Company NameCostan Refrigeration Ltd
DirectorSimon James Taylor
Company StatusLiquidation
Company Number00229443
CategoryPrivate Limited Company
Incorporation Date4 April 1928(96 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment
SIC 33190Repair of other equipment

Directors

Director NameMr Simon James Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(80 years after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Works Highfield Road
Idle
Bradford
West Yorkshire
BD10 8RU
Director NameBryan Talbot Gerrard
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(64 years, 10 months after company formation)
Appointment Duration1 month (resigned 13 March 1993)
RoleManaging Director
Correspondence Address148 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1RJ
Director NameMr John David Scott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(64 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1995)
RoleProduction Director
Correspondence Address20 Beechway
Birstall
Batley
West Yorkshire
WF17 0EG
Director NameRoy Prentis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(64 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 1995)
RoleDevelopment Director
Correspondence AddressWillow Beck
Rupert Road Middleton
Ilkley
West Yorkshire
LS29 0AQ
Director NameGraham David Mitchell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(64 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleSales Director
Correspondence Address9 Windsor Drive
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5PA
Director NameRoger Schofield Bulmer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(64 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1994)
RoleChartered Secretary
Correspondence AddressWindrush 4 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameDerrick Bisdee Battle
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(64 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressMeadowstream
Agates Lane
Ashtead
Surrey
KT21 2NE
Secretary NameRoger Schofield Bulmer
NationalityBritish
StatusResigned
Appointed06 February 1993(64 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressWindrush 4 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameMr Jack Stotland
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(65 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 1998)
RoleManaging Director
Correspondence AddressWoodcock Cottage Five Lanes
Caerwent
Newport
Gwent
NP6 4PE
Wales
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(65 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1999)
RoleChief Executive
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameJohn Benjamin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(66 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressVirginia Cottage
102 Upper Harlestone
Northampton
Northamptonshire
NN7 4EL
Director NameReginald John Varley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(66 years, 10 months after company formation)
Appointment Duration5 days (resigned 06 February 1995)
RoleCompany Director
Correspondence Address9 Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5RE
Director NameReginald John Varley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(66 years, 10 months after company formation)
Appointment Duration5 days (resigned 06 February 1995)
RoleCompany Director
Correspondence Address9 Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5RE
Director NameRobert Haigh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(66 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 1995)
RoleCompany Director
Correspondence Address14 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Secretary NameRobert Haigh
NationalityBritish
StatusResigned
Appointed06 March 1995(66 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 1995)
RoleCompany Director
Correspondence Address14 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Director NameMr Philip Graham Beesley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(67 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Court
Upper Lane, Little Gomersal
Cleckheaton
West Yorkshire
BD19 4JF
Director NameMr Malcolm Ritchie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(67 years, 7 months after company formation)
Appointment Duration9 years (resigned 19 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Town End View
Holmfirth
Huddersfield
HD9 1AX
Secretary NameMr Malcolm Ritchie
NationalityBritish
StatusResigned
Appointed24 October 1995(67 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Town End View
Holmfirth
Huddersfield
HD9 1AX
Director NameDavid Maurice Wadeley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(68 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Adel Green
Adel
Leeds
West Yorkshire
LS16 8JX
Director NameMr John Maynard Austin-Davies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(68 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Works Highfield Road
Idle
Bradford
West Yorkshire
BD10 8RU
Director NameMr Hugh McLellan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(68 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Melton Road
Wymondham
Norfolk
NR18 0DF
Director NameKeith Stanley Hudson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(68 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressWickham
25 Queens Drive Lane
Ilkley
West Yorkshire
LS29 9QS
Director NameLorenzo Pagani
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 November 1999(71 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 August 2005)
RoleFinancial Controller
Correspondence AddressVia Carducci 7
Pozzo D'Adda
20060
Director NameLuigi Nocivelli
Date of BirthApril 1930 (Born 94 years ago)
NationalityItalian
StatusResigned
Appointed01 November 1999(71 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressViale Italia
Ver Olan Wova
Brescia 5- 25028
Italy
Director NameMr Graham Clive Young
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(71 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfields 3 Walrand Close
Wigginton
Tamworth
Staffordshire
B79 9EA
Secretary NameJohn Maynard Austin Davies
NationalityBritish
StatusResigned
Appointed01 February 2005(76 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 May 2018)
RoleCompany Director
Correspondence AddressHighfield Works Highfield Road
Idle
Bradford
West Yorkshire
BD10 8RU
Director NameChristopher Wilkinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(78 years after company formation)
Appointment Duration3 years (resigned 30 April 2009)
RoleCommercial Director
Correspondence Address8 Whingrove Avenue
Meltham
Holmfirth
West Yorkshire
HD9 5LP
Director NameMauro Ferrari
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2006(78 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 June 2012)
RoleFinance Director
Country of ResidenceItaly
Correspondence Address86 Via Mecenate
Milan
20138
Director NameMassimo Albertario
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed26 March 2008(80 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 2016)
RoleDir Epta Admin
Country of ResidenceItaly
Correspondence AddressHighfield Works Highfield Road
Idle
Bradford
West Yorkshire
BD10 8RU
Director NameMr Enzo Santori
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2012(84 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressHighfield Works Highfield Road
Idle
Bradford
West Yorkshire
BD10 8RU

