Company NameCHR Estates Limited
Company StatusActive
Company Number00281565
CategoryPrivate Limited Company
Incorporation Date13 November 1933(90 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Neil Smillie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(79 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMrs Helena Elizabeth Craven
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(83 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMs Janis Richardson Fletcher Obe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(83 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameEdward Peter Fletcher
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(58 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 May 1993)
RoleCompany Director
Correspondence AddressMeadow Bank Farm Daleside Park
Darley
Harrogate
North Yorkshire
HG3 2PX
Director NameMrs Janis Richardson Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(58 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NameJanis Richardson Fletcher
NationalityBritish
StatusResigned
Appointed09 October 1992(58 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 1996)
RoleCompany Director
Correspondence AddressMeadow Bank Farm Daleside Park
Darley
Harrogate
North Yorkshire
HG3 2PX
Director NameKeith Kirkley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(59 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 1996)
RoleGeneral Manager
Correspondence Address10 Holly Park
Huby
Leeds
West Yorkshire
LS17 0BT
Secretary NamePatricia Anne Ellis
NationalityBritish
StatusResigned
Appointed22 January 1996(62 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameNigel Fletcher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(62 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address1 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ
Secretary NameStuart Smith
NationalityBritish
StatusResigned
Appointed28 October 2002(69 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2004)
RoleCompany Director
Correspondence AddressCollonoch
15 Littlejohn Street
Huntley
Aberdeenshire
AB54 8HL
Scotland
Director NameCharlotte Richardson Fletcher
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(72 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2008)
RoleCompany Director
Correspondence AddressCragg Hall
Holly Hill
Huby
N Yorkshire
LS17 0HG
Secretary NameMrs Janis Richardson Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2006(72 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Hall
Holly Hill
Huby
North Yorkshire
LS17 0HG
Director NameMs Janis Richardson Fletcher Obe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(79 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2004(70 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2006)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Contact

Websiteisproperties.co.uk

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

700 at £1Chr Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£505,357
Cash£57,757
Current Liabilities£1,317,721

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

3 September 2013Delivered on: 5 September 2013
Persons entitled:
Aj Bell Trustees Limited as Trustee of Bryans Pension Fund
Janis Richardson Fletcher as Trustee of Bryans Pension Fund

Classification: A registered charge
Particulars: 5, 7 and 9 weetwood lane, carprak at weetwood lane and 2-6 st chad's road, headingley, leeds, t/no: YY22111, WYK430145 and YWE33071. Notification of addition to or amendment of charge.
Outstanding
31 May 2017Delivered on: 5 June 2017
Persons entitled:
Aj Bell Trustees Limited as Trustee of Bryans Pension Fund
Janis Richardson Fletcher as Trustee of Bryans Pension Fund
Aj Bell Trustees Limited Being a Trustee for the Time Being of the Richardson Pension Scheme
Janis Richardson Fletcher Being a Trustee for the Time Being of the Richardson Pension Scheme

Classification: A registered charge
Particulars: All that land at holly hill farm park, huby registered at the land registry under title number NYK256326.
Outstanding
23 January 2006Delivered on: 1 February 2006
Satisfied on: 30 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £1,670,000 due or to become due from the company to.
Particulars: 15 marvel rise harrogate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 November 2003Delivered on: 16 December 2003
Satisfied on: 30 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as bryan's of headingley limited to the chargee on any account whatsoever.
Particulars: F/H 15 marvell rise harrogate north yorkshire t/n nyk 72628. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 December 2001Delivered on: 29 December 2001
Satisfied on: 11 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the stables holly farm huby north yorkshire and adjoining land.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 August 1995Delivered on: 22 August 1995
Satisfied on: 30 January 2014
Persons entitled: National Westminster 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: F/H property k/a plot 2 centurion park phase ii clifton moorgate york north yorkshire t/n NYK164379 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 August 1984Delivered on: 14 August 1984
Satisfied on: 30 January 2014
Persons entitled: National Westminster 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: 2, 4 and 6 st. Chads rd. Headingley, leeds, wst yorks. T/n ywe 33071 floating charge over all movable plant machinery implements utensils furniture and equipment, and the proceeds of sale thereof.
Fully Satisfied
8 August 1984Delivered on: 14 August 1984
Satisfied on: 30 January 2014
Persons entitled: National Westminster 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: F/H 7 and 9 weetwood lane leeds 6. and the proceeds of sale thereof. Floating chrage over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1984Delivered on: 14 August 1984
Satisfied on: 11 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company. To the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill bookdebts.
Fully Satisfied
20 August 1964Delivered on: 4 September 1964
Satisfied on: 19 August 1996
Persons entitled: Provincial Building Society

