Company NameLaver Regeneration Limited
DirectorsAndrew James Laver and Mark Richard Bower
Company StatusActive
Company Number00267843
CategoryPrivate Limited Company
Incorporation Date20 August 1932(91 years, 9 months ago)
Previous NameArnold Laver & Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Mark Richard Bower
NationalityBritish
StatusCurrent
Appointed01 September 1994(62 years after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAizlewoods Mill Nursery Street
Sheffield
S3 8GG
Director NameMr Andrew James Laver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(63 years, 9 months after company formation)
Appointment Duration28 years
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressAizlewoods Mill Nursery Street
Sheffield
S3 8GG
Director NameMr Mark Richard Bower
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(64 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAizlewoods Mill Nursery Street
Sheffield
S3 8GG
Director NameMr Herbert Appleby
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(59 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 04 March 1992)
RoleCompany Director
Correspondence Address12 Woodvale Road
Sheffield
South Yorkshire
S10 3EX
Director NameBrian Edward Bell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(59 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 January 2003)
RoleSolicitor
Correspondence AddressTelegraph House
High Street
Sheffield
South Yorkshire
S1 2GA
Director NameMr Arnold Hastings Laver
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(59 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1997)
RoleCompany Director
Correspondence AddressWayfarers 4 Lodge Hill
Baildon
Shipley
West Yorkshire
BD17 5BP
Director NameMr Arnold David Laver
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(59 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Secretary NameMr Geoffrey Brian John Bower
NationalityBritish
StatusResigned
Appointed05 February 1992(59 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address16 Burnt Stones Drive
Sheffield
South Yorkshire
S10 5TT
Director NameClinton Julian Board
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(65 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 2002)
RoleAccountant
Correspondence AddressFountain House
Broomgrove Road
Sheffield
South Yorkshire
S10 2LS
Director NameMr David John Walker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(66 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 May 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Alan James Morton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(70 years after company formation)
Appointment Duration4 years, 8 months (resigned 15 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gateland Drive
Shadwell
Leeds
West Yorkshire
LS17 8HU
Director NameJohn Richard Corrin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(72 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr John Gordon Ridings
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(73 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Montagu Mews
Ingmanthorpe Hall
Wetherby
West Yorkshire
LS22 5PY
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(75 years, 3 months after company formation)
Appointment Duration11 years (resigned 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Patrick James Guest
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(79 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4RJ

Contact

Websitelaver.co.uk
Telephone01754 874701
Telephone regionSkegness

Location

Registered AddressAizlewoods Mill
Nursery Street
Sheffield
S3 8GG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

107.4k at £1Arnold Laver Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£112,206,946
Gross Profit£32,657,238
Net Worth£92,158,796
Cash£4,105,184
Current Liabilities£42,105,187

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

12 July 2007Delivered on: 14 July 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: London house little london road sheffield t/nos SYK288332, SYK329340 and SYK251129. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 November 2002Delivered on: 13 December 2002
Satisfied on: 9 July 2015
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development site white cross otley road guisley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 March 2002Delivered on: 25 March 2002
Satisfied on: 9 July 2015
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings forming part of t/n SYK380550 and in part k/a office unit b arena link broughton lane sheffield assigns all related rights, goodwill with the benefits of all permits together with a fixed charge the equipment goods and all other fixtures, fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 2001Delivered on: 20 December 2001
Satisfied on: 9 July 2015
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at queens road and duchess road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 June 2015Delivered on: 9 July 2015
Satisfied on: 27 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the south east side of attercliffe common, sheffield (title numbers SYK380550 and SYK447818).
