Company NameFRED Lawton & Son,Limited
Company StatusDissolved
Company Number00188272
CategoryPrivate Limited Company
Incorporation Date5 March 1923(101 years, 2 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Collinge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(72 years, 10 months after company formation)
Appointment Duration28 years (closed 09 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Director NameMr Timothy Benson Kay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(79 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Director NameMr John Stewart Graham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(89 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Director NameMr Nigel Graham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(89 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 09 January 2024)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Ing Mills Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
Director NameMr Michael John Green
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(68 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 April 1992)
RoleSales/Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Linton Avenue
Wetherby
West Yorkshire
LS22 6SQ
Director NameMrs Charles Edward Lawton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(68 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones 4 Chapel Court
Main Street
Wetherby
West Yorkshire
LS22 4BD
Director NameMr Colin Frank Lawton
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(68 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 1996)
RoleManager
Correspondence AddressBeechwood
46 Kings Road
Ilkley
West Yorkshire
LS29 9AT
Director NameMr Frank Lawton
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(68 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 1995)
RoleChairman
Correspondence Address31 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8TA
Director NameMr Harold John Lawton
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(68 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address4 Wheatroyd Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8XS
Director NameMr Raymond John Phillips
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(68 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1993)
RoleManufacturing Director
Correspondence AddressPavilion House 22 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameMr Colin Philip Wilson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(68 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 October 1995)
RoleSecretary
Correspondence Address2 Woodbridge Vale
Headingley
Leeds
West Yorkshire
LS6 3LT
Secretary NameMr Colin Philip Wilson
NationalityBritish
StatusResigned
Appointed18 October 1991(68 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 October 1995)
RoleCompany Director
Correspondence Address2 Woodbridge Vale
Headingley
Leeds
West Yorkshire
LS6 3LT
Director NameMr David Durant Walker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(72 years after company formation)
Appointment Duration1 year (resigned 29 February 1996)
RoleProduction Manager
Correspondence Address12 Westfield Avenue
Oakes
Huddersfield
West Yorkshire
HD3 4FN
Director NameFrancis Edward Bruce Rainsford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(72 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 October 1995)
RoleManaging Director
Correspondence Address31 Thorpe Lane
Almendbury
Huddersfield
HD5 8TA
Secretary NameRobert Gordon Simpson
NationalityBritish
StatusResigned
Appointed30 October 1995(72 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address5 Wensley Road
Leeds
West Yorkshire
LS7 2LX
Secretary NameMr Timothy Benson Kay
NationalityBritish
StatusResigned
Appointed15 February 2005(82 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeershaw Lane Farm
Deershaw Lane
Cumberworth
Huddersfield
HD8 8YB

Location

Registered AddressRavens Ing Mills
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3JF
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

