Company NameMcLean & Appleton Limited
Company StatusActive
Company Number00196839
CategoryPrivate Limited Company
Incorporation Date29 March 1924(100 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(68 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr John Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(68 years, 1 month after company formation)
Appointment Duration32 years
RoleMotor Vehicle Dealer
Country of ResidenceEngland
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Secretary NameJustin Sinclair Williams
NationalityBritish
StatusCurrent
Appointed01 June 1996(72 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr Philip Richard Bennett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(98 years after company formation)
Appointment Duration2 years, 1 month
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameJohn Michael Flynn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(68 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 1998)
RoleAccountant
Correspondence AddressThe Cottage
2a Chatsworth Road
Southport
Merseyside
PR8 2PQ
Director NameDavid Stuart Gatehouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(68 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 1994)
RoleMotor Dealer
Correspondence AddressBrockwell Heights Brockwell Lane
Triangle Sowerby Bridge
Halifax
West Yorkshire
HX6 3PQ
Director NameMr Justin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(68 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhill House Roundhay Park Lane
Leeds
LS17 8AR
Secretary NameMr Gareth Sinclair Williams
NationalityBritish
StatusResigned
Appointed14 April 1992(68 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameAmberbeach Ltd. (Corporation)
StatusResigned
Appointed03 February 2016(91 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 March 2023)
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
West Yorkshire
WF2 7AW

Contact

Websitehatfields.co.uk
Telephone01924 203091
Telephone regionWakefield

Location

Registered AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Mclean & Appleton (Holdings) LTD
100.00%
Ordinary
1 at £1John Sinclair Williams
0.00%
Ordinary

Financials

Year2014
Turnover£3,234,595
Gross Profit£2,622,210
Net Worth£4,220,117
Cash£29,418
Current Liabilities£18,693,792

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 day from now)

Charges

23 January 2003Delivered on: 25 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 sharrow vale road sheffield title number SYK12147. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 2003Delivered on: 25 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mount george and 578/588 new hey road huddersfield title numbers YK22525, YWE68405, WYK231793, WYK262234, WYK457047. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 2003Delivered on: 25 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as jaguar centre saxon way hessle hull title number HS266195. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 2003Delivered on: 25 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 782-790 queens drive wavertree liverpool title number MS184974. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 April 2022Delivered on: 12 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as jaguar centre, saxon way, priory park, hessle HU13 9BP comprised in title number HS266195.
Outstanding
31 January 2002Delivered on: 6 February 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 April 2022Delivered on: 3 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as plot 3 and 4 cronton road, tarbock green, prescot, knowsley, merseyside comprised in the transfer of part dated 22 april 2022 as made between (1) henry boot barnfield limited (2) mclean & appleton limited.
Outstanding
28 April 2022Delivered on: 3 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land on the south side of thornton road, pickering comprised in title number NYK84904.
Outstanding
28 April 2022Delivered on: 3 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land at thieves lane, shrewsbury comprised in title number SL262471.
Outstanding
28 April 2022Delivered on: 3 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land on the south side of livingston road and waterside land rover, livingstone road, hessle HU13 0EG comprised in title number HS210225, HS191975 and HS168947.
Outstanding
28 April 2022Delivered on: 3 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit 3C, york business park, nether poppleton, YO26 6RB comprised in title number NYK219622 and NYK215329.
Outstanding
22 April 2022Delivered on: 26 April 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 June 2017Delivered on: 28 June 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: 200-206 sharrow vale road, sheffield S11 8ZD being part registered with title number SYK12147 and part unregistered and comprised in a conveyance dated 22 october 1965 and made between wilsons & co (sharrow) limited and ernest W.hatfield limited, as more particularly described in the schedule to the instrument.
Outstanding
28 April 2017Delivered on: 12 May 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property at livingstone road, hessle, hull, HU13 0EG with the title numbers HS191975, HS210225, and HS168947; the property at 3 riverside drive, liverpool, L3 4EN with the title number MS536679; and the property at thornton road, pickering, north yorkshire, YO18 7JX with the title number NYK84904 as more particularly described in schedule 2 of the instrument.. For further details of the land/ip charged, refer to the debenture.
Outstanding
28 April 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property at livingstone road, hessle, hull, HU13 0EG with the title numbers HS191975, HS210225, and HS168947; the property at 3 riverside drive, liverpool, L3 4EN with the title number MS536679; and the property at thornton road, pickering, north yorkshire, YO18 7JX with the title number NYK84904 as more particularly described in schedule 2 of the instrument.. For further details of the land/ip charged, refer to the debenture.
Outstanding
28 April 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 January 2002Delivered on: 6 February 2002
Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The"Lenders")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 April 2017Delivered on: 12 April 2017
Persons entitled: Gareth Sinclair Williams