Fully Satisfied
6 August 2001Delivered on: 25 August 2001
Satisfied on: 9 July 2015
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off brimington road chesterfield (excluding mines and minerals underneath the property). Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 November 2008Delivered on: 12 November 2008
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Beechways and marina caravan parks assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land and buildings on the south west side of pontefract road stourton sidings rothwell t/no WYK675749. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land and buildings on the south east side of liverpool road cardishead t/no GM849337. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land k/a point farm caravan site point road ingoldmells skegness t/no LL237159 (as to part) and unregistered as to T. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Seaview caravan park sea lane ingoldmells t/no LL199442. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H property k/a land at green lane t/no SYK55590, f/h property k/a land at green lane; l/h property k/a 10 alderson place (for further details of properties ch. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
6 August 2001Delivered on: 25 August 2001
Satisfied on: 9 July 2015
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east side of queens road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Land on the east side of oxclose park road north halfway sheffield t/no SYK437672. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Manningham sawnmills being f/h land on the north west side of bolton lane t/no YWE67938 and f/h land and buildings on the north east side of canal road bradford t/no WYK675986. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land registered at the land registry under t/no LL57004 and k/a foreshore and other land on the east and west sidesof the promenade ingoldmells skegness and comprising majestic caravan park and haven caravan park; telecoms base station roman bank road ingoldmells skegness an. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land and buildings on the east side of bramall lane and the west side of shoreham street sheffield t/no SYK74111 and f/h land on the south side of cherry street and east side of bramall lane sheffield t/no SYK404846. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land and buildings on the south west side of canal road bradford t/no WYK236708. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land and buildings on the north side of wagonway road hebburn tyne and wear t/no TY323181. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land and buildings on the south east side of north brook street bradford t/no WYK655717. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H property k/a 73 high street holme on spalding moor t/no HS238749. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: L/H land at the junction of canal road and stanley road bradford t/no WYK685736. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 August 2001Delivered on: 25 August 2001
Satisfied on: 9 July 2015
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at queens road and duchess road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land and buildings in churchill street grindell street crowle street lee smith street and haller street hull streett/no HS39374 and the land and buildings. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H property k/a arnold laver timberworld reading (for details of various proper. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Beechways and marina caravan parks ingol. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land and buildings on the south east side of garnet side bradford t/no WYK354886. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land and buildings on the south west side of dudley road oldbury and land and buildings lying to the south west of dudley road oldbury warley and land on the south west side of dudley road oldbury and 96 dudley road oldbury comprised in t/nos WM385296, WM230559, WM400158, WM425962 and WM406012 and land at dudley road oldbury owned by virtue of adverse possession. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land lying to the north east of stanley road t/no WYK407733 and f/h property k/a 6 stanley road bolton woods t/no WYK45406 and f/h land lying to the north east of stanley road bradford t/no WYK398824. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: The unregistered land at chesterfield ro. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Land on the east side of the A61 brimington chesterfield t/no DY337990. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land and buildings on the south side of chippinghouse road sheffield t/no SYK270712 and the l/h land and buildings lying to the south of chippinghouse road sheffield t/no SYK266466. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 August 2001Delivered on: 15 August 2001
Satisfied on: 9 July 2015
Persons entitled: Yorkshire Bank PLC

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to clause 2.1 and 2.2 of the assignment.
Particulars: All the rights titles benefits and interests of the company whatsoever present and future whether proprietary contractual or otherwise under or arising out of or evedenced by an agreement for lease dated 24 december 1999 and made between the company (1) and b&q PLC (2).
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Land to the north of anchor lane ingoldmells lincolnshire k/a eight acres carava. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Coronation caravan campsite marine drive ingoldmells with t/no LL121165 (as to P. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Land k/a highbury caravan park off coron. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Triangle caravan park off point road ing. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: Land and buildings k/a promenade caravan park at roman bank ingoldmells skegness. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
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: F/H land and buildings on the south east side of attercliffe common sheffield t/no SYK380550 and unit b arena limk broughton lane sheffield t/no SYK447818. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage over insurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy no L0195458792 dated 21/8/07 over life of mark richard bower and policy no L0196658792 dated 21/8/07 over life of andrew james laver with all bonuses and other benefits thereon. See the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares and other marketable securities with all dividends and other distributions declared and all other rights accruing or offered by way of rights, bonus, option, etc. see the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares and other marketable securities with all dividends and other distributions declared and all other rights accruing or offered by way of rights, bonus, option, etc. see the mortgage charge document for full details.
Fully Satisfied
3 December 2007Delivered on: 4 December 2007
Satisfied on: 9 July 2015
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Fully Satisfied
30 April 2001Delivered on: 2 May 2001
Satisfied on: 9 July 2015
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a seaview caravan park ingoldmells skegness. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 July 2019Delivered on: 19 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 February 2019Delivered on: 20 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land and buildings at 25 grindell street, hull, HU9 1RT and registered at the land registry under title number HS233309.