Contact

Websiteepta-group.com

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

23.6k at £1George Barker & Company (Leeds) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 February 2022 (2 years, 2 months ago)
Next Return Due20 February 2023 (overdue)

Charges

2 July 2010Delivered on: 9 July 2010
Persons entitled: Fortis Bank Sa/Nv (UK Branch)

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: Highfield works, highfield road, idle, bradford, west yorkshire t/no WYK100244 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 April 2008Delivered on: 3 May 2008
Persons entitled: Fortis Bank Sa/Nv

Classification: Legal charge
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: Highfield works, highfield road, idle, bradford t/no WYK100244.
Outstanding
28 April 2008Delivered on: 3 May 2008
Satisfied on: 22 December 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Highfield works, highfield road, idle, bradford t/no WYK100244 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 August 2002Delivered on: 28 August 2002
Satisfied on: 6 August 2008
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: Moss bridge works moss bridge road leeds west yorkshire t/n WYK29915.
Fully Satisfied
21 August 2002Delivered on: 28 August 2002
Satisfied on: 6 August 2008
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: Land and buildings on the east side of highfield road idle bradford west yorkshire t/n WYK100244.
Fully Satisfied
9 November 1999Delivered on: 29 November 1999
Satisfied on: 6 August 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
1 November 1984Delivered on: 5 November 1984
Satisfied on: 11 August 1988
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee in any account whatsoever.
Particulars: Land and buildings on the east side of highfeild road, isle bradford t/no - wyk 100244.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
22 February 2021Withdraw the company strike off application (1 page)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
27 August 2020Application to strike the company off the register (1 page)
19 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 June 2018Termination of appointment of John Maynard Austin Davies as a secretary on 23 May 2018 (1 page)
22 May 2018Termination of appointment of John Maynard Austin-Davies as a director on 21 May 2018 (1 page)
23 April 2018Satisfaction of charge 6 in full (1 page)
23 April 2018Satisfaction of charge 7 in full (2 pages)
19 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
9 February 2018Change of details for George Barker and Company (Leeds) Limited as a person with significant control on 31 May 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 October 2016Auditor's resignation (1 page)
31 October 2016Auditor's resignation (1 page)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
5 September 2016Termination of appointment of Enzo Santori as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Massimo Albertario as a director on 30 August 2016 (1 page)
5 September 2016Termination of appointment of Massimo Albertario as a director on 30 August 2016 (1 page)
5 September 2016Termination of appointment of Enzo Santori as a director on 31 August 2016 (1 page)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
10 November 2015Statement of capital on 10 November 2015
  • GBP 1
(4 pages)
10 November 2015Statement of capital on 10 November 2015
  • GBP 1
(4 pages)
26 October 2015Solvency Statement dated 08/10/15 (1 page)
26 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 October 2015Solvency Statement dated 08/10/15 (1 page)
26 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 October 2015Statement by Directors (1 page)
26 October 2015Statement by Directors (1 page)
25 August 2015Full accounts made up to 31 December 2014 (20 pages)
25 August 2015Full accounts made up to 31 December 2014 (20 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 23,625
(5 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 23,625
(5 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 23,625
(5 pages)
15 August 2014Full accounts made up to 31 December 2013 (29 pages)
15 August 2014Full accounts made up to 31 December 2013 (29 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 23,625
(5 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 23,625
(5 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 23,625
(5 pages)
7 June 2013Full accounts made up to 31 December 2012 (29 pages)
7 June 2013Full accounts made up to 31 December 2012 (29 pages)
16 April 2013All of the property or undertaking no longer forms part of charge 7 (3 pages)
16 April 2013All of the property or undertaking no longer forms part of charge 7 (3 pages)
6 April 2013All of the property or undertaking no longer forms part of charge 6 (3 pages)
