Company NameH. Dawson Sons And Company (Wool) Limited
Company StatusActive
Company Number00274345
CategoryPrivate Limited Company
Incorporation Date27 March 1933(91 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Andrew Gerrard Dawson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(57 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressHall Wells Barn
Appletreewick
Skipton
North Yorkshire
BD23 6DD
Director NameMr Jo Harry Dawson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(70 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Low Green
Rawdon
Leeds
LS19 6HB
Secretary NameMr Jo Harry Dawson
NationalityBritish
StatusCurrent
Appointed16 May 2008(75 years, 2 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Low Green
Rawdon
Leeds
LS19 6HB
Director NameMr Scott Andrew Robson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 2023(90 years, 4 months after company formation)
Appointment Duration10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Salts Mill
Victoria Road
Shipley
West Yorkshire
BD18 3LA
Director NameJohn Nicholas Cock
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(57 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 January 2004)
RoleWool Merchant
Correspondence AddressHigh Meadow
Thorpe Lane
Guiseley
West Yorkshire
LS20 8LE
Director NameMr Francis Reginald Dawson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(57 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 28 September 2006)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWinyates
Hartwith
Harrogate
HG3 3EX
Director NameJohn Dawson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(57 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 28 September 2006)
RoleWool Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Wood House
Summerbridge
Harrogate
North Yorkshire
HG3 4DW
Director NameArthur Peter Halliday
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(57 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1996)
RoleWool Merchant
Correspondence Address50 Moorhead Lane
Shipley
West Yorkshire
BD18 4JT
Director NameJohn Graham Moulson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(57 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2002)
RoleWool Merchant
Correspondence Address3 Hill End Close
Norwood Green
Halifax
West Yorkshire
HX3 8RH
Secretary NameKenneth Gordon Gillow
NationalityBritish
StatusResigned
Appointed20 February 1991(57 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address36 Scotland Way
Horsforth
Leeds
West Yorkshire
LS18 5SL
Secretary NameMr Adrian Robert Goodrich
NationalityBritish
StatusResigned
Appointed05 January 2000(66 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mainspring Road
Wilsden
Bradford
West Yorkshire
BD15 0EH
Director NameLyndon Cameron Day
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(67 years after company formation)
Appointment Duration5 years (resigned 21 April 2005)
RoleWool Trader
Correspondence Address6 Longcroft Road
Ilkley
West Yorkshire
LS29 8SE
Director NameDavid Charles Richard Hammond
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(67 years after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2008)
RoleWool Trader
Correspondence AddressFairholm
Well Lane, Rawdon
Leeds
West Yorkshire
LS19 6DU
Director NameMr Hamish Robjon Patrick
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(70 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlo's House
Hardcastle Garth, Hartwith
Harrogate
North Yorkshire
HG3 3EX
Director NameMr Adrian Robert Goodrich
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(73 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2008)
RoleChartered Cert Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mainspring Road
Wilsden
Bradford
West Yorkshire
BD15 0EH
Director NameMr Jonathan Peter Swift
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(73 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 September 2018)
RoleInternational Wool Trader
Country of ResidenceEngland
Correspondence AddressMercury House Essex Street
Bradford
West Yorkshire
BD4 7PG
Director NameMr Raymond Hardy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(76 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMercury House Essex Street
Bradford
West Yorkshire
BD4 7PG
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(76 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercury House Essex Street
Bradford
West Yorkshire
BD4 7PG
Director NameMr Andrew Richard Hendry
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed29 July 2014(81 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2015)
RoleDirector Group It And Business Change
Country of ResidenceEngland
Correspondence AddressMercury House, Essex Street Essex Street
Bradford
West Yorkshire
BD4 7PG
Director NameMr Graham Steven Duffield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2014(81 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2016)
RoleInterim Managing Director
Country of ResidenceEngland
Correspondence AddressMercury House Essex Street
Bradford
West Yorkshire
BD4 7PG