Outstanding
8 February 2019Delivered on: 20 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land and buildings at churchill street, hull, HU9 1RH and registered at the land registry under title number HS344889.
Outstanding
20 February 2017Delivered on: 22 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the land more particularly described in the security document being land and buildings on the east side of bramall lane and the west side of shoreham street, sheffield and land on the south side of cherry street and the east side of bramall lane, sheffield more particularly described in the lease to be dated on or around the date of the security document made between (1) brookline charlie investments limited and (2) arnold laver & company limited and (3) bramall lane management co limited (the "lease") and which is to be granted out of freehold title numbers SYK74111 and SYK404846 and to be allocated a new title number by the land registry.
Outstanding
14 August 2015Delivered on: 19 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 10 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings at acre road, reading, RG2 0QN (title numbers BK75343, BK158392, BK21155, BK86120 and BK367265).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings at pontefract road, stourton, leeds, LS10 1SW (title number WYK675749).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Former timber world and yard, brimington road, chesterfield, south yorkshire, S41 7UW (title number DY337990).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Former kitchen and diy store, canal road, bradford, west yorkshire, BD1 (title number WYK655717).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Olympic sawmills, oxclose park road north, mosborough, sheffield, S20 8GN (title number SYK437672).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Former marlborough works, chippinghouse road, sheffield, south yorkshire, S2 4HP (title numbers SYK270712 and SYK266466).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings at little london road, sheffield, south yorkshire, S8 0UH (title numbers SYK288332, SYK251129, SYK329340 and SYK544597).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings at bramall lane, sheffield, south yorkshire, S2 4RJ (title numbers SYK63932, SYK74111, SYK404846 and SYK511532).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings at dudley road, oldbury, west midlands, B69 3DA (title numbers WM400158, WM406012, WM425962, WM385296 and WM230559).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings at crowle street, hull, HU9 1RH (title numbers HS93974, HS348216 and HS349183).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings at wagonway road, hebburn, newcastle upon tyne, NE31 1SP (title number TY323181).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings at liverpool road, cadishead, manchester, M44 5BZ (title number GM849337).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Garage, canal road, bradford, west yorkshire, BD2 1AL (title number WYK236708).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings off stanley road, bradford, west yorkshire and known as arnold laver builder's world and manningham sawmill bradford (title numbers WYK675986, YWE67938, WYK407733, WYK45406 and WYK398824).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Lodge break plantation, worksop (title number NT449380).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Ashmore plantation, cross lane, elkesley, retford (title number NT443955).
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Tea table plantation, worksop road, elkesley, retford, DN22 8BW (title number NT442313).
Outstanding

Filing History

3 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
18 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
19 July 2019Registration of charge 002678430071, created on 18 July 2019 (23 pages)
8 July 2019Full accounts made up to 31 December 2018 (25 pages)
11 March 2019Registered office address changed from Bramall Lane Sheffield S2 4RJ to Aizlewoods Mill Nursery Street Sheffield S3 8GG on 11 March 2019 (1 page)
20 February 2019Registration of charge 002678430070, created on 8 February 2019 (6 pages)
20 February 2019Registration of charge 002678430069, created on 8 February 2019 (6 pages)
5 February 2019Termination of appointment of Patrick James Guest as a director on 13 November 2018 (1 page)
5 February 2019Termination of appointment of Arnold David Laver as a director on 13 November 2018 (1 page)
5 February 2019Change of details for Arnold Laver Group Limited as a person with significant control on 22 May 2018 (2 pages)
5 February 2019Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 13 November 2018 (1 page)
5 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
5 July 2018Full accounts made up to 31 December 2017 (30 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (3 pages)