Classification: Legal charge
Secured details: £8,000 and further advances due from the company. And john and lucy bryanto the chargee.
Particulars: Land and premises at and adjoining of weetwood lane, headingley, leeds.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
24 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
14 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
16 May 2019Statement of company's objects (2 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 March 2019Satisfaction of charge 002815650009 in full (1 page)
17 January 2019Previous accounting period extended from 28 June 2018 to 30 June 2018 (1 page)
16 October 2018Change of details for Chr Investments Limited as a person with significant control on 20 November 2017 (2 pages)
16 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
23 March 2018Total exemption full accounts made up to 28 June 2017 (10 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
5 June 2017Registration of charge 002815650010, created on 31 May 2017 (42 pages)
5 June 2017Registration of charge 002815650010, created on 31 May 2017 (42 pages)
28 April 2017Appointment of Ms Janis Richardson Fletcher Obe as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Ms Janis Richardson Fletcher Obe as a director on 28 April 2017 (2 pages)
7 April 2017Appointment of Mrs Helena Elizabeth Craven as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Mrs Helena Elizabeth Craven as a director on 7 April 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 28 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 28 June 2016 (7 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 28 June 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 28 June 2015 (8 pages)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 700
(3 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 700
(3 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 700
(3 pages)
27 March 2015Total exemption small company accounts made up to 29 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 29 June 2014 (8 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 700
(3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 700
(3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 700
(3 pages)
26 June 2014Total exemption small company accounts made up to 29 June 2013 (9 pages)
26 June 2014Total exemption small company accounts made up to 29 June 2013 (9 pages)
26 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
26 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
30 January 2014Satisfaction of charge 4 in full (4 pages)
30 January 2014Satisfaction of charge 3 in full (4 pages)
30 January 2014Satisfaction of charge 8 in full (4 pages)
30 January 2014Satisfaction of charge 7 in full (4 pages)
30 January 2014Satisfaction of charge 5 in full (4 pages)
30 January 2014Satisfaction of charge 4 in full (4 pages)
30 January 2014Satisfaction of charge 7 in full (4 pages)
30 January 2014Satisfaction of charge 8 in full (4 pages)
30 January 2014Satisfaction of charge 3 in full (4 pages)
30 January 2014Satisfaction of charge 5 in full (4 pages)
6 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 700
(3 pages)
6 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 700
(3 pages)
6 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 700
(3 pages)
2 December 2013Termination of appointment of Janis Fletcher Obe as a director (1 page)
2 December 2013Termination of appointment of Janis Fletcher Obe as a director (1 page)
11 September 2013Satisfaction of charge 2 in full (4 pages)
11 September 2013Satisfaction of charge 6 in full (4 pages)
11 September 2013Satisfaction of charge 6 in full (4 pages)
11 September 2013Satisfaction of charge 2 in full (4 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Company name changed unique restaurants LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-07-03
(2 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Company name changed unique restaurants LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-07-03
(2 pages)
5 September 2013Registration of charge 002815650009 (40 pages)
5 September 2013Registration of charge 002815650009 (40 pages)
6 August 2013Accounts for a small company made up to 30 June 2012 (9 pages)
6 August 2013Accounts for a small company made up to 30 June 2012 (9 pages)
18 July 2013Appointment of Ms Janis Richardson Fletcher Obe as a director (2 pages)
18 July 2013Appointment of Ms Janis Richardson Fletcher Obe as a director (2 pages)
16 July 2013Appointment of Mr Neil Smillie as a director (2 pages)
16 July 2013Termination of appointment of a director (1 page)
16 July 2013Appointment of Mr Neil Smillie as a director (2 pages)
16 July 2013Termination of appointment of a director (1 page)
10 July 2013Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA on 10 July 2013 (1 page)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
23 August 2012Accounts for a small company made up to 30 June 2011 (8 pages)
23 August 2012Accounts for a small company made up to 30 June 2011 (8 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
28 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
28 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
3 November 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mrs Janis Richardson Fletcher on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Janis Richardson Fletcher on 12 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
8 December 2008Appointment terminated director charlotte fletcher (1 page)
