Company NameTerry Holdings (Horbury) Limited
DirectorsPeter Jan Patrik Gyllenhammar and John Olof Hager
Company StatusActive
Company Number00352990
CategoryPrivate Limited Company
Incorporation Date15 May 1939(85 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Jan Patrik Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed22 May 2015(76 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr John Olof Hager
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed15 February 2017(77 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameAlan Victor Dodman
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1991(52 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 July 1991)
RoleCompany Director
Correspondence Address113 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(52 years after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Secretary NameKeith Frowen Parry
NationalityBritish
StatusResigned
Appointed30 May 1991(52 years after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address10 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameJohn David Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(52 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address3 Forest Hill Gardens
Outlane
Huddersfield
West Yorkshire
HD3 3GA
Director NameDavid John Lenham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(55 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 1999)
RoleCompany Director
Correspondence AddressThe Nook
Wall Nooks, Cumberworth
Huddersfield
West Yorkshire
HD8 8YB
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed10 May 1996(57 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameMr Richard James Thornton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(57 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(59 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Director NameAllan Lee Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(60 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(62 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleFinance Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameJohn David Riley
NationalityBritish
StatusResigned
Appointed30 September 2001(62 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(63 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusResigned
Appointed01 January 2003(63 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Director NameMr Andrew John Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(68 years after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Palesides Avenue
Ossett
Wakefield
West Yorkshire
WF5 9NL
Secretary NameMiss Kathryn Anne Davenport
StatusResigned
Appointed01 October 2010(71 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed26 September 2011(72 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Lars John Rutegard
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed11 February 2014(74 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMs Anna Carina Heilborn
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 2015(76 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY

Contact

Websitefibresgroup.com
Email address[email protected]

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1International Fibres Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,000

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

28 June 2007Delivered on: 6 July 2007
Persons entitled: Burdale Financial Limited

Classification: Charge over shares
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever.
Particulars: First fixed charge the charged securities and all other charged securities. See the mortgage charge document for full details.
Outstanding
16 October 2001Delivered on: 23 October 2001
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the chargee or trustees for or nominees of the chargee being one £1 ordinary share of readicraft limited, one £1 ordinary share of blackburn gravure limited, one £1 ordinary share of darwen coatings and adhesives limited (for further details of property charged please see schedule to form 395).. see the mortgage charge document for full details.
Fully Satisfied
10 November 2000Delivered on: 20 November 2000
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from the each obligor (as defined) to thechargee including (but not limited to) all obligations and liabilities owed to the bank under each or any of the finance documents (as defined) and under the guarantee and debenture (as defined).
Particulars: All right title and interest in the shares of chapeltorpe inc. (Delaware)all other property which may be delivered to and held by the bank * see form 395 for further details *.
Fully Satisfied
10 November 2000Delivered on: 20 November 2000
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the companies to the chargee on any account whatsoever except any moneys or liabilities due or to become due by such company as guarantor for the chargor.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 August 1996Delivered on: 14 August 1996
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined).
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