43.8k at £1Lawton No 3 Limited
100.00%
Ordinary

Accounts

Latest Accounts1 May 2012 (11 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 July 1995Delivered on: 13 July 1995
Satisfied on: 2 November 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage of chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels or other equipment listed in the schedule to the form 395 together with all additions alterations accessories replacements and renewals thereto and any component parts thereof. See the mortgage charge document for full details.
Fully Satisfied
20 January 1994Delivered on: 31 January 1994
Satisfied on: 2 November 2004
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.
Fully Satisfied
30 April 1991Delivered on: 7 May 1991
Satisfied on: 11 January 1996
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property at firth street, huddersfield W. yorks.
Fully Satisfied
14 March 1990Delivered on: 26 March 1990
Satisfied on: 11 January 1996
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: Larchfield mills firth street huddersfield west yorkshire t/no wyk 251568.
Fully Satisfied
14 March 1990Delivered on: 26 March 1990
Satisfied on: 11 January 1996
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: Firth street mills firth street huddersfield west yorkshire t/no yk 11521.
Fully Satisfied
9 December 2010Delivered on: 30 December 2010
Satisfied on: 1 May 2012
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 13 April 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £434,800.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Italpresse single box hydraulic baling press with auto strapping and bale conveyor, grove toucan 1010 battery operated cherry picker 11800, pneumatic conveyors 20FT bale conveyor ba 1 (for further details of goods charged please refer to the form 395), together with all accessories and component parts. See image for full details.
Fully Satisfied
14 March 1990Delivered on: 26 March 1990
Satisfied on: 11 January 1996
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: 32-46 (even) firth street huddersfield west yorkshire t/no wyk 156913.
Fully Satisfied
20 November 2007Delivered on: 23 November 2007
Satisfied on: 16 October 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all monies from time to time held to the credit of the company by the bank on any current deposit or other account or accounts with the bank or under any deposit receipt.
Fully Satisfied
3 May 2007Delivered on: 11 May 2007
Satisfied on: 13 April 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 x ellison high voltage ring main units ser no`s SR3J06599, SR3J06500 and SR3J06501, 2 x bale opener hopper feeds ser no`s 140 & 141 and automatic moving bin emptier ser no 06113.
Fully Satisfied
13 December 2006Delivered on: 14 December 2006
Satisfied on: 13 April 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 clayton steam generators with pipes flues and steam line model no eog 125 1, serla no B7120 & B7121.
Fully Satisfied
6 November 2006Delivered on: 8 November 2006
Satisfied on: 13 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being elitex winder model c-10 coner serial no 496 1006 031,. see the mortgage charge document for full details.
Fully Satisfied
11 July 2005Delivered on: 12 July 2005
Satisfied on: 13 April 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: Haig chadwick automatic blending plant ser no 0B842 (12/1989), ital model GR60C twin box bailing press ser no tba (1990) and haig chadwick ambassador 3000 3M wide woolen card number 0B842 (3/1989) for details of further chattels charged please refer to form 395.
Fully Satisfied
31 August 2004Delivered on: 3 September 2004
Satisfied on: 1 April 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £305,083.09 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tatham 2.5 metre carding machine s/n 13880, sx 144 spindle platts 832 spinning frames - s/nos NP16A7 and P402A/14, 2X alma twisting frames s/nos 992883884 an D3714: 138 spindle model allmat 200/600 & 108 spinde a;;matt DZ240/600, one elitex c coner winder no 97001 with 18 heads with 18 mas/4 thermo splicers and 18 yarn clearers loepfe yarnmaster FR800.together with all accessories and component parts and all improvements and renewals together with all books manuals handbooks technical data drawings schedules and other documentation belonging to the above.
Fully Satisfied
31 August 2004Delivered on: 3 September 2004
Satisfied on: 21 October 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £110,464.44 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2X refurbished 1978 haigh chadwick britannia spinning frames with 600MM lift & 127MM rings extended to 160 spindles each machine id no fls/sp/2004/1 and fls/sp/2004/2. Together with all accessories and component parts and all improvements and renewals together with all books manuals handbooks technical data drawings schedules and other documentation belonging to the above.
Fully Satisfied
2 April 2004Delivered on: 6 April 2004
Satisfied on: 1 April 2009
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pneumatic coneyors sections 1, 2, 3 and 4 with serial numbers PC120, PC170, PC168, BE4, PC175, PC176, PC178 including CHF4/1200 chute feed hopper DC2/350 dust cycolne DF1/16 dust fan df/PB55 dust filter CF1/250 conveyor fan, for details of further chattels charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
31 March 2004Delivered on: 3 April 2004
Satisfied on: 1 April 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £243,589.29 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 britannia spinning frames & re furbishment s/n's B9991/B9992, 1 second hand tatham transfer roller, 1 supply & instal new humidifers for details of further goods charged please refer to form 395. together with all accessories and component parts and all improvements and renewals thereof together also with books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them). See the mortgage charge document for full details.
Fully Satisfied
30 November 1988Delivered on: 8 December 1988
Satisfied on: 2 November 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: Part of the property formerly k/as the meltham mils complex mills road, meltham west yorkshire.
Fully Satisfied
17 June 2003Delivered on: 4 July 2003
Satisfied on: 18 January 2005
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 March 2003Delivered on: 20 March 2003
Satisfied on: 1 April 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £250,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items as listed on the schedule attached to the form 395 together with all accessories and component parts and all improvements and renewals thereof together with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to them. See the mortgage charge document for full details.
Fully Satisfied
17 June 2002Delivered on: 29 June 2002
Satisfied on: 24 May 2004
Persons entitled: Fortis Bank Sa-Nv