Classification: A registered charge
Particulars: All the freehold and leasehold property including all buildings and fixtures from time to time thereon or therein at the date of this mortgage debenture or at any time hereafter during continuance of the security constituted by this mortgage debenture vested in the company.
Outstanding
6 March 2017Delivered on: 17 March 2017
Persons entitled:
Toby Charles Nash
Robert Cleminson
Pen Tech Limited

Classification: A registered charge
Outstanding
3 August 2016Delivered on: 5 August 2016
Persons entitled:
Toby Charles Nash
Robert Cleminson
Pen Tech Limited
Robert Cleminson
Pentech Limited

Classification: A registered charge
Outstanding
8 January 2016Delivered on: 9 January 2016
Persons entitled:
Toby Charles Nash
Robert Cleminson
Pen Tech Limited
Robert Cleminson
Pentech Limited
Robert Cleminson
Pentech Limited

Classification: A registered charge
Outstanding
10 August 2015Delivered on: 12 August 2015
Persons entitled:
Toby Charles Nash
Robert Cleminson
Pen Tech Limited
Robert Cleminson
Pentech Limited
Robert Cleminson
Pentech Limited
Robert Cleminson
Pentech Limited

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 19 August 2014
Persons entitled: M & a Enterprises Pension Scheme

Classification: A registered charge
Outstanding
5 September 2013Delivered on: 10 September 2013
Persons entitled:
Toby Charles Nash
Robert Cleminson
Pen Tech Limited
Robert Cleminson
Pentech Limited
Robert Cleminson
Pentech Limited
Robert Cleminson
Pentech Limited
Trustees of the M & a Enterprises Pension Scheme
Robert Cleminson
Pen Tech Limited

Classification: A registered charge
Outstanding
20 August 2012Delivered on: 21 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at city quay, 14 riverside drive, liverpool, merseyside, t/no: MS536679 see image for full details.
Outstanding
20 August 2012Delivered on: 21 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises on the south side of thornton road, pickering, ryedale, north yorkshire, t/no: NYK84904 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 August 2012Delivered on: 21 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being waterside land rover, livingstone road, hessle, yorkshire, t/no: HS210225, HS168947 and HS191975 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2009Delivered on: 11 March 2009
Persons entitled: Kim Williams

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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
1 March 2009Delivered on: 11 March 2009
Persons entitled: Jayne Williams

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill and book debts see image for full details.
Outstanding
28 April 2006Delivered on: 5 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of brassey road shrewsbury t/no SL101580. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 April 2006Delivered on: 27 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of manchester road, bury t/no. GM526425. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 August 2005Delivered on: 5 August 2005
Persons entitled: John Sinclair Williams

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 July 2005Delivered on: 12 July 2005
Persons entitled: Anne Elizabeth Williams

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 August 2004Delivered on: 27 August 2004
Persons entitled: Justin Sinclair Williams "the Lender"

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.
Outstanding
27 August 2003Delivered on: 29 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of briscoe lane newton heath manchester t/n's GM462929 and LA64010.
Outstanding
31 January 2003Delivered on: 15 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property at farrell street warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 2003Delivered on: 25 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property situate at farrell street warrington title number CH104091. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 2003Delivered on: 25 January 2003
Satisfied on: 30 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west of briscoe lane newton heath manchester title number GM835267. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 1989Delivered on: 18 September 1989
Satisfied on: 22 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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
8 September 1989Delivered on: 11 September 1989
Satisfied on: 2 July 1991
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details please see doc M19C). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