7 June 2017Satisfaction of charge 002678430050 in full (4 pages)
7 June 2017Satisfaction of charge 002678430050 in full (4 pages)
31 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
31 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
31 March 2017Change of name notice (2 pages)
31 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30
(2 pages)
31 March 2017Change of name notice (2 pages)
31 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30
(2 pages)
28 February 2017Part of the property or undertaking has been released and no longer forms part of charge 002678430050 (5 pages)
28 February 2017Part of the property or undertaking has been released and no longer forms part of charge 002678430052 (5 pages)
28 February 2017All of the property or undertaking has been released and no longer forms part of charge 002678430059 (5 pages)
28 February 2017Part of the property or undertaking has been released and no longer forms part of charge 002678430050 (5 pages)
28 February 2017Part of the property or undertaking has been released and no longer forms part of charge 002678430052 (5 pages)
28 February 2017All of the property or undertaking has been released and no longer forms part of charge 002678430059 (5 pages)
28 February 2017Part of the property or undertaking has been released and no longer forms part of charge 002678430050 (5 pages)
28 February 2017Part of the property or undertaking has been released and no longer forms part of charge 002678430050 (5 pages)
28 February 2017Part of the property or undertaking has been released and no longer forms part of charge 002678430059 (5 pages)
28 February 2017Part of the property or undertaking has been released and no longer forms part of charge 002678430052 (5 pages)
28 February 2017Part of the property or undertaking has been released and no longer forms part of charge 002678430052 (5 pages)
28 February 2017Part of the property or undertaking has been released and no longer forms part of charge 002678430059 (5 pages)
22 February 2017Registration of charge 002678430068, created on 20 February 2017 (14 pages)
22 February 2017Registration of charge 002678430068, created on 20 February 2017 (14 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
7 January 2017Full accounts made up to 30 June 2016 (30 pages)
7 January 2017Full accounts made up to 30 June 2016 (30 pages)
14 March 2016All of the property or undertaking has been released and no longer forms part of charge 002678430048 (5 pages)
14 March 2016Part of the property or undertaking has been released and no longer forms part of charge 002678430050 (5 pages)
14 March 2016Part of the property or undertaking has been released and no longer forms part of charge 002678430052 (5 pages)
14 March 2016Part of the property or undertaking has been released and no longer forms part of charge 002678430052 (5 pages)
14 March 2016Part of the property or undertaking has been released and no longer forms part of charge 002678430050 (5 pages)
14 March 2016All of the property or undertaking has been released and no longer forms part of charge 002678430048 (5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 107,378
(5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 107,378
(5 pages)
21 January 2016Full accounts made up to 30 June 2015 (35 pages)
21 January 2016Full accounts made up to 30 June 2015 (35 pages)
27 October 2015Part of the property or undertaking has been released from charge 002678430050 (5 pages)
27 October 2015Part of the property or undertaking has been released and no longer forms part of charge 002678430052 (5 pages)
27 October 2015Satisfaction of charge 002678430051 in full (4 pages)
27 October 2015Part of the property or undertaking has been released from charge 002678430050 (5 pages)
27 October 2015Part of the property or undertaking has been released and no longer forms part of charge 002678430052 (5 pages)
27 October 2015Satisfaction of charge 002678430051 in full (4 pages)
19 August 2015Registration of charge 002678430067, created on 14 August 2015 (19 pages)
19 August 2015Registration of charge 002678430067, created on 14 August 2015 (19 pages)
10 July 2015Registration of charge 002678430066, created on 30 June 2015 (16 pages)
10 July 2015Registration of charge 002678430066, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 17 in full (4 pages)
9 July 2015Registration of charge 002678430049, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 5 in full (4 pages)
9 July 2015Satisfaction of charge 28 in full (4 pages)
9 July 2015Satisfaction of charge 15 in full (4 pages)
9 July 2015Registration of charge 002678430058, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 21 in full (4 pages)
9 July 2015Satisfaction of charge 34 in full (4 pages)
9 July 2015Satisfaction of charge 34 in full (4 pages)
9 July 2015Satisfaction of charge 8 in full (4 pages)
9 July 2015Satisfaction of charge 36 in full (4 pages)
9 July 2015Satisfaction of charge 14 in full (4 pages)