Contact

Websitehdawson.co.uk
Email address[email protected]
Telephone01274 727464
Telephone regionBradford

Location

Registered Address1st Floor Salts Mill
Victoria Road
Shipley
West Yorkshire
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

60.7k at £1Jo-harry Dawson
64.92%
Ordinary A
32.8k at £1Andrew Gerrard Dawson
35.08%
Ordinary A

Financials

Year2014
Turnover£31,445,034
Net Worth£6,492,279
Cash£72,326
Current Liabilities£13,389,150

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

11 July 2019Delivered on: 12 July 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
10 August 2018Delivered on: 17 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
12 June 2018Delivered on: 3 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 June 2018Delivered on: 2 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
12 June 2018Delivered on: 27 June 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 June 2018Delivered on: 20 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as mercury house, essex street, bradford, west yorkshire registered at the land registry with title number WYK388882.
Outstanding
12 June 2018Delivered on: 15 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 June 2018Delivered on: 15 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 June 2018Delivered on: 11 June 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
21 July 2023Appointment of Mr Scott Andrew Robson as a director on 10 July 2023 (2 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
31 January 2022Confirmation statement made on 31 January 2022 with updates (3 pages)
19 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
23 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 April 2021Notice of completion of voluntary arrangement (18 pages)
26 February 2021Full accounts made up to 29 February 2020 (25 pages)
14 September 2020Satisfaction of charge 002743450008 in full (1 page)
14 September 2020Satisfaction of charge 002743450007 in full (1 page)
14 September 2020Satisfaction of charge 002743450006 in full (1 page)
26 June 2020Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 2020 (17 pages)
7 May 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 May 2020Group of companies' accounts made up to 28 February 2019 (39 pages)
9 September 2019Satisfaction of charge 002743450005 in full (4 pages)
16 August 2019Satisfaction of charge 002743450004 in full (4 pages)
12 July 2019Registration of charge 002743450009, created on 11 July 2019 (41 pages)
5 July 2019Satisfaction of charge 002743450003 in full (4 pages)
5 July 2019Satisfaction of charge 002743450002 in full (4 pages)
20 June 2019Registered office address changed from Mercury House Essex Street Bradford West Yorkshire BD4 7PG to 1st Floor Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA on 20 June 2019 (1 page)
5 June 2019Group of companies' accounts made up to 28 February 2018 (37 pages)
20 May 2019Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 February 2019Cessation of Johnathan Peter Swift as a person with significant control on 14 September 2018 (1 page)
2 January 2019Termination of appointment of Stuart Alan Greenwood as a director on 31 December 2018 (1 page)
2 January 2019Cessation of Stuart Alan Greenwood as a person with significant control on 31 December 2018 (1 page)
26 November 2018Satisfaction of charge 002743450001 in full (1 page)
14 September 2018Termination of appointment of Jonathan Peter Swift as a director on 14 September 2018 (1 page)
17 August 2018Registration of charge 002743450008, created on 10 August 2018 (15 pages)
3 July 2018Registration of charge 002743450007, created on 12 June 2018 (22 pages)
2 July 2018Registration of charge 002743450006, created on 12 June 2018 (11 pages)
27 June 2018Registration of charge 002743450005, created on 12 June 2018 (27 pages)
20 June 2018Registration of charge 002743450004, created on 12 June 2018 (37 pages)
15 June 2018Registration of charge 002743450003, created on 12 June 2018 (34 pages)
15 June 2018Registration of charge 002743450002, created on 12 June 2018 (52 pages)
11 June 2018Registration of charge 002743450001, created on 11 June 2018 (29 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
