellifield skipton.
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 17.40 acres or thereabouts of land at stirton skipton.
Outstanding
8 October 2014Delivered on: 10 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings at wcf country centre cavendish street t/no NYK37447.
Outstanding
8 October 2014Delivered on: 10 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings at 9 and 10 lancashire and yorkshire terrace hellifield skipton t/no.NYK264628.
Outstanding
8 October 2014Delivered on: 10 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings at 5 sharphaw view gargrave skipton t/no.NYK35919.
Outstanding
8 October 2014Delivered on: 10 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings at 32 sharphaw view gargrave skipton t/no.NYK181448.
Outstanding
23 November 2012Delivered on: 29 November 2012
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: F/H property k/a craven house hellifield skipton and 1 2 3 craven terrace hellifield skipton.
Outstanding
26 October 2012Delivered on: 30 October 2012
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: F/H property known as 6 lancashire & yorkshire terrace, hellfield, skipton.
Outstanding
27 May 2002Delivered on: 5 June 2002
Satisfied on: 21 December 2010
Persons entitled: Craven College Further Education Corporation

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: The property k/a 4, 5 and 6 lancashire and yorkshire terrace, hellifield, skipton.
Fully Satisfied
15 April 2002Delivered on: 17 April 2002
Satisfied on: 3 December 2003
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 k/a green farm and beck house farm hellifield skipton north yorkshire. 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
15 April 2002Delivered on: 17 April 2002
Satisfied on: 27 March 2003
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 k/a 1 & 3 lancashire and yorkshire terrace hellifield skipton north yorkshire. 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
27 April 1989Delivered on: 8 May 1989
Satisfied on: 22 November 2002
Persons entitled: Peel Holdings PLC

Classification: Mortgage
Secured details: Sterling pounds 124,500.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land at aireville grange skipton. F/h land and premises known as skipton cattle market and by way of a floating charge over all movable plant machinery implements utensils equipment and building materials.
Fully Satisfied
29 August 1990Delivered on: 4 September 1990
Satisfied on: 3 December 2003
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

