Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Paul David Smith |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2018(96 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Specialist Leisure Group, Waterside House Wate Wigan Pier Business Park Wigan WN3 5AZ |
Director Name | Mr Stephen Donald Barber |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 March 2005) |
Role | Operations Director |
Correspondence Address | 5 Springbank Close Farsley Pudsey Leeds West Yorkshire LS28 5TP |
Director Name | John Malcolm Barr |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 1995) |
Role | Chairman |
Correspondence Address | Kirkby House Kirkby Overblow Harrogate North Yorkshire HG3 1HJ |
Director Name | Stuart Alan Barr |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 13 October 1992) |
Role | Group Managing Director |
Correspondence Address | The Royal Hunting Lodge Shipton Beningborough York YO6 1BD |
Director Name | Christopher William Pender Champion |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Marketing Director |
Correspondence Address | Charnwood House St Johns Road Boston Spa Wetherby West Yorkshire LS23 6DD |
Director Name | Mrs Margaret Hook |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 33 Moray Place Edinburgh EH3 6BX Scotland |
Director Name | Mr William John King |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wheelgate House Reedness Goole North Humberside DN14 8ER |
Director Name | Mr William Maxwell |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 March 2005) |
Role | Tours Director |
Country of Residence | United Kingdom |
Correspondence Address | Snelsins House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE |
Director Name | Mr Paul McTiernan |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Overseas Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oakleigh Avenue Wakefield Yorkshire WF2 9DF |
Director Name | Mr Kenneth Sydney Meddes |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 March 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Townhill Bramham Wetherby LS23 6QD |
Director Name | Mr Paul Anthony Spetch |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Rivelin Common Lane Warthill York YO19 5XL |
Secretary Name | Mr Richard William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(72 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 December 1994) |
Role | Director & Chief Executive |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(72 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Laithe Croft Totties Lane Holmfirth West Yorkshire HD1 1UL |
Director Name | Simon Mallaliieu |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(73 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 January 1995) |
Role | Company Director |
Correspondence Address | Beech House 45 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Mr Robert Adam Barr |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crow House Farm Burton Leonard Harrogate North Yorkshire HG3 3SX |
Director Name | Mr Richard William Bell |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(75 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 July 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Mr Nicholas Stuart Barr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(75 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | Mouse Hall Galphay Ripon North Yorkshire HG4 3NT |
Secretary Name | Mr Kenneth Sydney Meddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(75 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 November 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Townhill Bramham Wetherby LS23 6QD |
Director Name | Bernard Robert Norman |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(75 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackley House Marholm Road Ufford Stamford Lincolnshire PE9 3BL |
Director Name | Peter Jonathan Worsnup |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(76 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grantley Place Bradley Huddersfield West Yorkshire HD2 1LZ |
Secretary Name | Joan Valerie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(76 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 3 Broom Road Tadcaster North Yorkshire LS24 9LH |
Director Name | Karen Gee |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(82 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2008) |
Role | Sales And Marketing Director |
Correspondence Address | 28 Pear Tree Drive Farnworth Bolton Lancashire BL4 9RR |
Director Name | Mr Joseph O'Callaghan |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mallard Walk Derby Derbyshire DE3 0TF |
Director Name | Melvyn Ernest Morley |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(83 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 13 April 2012) |
Role | Company Director |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | David Robert Newbold |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(83 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | David John Slatcher |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 3 Brindle Heights Water Street Brindle Chorley Lancashire PR6 8YA |
Secretary Name | Robert Hinsliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 30 Buckingham Drive Knutsford Cheshire WA16 8LH |
Secretary Name | Jayne Marie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(85 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | 33 Dingleway Appleton Warrington Cheshire WA4 3AB |
Director Name | Mr Denis Wormwell |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(85 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 October 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mr Gary Speakman |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Mr Vincent Flower |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(95 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(85 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 22 May 2020) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Website | shearings.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