28 July 2017Full accounts made up to 31 January 2017 (25 pages)
28 June 2017Registration of charge 001968390033, created on 27 June 2017 (9 pages)
12 May 2017Registration of charge 001968390032, created on 28 April 2017 (40 pages)
11 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
11 May 2017Registration of charge 001968390031, created on 28 April 2017 (39 pages)
11 May 2017Registration of charge 001968390030, created on 28 April 2017 (39 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 April 2017Satisfaction of charge 6 in full (2 pages)
25 April 2017Satisfaction of charge 5 in full (2 pages)
25 April 2017Satisfaction of charge 10 in full (2 pages)
25 April 2017Satisfaction of charge 9 in full (2 pages)
25 April 2017Satisfaction of charge 8 in full (2 pages)
25 April 2017Satisfaction of charge 17 in full (2 pages)
25 April 2017Satisfaction of charge 11 in full (2 pages)
13 April 2017Satisfaction of charge 3 in full (1 page)
13 April 2017Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page)
12 April 2017Registration of charge 001968390029, created on 12 April 2017 (17 pages)
7 April 2017Satisfaction of charge 001968390023 in full (1 page)
7 April 2017Satisfaction of charge 001968390025 in full (1 page)
7 April 2017Satisfaction of charge 001968390024 in full (1 page)
7 April 2017Satisfaction of charge 001968390026 in full (1 page)
17 March 2017Registration of charge 001968390028, created on 6 March 2017 (17 pages)
5 August 2016Registration of charge 001968390027, created on 3 August 2016 (17 pages)
7 July 2016Full accounts made up to 31 January 2016 (25 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000
(7 pages)
18 May 2016Appointment of Amberbeach Ltd. as a director on 3 February 2016 (2 pages)
9 January 2016Registration of charge 001968390026, created on 8 January 2016 (17 pages)
9 January 2016Registration of charge 001968390026, created on 8 January 2016 (17 pages)
12 August 2015Registration of charge 001968390025, created on 10 August 2015 (17 pages)
18 June 2015Full accounts made up to 31 January 2015 (18 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50,000
(6 pages)
19 August 2014Registration of charge 001968390024, created on 31 July 2014 (16 pages)
24 June 2014Full accounts made up to 31 January 2014 (18 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50,000
(6 pages)
17 April 2014Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages)
10 September 2013Registration of charge 001968390023 (19 pages)
27 June 2013Full accounts made up to 31 January 2013 (17 pages)
16 April 2013Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
18 July 2012Full accounts made up to 31 January 2012 (17 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
30 August 2011Full accounts made up to 31 January 2011 (21 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 31 January 2010 (17 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 September 2009Full accounts made up to 31 January 2009 (18 pages)
20 May 2009Registered office changed on 20/05/2009 from jaguar house calder island way denby dale road wakefield A535G3OUWF2 7AW (1 page)
20 May 2009Return made up to 14/04/09; full list of members (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
18 November 2008Full accounts made up to 31 January 2008 (18 pages)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
8 May 2008Return made up to 14/04/08; full list of members (4 pages)
24 October 2007Full accounts made up to 31 January 2007 (17 pages)
27 July 2007Return made up to 14/04/07; full list of members (3 pages)
2 November 2006Auditor's resignation (1 page)
23 October 2006Director's particulars changed (1 page)
1 September 2006Accounts for a medium company made up to 31 January 2006 (14 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Location of register of members (1 page)
20 April 2006Return made up to 14/04/06; full list of members (3 pages)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
22 August 2005Resolutions
  • RES13 ‐ Prop sale approved 20/07/05
(1 page)
19 August 2005Accounts for a medium company made up to 31 January 2005 (13 pages)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
5 August 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 14/04/05; full list of members (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Accounts for a medium company made up to 31 January 2004 (14 pages)
4 May 2004Return made up to 14/04/04; full list of members (6 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
14 July 2003Accounts for a medium company made up to 31 January 2003 (16 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Resolutions
  • RES13 ‐ Section 320 23/01/03
(1 page)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 November 2002Full accounts made up to 31 January 2002 (12 pages)
30 May 2002Return made up to 14/04/02; full list of members (5 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
15 October 2001Full accounts made up to 31 January 2001 (5 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
26 January 2001Director's particulars changed (1 page)
8 September 2000Full accounts made up to 31 January 2000 (6 pages)
15 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2000Director's particulars changed (1 page)
18 October 1999Full accounts made up to 31 January 1999 (6 pages)
20 July 1999Director resigned (1 page)
7 May 1999Return made up to 14/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
26 June 1998Full accounts made up to 31 December 1997 (6 pages)
7 May 1998Return made up to 14/04/98; full list of members (10 pages)
24 October 1997Full accounts made up to 31 December 1996 (5 pages)
28 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
25 June 1996Full accounts made up to 31 December 1995 (7 pages)
11 June 1996Secretary resigned (2 pages)
11 June 1996New secretary appointed (1 page)
23 April 1996Return made up to 14/04/96; full list of members (10 pages)
8 June 1995Full accounts made up to 31 December 1994 (6 pages)
19 April 1995Return made up to 14/04/95; full list of members (14 pages)
22 May 1991Full accounts made up to 31 December 1990 (8 pages)
23 November 1990Full group accounts made up to 31 December 1989 (9 pages)
11 October 1989Full group accounts made up to 31 December 1988 (7 pages)
13 September 1989Memorandum and Articles of Association (22 pages)
18 August 1989Director resigned (2 pages)
8 June 1989Return made up to 14/04/89; full list of members (12 pages)
28 September 1987Full group accounts made up to 31 December 1985 (10 pages)
9 July 1987Return made up to 27/03/87; full list of members (12 pages)
6 August 1985Accounts made up to 31 December 1983 (10 pages)
2 July 1984Accounts made up to 31 December 1982 (10 pages)
6 May 1983Accounts made up to 31 December 1981 (10 pages)
6 July 1982Accounts made up to 31 December 1980 (10 pages)
5 July 1982Accounts made up to 31 December 1979 (10 pages)
12 August 1980Accounts made up to 31 December 1978 (10 pages)
24 October 1979Accounts made up to 31 December 1977 (10 pages)
31 July 1979Accounts made up to 31 December 1976 (9 pages)
30 July 1979Accounts made up to 31 December 1975 (9 pages)
29 March 1924Certificate of incorporation (1 page)