Filing History

31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
25 November 2022Full accounts made up to 30 June 2022 (15 pages)
6 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
9 March 2022Full accounts made up to 30 June 2021 (15 pages)
4 January 2022Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page)
15 September 2021Registered office address changed from Old Mills Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page)
18 August 2021Satisfaction of charge 5 in full (1 page)
8 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
20 November 2020Full accounts made up to 30 June 2020 (15 pages)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
29 October 2019Full accounts made up to 30 June 2019 (15 pages)
20 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 30 June 2018 (14 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 30 June 2017 (14 pages)
22 November 2017Full accounts made up to 30 June 2017 (14 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
16 February 2017Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages)
16 February 2017Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page)
16 February 2017Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages)
11 November 2016Full accounts made up to 30 June 2016 (14 pages)
11 November 2016Full accounts made up to 30 June 2016 (14 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 90
(4 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 90
(4 pages)
17 November 2015Full accounts made up to 30 June 2015 (13 pages)
17 November 2015Full accounts made up to 30 June 2015 (13 pages)
23 September 2015Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (2 pages)
23 September 2015Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (2 pages)
10 September 2015Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 May 2015 (2 pages)
10 September 2015Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages)
10 September 2015Termination of appointment of Lars John Rutegard as a director on 22 May 2015 (1 page)
10 September 2015Termination of appointment of Lars John Rutegard as a director on 22 May 2015 (1 page)
10 September 2015Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages)
10 September 2015Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 May 2015 (2 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 90
(3 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 90
(3 pages)
22 December 2014Full accounts made up to 30 June 2014 (14 pages)
22 December 2014Full accounts made up to 30 June 2014 (14 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 90
(3 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 90
(3 pages)
2 June 2014Auditor's resignation (1 page)
2 June 2014Auditor's resignation (1 page)
29 May 2014Auditor's resignation (1 page)
29 May 2014Auditor's resignation (1 page)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2014Termination of appointment of Peter Gyllenhammar as a director (1 page)
12 February 2014Appointment of Mr Lars John Rutegard as a director (2 pages)
12 February 2014Appointment of Mr Lars John Rutegard as a director (2 pages)
12 February 2014Termination of appointment of Peter Gyllenhammar as a director (1 page)
14 November 2013Full accounts made up to 30 June 2013 (12 pages)
14 November 2013Full accounts made up to 30 June 2013 (12 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
3 January 2013Full accounts made up to 30 June 2012 (12 pages)
3 January 2013Full accounts made up to 30 June 2012 (12 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
19 December 2011Full accounts made up to 30 June 2011 (13 pages)
19 December 2011Full accounts made up to 30 June 2011 (13 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
6 January 2011Auditor's resignation (1 page)
6 January 2011Auditor's resignation (1 page)
22 December 2010Auditor's resignation (1 page)
22 December 2010Auditor's resignation (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
4 August 2010Full accounts made up to 31 March 2010 (11 pages)
4 August 2010Full accounts made up to 31 March 2010 (11 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
13 August 2009Full accounts made up to 31 March 2009 (13 pages)
13 August 2009Full accounts made up to 31 March 2009 (13 pages)
26 June 2009Return made up to 30/05/09; full list of members (4 pages)
26 June 2009Location of register of members (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Return made up to 30/05/09; full list of members (4 pages)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page)
7 August 2008Full accounts made up to 31 March 2008 (13 pages)
7 August 2008Full accounts made up to 31 March 2008 (13 pages)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 September 2007Full accounts made up to 31 March 2007 (13 pages)
17 September 2007Full accounts made up to 31 March 2007 (13 pages)
17 July 2007Return made up to 30/05/07; full list of members (3 pages)
17 July 2007Return made up to 30/05/07; full list of members (3 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
18 October 2006Full accounts made up to 31 March 2006 (13 pages)
18 October 2006Full accounts made up to 31 March 2006 (13 pages)
23 June 2006Return made up to 30/05/06; full list of members (3 pages)
23 June 2006Return made up to 30/05/06; full list of members (3 pages)
16 January 2006Full accounts made up to 31 March 2005 (13 pages)
16 January 2006Full accounts made up to 31 March 2005 (13 pages)
30 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 October 2004Full accounts made up to 31 March 2004 (14 pages)
7 October 2004Full accounts made up to 31 March 2004 (14 pages)
23 June 2004Return made up to 30/05/04; full list of members (7 pages)
23 June 2004Return made up to 30/05/04; full list of members (7 pages)
26 January 2004Full accounts made up to 31 March 2003 (12 pages)
26 January 2004Full accounts made up to 31 March 2003 (12 pages)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
30 June 2003Return made up to 30/05/03; full list of members (7 pages)
30 June 2003Return made up to 30/05/03; full list of members (7 pages)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003New secretary appointed;new director appointed (3 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003New secretary appointed;new director appointed (3 pages)
25 June 2002Return made up to 30/05/02; full list of members (7 pages)
25 June 2002Return made up to 30/05/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Director's particulars changed (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Director's particulars changed (1 page)
20 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Full accounts made up to 31 March 2000 (11 pages)
22 June 2000Return made up to 30/05/00; full list of members (7 pages)
22 June 2000Return made up to 30/05/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
2 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/99
(1 page)
2 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/99
(1 page)
30 June 1999Registered office changed on 30/06/99 from: clifton mills brighouse west yorkshire HD6 4ET (1 page)
30 June 1999Return made up to 30/05/99; full list of members (6 pages)
30 June 1999Registered office changed on 30/06/99 from: clifton mills brighouse west yorkshire HD6 4ET (1 page)
30 June 1999Return made up to 30/05/99; full list of members (6 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
2 June 1998Return made up to 30/05/98; no change of members (8 pages)
2 June 1998Return made up to 30/05/98; no change of members (8 pages)
5 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 July 1997Return made up to 31/03/97; full list of members (6 pages)
9 July 1997Return made up to 31/03/97; full list of members (6 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 October 1996Memorandum and Articles of Association (15 pages)
15 October 1996Memorandum and Articles of Association (15 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
2 July 1996Full accounts made up to 31 March 1996 (8 pages)
2 July 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 1996Full accounts made up to 31 March 1996 (8 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
27 June 1995Full accounts made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 30/05/95; no change of members (4 pages)
27 June 1995Full accounts made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)