Company NameJensten Insurance Brokers (Yorkshire & Humberside) Ltd
Company StatusActive
Company Number00371448
CategoryPrivate Limited Company
Incorporation Date23 December 1941(82 years, 4 months ago)
Previous NameSydney Packett & Sons Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Edward George Fitzgerald Hannan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(79 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCoversure House, Vantage Park Washingley Road
Huntingdon
Cambridgeshire
PE29 6SR
Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(79 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCoversure House, Vantage Park Washingley Road
Huntingdon
Cambridgeshire
PE29 6SR
Director NameMr Graeme Neal Lalley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(79 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSalts Wharf
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(79 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalts Wharf
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMr Neil David Grimshaw
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(81 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressSalts Wharf
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusCurrent
Appointed26 July 2022(80 years, 7 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameMr Sydney Duncan Packett
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(49 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2001)
RoleInsurance Broker
Correspondence AddressMeadowside Hardaker Lane
Baildon
Shipley
West Yorkshire
BD17 5DE
Director NameMr Charles Michael Packett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(49 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 01 December 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSalts Wharf
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMr Andrew Sydney Packett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(49 years, 7 months after company formation)
Appointment Duration26 years (resigned 18 August 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSalts Wharf
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Secretary NameMr Joseph Alan Evans
NationalityBritish
StatusResigned
Appointed29 July 1991(49 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address65 Whitestone Crescent
Yeadon
Leeds
West Yorkshire
LS19 7JS
Director NameMr Alan James Morton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(59 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gateland Drive
Shadwell
Leeds
West Yorkshire
LS17 8HU
Secretary NameMr Paul Marcus Barrett
NationalityBritish
StatusResigned
Appointed16 April 2008(66 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 2013)
RoleCompany Director
Correspondence Address72 Wheatley Lane
Ilkley
West Yorkshire
LS29 8SF
Director NameMr Marshall John Sugden
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(71 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalts Wharf
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Secretary NameMr Robert Andrew Marshall
StatusResigned
Appointed02 September 2013(71 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 February 2021)
RoleCompany Director
Correspondence AddressSalts Wharf
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMr Wayne Michael Cowley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(72 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalts Wharf
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMs Wendy Butterfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(72 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalts Wharf
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMr Robert Andrew Marshall
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(73 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSalts Wharf
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Secretary NameLisa Siggery
StatusResigned
Appointed08 February 2021(79 years, 2 months after company formation)
Appointment Duration6 months (resigned 11 August 2021)
RoleCompany Director
Correspondence AddressCoversure House, Vantage Park Washingley Road
Huntingdon
Camrbidgeshire
PE29 6SR
Secretary NameMrs Anna Saeidi
StatusResigned
Appointed15 September 2021(79 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2022)
RoleCompany Director
Correspondence AddressSalts Wharf
Ashley Lane
Shipley
West Yorkshire
BD17 7DB

Contact

Websitepacketts.com/
Email address[email protected]
Telephone01274 206500
Telephone regionBradford

Location

Registered AddressSalts Wharf
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10.9k at £1Packetts Holdings Limited
92.15%
Ordinary
5.4k at £0.1Brokerbility LTD
7.83%
B
2 at £1Packetts Holdings Limited
0.02%
D

Financials

Year2014
Net Worth£513,339
Cash£1,694,146
Current Liabilities£1,646,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

11 November 2020Delivered on: 12 November 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
9 October 2014Delivered on: 15 October 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
9 October 2014Delivered on: 14 October 2014
Persons entitled: Charles Michael Packett

Classification: A registered charge
Outstanding
9 October 2014Delivered on: 14 October 2014
Persons entitled: Andrew Sydney Packett

Classification: A registered charge
Outstanding
9 October 2014Delivered on: 10 October 2014
Persons entitled: Marshall John Sugden

Classification: A registered charge
Outstanding
1 March 1988Delivered on: 21 March 1988
Satisfied on: 30 March 1989
Persons entitled: The Trustees of Sydney Packett and Sons Limited(1987) Retirement Benefits Scheme