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. See the mortgage charge document for full details.
Fully Satisfied
27 December 2001Delivered on: 27 December 2001
Satisfied on: 1 April 2009
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 listed in the schedule. See the mortgage charge document for full details.
Fully Satisfied
2 July 2001Delivered on: 2 July 2001
Satisfied on: 18 May 2007
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 hereafter 1 gilbos automatic winder type mach coner 10" with 18 spindles for cones 3 degree 30', 10" traverse, c/w accessories, s/N. 00.24612, 1 gilbos automatic winder mc-gf with 18 spindles for cones 3 degree 30', 10" traverse, c/w accessories, s/N. 00.24644.
Fully Satisfied
16 February 2001Delivered on: 21 February 2001
Satisfied on: 3 May 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One chadwick ambassador 3000 card machine bearing id mark FWBM1 two britannia spinning frames bearing id marks FWBM2 and FWBM3. See the mortgage charge document for full details.
Fully Satisfied
5 February 2001Delivered on: 6 February 2001
Satisfied on: 3 May 2007
Persons entitled: Hsbc Assets 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 described in the schedule :- 1 gilbos automatic winders type mach coner 10" serial no 24611.
Fully Satisfied
7 July 2000Delivered on: 7 July 2000
Satisfied on: 3 May 2007
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: Chattels plant machinery described as 1 fully refurbished 1984 superba tvp heat setting machine superba 5 & 6, s/no 28-305/848-8 g.
Fully Satisfied
20 October 1999Delivered on: 30 October 1999
Satisfied on: 18 January 2005
Persons entitled: Royscot Trust PLC, Royscot Leasing LTD, Royscot Industrial Leasing LTD, Royscot Commercialleasing LTD & Royscot Spa Leasing LTD

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x 2 1/2 metre tatham carding machine complete with microweigh 2000 system serial no. 14141. see the mortgage charge document for full details.
Fully Satisfied
15 July 1998Delivered on: 30 July 1998
Satisfied on: 24 May 2004
Persons entitled: Riggs Bank Europe 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 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
26 May 1983Delivered on: 3 June 1983
Satisfied on: 2 February 1988
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: L/H property known as lowergate works, lowergate, paddock, huddersfield, west yorkshire title no wyk 265528.
Fully Satisfied
18 February 1998Delivered on: 18 February 1998
Satisfied on: 2 November 2004
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used belmont superba heat set machine with 2 tunnels, tunnels 7 & 8 with belmont 18 end automatic doff winders superba heat set machine 551-114, accumulators 1024-114, 780-114 and belmont winders serial 1426 & 1427.
Fully Satisfied
15 August 1997Delivered on: 15 August 1997
Satisfied on: 2 November 2004
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x new gilbos automatic winding machine type mach coner 10" complete with accessories s/no 97.24331.
Fully Satisfied
19 June 1997Delivered on: 19 June 1997
Satisfied on: 2 November 2004
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two off platt spinning frames serial no;- wp-62-A2 motor 38151.
Fully Satisfied
19 June 1997Delivered on: 19 June 1997
Satisfied on: 2 November 2004
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used W.tatham card machine serial no;-14369/1979. See the mortgage charge document for full details.
Fully Satisfied
17 January 1997Delivered on: 17 January 1997
Satisfied on: 2 November 2004
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New superba heat setting machine s/no 519.dom 1981 together with 9 metre tunnels samson controls and 24 end superba type b-80 semi-automatic winders and the plant machinery and things as described on the form 395.
Fully Satisfied
12 September 1996Delivered on: 18 September 1996
Satisfied on: 2 November 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: Harewood mount switch house meltham mills road huddersfield west yorkshire t/n: WYK553172.
Fully Satisfied
12 June 1996Delivered on: 20 June 1996
Satisfied on: 2 November 2004
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 20 january 1994 issued by the company
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the aforesaid debenture.
Particulars: Fixed charge over all right title and interest of the company in or arising out of a factoring, invoice discounting or sales ledger financing agreement dated 21 may 1996 between trade indemnity - heller commercial finance LTD. See the mortgage charge document for full details.
Fully Satisfied
21 May 1996Delivered on: 25 May 1996
Satisfied on: 11 December 2001
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ultimate balance due or owing to the company under any factoring agreement providing for the purchase by tih of book debts and all other book and other debts and the full benefit of all rights and remedies. See the mortgage charge document for full details.
Fully Satisfied
10 May 1996Delivered on: 21 May 1996
Satisfied on: 24 June 2000
Persons entitled: Chamberterm Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blocks r and f meltham mills complex, meltham mills road and 7 and 9 bentley road, meltham; and harewood mount, switch house, meltham mills road, huddersfield t/nos: WYK435193 and WYK553172.
Fully Satisfied
10 May 1996Delivered on: 21 May 1996
Satisfied on: 8 December 1999
Persons entitled: Chamberterm Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
5 February 1982Delivered on: 11 February 1982
Satisfied on: 2 February 1988
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: L/H larchfield mills, firth street huddersfield west yorkshire.
Fully Satisfied
1 May 2012Delivered on: 5 May 2012
Persons entitled: William S Graham Limited

Classification: Guarantee & 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 & equipment see image for full details.
Outstanding
1 May 2012Delivered on: 4 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 May 2012Delivered on: 4 May 2012
Persons entitled: National Westminster 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,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 November 2004Delivered on: 2 November 2004
Persons entitled: Euro Sales Finance PLC (The "Security Holder").