9 July 2015Satisfaction of charge 1 in full (4 pages)
9 July 2015Satisfaction of charge 27 in full (4 pages)
9 July 2015Satisfaction of charge 7 in full (4 pages)
9 July 2015Satisfaction of charge 23 in full (4 pages)
9 July 2015Satisfaction of charge 24 in full (4 pages)
9 July 2015Registration of charge 002678430052, created on 30 June 2015 (25 pages)
9 July 2015Satisfaction of charge 31 in full (4 pages)
9 July 2015Registration of charge 002678430061, created on 30 June 2015 (16 pages)
9 July 2015Registration of charge 002678430049, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 45 in full (4 pages)
9 July 2015Satisfaction of charge 17 in full (4 pages)
9 July 2015Registration of charge 002678430065, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 13 in full (4 pages)
9 July 2015Satisfaction of charge 3 in full (4 pages)
9 July 2015Registration of charge 002678430054, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 44 in full (4 pages)
9 July 2015Satisfaction of charge 29 in full (4 pages)
9 July 2015Satisfaction of charge 31 in full (4 pages)
9 July 2015Satisfaction of charge 15 in full (4 pages)
9 July 2015Satisfaction of charge 12 in full (4 pages)
9 July 2015Registration of charge 002678430065, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 22 in full (4 pages)
9 July 2015Registration of charge 002678430053, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 9 in full (4 pages)
9 July 2015Satisfaction of charge 11 in full (4 pages)
9 July 2015Satisfaction of charge 9 in full (4 pages)
9 July 2015Satisfaction of charge 38 in full (4 pages)
9 July 2015Satisfaction of charge 21 in full (4 pages)
9 July 2015Satisfaction of charge 40 in full (4 pages)
9 July 2015Satisfaction of charge 45 in full (4 pages)
9 July 2015Satisfaction of charge 29 in full (4 pages)
9 July 2015Satisfaction of charge 14 in full (4 pages)
9 July 2015Satisfaction of charge 23 in full (4 pages)
9 July 2015Satisfaction of charge 4 in full (4 pages)
9 July 2015Registration of charge 002678430062, created on 30 June 2015 (16 pages)
9 July 2015Registration of charge 002678430047, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 16 in full (4 pages)
9 July 2015Satisfaction of charge 2 in full (4 pages)
9 July 2015Satisfaction of charge 3 in full (4 pages)
9 July 2015Registration of charge 002678430048, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 37 in full (4 pages)
9 July 2015Satisfaction of charge 6 in full (4 pages)
9 July 2015Registration of charge 002678430051, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 13 in full (4 pages)
9 July 2015Satisfaction of charge 10 in full (4 pages)
9 July 2015Satisfaction of charge 35 in full (4 pages)
9 July 2015Registration of charge 002678430055, created on 30 June 2015 (16 pages)
9 July 2015Registration of charge 002678430063, created on 30 June 2015 (16 pages)
9 July 2015Registration of charge 002678430061, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 46 in full (4 pages)
9 July 2015Satisfaction of charge 25 in full (4 pages)
9 July 2015Satisfaction of charge 12 in full (4 pages)
9 July 2015Satisfaction of charge 44 in full (4 pages)
9 July 2015Satisfaction of charge 37 in full (4 pages)
9 July 2015Registration of charge 002678430056, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 30 in full (4 pages)
9 July 2015Satisfaction of charge 43 in full (4 pages)
9 July 2015Satisfaction of charge 4 in full (4 pages)
9 July 2015Registration of charge 002678430057, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 32 in full (4 pages)
9 July 2015Registration of charge 002678430055, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 20 in full (4 pages)
9 July 2015Registration of charge 002678430058, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 24 in full (4 pages)
9 July 2015Satisfaction of charge 41 in full (4 pages)
9 July 2015Registration of charge 002678430050, created on 30 June 2015 (26 pages)
9 July 2015Registration of charge 002678430056, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 39 in full (4 pages)
9 July 2015Satisfaction of charge 19 in full (4 pages)
9 July 2015Satisfaction of charge 35 in full (4 pages)
9 July 2015Satisfaction of charge 20 in full (4 pages)
9 July 2015Registration of charge 002678430062, created on 30 June 2015 (16 pages)
9 July 2015Registration of charge 002678430051, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 33 in full (4 pages)
9 July 2015Satisfaction of charge 38 in full (4 pages)
9 July 2015Satisfaction of charge 11 in full (4 pages)
9 July 2015Satisfaction of charge 32 in full (4 pages)
9 July 2015Registration of charge 002678430059, created on 30 June 2015 (16 pages)
9 July 2015Registration of charge 002678430047, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 1 in full (4 pages)
9 July 2015Satisfaction of charge 36 in full (4 pages)
9 July 2015Satisfaction of charge 7 in full (4 pages)