Classification: Legal charge
Secured details: £50,000 and further advances due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 September 2023Termination of appointment of Marshall John Sugden as a director on 18 September 2023 (1 page)
12 September 2023Appointment of Mr Neil David Grimshaw as a director on 12 September 2023 (2 pages)
17 August 2023Change of share class name or designation (2 pages)
17 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 August 2023Particulars of variation of rights attached to shares (2 pages)
17 August 2023Memorandum and Articles of Association (10 pages)
9 August 2023Change of details for Packetts Holdings Ltd as a person with significant control on 7 August 2023 (2 pages)
3 August 2023Statement of capital on 14 July 2023
  • GBP 10,876
(6 pages)
27 June 2023Confirmation statement made on 24 June 2023 with updates (8 pages)
18 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (54 pages)
18 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages)
18 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
14 December 2022Director's details changed for Mr Alistair John David Hardie on 12 December 2022 (2 pages)
15 November 2022Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
26 July 2022Appointment of Shoosmiths Secretaries Limited as a secretary on 26 July 2022 (2 pages)
26 July 2022Termination of appointment of Anna Saeidi as a secretary on 26 July 2022 (1 page)
5 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (28 pages)
16 September 2021Appointment of Mr Robert Charles William Organ as a director on 15 September 2021 (2 pages)
15 September 2021Termination of appointment of Lisa Siggery as a secretary on 11 August 2021 (1 page)
15 September 2021Appointment of Mr Graeme Neal Lalley as a director on 15 September 2021 (2 pages)
15 September 2021Appointment of Mrs Anna Saeidi as a secretary on 15 September 2021 (2 pages)
27 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
27 July 2021Director's details changed for Mr Alistair John David Hardie on 27 July 2021 (2 pages)
22 February 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
11 February 2021Termination of appointment of Wayne Michael Cowley as a director on 8 February 2021 (1 page)
11 February 2021Appointment of Lisa Siggery as a secretary on 8 February 2021 (2 pages)
11 February 2021Termination of appointment of Robert Andrew Marshall as a secretary on 8 February 2021 (1 page)
11 February 2021Satisfaction of charge 003714480006 in full (1 page)
11 February 2021Termination of appointment of Robert Andrew Marshall as a director on 8 February 2021 (1 page)
11 February 2021Appointment of Mr Alistair John David Hardie as a director on 8 February 2021 (2 pages)
11 February 2021Appointment of Mr Edward George Fitzgerald Hannan as a director on 8 February 2021 (2 pages)
11 February 2021Current accounting period shortened from 30 November 2021 to 31 March 2021 (1 page)
11 February 2021Cessation of Marshall John Sugden as a person with significant control on 8 February 2021 (1 page)
11 February 2021Termination of appointment of Wendy Butterfield as a director on 8 February 2021 (1 page)
12 November 2020Registration of charge 003714480006, created on 11 November 2020 (23 pages)
9 September 2020Satisfaction of charge 003714480002 in full (1 page)
3 July 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
1 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
28 August 2018Satisfaction of charge 003714480005 in full (1 page)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
1 September 2017Termination of appointment of Andrew Sydney Packett as a director on 18 August 2017 (1 page)
1 September 2017Termination of appointment of Andrew Sydney Packett as a director on 18 August 2017 (1 page)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 May 2017Satisfaction of charge 003714480003 in full (1 page)
2 May 2017Satisfaction of charge 003714480003 in full (1 page)
2 May 2017Satisfaction of charge 003714480004 in full (1 page)
2 May 2017Satisfaction of charge 003714480004 in full (1 page)
13 January 2017Termination of appointment of Charles Michael Packett as a director on 1 December 2016 (1 page)
13 January 2017Termination of appointment of Charles Michael Packett as a director on 1 December 2016 (1 page)
3 August 2016Confirmation statement made on 29 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (8 pages)
9 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 August 2015Appointment of Mr Robert Andrew Marshall as a director on 21 August 2015 (2 pages)
21 August 2015Appointment of Mr Robert Andrew Marshall as a director on 21 August 2015 (2 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 11,800.46
(7 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 11,800.46
(7 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 October 2014Resolutions
  • RES13 ‐ Facility agreement/guarantee/loan note instrument 09/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement/guarantee/loan note instrument 09/10/2014
(16 pages)
15 October 2014Registration of charge 003714480005, created on 9 October 2014 (24 pages)
15 October 2014Registration of charge 003714480005, created on 9 October 2014 (24 pages)