11 January 2018Group of companies' accounts made up to 28 February 2017 (41 pages)
25 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
25 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
10 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
13 December 2016Termination of appointment of Graham Steven Duffield as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Graham Steven Duffield as a director on 13 December 2016 (1 page)
16 November 2016Purchase of own shares. (2 pages)
16 November 2016Purchase of own shares. (2 pages)
16 November 2016Purchase of own shares. (2 pages)
16 November 2016Purchase of own shares. (2 pages)
16 November 2016Purchase of own shares. (17 pages)
16 November 2016Purchase of own shares. (17 pages)
16 November 2016Purchase of own shares. (2 pages)
16 November 2016Purchase of own shares. (2 pages)
10 June 2016Full accounts made up to 31 August 2015 (23 pages)
10 June 2016Full accounts made up to 31 August 2015 (23 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 93,456
(8 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 93,456
(8 pages)
11 December 2015Termination of appointment of Andrew Richard Hendry as a director on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Andrew Richard Hendry as a director on 11 December 2015 (1 page)
5 June 2015Full accounts made up to 31 August 2014 (23 pages)
5 June 2015Full accounts made up to 31 August 2014 (23 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 93,456
(9 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 93,456
(9 pages)
29 July 2014Appointment of Mr Graham Steven Duffield as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Mr Graham Steven Duffield as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Mr Andrew Richard Hendry as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Mr Andrew Richard Hendry as a director on 29 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Stuart Alan Greenwood on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Stuart Alan Greenwood on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Stuart Alan Greenwood on 1 July 2014 (2 pages)
4 June 2014Director's details changed for Mr Jonathan Peter Swift on 10 April 2014 (2 pages)
4 June 2014Director's details changed for Mr Jonathan Peter Swift on 10 April 2014 (2 pages)
27 May 2014Full accounts made up to 31 August 2013 (22 pages)
27 May 2014Full accounts made up to 31 August 2013 (22 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 93,456
(7 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 93,456
(7 pages)
3 June 2013Full accounts made up to 31 August 2012 (21 pages)
3 June 2013Full accounts made up to 31 August 2012 (21 pages)
2 May 2013Termination of appointment of Raymond Hardy as a director (1 page)
2 May 2013Termination of appointment of Raymond Hardy as a director (1 page)
14 February 2013Director's details changed for Mr Jo Harry Dawson on 1 October 2012 (2 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
14 February 2013Secretary's details changed for Mr Jo Harry Dawson on 1 October 2012 (2 pages)
14 February 2013Director's details changed for Mr Jo Harry Dawson on 1 October 2012 (2 pages)
14 February 2013Secretary's details changed for Mr Jo Harry Dawson on 1 October 2012 (2 pages)
14 February 2013Director's details changed for Mr Jo Harry Dawson on 1 October 2012 (2 pages)
14 February 2013Secretary's details changed for Mr Jo Harry Dawson on 1 October 2012 (2 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
16 February 2012Director's details changed for Mr Jonathan Peter Swift on 15 January 2012 (2 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
16 February 2012Director's details changed for Mr Jonathan Peter Swift on 15 January 2012 (2 pages)
7 December 2011Full accounts made up to 31 August 2011 (21 pages)
7 December 2011Full accounts made up to 31 August 2011 (21 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
20 January 2011Full accounts made up to 31 August 2010 (25 pages)
20 January 2011Full accounts made up to 31 August 2010 (25 pages)
26 May 2010Full accounts made up to 31 August 2009 (21 pages)
26 May 2010Full accounts made up to 31 August 2009 (21 pages)