9.3m at £1 | Shearings Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2005 | Delivered on: 31 March 2005 Satisfied on: 24 March 2006 Persons entitled: Indigo Capital Limited as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 March 2005 | Delivered on: 31 March 2005 Satisfied on: 4 May 2006 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
21 March 2005 | Delivered on: 30 March 2005 Satisfied on: 24 March 2006 Persons entitled: 3I Investments PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 October 2001 | Delivered on: 18 October 2001 Satisfied on: 31 March 2005 Persons entitled: Barclays Bank PLC Classification: Composite cross guarantee and mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents (as defined). Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details. Fully Satisfied |
15 August 1997 | Delivered on: 30 August 1997 Satisfied on: 31 March 2005 Persons entitled: 3I PLC(Or Such Other Person as May from Time to Time Be the Security Trustee for the Purposes of the Said Charge) for Itself and as Trustee for the Investors (as that Term is Defined Therein) Classification: Debenture Secured details: All moneys and liabilities (whether present or future actual or contingent) now or at any time or times hereafter due or owing or incurred by the company (whether as principal or security) to the chargee or any of the investors (as that terms is defined in the charge) pursuant to a deed of guarantee and indemnity of even date. 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. See the mortgage charge document for full details. Fully Satisfied |
15 August 1997 | Delivered on: 19 August 1997 Satisfied on: 8 October 2001 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All moneys, obligations and liabilities for the time being due, owing or incurred by any group company to the chargee under or in connection with the finance documents and/or 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. See the mortgage charge document for full details. Fully Satisfied |
30 July 2021 | Liquidators' statement of receipts and payments to 21 May 2021 (10 pages) |
---|---|
5 August 2020 | Termination of appointment of a G Secretarial Limited as a secretary on 22 May 2020 (2 pages) |
7 July 2020 | Resolutions
|
16 June 2020 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 16 June 2020 (2 pages) |
12 June 2020 | Appointment of a voluntary liquidator (3 pages) |
12 June 2020 | Statement of affairs (10 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Gary Speakman as a director on 31 December 2018 (1 page) |
18 October 2018 | Appointment of Paul David Smith as a director on 1 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Vincent Flower as a director on 1 October 2018 (1 page) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
22 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
6 March 2018 | Resolutions
|
4 December 2017 | Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages) |
14 November 2017 | Change of details for Shearings Group Limited as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Change of details for Shearings Group Limited as a person with significant control on 13 November 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
9 June 2017 | Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page) |
9 June 2017 | Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page) |
27 April 2017 | Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
7 November 2016 | Appointment of Mr Vincent Flower as a director on 13 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Vincent Flower as a director on 13 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Secretary's details changed for A G Secretarial Limited on 15 June 2016 (1 page) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Secretary's details changed for A G Secretarial Limited on 15 June 2016 (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2016 | Change of share class name or designation (2 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
9 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
9 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
22 March 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Appointment of Mr Gary Speakman as a director (3 pages) |
19 April 2012 | Appointment of Mr Gary Speakman as a director (3 pages) |
17 April 2012 | Termination of appointment of David Newbold as a director (1 page) |
17 April 2012 | Termination of appointment of Melvyn Morley as a director (1 page) |
17 April 2012 | Termination of appointment of David Newbold as a director (1 page) |
17 April 2012 | Termination of appointment of Melvyn Morley as a director (1 page) |
12 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
12 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
1 July 2010 | Director's details changed for Melvyn Ernest Morley on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Denis Wormwell on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for David Robert Newbold on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Melvyn Ernest Morley on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Denis Wormwell on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for David Robert Newbold on 21 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
4 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (3 pages) |
8 August 2007 | Return made up to 15/06/07; full list of members; amend (6 pages) |