15 October 2014Registration of charge 003714480005, created on 9 October 2014 (24 pages)
14 October 2014Registration of charge 003714480003, created on 9 October 2014 (34 pages)
14 October 2014Registration of charge 003714480003, created on 9 October 2014 (34 pages)
14 October 2014Registration of charge 003714480004, created on 9 October 2014 (34 pages)
14 October 2014Registration of charge 003714480004, created on 9 October 2014 (34 pages)
14 October 2014Registration of charge 003714480004, created on 9 October 2014 (34 pages)
14 October 2014Registration of charge 003714480003, created on 9 October 2014 (34 pages)
13 October 2014Appointment of Ms Wendy Butterfield as a director on 9 October 2014 (2 pages)
13 October 2014Appointment of Ms Wendy Butterfield as a director on 9 October 2014 (2 pages)
13 October 2014Appointment of Ms Wendy Butterfield as a director on 9 October 2014 (2 pages)
10 October 2014Appointment of Mr Wayne Michael Cowley as a director on 9 October 2014 (2 pages)
10 October 2014Registration of charge 003714480002, created on 9 October 2014 (39 pages)
10 October 2014Registration of charge 003714480002, created on 9 October 2014 (39 pages)
10 October 2014Appointment of Mr Wayne Michael Cowley as a director on 9 October 2014 (2 pages)
10 October 2014Appointment of Mr Wayne Michael Cowley as a director on 9 October 2014 (2 pages)
10 October 2014Registration of charge 003714480002, created on 9 October 2014 (39 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 11,800.46
(8 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 11,800.46
(8 pages)
26 June 2014Director's details changed for Mr Marshall John Sugden on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Andrew Sydney Packett on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Charles Michael Packett on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Andrew Sydney Packett on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Charles Michael Packett on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Marshall John Sugden on 26 June 2014 (2 pages)
17 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2013Appointment of Mr Robert Andrew Marshall as a secretary (1 page)
3 September 2013Appointment of Mr Robert Andrew Marshall as a secretary (1 page)
2 September 2013Termination of appointment of Paul Barrett as a secretary (1 page)
2 September 2013Termination of appointment of Paul Barrett as a secretary (1 page)
21 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 11,800.46
(7 pages)
21 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 11,800.46
(7 pages)
19 August 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Marshall Sugden
(4 pages)
19 August 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Marshall Sugden
(4 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
31 July 2013Change of share class name or designation (2 pages)
31 July 2013Particulars of variation of rights attached to shares (5 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
31 July 2013Particulars of variation of rights attached to shares (5 pages)
31 July 2013Change of share class name or designation (2 pages)
20 May 2013Appointment of Mr Marshall John Sugden as a director
  • ANNOTATION A second filed AP01 was registered on 19/08/2013
(3 pages)
20 May 2013Appointment of Mr Marshall John Sugden as a director
  • ANNOTATION A second filed AP01 was registered on 19/08/2013
(3 pages)
11 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
8 August 2011Director's details changed for Mr Charles Michael Packett on 8 July 2011 (2 pages)
8 August 2011Director's details changed for Mr Charles Michael Packett on 8 July 2011 (2 pages)
8 August 2011Director's details changed for Mr Charles Michael Packett on 8 July 2011 (2 pages)
2 August 2011Statement of company's objects (2 pages)
2 August 2011Statement of company's objects (2 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 January 2011Director's details changed for Mr Andrew Sydney Packett on 17 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Andrew Sydney Packett on 17 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Charles Michael Packett on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Charles Michael Packett on 28 January 2011 (2 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (16 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (16 pages)
22 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 August 2009Return made up to 29/07/09; full list of members (5 pages)
13 August 2009Return made up to 29/07/09; full list of members (5 pages)
13 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 September 2008Return made up to 29/07/08; full list of members (5 pages)
1 September 2008Return made up to 29/07/08; full list of members (5 pages)
18 April 2008Appointment terminated secretary joseph evans (1 page)
18 April 2008Secretary appointed paul marcus barrett (2 pages)
18 April 2008Secretary appointed paul marcus barrett (2 pages)
18 April 2008Appointment terminated secretary joseph evans (1 page)
8 March 2008Memorandum and Articles of Association (3 pages)
8 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2008Memorandum and Articles of Association (3 pages)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