6 April 2013All of the property or undertaking no longer forms part of charge 6 (3 pages)
4 April 2013Company name changed george barker & company (leeds) LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(3 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Company name changed george barker & company (leeds) LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(3 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Massimo Albertario on 6 February 2013 (2 pages)
21 February 2013Director's details changed for Massimo Albertario on 6 February 2013 (2 pages)
21 February 2013Director's details changed for Massimo Albertario on 6 February 2013 (2 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 September 2012Full accounts made up to 31 December 2011 (29 pages)
6 September 2012Full accounts made up to 31 December 2011 (29 pages)
25 June 2012Termination of appointment of Mauro Ferrari as a director (1 page)
25 June 2012Appointment of Mr Enzo Santori as a director (2 pages)
25 June 2012Appointment of Mr Enzo Santori as a director (2 pages)
25 June 2012Termination of appointment of Mauro Ferrari as a director (1 page)
5 March 2012Director's details changed for Simon James Taylor on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr John Maynard Austin-Davies on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mauro Ferrari on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr John Maynard Austin-Davies on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for John Maynard Austin Davies on 5 March 2012 (1 page)
5 March 2012Secretary's details changed for John Maynard Austin Davies on 5 March 2012 (1 page)
5 March 2012Director's details changed for Simon James Taylor on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
5 March 2012Director's details changed for Mr John Maynard Austin-Davies on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mauro Ferrari on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
5 March 2012Director's details changed for Mauro Ferrari on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
5 March 2012Director's details changed for Massimo Albertario on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Massimo Albertario on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Massimo Albertario on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Simon James Taylor on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for John Maynard Austin Davies on 5 March 2012 (1 page)
7 April 2011Full accounts made up to 31 December 2010 (26 pages)
7 April 2011Full accounts made up to 31 December 2010 (26 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2010Auditor's resignation (1 page)
29 September 2010Auditor's resignation (1 page)
9 July 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
31 March 2010Full accounts made up to 31 December 2009 (29 pages)
31 March 2010Full accounts made up to 31 December 2009 (29 pages)
22 March 2010Director's details changed for John Maynard Austin-Davies on 2 October 2009 (2 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mauro Ferrari on 2 October 2009 (2 pages)
22 March 2010Director's details changed for John Maynard Austin-Davies on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Massimo Albertario on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Massimo Albertario on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Mauro Ferrari on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Mauro Ferrari on 2 October 2009 (2 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Massimo Albertario on 2 October 2009 (2 pages)
22 March 2010Director's details changed for John Maynard Austin-Davies on 2 October 2009 (2 pages)
15 May 2009Appointment terminated director christopher wilkinson (1 page)
15 May 2009Appointment terminated director christopher wilkinson (1 page)
1 April 2009Full accounts made up to 31 December 2008 (30 pages)
1 April 2009Full accounts made up to 31 December 2008 (30 pages)
13 February 2009Registered office changed on 13/02/2009 from highfield works highfield road idle bradford BD10 8RF (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 06/02/09; full list of members (4 pages)
13 February 2009Return made up to 06/02/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from highfield works highfield road idle bradford BD10 8RF (1 page)
13 February 2009Location of register of members (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 April 2008Director appointed massimo albertario (2 pages)
15 April 2008Director appointed simon james taylor (2 pages)
15 April 2008Director appointed massimo albertario (2 pages)
15 April 2008Director appointed simon james taylor (2 pages)
2 April 2008Full accounts made up to 31 December 2007 (28 pages)
2 April 2008Full accounts made up to 31 December 2007 (28 pages)