10 February 2010Director's details changed for Mr Jonathan Peter Swift on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Jonathan Peter Swift on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
17 November 2009Appointment of Mr Stuart Alan Greenwood as a director (3 pages)
17 November 2009Appointment of Mr Raymond Hardy as a director (3 pages)
17 November 2009Appointment of Mr Raymond Hardy as a director (3 pages)
17 November 2009Appointment of Mr Stuart Alan Greenwood as a director (3 pages)
24 June 2009Full accounts made up to 31 August 2008 (21 pages)
24 June 2009Full accounts made up to 31 August 2008 (21 pages)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
9 February 2009Director's change of particulars / jonathan swift / 15/01/2009 (2 pages)
9 February 2009Director's change of particulars / jonathan swift / 15/01/2009 (2 pages)
26 June 2008Full accounts made up to 31 August 2007 (23 pages)
26 June 2008Full accounts made up to 31 August 2007 (23 pages)
9 June 2008Secretary appointed mr jo harry dawson (1 page)
9 June 2008Secretary appointed mr jo harry dawson (1 page)
19 May 2008Appointment terminated secretary adrian goodrich (1 page)
19 May 2008Appointment terminated director adrian goodrich (1 page)
19 May 2008Appointment terminated director adrian goodrich (1 page)
19 May 2008Appointment terminated secretary adrian goodrich (1 page)
11 April 2008Appointment terminated director david hammond (1 page)
11 April 2008Appointment terminated director david hammond (1 page)
12 March 2008Capitals not rolled up (1 page)
12 March 2008Capitals not rolled up (1 page)
28 February 2008Return made up to 31/01/08; full list of members (6 pages)
28 February 2008Return made up to 31/01/08; full list of members (6 pages)
14 August 2007£ ic 157125/146512 01/07/07 £ sr 10613@1=10613 (1 page)
14 August 2007£ ic 157125/146512 01/07/07 £ sr 10613@1=10613 (1 page)
12 March 2007£ sr 10613@1 31/12/06 (1 page)
12 March 2007£ sr 10613@1 31/12/06 (1 page)
21 February 2007Return made up to 31/01/07; full list of members (4 pages)
21 February 2007Return made up to 31/01/07; full list of members (4 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 January 2007Resolutions
  • RES13 ‐ Purchase agrement 28/09/06
(17 pages)
10 January 2007Resolutions
  • RES13 ‐ Purchase agrement 28/09/06
(17 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 January 2007£ ic 278640/167738 28/09/06 £ sr 110902@1=110902 (1 page)
4 January 2007£ ic 278640/167738 28/09/06 £ sr 110902@1=110902 (1 page)
22 December 2006Full accounts made up to 31 August 2006 (21 pages)
22 December 2006Full accounts made up to 31 August 2006 (21 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 June 2006Full accounts made up to 31 August 2005 (19 pages)
27 June 2006Full accounts made up to 31 August 2005 (19 pages)
15 June 2006£ ic 283640/278640 16/05/06 £ sr 5000@1=5000 (1 page)
15 June 2006£ ic 283640/278640 16/05/06 £ sr 5000@1=5000 (1 page)
9 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 31/01/06; full list of members (5 pages)
21 February 2006Return made up to 31/01/06; full list of members (5 pages)
30 July 2005£ ic 283640/279140 24/05/05 £ sr 4500@1=4500 (1 page)
30 July 2005£ ic 283640/279140 24/05/05 £ sr 4500@1=4500 (1 page)
20 July 2005Full accounts made up to 31 August 2004 (19 pages)
20 July 2005Full accounts made up to 31 August 2004 (19 pages)
10 June 2005£ ic 288140/283640 24/05/05 £ sr 4500@1=4500 (1 page)
10 June 2005£ ic 288140/283640 24/05/05 £ sr 4500@1=4500 (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
4 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 February 2005Return made up to 31/01/05; full list of members (12 pages)
25 February 2005Return made up to 31/01/05; full list of members (12 pages)
1 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2004£ ic 292740/288140 16/09/04 £ sr 4600@1=4600 (1 page)
30 September 2004£ ic 292740/288140 16/09/04 £ sr 4600@1=4600 (1 page)
5 July 2004Full accounts made up to 31 August 2003 (20 pages)
5 July 2004Full accounts made up to 31 August 2003 (20 pages)
18 March 2004New director appointed (1 page)
18 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
10 February 2004Return made up to 31/01/04; full list of members (5 pages)