9 July 2015Registration of charge 002678430059, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 16 in full (4 pages)
9 July 2015Registration of charge 002678430060, created on 30 June 2015 (16 pages)
9 July 2015Registration of charge 002678430048, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 46 in full (4 pages)
9 July 2015Registration of charge 002678430050, created on 30 June 2015 (26 pages)
9 July 2015Satisfaction of charge 5 in full (4 pages)
9 July 2015Satisfaction of charge 43 in full (4 pages)
9 July 2015Satisfaction of charge 10 in full (4 pages)
9 July 2015Satisfaction of charge 18 in full (4 pages)
9 July 2015Satisfaction of charge 26 in full (4 pages)
9 July 2015Satisfaction of charge 40 in full (4 pages)
9 July 2015Registration of charge 002678430053, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 42 in full (4 pages)
9 July 2015Satisfaction of charge 41 in full (4 pages)
9 July 2015Registration of charge 002678430060, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 26 in full (4 pages)
9 July 2015Satisfaction of charge 39 in full (4 pages)
9 July 2015Satisfaction of charge 18 in full (4 pages)
9 July 2015Satisfaction of charge 22 in full (4 pages)
9 July 2015Registration of charge 002678430057, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 8 in full (4 pages)
9 July 2015Satisfaction of charge 27 in full (4 pages)
9 July 2015Satisfaction of charge 25 in full (4 pages)
9 July 2015Registration of charge 002678430063, created on 30 June 2015 (16 pages)
9 July 2015Registration of charge 002678430064, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 6 in full (4 pages)
9 July 2015Registration of charge 002678430052, created on 30 June 2015 (25 pages)
9 July 2015Satisfaction of charge 42 in full (4 pages)
9 July 2015Satisfaction of charge 28 in full (4 pages)
9 July 2015Registration of charge 002678430054, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 2 in full (4 pages)
9 July 2015Satisfaction of charge 30 in full (4 pages)
9 July 2015Registration of charge 002678430064, created on 30 June 2015 (16 pages)
9 July 2015Satisfaction of charge 19 in full (4 pages)
9 July 2015Satisfaction of charge 33 in full (4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 107,378
(5 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 107,378
(5 pages)
20 November 2014Full accounts made up to 30 June 2014 (30 pages)
20 November 2014Full accounts made up to 30 June 2014 (30 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 107,378
(5 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 107,378
(5 pages)
20 December 2013Full accounts made up to 30 June 2013 (27 pages)
20 December 2013Full accounts made up to 30 June 2013 (27 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
16 January 2013Full accounts made up to 30 June 2012 (30 pages)
16 January 2013Full accounts made up to 30 June 2012 (30 pages)
18 December 2012Termination of appointment of David Walker as a director (1 page)
18 December 2012Termination of appointment of David Walker as a director (1 page)
21 November 2012Termination of appointment of John Corrin as a director (1 page)
21 November 2012Termination of appointment of John Corrin as a director (1 page)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 41 (3 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 41 (3 pages)
6 September 2012Director's details changed for Mr Patrick James Guest on 29 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Patrick James Guest on 29 August 2012 (2 pages)
7 August 2012Appointment of Mr Patrick James Guest as a director (2 pages)
7 August 2012Appointment of Mr Patrick James Guest as a director (2 pages)
6 February 2012Full accounts made up to 30 June 2011 (30 pages)
6 February 2012Full accounts made up to 30 June 2011 (30 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
2 February 2011Full accounts made up to 30 June 2010 (33 pages)
2 February 2011Full accounts made up to 30 June 2010 (33 pages)
7 April 2010Full accounts made up to 30 June 2009 (35 pages)
7 April 2010Full accounts made up to 30 June 2009 (35 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Richard Bower on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew James Laver on 21 October 2009 (2 pages)
29 October 2009Director's details changed for John Richard Corrin on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David John Walker on 21 October 2009 (2 pages)
29 October 2009Director's details changed for John Richard Corrin on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Richard Bower on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew James Laver on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David John Walker on 21 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Arnold David Laver on 21 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Arnold David Laver on 21 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mark Richard Bower on 21 October 2009 (1 page)