19 March 2008Return made up to 06/02/08; full list of members (4 pages)
19 March 2008Return made up to 06/02/08; full list of members (4 pages)
5 July 2007Full accounts made up to 31 December 2006 (28 pages)
5 July 2007Full accounts made up to 31 December 2006 (28 pages)
6 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
14 September 2006Full accounts made up to 31 December 2005 (28 pages)
14 September 2006Full accounts made up to 31 December 2004 (28 pages)
14 September 2006Full accounts made up to 31 December 2004 (28 pages)
14 September 2006Full accounts made up to 31 December 2005 (28 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
7 March 2006Return made up to 06/02/06; full list of members (8 pages)
7 March 2006Return made up to 06/02/06; full list of members (8 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
13 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005Return made up to 06/02/05; full list of members (8 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Return made up to 06/02/05; full list of members (8 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
24 August 2004Full accounts made up to 31 December 2003 (27 pages)
24 August 2004Full accounts made up to 31 December 2003 (27 pages)
23 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 October 2003Full accounts made up to 31 December 2002 (24 pages)
25 October 2003Full accounts made up to 31 December 2002 (24 pages)
11 March 2003Return made up to 06/02/03; full list of members (9 pages)
11 March 2003Return made up to 06/02/03; full list of members (9 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
10 July 2002Full accounts made up to 31 December 2001 (23 pages)
10 July 2002Full accounts made up to 31 December 2001 (23 pages)
12 February 2002Return made up to 06/02/02; full list of members (8 pages)
12 February 2002Return made up to 06/02/02; full list of members (8 pages)
1 June 2001Full accounts made up to 31 December 2000 (23 pages)
1 June 2001Full accounts made up to 31 December 2000 (23 pages)
12 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
27 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 May 2000Full accounts made up to 31 October 1999 (21 pages)
9 May 2000Full accounts made up to 31 October 1999 (21 pages)
25 February 2000Return made up to 06/02/00; full list of members (8 pages)
25 February 2000Return made up to 06/02/00; full list of members (8 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
15 November 1999Auditor's resignation (1 page)
15 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 November 1999Memorandum and Articles of Association (8 pages)
15 November 1999Auditor's resignation (1 page)
15 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 November 1999Memorandum and Articles of Association (8 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
4 March 1999Return made up to 06/02/99; full list of members (8 pages)
4 March 1999Return made up to 06/02/99; full list of members (8 pages)
10 February 1999Full accounts made up to 31 October 1998 (21 pages)
10 February 1999Full accounts made up to 31 October 1998 (21 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
30 June 1998Return made up to 06/02/98; full list of members; amend
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1998Return made up to 06/02/98; full list of members; amend
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1998Full accounts made up to 31 October 1997 (20 pages)
29 June 1998Full accounts made up to 31 October 1997 (20 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
5 March 1998Return made up to 06/02/98; full list of members (8 pages)
5 March 1998Return made up to 06/02/98; full list of members (8 pages)
6 June 1997Full accounts made up to 31 October 1996 (21 pages)
6 June 1997Full accounts made up to 31 October 1996 (21 pages)
12 March 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
2 September 1996Full accounts made up to 31 October 1995 (21 pages)
2 September 1996Full accounts made up to 31 October 1995 (21 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 March 1996Return made up to 06/02/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
3 May 1995Full accounts made up to 31 October 1994 (21 pages)
3 May 1995Full accounts made up to 31 October 1994 (21 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
19 April 1995Return made up to 06/02/95; no change of members (8 pages)
19 April 1995Return made up to 06/02/95; no change of members (8 pages)
10 April 1995New secretary appointed;new director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New secretary appointed;new director appointed (2 pages)
10 April 1995New director appointed (2 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 April 1928Incorporation (19 pages)
4 April 1928Incorporation (19 pages)