Company NameA.T.C. Manufacturing Limited
DirectorsJoanne Grace and Stewart Robert McGuffie
Company StatusActive
Company Number00176518
CategoryPrivate Limited Company
Incorporation Date29 August 1921(102 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMrs Joanne Grace
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2000(79 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Intake Lane
Barnsley
S75 2HX
Secretary NameMrs Joanne Grace
NationalityEnglish
StatusCurrent
Appointed08 July 2004(82 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Intake Lane
Barnsley
S75 2HX
Director NameMr Stewart Robert McGuffie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(86 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHollin Hall
Skipton Road
Ilkley
West Yorkshire
LS29 9RN
Director NameJohn Richard Corrin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(70 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Stead Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BQ
Director NameDavid Fearnley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(70 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 11 Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Director NameMr Keith Malcolm Feather
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(70 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwalls Stoney Lane
Burley Woodhead
Ilkley
West Yorkshire
LS29 7AU
Director NameGerald Wightman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(70 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 1999)
RoleChartered Accountant
Correspondence AddressBelmont
110 Knowle Lane
Mirfield
West Yorkshire
WF4 9RG
Director NameMr Geoffrey Willshaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(70 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressBallington Grange
Lowe Hill
Leek
Staffordshire
ST13 7LY
Director NameDr Derek Harold Wood
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(70 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFarnham Grange
Farnham
Knaresborough
North Yorkshire
HG5 9JE
Secretary NameGerald Wightman
NationalityBritish
StatusResigned
Appointed16 April 1992(70 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressBelmont
110 Knowle Lane
Mirfield
West Yorkshire
WF4 9RG
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(77 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleChartered Accountant
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NameMartin George Towers
NationalityBritish
StatusResigned
Appointed01 January 1999(77 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleChartered Accountant
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NameMiss Jean Littlewood
NationalityBritish
StatusResigned
Appointed30 September 2000(79 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2004)
RoleCompany Director
Correspondence Address7 Water Street
Scissett
Huddersfield
West Yorkshire
HD8 9JG

Contact

Websiteallied-textiles.co.uk
Telephone01335 343521
Telephone regionAshbourne

Location

Registered Address1st Floor 5 Morston Claycliffe Office Park
Whaley Road
Barnsley
South Yorkshire
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

19k at £1Allied Textile Companies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,683,000
Gross Profit£3,366,000
Net Worth£27,135,000
Cash£1,231,000
Current Liabilities£3,068,000

Accounts

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

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Charges

2 May 2007Delivered on: 4 May 2007
Satisfied on: 4 January 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule being package screw compressor 53934 service hours,package screw compressor 8993 service hours,textile waste shredder serial no.RS303015 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
2 May 2007Delivered on: 4 May 2007
Satisfied on: 30 May 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule being pressure beam dyeing machine pumps.piping and vlaves,5 cages and beacon 121 control serial no 3897,2200MM piece straightening and rolling machine serial no 98/1261 2-tube jet dyeing machine with fongs heat exchanger serial no 25010885 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
2 May 2007Delivered on: 4 May 2007
Satisfied on: 30 May 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule being compressed air dryer,vertical air receiver 2FT x 4FT 6IN (outside),package air compressor and gs ducting (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
23 September 2005Delivered on: 24 September 2005
Satisfied on: 8 April 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being: lacquering machine complete with ancillary equipment serial no's COM0410314 COM0410313 COM0410306E pre heating unit serial number COM0411229.
Fully Satisfied
3 November 2004Delivered on: 4 November 2004
Satisfied on: 4 January 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule being 4 x new tsudakoma water jet weaving machines type ZW408.6S.210CM s/n 106165, 106166, 106167, 106168, 1 x new tsudakoma water jet weaving machine type ZW408.6S.170CM s/n 106120 and 5 x type PBM3-t-220 independent electro- mechanical batching motions s/n 24609-005/006/007/008/009 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
1 October 2004Delivered on: 8 October 2004
Satisfied on: 4 January 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
30 August 2000Delivered on: 12 September 2000
Satisfied on: 23 August 2003
Persons entitled: 3I PLC(The Security Trustee)

Classification: Debenture
Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares).
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
22 November 2011Delivered on: 1 December 2011
Satisfied on: 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 land adjoining birkshead mill, birkshead, wilsden, bradford t/no WYK332900 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
22 November 2011Delivered on: 1 December 2011
Satisfied on: 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 century dyeworks LTD, century road, elland t/no WYK378646 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
22 November 2011Delivered on: 1 December 2011
Satisfied on: 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a coating applications group, newhouse road, huncoat industrial estate, accrington t/no LA642631 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
16 July 2010Delivered on: 17 July 2010
Satisfied on: 4 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
30 August 2000Delivered on: 12 September 2000
Satisfied on: 4 May 2007
Persons entitled: 3I PLC(The Security Truste)