10 February 2004Return made up to 31/01/04; full list of members (5 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director resigned (1 page)
30 June 2003Full accounts made up to 31 August 2002 (20 pages)
30 June 2003Full accounts made up to 31 August 2002 (20 pages)
7 February 2003Return made up to 31/01/03; full list of members (12 pages)
7 February 2003Return made up to 31/01/03; full list of members (12 pages)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
28 June 2002Full accounts made up to 31 August 2001 (20 pages)
28 June 2002Full accounts made up to 31 August 2001 (20 pages)
14 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 July 2001Full accounts made up to 31 August 2000 (20 pages)
4 July 2001Full accounts made up to 31 August 2000 (20 pages)
9 February 2001Return made up to 31/01/01; full list of members (11 pages)
9 February 2001Return made up to 31/01/01; full list of members (11 pages)
13 April 2000Full accounts made up to 31 August 1999 (23 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Full accounts made up to 31 August 1999 (23 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
1 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
1 March 1999Full accounts made up to 31 August 1998 (21 pages)
1 March 1999Full accounts made up to 31 August 1998 (21 pages)
15 February 1999Return made up to 31/01/99; no change of members (6 pages)
15 February 1999Return made up to 31/01/99; no change of members (6 pages)
8 April 1998Full group accounts made up to 31 August 1997 (23 pages)
8 April 1998Full group accounts made up to 31 August 1997 (23 pages)
24 February 1998Return made up to 31/01/98; full list of members (8 pages)
24 February 1998Return made up to 31/01/98; full list of members (8 pages)
27 January 1998Registered office changed on 27/01/98 from: cheapside chambers 43 cheapside bradford BD1 4HP (1 page)
27 January 1998Registered office changed on 27/01/98 from: cheapside chambers 43 cheapside bradford BD1 4HP (1 page)
6 March 1997Full accounts made up to 31 August 1996 (22 pages)
6 March 1997Full accounts made up to 31 August 1996 (22 pages)
18 February 1997Return made up to 31/01/97; full list of members (8 pages)
18 February 1997Return made up to 31/01/97; full list of members (8 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
1 March 1996Full group accounts made up to 31 August 1995 (22 pages)
1 March 1996Return made up to 31/01/96; no change of members (6 pages)
1 March 1996Full group accounts made up to 31 August 1995 (22 pages)
1 March 1996Return made up to 31/01/96; no change of members (6 pages)
20 February 1995Full accounts made up to 31 August 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
29 March 1994Full group accounts made up to 31 August 1993 (23 pages)
14 June 1993Full group accounts made up to 31 August 1992 (21 pages)
25 June 1992Full group accounts made up to 9 September 1991 (19 pages)
18 March 1991Full accounts made up to 10 September 1990 (35 pages)
18 March 1991Full group accounts made up to 10 September 1990 (35 pages)
18 March 1991Full accounts made up to 10 September 1990 (35 pages)
16 March 1990Return made up to 20/02/90; no change of members (5 pages)
16 March 1990Full group accounts made up to 11 September 1989 (19 pages)
16 March 1990Return made up to 20/02/90; no change of members (5 pages)
20 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 July 1989Full accounts made up to 9 September 1988 (21 pages)
10 August 1988Full accounts made up to 8 September 1987 (21 pages)
25 October 1987Return made up to 03/09/87; full list of members (5 pages)
10 May 1983Accounts made up to 8 September 1982 (16 pages)
10 May 1983Accounts made up to 8 September 1982 (16 pages)
10 May 1983Accounts made up to 8 September 1982 (16 pages)
3 September 1953Company name changed\certificate issued on 03/09/53 (2 pages)
3 September 1953Company name changed\certificate issued on 03/09/53 (3 pages)
3 September 1953Company name changed\certificate issued on 03/09/53 (2 pages)
3 September 1953Company name changed\certificate issued on 03/09/53 (3 pages)
27 March 1933Incorporation (20 pages)
27 March 1933Incorporation (20 pages)
27 March 1933Certificate of incorporation (1 page)
27 March 1933Certificate of incorporation (1 page)