28 October 2009Secretary's details changed for Mark Richard Bower on 21 October 2009 (1 page)
16 April 2009Full accounts made up to 30 June 2008 (38 pages)
16 April 2009Full accounts made up to 30 June 2008 (38 pages)
18 February 2009Return made up to 22/01/09; full list of members (5 pages)
18 February 2009Return made up to 22/01/09; full list of members (5 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 46 (8 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 46 (8 pages)
11 April 2008Group of companies' accounts made up to 30 June 2007 (28 pages)
11 April 2008Group of companies' accounts made up to 30 June 2007 (28 pages)
5 February 2008Return made up to 22/01/08; full list of members (3 pages)
5 February 2008Return made up to 22/01/08; full list of members (3 pages)
31 December 2007Auditor's resignation (1 page)
31 December 2007Auditor's resignation (1 page)
7 December 2007Declaration of assistance for shares acquisition (89 pages)
7 December 2007Resolutions
  • RES13 ‐ Company business 22/11/07
(8 pages)
7 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 December 2007Auditor's resignation (1 page)
7 December 2007Auditor's resignation (1 page)
7 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
7 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
7 December 2007Declaration of assistance for shares acquisition (89 pages)
7 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (11 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (11 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (8 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Resolutions
  • RES13 ‐ Acquisition bank guaran 22/11/07
(2 pages)
29 November 2007Declaration of assistance for shares acquisition (92 pages)
29 November 2007Declaration of assistance for shares acquisition (36 pages)
29 November 2007Director resigned (1 page)
29 November 2007Declaration of assistance for shares acquisition (92 pages)
29 November 2007Declaration of assistance for shares acquisition (36 pages)
29 November 2007Resolutions
  • RES13 ‐ Acquisition bank guaran 22/11/07
(2 pages)
29 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
29 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
29 November 2007Director resigned (1 page)
17 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2007£ ic 109703/107378 25/09/07 £ sr 2325@1=2325 (2 pages)
17 October 2007£ ic 109703/107378 25/09/07 £ sr 2325@1=2325 (2 pages)
17 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
28 June 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
28 June 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
13 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 April 2007£ ic 114353/109703 21/03/07 £ sr 4650@1=4650 (1 page)
13 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 April 2007£ ic 114353/109703 21/03/07 £ sr 4650@1=4650 (1 page)
6 February 2007Return made up to 22/01/07; full list of members (3 pages)
6 February 2007Return made up to 22/01/07; full list of members (3 pages)
21 June 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
21 June 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2006Memorandum and Articles of Association (6 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2006Memorandum and Articles of Association (6 pages)
14 February 2006Return made up to 22/01/06; full list of members (3 pages)
14 February 2006Return made up to 22/01/06; full list of members (3 pages)
28 April 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
28 April 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
14 March 2005Return made up to 22/01/05; full list of members (9 pages)
14 March 2005Return made up to 22/01/05; full list of members (9 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
24 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 March 2004£ ic 117106/114353 02/03/04 £ sr 2753@1=2753 (1 page)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 March 2004£ ic 117106/114353 02/03/04 £ sr 2753@1=2753 (1 page)
3 February 2004Return made up to 22/01/04; full list of members (8 pages)
3 February 2004Return made up to 22/01/04; full list of members (8 pages)
10 January 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
10 January 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
27 February 2003Director resigned (2 pages)
27 February 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
27 February 2003Director resigned (2 pages)
27 February 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2003Return made up to 22/01/03; full list of members (9 pages)
7 February 2003Return made up to 22/01/03; full list of members (9 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
25 April 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
25 April 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
25 March 2002Particulars of mortgage/charge (3 pages)
25 March 2002Particulars of mortgage/charge (3 pages)