Classification: Debenture
Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares).
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
21 December 2009Delivered on: 22 December 2009
Satisfied on: 5 December 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things hereto or any part thereof tsudakoma water jet loom ZW408-210-2CWL. Loom no. 21. serial number 116292. staubli dobby no. FO9/9M7BA1/m/01. Batching unit number 110715/7. tsudakoma water jet loom ZW408-210-2CWL. Loom no. 22. serial number 116289. for further details of chattels charged please refer to form MG01.
Fully Satisfied
30 November 2009Delivered on: 4 December 2009
Satisfied on: 5 December 2014
Persons entitled: Hsbc Equipment Finance (UK) Limited & Hsbc Asset Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant and machinery and things being roblon T300 twisting machines serial numbers 30925, 30926 and 30927 for further details of chattels charged please refer to MG01.
Fully Satisfied
12 March 2009Delivered on: 13 March 2009
Satisfied on: 5 December 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machienry and things described in the schedule being 2 bowl calender system ramisch type RGK290 with 2000 mm rollers s/n 0044.08.07.290.20.al.
Fully Satisfied
1 December 2008Delivered on: 3 December 2008
Satisfied on: 5 December 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 sets tsudakoma air jet loom ZAX9100-D16-190-2, s/no's 108308,108309. 2 sets tsudakoma air jet loom ZAX9100-D16-210-2, s/no'S.108314,108315.
Fully Satisfied
19 June 2007Delivered on: 28 June 2007
Satisfied on: 4 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from allied textiles limited to the chargee on any account whatsoever.
Particulars: F/H keybroyd mill halifax road ripponden sowerby bridge t/no WYK678856. 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
16 May 2007Delivered on: 18 May 2007
Satisfied on: 4 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and atc property limited to the chargee on any account whatsoever.
Particulars: F/H century dye works century road elland calderdale west yorkshire t/no WYK378646. 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
16 May 2007Delivered on: 18 May 2007
Satisfied on: 4 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due from the company and A.T.C. property limited to the chargee on any account whatsoever.
Particulars: L/H plot 2B newhouse road huncoat industrial estate huncoat hyndburn lancashire t/no LA642631. 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
2 May 2007Delivered on: 4 May 2007
Satisfied on: 30 May 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machienry and things described in the schedule being centre lathe 13IN swing 57IN gap bed,centre lathe 50IN bed serial no.6/0044/22369,centre lathe 12IN swing with gap bed (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
2 May 2007Delivered on: 4 May 2007
Satisfied on: 30 May 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule being 1.75M pvc coating line comprising debatching frame tension rollers 2 natural gas infrared 34KW preheaters serial no.71001/70931 (For details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
24 July 2000Delivered on: 31 July 2000
Satisfied on: 4 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 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
30 April 2018Delivered on: 2 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 7 February 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 7 February 2015
Persons entitled: Saints Capital Chamonix L.P. (As Security Trustee)

Classification: A registered charge
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 reeds holme works, burnley road, rawtenstall and the former sites of 347, 355, 361, 365 and 369 burnley road, reepsholme t/no's LA464880, LA464881 and LA481038 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 spring bank mill, every street, nelson and land and buildings lying to the north of summer street, nelson t/no's LA668419 and LA668528 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 mayfield house and mayfield yarns at mayfield mills, mayfield, ashbourne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb 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.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 see image for full details.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding