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 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.
Outstanding

Filing History

16 June 2020Application to strike the company off the register (3 pages)
31 March 2017Restoration by order of the court (2 pages)
31 March 2017Restoration by order of the court (2 pages)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
16 September 2014Application to strike the company off the register (3 pages)
7 August 2014Restoration by order of the court (5 pages)
7 August 2014Restoration by order of the court (5 pages)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Voluntary strike-off action has been suspended (1 page)
14 May 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 April 2013Application to strike the company off the register (3 pages)
18 April 2013Application to strike the company off the register (3 pages)
1 February 2013Full accounts made up to 1 May 2012 (23 pages)
1 February 2013Full accounts made up to 1 May 2012 (23 pages)
1 February 2013Full accounts made up to 1 May 2012 (23 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 43,828
(4 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 43,828
(4 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 43,828
(4 pages)
25 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
25 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
16 May 2012Registered office address changed from Meltham Mills Meltham Huddersfield HD9 4AY on 16 May 2012 (2 pages)
16 May 2012Appointment of Mr John Stewart Graham as a director on 1 May 2012 (3 pages)
16 May 2012Resolutions
  • RES13 ‐ Debenture 01/05/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 May 2012Appointment of Mr Nigel Graham as a director on 1 May 2012 (3 pages)
16 May 2012Notice of Restriction on the Company's Articles (13 pages)
16 May 2012Resolutions
  • RES13 ‐ Debenture 01/05/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 May 2012Notice of Restriction on the Company's Articles (13 pages)
16 May 2012Appointment of Mr Nigel Graham as a director on 1 May 2012 (3 pages)
16 May 2012Registered office address changed from Meltham Mills Meltham Huddersfield HD9 4AY on 16 May 2012 (2 pages)
16 May 2012Appointment of Mr John Stewart Graham as a director on 1 May 2012 (3 pages)
16 May 2012Appointment of Mr John Stewart Graham as a director on 1 May 2012 (3 pages)
16 May 2012Appointment of Mr Nigel Graham as a director on 1 May 2012 (3 pages)
9 May 2012Resolutions
  • RES13 ‐ That the sale by the company of its undertaking and assets on the terms set out in an agrement 01/05/2012
(1 page)
9 May 2012Resolutions
  • RES13 ‐ That the sale by the company of its undertaking and assets on the terms set out in an agrement 01/05/2012
(1 page)
5 May 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 43 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 43 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 42 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 42 (5 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
30 April 2012Resolutions
  • RES13 ‐ Delete mem 25/02/2012
(1 page)
30 April 2012Resolutions
  • RES13 ‐ Delete mem 25/02/2012
(1 page)
25 April 2012Statement of company's objects (2 pages)
25 April 2012Statement of company's objects (2 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
26 January 2012Full accounts made up to 30 April 2011 (21 pages)
26 January 2012Full accounts made up to 30 April 2011 (21 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
31 January 2011Full accounts made up to 30 April 2010 (20 pages)
31 January 2011Full accounts made up to 30 April 2010 (20 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Richard Collinge on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Richard Collinge on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Richard Collinge on 1 September 2010 (2 pages)
21 July 2010Director's details changed for Richard Collinge on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Richard Collinge on 16 July 2010 (2 pages)
1 February 2010Full accounts made up to 30 April 2009 (20 pages)
1 February 2010Full accounts made up to 30 April 2009 (20 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
16 October 2009Director's details changed for Richard Collinge on 7 October 2009 (2 pages)
16 October 2009Director's details changed for Timothy Benson Kay on 7 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Collinge on 7 October 2009 (2 pages)
16 October 2009Director's details changed for Timothy Benson Kay on 7 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Collinge on 7 October 2009 (2 pages)
16 October 2009Director's details changed for Timothy Benson Kay on 7 October 2009 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
26 February 2009Full accounts made up to 30 April 2008 (21 pages)
26 February 2009Full accounts made up to 30 April 2008 (21 pages)
28 October 2008Return made up to 08/10/08; full list of members (3 pages)
28 October 2008Return made up to 08/10/08; full list of members (3 pages)
15 October 2008Appointment terminated secretary timothy kay (1 page)
15 October 2008Appointment terminated secretary timothy kay (1 page)
30 September 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
20 February 2008Full accounts made up to 30 April 2007 (21 pages)