8 August 2007 | Return made up to 15/06/07; full list of members; amend (6 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: victoria mill miry lane wigan WN3 4AG (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: victoria mill miry lane wigan WN3 4AG (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: lowfields road leeds west yorkshire LS12 6DN (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: lowfields road leeds west yorkshire LS12 6DN (1 page) |
9 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
20 April 2005 | Nc inc already adjusted 21/03/05 (1 page) |
20 April 2005 | Nc inc already adjusted 21/03/05 (1 page) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Ad 21/03/05--------- £ si [email protected]=300000 £ ic 9002000/9302000 (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Ad 21/03/05--------- £ si [email protected]=300000 £ ic 9002000/9302000 (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
31 March 2005 | Particulars of mortgage/charge (12 pages) |
31 March 2005 | Particulars of mortgage/charge (14 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
31 March 2005 | Particulars of mortgage/charge (12 pages) |
31 March 2005 | Particulars of mortgage/charge (14 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 March 2005 | Particulars of mortgage/charge (17 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (31 pages) |
30 March 2005 | Particulars of mortgage/charge (17 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (31 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members (9 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members (9 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New director appointed (3 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
6 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Ad 24/12/02--------- £ si [email protected]=3000000 £ ic 6002000/9002000 (2 pages) |
9 January 2003 | Nc inc already adjusted 24/12/02 (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
9 January 2003 | Ad 24/12/02--------- £ si [email protected]=3000000 £ ic 6002000/9002000 (2 pages) |
9 January 2003 | Nc inc already adjusted 24/12/02 (1 page) |
9 January 2003 | Resolutions
|
11 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
18 October 2001 | Particulars of mortgage/charge (13 pages) |
18 October 2001 | Particulars of mortgage/charge (13 pages) |
9 October 2001 | Declaration of assistance for shares acquisition (25 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Declaration of assistance for shares acquisition (25 pages) |
9 October 2001 | Resolutions
|
8 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 July 2000 | Company name changed wallace arnold tours LIMITED(the )\certificate issued on 17/07/00 (2 pages) |
14 July 2000 | Company name changed wallace arnold tours LIMITED(the )\certificate issued on 17/07/00 (2 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members
|
26 June 2000 | Return made up to 15/06/00; full list of members
|
3 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: gelderd road leeds west yorkshire LS12 6DH (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: gelderd road leeds west yorkshire LS12 6DH (1 page) |
1 July 1999 | Return made up to 15/06/99; no change of members (8 pages) |
1 July 1999 | Return made up to 15/06/99; no change of members (8 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
4 July 1998 | Return made up to 15/06/98; full list of members
|
4 July 1998 | Return made up to 15/06/98; full list of members
|
11 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: gelderd road leeds west yorkshire LS12 6RR (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: gelderd road leeds west yorkshire LS12 6RR (1 page) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New director appointed (3 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New director appointed (3 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Ad 15/08/97--------- £ si [email protected]=2002000 £ ic 4000000/6002000 (2 pages) |
26 August 1997 | £ nc 4000000/6002000 15/08/97 (1 page) |
26 August 1997 | Ad 15/08/97--------- £ si [email protected]=2002000 £ ic 4000000/6002000 (2 pages) |
26 August 1997 | £ nc 4000000/6002000 15/08/97 (1 page) |
19 August 1997 | Particulars of mortgage/charge (9 pages) |
19 August 1997 | Particulars of mortgage/charge (9 pages) |
25 July 1997 | Auditor's resignation (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Auditor's resignation (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
24 July 1997 | Memorandum and Articles of Association (13 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
24 July 1997 | Memorandum and Articles of Association (13 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Secretary resigned;director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | Return made up to 15/06/97; full list of members (8 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Return made up to 15/06/97; full list of members (8 pages) |
30 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
23 August 1996 | Memorandum and Articles of Association (24 pages) |
23 August 1996 | Memorandum and Articles of Association (24 pages) |
24 July 1996 | Ad 12/07/96--------- £ si [email protected]=3997998 £ ic 2002/4000000 (2 pages) |
24 July 1996 | Nc inc already adjusted 12/07/96 (1 page) |
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Ad 12/07/96--------- £ si [email protected]=3997998 £ ic 2002/4000000 (2 pages) |
24 July 1996 | Nc inc already adjusted 12/07/96 (1 page) |
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
4 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
4 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 3 killingbeck drive killingbeck leeds LS14 6UF (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 3 killingbeck drive killingbeck leeds LS14 6UF (1 page) |
15 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 September 1995 | Director resigned (4 pages) |
12 September 1995 | Director resigned (4 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (122 pages) |