Filing History

30 November 2020Secretary's details changed for Mrs Joanne Grace on 28 October 2020 (1 page)
30 November 2020Director's details changed for Mrs Joanne Grace on 28 October 2020 (2 pages)
2 October 2020Full accounts made up to 31 December 2019 (39 pages)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
7 October 2019Satisfaction of charge 27 in full (2 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (29 pages)
1 May 2019Part of the property or undertaking has been released and no longer forms part of charge 001765180031 (2 pages)
1 May 2019Part of the property or undertaking has been released and no longer forms part of charge 24 (2 pages)
1 May 2019Part of the property or undertaking has been released and no longer forms part of charge 22 (2 pages)
1 May 2019Part of the property or undertaking has been released and no longer forms part of charge 25 (2 pages)
1 May 2019Part of the property or undertaking has been released and no longer forms part of charge 27 (2 pages)
1 May 2019Part of the property or undertaking has been released and no longer forms part of charge 23 (2 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (32 pages)
2 May 2018Registration of charge 001765180032, created on 30 April 2018 (7 pages)
27 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
27 April 2018Notification of Allied Textiles Companies Limited as a person with significant control on 6 April 2016 (2 pages)
28 October 2017Satisfaction of charge 001765180030 in full (4 pages)
28 October 2017Satisfaction of charge 001765180030 in full (4 pages)
13 September 2017Full accounts made up to 31 December 2016 (32 pages)
13 September 2017Full accounts made up to 31 December 2016 (32 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (9 pages)
8 June 2016Full accounts made up to 31 December 2015 (34 pages)
8 June 2016Full accounts made up to 31 December 2015 (34 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 19,000
(19 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 19,000
(19 pages)
9 October 2015Full accounts made up to 31 December 2014 (30 pages)
9 October 2015Full accounts made up to 31 December 2014 (30 pages)
21 May 2015Annual return made up to 16 April 2015 no member list
Statement of capital on 2015-05-21
  • GBP 19,000
(14 pages)
21 May 2015Annual return made up to 16 April 2015 no member list
Statement of capital on 2015-05-21
  • GBP 19,000
(14 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 February 2015Registration of charge 001765180030, created on 2 February 2015 (48 pages)
7 February 2015Registration of charge 001765180031, created on 2 February 2015 (71 pages)
7 February 2015Registration of charge 001765180031, created on 2 February 2015 (71 pages)
7 February 2015Registration of charge 001765180030, created on 2 February 2015 (48 pages)
7 February 2015Registration of charge 001765180030, created on 2 February 2015 (48 pages)
7 February 2015Registration of charge 001765180031, created on 2 February 2015 (71 pages)
30 December 2014Satisfaction of charge 28 in full (4 pages)
30 December 2014Satisfaction of charge 26 in full (4 pages)
30 December 2014Satisfaction of charge 29 in full (4 pages)
30 December 2014Satisfaction of charge 28 in full (4 pages)
30 December 2014Satisfaction of charge 26 in full (4 pages)
30 December 2014Satisfaction of charge 29 in full (4 pages)
5 December 2014Satisfaction of charge 18 in full (4 pages)
5 December 2014Satisfaction of charge 19 in full (4 pages)
5 December 2014Satisfaction of charge 16 in full (4 pages)
5 December 2014Satisfaction of charge 16 in full (4 pages)
5 December 2014Satisfaction of charge 15 in full (4 pages)
5 December 2014Satisfaction of charge 19 in full (4 pages)
5 December 2014Satisfaction of charge 15 in full (4 pages)
5 December 2014Satisfaction of charge 18 in full (4 pages)
7 October 2014Full accounts made up to 31 December 2013 (30 pages)
7 October 2014Full accounts made up to 31 December 2013 (30 pages)
13 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-13
  • GBP 19,000
(14 pages)
13 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-13
  • GBP 19,000
(14 pages)
10 September 2013Full accounts made up to 31 December 2012 (30 pages)
10 September 2013Full accounts made up to 31 December 2012 (30 pages)
30 July 2013Part of the property or undertaking has been released from charge 22 (7 pages)
30 July 2013Part of the property or undertaking has been released from charge 22 (7 pages)
30 May 2013Satisfaction of charge 10 in full (4 pages)
30 May 2013Satisfaction of charge 7 in full (4 pages)
30 May 2013Satisfaction of charge 7 in full (4 pages)
30 May 2013Satisfaction of charge 8 in full (4 pages)
30 May 2013Satisfaction of charge 11 in full (4 pages)
30 May 2013Satisfaction of charge 11 in full (4 pages)
30 May 2013Satisfaction of charge 8 in full (4 pages)
30 May 2013Satisfaction of charge 10 in full (4 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
3 September 2012Full accounts made up to 31 December 2011 (29 pages)
3 September 2012Full accounts made up to 31 December 2011 (29 pages)
15 May 2012Annual return made up to 16 April 2012 (16 pages)
15 May 2012Annual return made up to 16 April 2012 (16 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 23 (11 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 27 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 26 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 27 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 23 (11 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 24 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 29 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 28 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 28 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 22 (9 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 24 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 25 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 29 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 25 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 22 (9 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 26 (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (28 pages)
4 October 2011Full accounts made up to 31 December 2010 (28 pages)
13 May 2011Annual return made up to 16 April 2011 (14 pages)
13 May 2011Annual return made up to 16 April 2011 (14 pages)
16 September 2010Full accounts made up to 31 December 2009 (28 pages)
16 September 2010Full accounts made up to 31 December 2009 (28 pages)