8 December 2008Appointment terminated secretary janis fletcher (1 page)
8 December 2008Return made up to 09/10/08; full list of members (3 pages)
8 December 2008Appointment terminated director charlotte fletcher (1 page)
8 December 2008Appointment terminated secretary janis fletcher (1 page)
8 December 2008Return made up to 09/10/08; full list of members (3 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
29 October 2007Return made up to 09/10/07; full list of members (2 pages)
29 October 2007Return made up to 09/10/07; full list of members (2 pages)
29 August 2007Full accounts made up to 31 December 2006 (22 pages)
29 August 2007Full accounts made up to 31 December 2006 (22 pages)
15 August 2007Full accounts made up to 31 December 2005 (22 pages)
15 August 2007Full accounts made up to 31 December 2005 (22 pages)
17 November 2006Return made up to 09/10/06; full list of members (6 pages)
17 November 2006Return made up to 09/10/06; full list of members (6 pages)
7 November 2006New secretary appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (1 page)
1 February 2006Particulars of mortgage/charge (6 pages)
1 February 2006Particulars of mortgage/charge (6 pages)
11 November 2005Return made up to 09/10/05; full list of members (6 pages)
11 November 2005Return made up to 09/10/05; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
8 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
8 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
11 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2004Registered office changed on 31/08/04 from: 2 st chads road headingley leeds west yorkshire LS16 5JL (1 page)
31 August 2004Registered office changed on 31/08/04 from: 2 st chads road headingley leeds west yorkshire LS16 5JL (1 page)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
28 November 2003Company name changed bryan's of headingley LIMITED\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed bryan's of headingley LIMITED\certificate issued on 28/11/03 (2 pages)
28 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
28 November 2002Return made up to 09/10/02; full list of members (6 pages)
28 November 2002Return made up to 09/10/02; full list of members (6 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
25 October 2001Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2001Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Return made up to 09/10/00; full list of members (6 pages)
26 October 2000Return made up to 09/10/00; full list of members (6 pages)
8 November 1999Return made up to 09/10/99; full list of members (6 pages)
8 November 1999Return made up to 09/10/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 October 1998Return made up to 09/10/98; no change of members (4 pages)
23 October 1998Return made up to 09/10/98; no change of members (4 pages)
29 December 1997Return made up to 09/10/97; no change of members (10 pages)
29 December 1997Return made up to 09/10/97; no change of members (10 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 December 1996Return made up to 09/10/96; full list of members (7 pages)
3 December 1996Return made up to 09/10/96; full list of members (7 pages)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
19 August 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Memorandum and Articles of Association (13 pages)
20 June 1996Memorandum and Articles of Association (13 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 February 1996Registered office changed on 29/02/96 from: meadow road leeds 11 yorkshire LS11 9BX (1 page)
29 February 1996Registered office changed on 29/02/96 from: meadow road leeds 11 yorkshire LS11 9BX (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996Secretary resigned (1 page)
18 December 1995Return made up to 09/10/95; no change of members (4 pages)
18 December 1995Return made up to 09/10/95; no change of members (4 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
11 December 1995Declaration of assistance for shares acquisition (6 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 February 1995Return made up to 09/10/94; no change of members (4 pages)
3 February 1995Return made up to 09/10/94; no change of members (4 pages)
11 May 1994Return made up to 09/10/93; full list of members (9 pages)
11 May 1994Return made up to 09/10/93; full list of members (9 pages)
8 March 1991Accounts for a small company made up to 31 March 1990 (6 pages)
8 March 1991Accounts for a small company made up to 31 March 1990 (6 pages)
20 November 1990Return made up to 12/10/90; full list of members (5 pages)
20 November 1990Return made up to 12/10/90; full list of members (5 pages)
20 June 1990Company name changed\certificate issued on 20/06/90 (2 pages)
20 June 1990Company name changed\certificate issued on 20/06/90 (2 pages)
30 October 1989Full accounts made up to 31 March 1989 (13 pages)
30 October 1989Full accounts made up to 31 March 1989 (13 pages)
4 October 1984Accounts made up to 31 July 1983 (7 pages)
4 October 1984Accounts made up to 31 July 1983 (7 pages)
15 August 1984Accounts made up to 31 July 1982 (4 pages)
15 August 1984Accounts made up to 31 July 1982 (4 pages)
14 August 1984Particulars of property mortgage/charge (9 pages)
14 August 1984Particulars of property mortgage/charge (9 pages)
15 May 1982Accounts made up to 31 July 1981 (6 pages)
15 May 1982Accounts made up to 31 July 1981 (6 pages)
13 November 1933Incorporation (18 pages)
13 November 1933Incorporation (18 pages)