20 February 2008Full accounts made up to 30 April 2007 (21 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Return made up to 08/10/07; no change of members (7 pages)
6 November 2007Return made up to 08/10/07; no change of members (7 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Full accounts made up to 30 April 2006 (21 pages)
6 March 2007Full accounts made up to 30 April 2006 (21 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
27 October 2006Return made up to 08/10/06; full list of members (7 pages)
27 October 2006Return made up to 08/10/06; full list of members (7 pages)
28 February 2006Full accounts made up to 30 April 2005 (19 pages)
28 February 2006Full accounts made up to 30 April 2005 (19 pages)
21 October 2005Return made up to 08/10/05; full list of members (7 pages)
21 October 2005Return made up to 08/10/05; full list of members (7 pages)
12 July 2005Particulars of mortgage/charge (4 pages)
12 July 2005Particulars of mortgage/charge (4 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Full accounts made up to 30 April 2004 (18 pages)
22 February 2005Full accounts made up to 30 April 2004 (18 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Return made up to 08/10/04; full list of members (7 pages)
4 November 2004Return made up to 08/10/04; full list of members (7 pages)
2 November 2004Particulars of mortgage/charge (7 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Particulars of mortgage/charge (7 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
24 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
3 April 2004Particulars of mortgage/charge (4 pages)
3 April 2004Particulars of mortgage/charge (4 pages)
12 February 2004Full accounts made up to 30 April 2003 (18 pages)
12 February 2004Full accounts made up to 30 April 2003 (18 pages)
21 October 2003Return made up to 08/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2003Return made up to 08/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
20 March 2003Particulars of mortgage/charge (4 pages)
20 March 2003Particulars of mortgage/charge (4 pages)
31 January 2003Full accounts made up to 30 April 2002 (20 pages)
31 January 2003Full accounts made up to 30 April 2002 (20 pages)
14 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 June 2002Particulars of mortgage/charge (5 pages)
29 June 2002Particulars of mortgage/charge (5 pages)
18 February 2002Full accounts made up to 30 April 2001 (22 pages)
18 February 2002Full accounts made up to 30 April 2001 (22 pages)
27 December 2001Particulars of mortgage/charge (4 pages)
27 December 2001Particulars of mortgage/charge (4 pages)
11 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
14 November 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 July 2001Particulars of mortgage/charge (3 pages)
2 July 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
28 January 2001Full accounts made up to 30 April 2000 (22 pages)
28 January 2001Full accounts made up to 30 April 2000 (22 pages)
3 January 2001£ ic 65742/43828 20/11/00 £ sr 21914@1=21914 (1 page)
3 January 2001£ ic 65742/43828 20/11/00 £ sr 21914@1=21914 (1 page)
6 November 2000Return made up to 18/10/00; full list of members (10 pages)
6 November 2000Return made up to 18/10/00; full list of members (10 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Full accounts made up to 30 April 1999 (20 pages)
25 January 2000Full accounts made up to 30 April 1999 (20 pages)
8 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1999Return made up to 18/10/99; full list of members (10 pages)
12 November 1999Return made up to 18/10/99; full list of members (10 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
6 November 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1998Full accounts made up to 30 April 1998 (18 pages)
19 October 1998Full accounts made up to 30 April 1998 (18 pages)
30 July 1998Particulars of mortgage/charge (7 pages)
30 July 1998Particulars of mortgage/charge (7 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Full accounts made up to 30 April 1997 (21 pages)
6 February 1998Full accounts made up to 30 April 1997 (21 pages)
17 November 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
23 May 1997Full accounts made up to 30 April 1996 (21 pages)
23 May 1997Full accounts made up to 30 April 1996 (21 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
3 November 1996Return made up to 18/10/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1996Return made up to 18/10/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
18 April 1996Full accounts made up to 30 April 1995 (21 pages)
18 April 1996Full accounts made up to 30 April 1995 (21 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1995Return made up to 18/10/95; full list of members (8 pages)
21 November 1995Director's particulars changed (2 pages)
21 November 1995Director's particulars changed (2 pages)
21 November 1995Return made up to 18/10/95; full list of members (8 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
13 July 1995Particulars of mortgage/charge (10 pages)
13 July 1995Particulars of mortgage/charge (10 pages)
2 December 1935Company name changed\certificate issued on 02/12/35 (3 pages)
2 December 1935Company name changed\certificate issued on 02/12/35 (3 pages)
5 March 1923Certificate of incorporation (1 page)
5 March 1923Certificate of incorporation (1 page)
5 March 1923Incorporation (44 pages)
5 March 1923Incorporation (44 pages)