22 July 2010Registered office address changed from Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (28 pages)
5 November 2009Full accounts made up to 31 December 2008 (28 pages)
4 May 2009Return made up to 16/04/09; no change of members (10 pages)
4 May 2009Return made up to 16/04/09; no change of members (10 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
14 October 2008Full accounts made up to 31 December 2007 (26 pages)
14 October 2008Full accounts made up to 31 December 2007 (26 pages)
14 May 2008Return made up to 16/04/08; no change of members (7 pages)
14 May 2008Return made up to 16/04/08; no change of members (7 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
1 August 2007Full accounts made up to 30 September 2006 (27 pages)
1 August 2007Full accounts made up to 30 September 2006 (27 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
22 May 2007Return made up to 16/04/07; full list of members (7 pages)
22 May 2007Return made up to 16/04/07; full list of members (7 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
8 May 2007Declaration of assistance for shares acquisition (11 pages)
8 May 2007Declaration of assistance for shares acquisition (11 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Particulars of mortgage/charge (8 pages)
4 May 2007Particulars of mortgage/charge (8 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (9 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (9 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
31 July 2006Full accounts made up to 30 September 2005 (26 pages)
31 July 2006Full accounts made up to 30 September 2005 (26 pages)
19 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (26 pages)
5 August 2005Full accounts made up to 30 September 2004 (26 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
16 May 2005Return made up to 16/04/05; full list of members (7 pages)
16 May 2005Return made up to 16/04/05; full list of members (7 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
10 May 2004Full accounts made up to 30 September 2003 (20 pages)
10 May 2004Full accounts made up to 30 September 2003 (20 pages)
6 September 2003Declaration of mortgage charge released/ceased (2 pages)
6 September 2003Declaration of mortgage charge released/ceased (2 pages)
23 August 2003Declaration of mortgage charge released/ceased (2 pages)
23 August 2003Declaration of mortgage charge released/ceased (2 pages)
23 August 2003Declaration of mortgage charge released/ceased (2 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2003Declaration of mortgage charge released/ceased (2 pages)
11 August 2003Declaration of mortgage charge released/ceased (2 pages)
11 August 2003Declaration of mortgage charge released/ceased (2 pages)
12 May 2003Full accounts made up to 30 September 2002 (20 pages)
12 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
12 May 2003Full accounts made up to 30 September 2002 (20 pages)
12 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
8 March 2003Registered office changed on 08/03/03 from: allied house centre 27 business park bankwood way birstall west yorkshire WF17 9TB (1 page)
8 March 2003Registered office changed on 08/03/03 from: allied house centre 27 business park bankwood way birstall west yorkshire WF17 9TB (1 page)
5 June 2002Full accounts made up to 30 September 2001 (17 pages)
5 June 2002Full accounts made up to 30 September 2001 (17 pages)
7 May 2002Return made up to 16/04/02; full list of members (7 pages)
7 May 2002Return made up to 16/04/02; full list of members (7 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
30 January 2002Declaration of mortgage charge released/ceased (2 pages)
27 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2001Full accounts made up to 30 September 2000 (17 pages)
27 April 2001Full accounts made up to 30 September 2000 (17 pages)
27 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
14 November 2000Auditor's resignation (1 page)
14 November 2000Auditor's resignation (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
12 September 2000Particulars of mortgage/charge (7 pages)
11 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
11 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
11 September 2000Declaration of assistance for shares acquisition (9 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
20 April 2000Full accounts made up to 30 September 1999 (16 pages)
20 April 2000Full accounts made up to 30 September 1999 (16 pages)
20 April 2000Return made up to 16/04/00; full list of members (8 pages)
20 April 2000Return made up to 16/04/00; full list of members (8 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
14 May 1999Return made up to 16/04/99; full list of members (9 pages)
14 May 1999Return made up to 16/04/99; full list of members (9 pages)
14 May 1999Full accounts made up to 30 September 1998 (21 pages)
14 May 1999Full accounts made up to 30 September 1998 (21 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Secretary resigned (1 page)
5 May 1998Full accounts made up to 30 September 1997 (23 pages)
5 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 May 1998Full accounts made up to 30 September 1997 (23 pages)
24 April 1997Full accounts made up to 30 September 1996 (18 pages)
24 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 1997Full accounts made up to 30 September 1996 (18 pages)
24 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 1996Full accounts made up to 30 September 1995 (18 pages)
12 May 1996Full accounts made up to 30 September 1995 (18 pages)
12 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 May 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 July 1995Secretary's particulars changed (2 pages)
24 July 1995Secretary's particulars changed (2 pages)
25 April 1995Full accounts made up to 30 September 1994 (18 pages)
25 April 1995Return made up to 16/04/95; full list of members (10 pages)
25 April 1995Full accounts made up to 30 September 1994 (18 pages)
25 April 1995Return made up to 16/04/95; full list of members (10 pages)
23 April 1992Full accounts made up to 30 September 1991 (16 pages)
23 April 1992Full accounts made up to 30 September 1991 (16 pages)
23 April 1992Director's particulars changed;director resigned (7 pages)
12 May 1991Full accounts made up to 30 September 1990 (16 pages)
12 May 1991Full accounts made up to 30 September 1990 (16 pages)
24 November 1987Memorandum and Articles of Association (17 pages)
24 November 1987Memorandum and Articles of Association (17 pages)