Filing History

18 February 2021Appointment of Mr Michael William Daggett as a director on 28 January 2021 (2 pages)
16 February 2021Termination of appointment of John Anthony Hewetson as a director on 31 December 2020 (1 page)
14 July 2020Confirmation statement made on 9 June 2020 with updates (16 pages)
15 June 2020Accounts for a small company made up to 31 December 2019 (16 pages)
12 March 2020Director's details changed for Stuart Verity on 12 March 2020 (2 pages)
18 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
7 June 2019Confirmation statement made on 28 May 2019 with updates (16 pages)
26 November 2018Registration of charge 001755280019, created on 21 November 2018 (37 pages)
18 June 2018Confirmation statement made on 28 May 2018 with updates (17 pages)
7 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
12 March 2018Director's details changed for Mr Keith Downs on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Keith Downs on 12 March 2018 (2 pages)
12 March 2018Director's details changed for John Anthony Hewetson on 12 March 2018 (2 pages)
22 June 2017Confirmation statement made on 28 May 2017 with updates (8 pages)
22 June 2017Confirmation statement made on 28 May 2017 with updates (8 pages)
8 June 2017Director's details changed for John Anthony Hewetson on 8 June 2017 (2 pages)
8 June 2017Director's details changed for John Anthony Hewetson on 8 June 2017 (2 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (22 pages)
22 May 2017Accounts for a small company made up to 31 December 2016 (22 pages)
17 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 66,726
(32 pages)
17 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 66,726
(32 pages)
13 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
13 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
23 June 2015Annual return made up to 28 May 2015. List of shareholders has changed
Statement of capital on 2015-06-23
  • GBP 66,726
(20 pages)
23 June 2015Annual return made up to 28 May 2015. List of shareholders has changed
Statement of capital on 2015-06-23
  • GBP 66,726
(20 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
17 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
4 February 2015Registration of charge 001755280018, created on 2 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
4 February 2015Registration of charge 001755280016, created on 2 February 2015 (12 pages)
4 February 2015Registration of charge 001755280018, created on 2 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
4 February 2015Registration of charge 001755280018, created on 2 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
4 February 2015Registration of charge 001755280016, created on 2 February 2015 (12 pages)
4 February 2015Registration of charge 001755280017, created on 2 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
4 February 2015Registration of charge 001755280016, created on 2 February 2015 (12 pages)
4 February 2015Registration of charge 001755280017, created on 2 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
4 February 2015Registration of charge 001755280017, created on 2 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
10 October 2014Registration of charge 001755280015, created on 8 October 2014 (12 pages)
10 October 2014Registration of charge 001755280013, created on 8 October 2014 (12 pages)
10 October 2014Registration of charge 001755280015, created on 8 October 2014 (12 pages)
10 October 2014Registration of charge 001755280013, created on 8 October 2014 (12 pages)
10 October 2014Registration of charge 001755280012, created on 8 October 2014 (12 pages)
10 October 2014Registration of charge 001755280014, created on 8 October 2014 (12 pages)
10 October 2014Registration of charge 001755280012, created on 8 October 2014 (12 pages)
10 October 2014Registration of charge 001755280013, created on 8 October 2014 (12 pages)
10 October 2014Registration of charge 001755280014, created on 8 October 2014 (12 pages)
10 October 2014Registration of charge 001755280014, created on 8 October 2014 (12 pages)
10 October 2014Registration of charge 001755280015, created on 8 October 2014 (12 pages)
10 October 2014Registration of charge 001755280012, created on 8 October 2014 (12 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 66,726
(30 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 66,726
(30 pages)
13 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
13 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (31 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (31 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (9 pages)
24 April 2013Accounts for a small company made up to 31 December 2012 (9 pages)
22 February 2013Auditor's resignation (1 page)
22 February 2013Auditor's resignation (1 page)
29 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (31 pages)
18 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (31 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (9 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (9 pages)
27 May 2011Appointment of John Kevin Wilson as a director (3 pages)
27 May 2011Appointment of Martyyn Paul Jennings as a director (3 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (28 pages)
27 May 2011Appointment of John Kevin Wilson as a director (3 pages)
27 May 2011Appointment of Martyyn Paul Jennings as a director (3 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (28 pages)
23 May 2011Accounts for a small company made up to 31 December 2010 (9 pages)
23 May 2011Accounts for a small company made up to 31 December 2010 (9 pages)
16 May 2011Termination of appointment of James Mckenzie as a director (2 pages)
16 May 2011Termination of appointment of James Mckenzie as a director (2 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 June 2010Appointment of Angus Dean as a director (3 pages)
23 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (25 pages)
23 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (25 pages)
23 June 2010Appointment of Angus Dean as a director (3 pages)
22 June 2010Auditor's resignation (1 page)
22 June 2010Auditor's resignation (1 page)
15 June 2010Accounts for a small company made up to 31 December 2009 (13 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (13 pages)
30 June 2009Return made up to 19/05/09; full list of members (18 pages)
30 June 2009Return made up to 19/05/09; full list of members (18 pages)
8 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 November 2008Appointment terminated director leslie thackray (1 page)
1 November 2008Appointment terminated director leslie thackray (1 page)
19 June 2008Return made up to 19/05/08; full list of members (16 pages)
19 June 2008Return made up to 19/05/08; full list of members (16 pages)
9 June 2008Accounts for a small company made up to 31 December 2007 (9 pages)
9 June 2008Accounts for a small company made up to 31 December 2007 (9 pages)
28 April 2008Director appointed john anthony hewetson (2 pages)
28 April 2008Director appointed leslie thackray (2 pages)
28 April 2008Director appointed john anthony hewetson (2 pages)
28 April 2008Director appointed leslie thackray (2 pages)
16 April 2008Appointment terminated director george pratt (1 page)
16 April 2008Appointment terminated director richard greenwood (1 page)
16 April 2008Appointment terminated director anthony dean (1 page)
16 April 2008Appointment terminated director george pratt (1 page)
16 April 2008Appointment terminated director richard greenwood (1 page)
16 April 2008Appointment terminated director anthony dean (1 page)
3 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
13 September 2007Memorandum and Articles of Association (8 pages)
13 September 2007Memorandum and Articles of Association (8 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 June 2007Return made up to 19/05/07; full list of members (21 pages)
13 June 2007Return made up to 19/05/07; full list of members (21 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
7 June 2006Return made up to 19/05/06; full list of members (24 pages)
7 June 2006Return made up to 19/05/06; full list of members (24 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
18 July 2005Return made up to 19/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2005Return made up to 19/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
28 July 2004New secretary appointed (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New secretary appointed (1 page)
23 June 2004Return made up to 19/05/04; change of members (13 pages)
23 June 2004Return made up to 19/05/04; change of members (13 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 July 2003Return made up to 19/05/03; full list of members (21 pages)
4 July 2003Return made up to 19/05/03; full list of members (21 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
28 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Return made up to 19/05/02; full list of members (26 pages)
28 June 2002Return made up to 19/05/02; full list of members (26 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
15 June 2001Return made up to 19/05/01; full list of members (20 pages)
15 June 2001Return made up to 19/05/01; full list of members (20 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 June 2000Return made up to 19/05/00; change of members (10 pages)
16 June 2000Return made up to 19/05/00; change of members (10 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
3 June 1999Return made up to 19/05/99; change of members
  • 363(287) ‐ Registered office changed on 03/06/99
(12 pages)
3 June 1999Return made up to 19/05/99; change of members
  • 363(287) ‐ Registered office changed on 03/06/99
(12 pages)
2 June 1999Full group accounts made up to 31 December 1998 (22 pages)
2 June 1999Full group accounts made up to 31 December 1998 (22 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
17 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
17 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
22 May 1998Full group accounts made up to 31 December 1997 (22 pages)
22 May 1998Full group accounts made up to 31 December 1997 (22 pages)
2 June 1997Return made up to 19/05/97; change of members (8 pages)
2 June 1997Return made up to 19/05/97; change of members (8 pages)
15 May 1997Full group accounts made up to 31 December 1996 (22 pages)
15 May 1997Full group accounts made up to 31 December 1996 (22 pages)
16 July 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
18 June 1996Return made up to 19/05/96; bulk list available separately (7 pages)
18 June 1996Return made up to 19/05/96; bulk list available separately (7 pages)
27 June 1995Return made up to 19/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 1995Return made up to 19/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 1995Full group accounts made up to 31 December 1994 (19 pages)
27 June 1995Full group accounts made up to 31 December 1994 (19 pages)
27 May 1992Memorandum and Articles of Association (6 pages)
27 May 1992Memorandum and Articles of Association (6 pages)
2 July 1921Incorporation (48 pages)
2 July 1921Incorporation (48 pages)