20 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
20 October 2007Ad 18/09/07--------- £ si [email protected]=924 £ ic 10876/11800 (2 pages)
20 October 2007Particulars of contract relating to shares (2 pages)
20 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
20 October 2007Nc inc already adjusted 18/09/07 (2 pages)
20 October 2007Ad 18/09/07--------- £ si [email protected]=924 £ ic 10876/11800 (2 pages)
20 October 2007Particulars of contract relating to shares (2 pages)
20 October 2007Nc inc already adjusted 18/09/07 (2 pages)
12 August 2007Return made up to 29/07/07; full list of members (5 pages)
12 August 2007Return made up to 29/07/07; full list of members (5 pages)
29 April 2007Auditor's resignation (1 page)
29 April 2007Auditor's resignation (1 page)
28 April 2007Accounts for a small company made up to 30 November 2006 (7 pages)
28 April 2007Accounts for a small company made up to 30 November 2006 (7 pages)
16 August 2006Return made up to 29/07/06; full list of members (2 pages)
16 August 2006Return made up to 29/07/06; full list of members (2 pages)
14 March 2006Accounts for a small company made up to 30 November 2005 (7 pages)
14 March 2006Accounts for a small company made up to 30 November 2005 (7 pages)
18 August 2005Return made up to 29/07/05; full list of members (7 pages)
18 August 2005Return made up to 29/07/05; full list of members (7 pages)
21 April 2005Accounts for a small company made up to 30 November 2004 (7 pages)
21 April 2005Accounts for a small company made up to 30 November 2004 (7 pages)
11 August 2004Return made up to 29/07/04; full list of members (7 pages)
11 August 2004Return made up to 29/07/04; full list of members (7 pages)
23 July 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
23 July 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
1 July 2004Accounts for a small company made up to 28 February 2004 (6 pages)
1 July 2004Accounts for a small company made up to 28 February 2004 (6 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
3 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
3 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
16 August 2003Return made up to 29/07/03; full list of members (7 pages)
16 August 2003Return made up to 29/07/03; full list of members (7 pages)
13 August 2002Return made up to 29/07/02; full list of members (7 pages)
13 August 2002Return made up to 29/07/02; full list of members (7 pages)
7 August 2002Accounts for a small company made up to 28 February 2002 (5 pages)
7 August 2002Accounts for a small company made up to 28 February 2002 (5 pages)
29 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
29 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
14 August 2001Return made up to 29/07/01; full list of members (7 pages)
14 August 2001Return made up to 29/07/01; full list of members (7 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
11 August 2000Return made up to 29/07/00; full list of members (7 pages)
11 August 2000Return made up to 29/07/00; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
11 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
10 February 2000Registered office changed on 10/02/00 from: lloyds bank chambers hustlergate bradford BD1 1PA (1 page)
10 February 2000Registered office changed on 10/02/00 from: lloyds bank chambers hustlergate bradford BD1 1PA (1 page)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 August 1999Return made up to 29/07/99; no change of members (4 pages)
10 August 1999Return made up to 29/07/99; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 August 1998Return made up to 29/07/98; no change of members (4 pages)
10 August 1998Return made up to 29/07/98; no change of members (4 pages)
5 August 1997Return made up to 29/07/97; full list of members (6 pages)
5 August 1997Return made up to 29/07/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
7 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
29 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
29 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
29 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 November 1996£ ic 13235/10876 20/11/96 £ sr 2359@1=2359 (1 page)
29 November 1996£ ic 13235/10876 20/11/96 £ sr 2359@1=2359 (1 page)
21 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
21 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
8 August 1996Return made up to 29/07/96; full list of members (6 pages)
8 August 1996Return made up to 29/07/96; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
26 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
8 August 1995Return made up to 29/07/95; no change of members (6 pages)
8 August 1995Return made up to 29/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
21 March 1988Particulars of mortgage/charge (3 pages)
21 March 1988Particulars of mortgage/charge (3 pages)
4 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1987Return made up to 19/05/87; full list of members (4 pages)
7 August 1987Return made up to 19/05/87; full list of members (4 pages)
8 August 1986Return made up to 24/07/86; full list of members (5 pages)
8 August 1986Return made up to 24/07/86; full list of members (5 pages)
23 December 1941Incorporation (34 pages)
23 December 1941Incorporation (34 pages)