12 February 2002Return made up to 22/01/02; full list of members (8 pages)
12 February 2002Return made up to 22/01/02; full list of members (8 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (7 pages)
25 August 2001Particulars of mortgage/charge (7 pages)
25 August 2001Particulars of mortgage/charge (7 pages)
25 August 2001Particulars of mortgage/charge (7 pages)
25 August 2001Particulars of mortgage/charge (7 pages)
25 August 2001Particulars of mortgage/charge (7 pages)
15 August 2001Particulars of mortgage/charge (7 pages)
15 August 2001Particulars of mortgage/charge (7 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
23 April 2001Full group accounts made up to 30 June 2000 (20 pages)
23 April 2001Full group accounts made up to 30 June 2000 (20 pages)
7 February 2001Return made up to 22/01/01; full list of members (8 pages)
7 February 2001Return made up to 22/01/01; full list of members (8 pages)
21 August 2000Ad 29/06/00--------- £ si 77106@1=77106 £ ic 40000/117106 (4 pages)
21 August 2000Ad 29/06/00--------- £ si 77106@1=77106 £ ic 40000/117106 (4 pages)
21 August 2000Statement of affairs (3 pages)
21 August 2000Statement of affairs (3 pages)
20 July 2000Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
20 July 2000Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
11 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 2000£ nc 40000/117106 29/06/00 (1 page)
11 July 2000£ nc 40000/117106 29/06/00 (1 page)
16 February 2000Return made up to 22/01/00; full list of members (9 pages)
16 February 2000Return made up to 22/01/00; full list of members (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (18 pages)
30 January 2000Full accounts made up to 31 March 1999 (18 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1999New director appointed (3 pages)
20 June 1999New director appointed (3 pages)
15 February 1999Return made up to 22/01/99; full list of members (11 pages)
15 February 1999Return made up to 22/01/99; full list of members (11 pages)
29 January 1999Full accounts made up to 31 March 1998 (18 pages)
29 January 1999Full accounts made up to 31 March 1998 (18 pages)
23 April 1998New director appointed (3 pages)
23 April 1998New director appointed (3 pages)
1 February 1998Return made up to 22/01/98; no change of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (19 pages)
1 February 1998Return made up to 22/01/98; no change of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (19 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
30 January 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Full accounts made up to 31 March 1996 (21 pages)
27 January 1997Full accounts made up to 31 March 1996 (21 pages)
21 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
13 February 1996Return made up to 22/01/96; full list of members (6 pages)
13 February 1996Return made up to 22/01/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (23 pages)
7 February 1996Full accounts made up to 31 March 1995 (23 pages)
29 January 1995Full accounts made up to 31 March 1994 (23 pages)
29 January 1995Full accounts made up to 31 March 1994 (23 pages)
5 February 1994Full accounts made up to 31 March 1993 (23 pages)
5 February 1994Full accounts made up to 31 March 1993 (23 pages)
27 January 1993Full accounts made up to 31 March 1992 (21 pages)
27 January 1993Full accounts made up to 31 March 1992 (21 pages)
7 February 1992Full accounts made up to 31 March 1991 (18 pages)
7 February 1992Full accounts made up to 31 March 1991 (18 pages)
13 February 1991Full accounts made up to 31 March 1990 (17 pages)
13 February 1991Full accounts made up to 31 March 1990 (17 pages)
15 February 1990Full accounts made up to 31 March 1989 (16 pages)
15 February 1990Full accounts made up to 31 March 1989 (16 pages)
20 February 1989Full accounts made up to 31 March 1988 (16 pages)
20 February 1989Full accounts made up to 31 March 1988 (16 pages)
11 February 1988Full accounts made up to 31 March 1987 (17 pages)
11 February 1988Full accounts made up to 31 March 1987 (17 pages)
5 February 1987Full accounts made up to 31 March 1986 (17 pages)
5 February 1987Full accounts made up to 31 March 1986 (17 pages)
14 February 1986Accounts made up to 31 March 1985 (16 pages)
14 February 1986Accounts made up to 31 March 1985 (16 pages)
15 February 1985Accounts made up to 31 March 1984 (18 pages)
15 February 1985Accounts made up to 31 March 1984 (18 pages)
9 February 1984Accounts made up to 31 March 1983 (13 pages)
9 February 1984Accounts made up to 31 March 1983 (13 pages)
19 February 1983Accounts made up to 31 March 1982 (13 pages)
19 February 1983Accounts made up to 31 March 1982 (13 pages)
6 December 1965Memorandum of association (7 pages)
6 December 1965Memorandum of association (7 pages)
22 August 1932Incorporation (21 pages)
22 August 1932Incorporation (21 pages)
20 August 1932Certificate of incorporation (1 page)
20 August 1932Certificate of incorporation (1 page)