Company NameLeeds Welding Company Limited(The)
Company StatusActive
Company Number00388598
CategoryPrivate Limited Company
Incorporation Date6 July 1944(79 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Timothy Paul Archer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1992(48 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestland Square
Dewsbury Road
Leeds
LS11 5SS
Secretary NameMr Timothy Paul Archer
NationalityBritish
StatusCurrent
Appointed12 January 1996(51 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Square
Dewsbury Road
Leeds
LS11 5SS
Director NameRichard Graham Eaglen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(62 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestland Square
Dewsbury Road
Leeds
LS11 5SS
Director NameMr Geoff Scott Almond
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCanadian,British
StatusCurrent
Appointed10 October 2012(68 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestland Square
Dewsbury Road
Leeds
LS11 5SS
Director NameMr Lee Richard Noyland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(70 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWestland Square
Dewsbury Road
Leeds
LS11 5SS
Director NameMr Ian Verity
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(72 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressWestland Square
Dewsbury Road
Leeds
LS11 5SS
Director NameColin Archer
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years, 1 month after company formation)
Appointment Duration18 years (resigned 31 August 2009)
RoleEngineer
Correspondence Address15 Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AW
Director NameMichael Archer
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 1992)
RoleEngineer
Correspondence AddressLeighton Crabtree Hill
Collingham
Wetherby
West Yorkshire
LS22 5AD
Director NameMrs Norma Archer
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address15 Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AW
Director NameMrs Ruby Archer
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 1992)
RoleHousewife
Correspondence AddressLeighton Crabtree Hill
Collingham
Wetherby
West Yorkshire
LS22 5AD
Secretary NameColin Archer
NationalityBritish
StatusResigned
Appointed14 August 1991(47 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address15 Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AW
Director NameStephen Thomas Addison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(51 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Skelton On Ure
Ripon
HG4 5AJ
Director NameMr Peter Sharpe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(57 years, 7 months after company formation)
Appointment Duration13 years (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chapel Close
Howden
Goole
North Humberside
DN14 7FN

Contact

Websiteleedswelding.co.uk
Email address[email protected]
Telephone0113 2711000
Telephone regionLeeds

Location

Registered AddressWestland Square
Dewsbury Road
Leeds
LS11 5SS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

780 at £1Timothy Paul Archer
66.67%
Ordinary A
258 at £1Gaynor Archer
22.05%
Ordinary B
130 at £1Richard Eaglen
11.11%
Ordinary
1 at £1Holly Archer
0.09%
Ordinary D
1 at £1Jamie Archer
0.09%
Ordinary C

Financials

Year2014
Turnover£10,121,853
Gross Profit£3,149,530
Net Worth£1,042,623
Cash£471,134
Current Liabilities£3,179,860

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months, 1 week ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Charges

30 November 2006Delivered on: 5 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 February 2017Delivered on: 13 February 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
16 February 1955Delivered on: 22 February 1955
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/Hold:- 461,oakwood lane, leeds 8 present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
23 January 2006Delivered on: 23 January 2006
Satisfied on: 21 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 1998Delivered on: 8 May 1998
Satisfied on: 21 May 2008
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 westland square dewsbury road leeds west yorkshire t/n WYK500286 and the proceeds of sale thereof. 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
4 November 1996Delivered on: 7 November 1996
Satisfied on: 21 May 2008
Persons entitled: Griffin Factors

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 19/9/96.
Particulars: All debts or other obligations to the company of agreed customers under contracts of sale. See the mortgage charge document for full details.
Fully Satisfied
4 December 1995Delivered on: 8 December 1995
Satisfied on: 21 May 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £75,600 and all monies due or to become due from the company to the chargee.
Particulars: 1 (1995) edwards pearson RT4 cnc hydraulic press brake s/no 95P180.
Fully Satisfied
16 January 1995Delivered on: 20 January 1995
Satisfied on: 21 May 2008
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: Land and buildings at westland square, westland road, leeds LS11 and/or 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 December 1994Delivered on: 23 December 1994
Satisfied on: 21 May 2008
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: By way of legal mortgage property at westland square, westland road, leeds and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 September 1978Delivered on: 5 October 1978
Satisfied on: 21 May 2008
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings adjacent to laneside mills leeds west yorks title no wyk 2490 f/h property rear to victoria road churwell morley west yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 September 2023Full accounts made up to 31 December 2022 (36 pages)
9 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
9 December 2022Director's details changed for Mr Geoff Scott Almond on 1 December 2022 (2 pages)
9 December 2022Director's details changed for Richard Graham Eaglen on 1 December 2022 (2 pages)
9 December 2022Director's details changed for Mr Timothy Paul Archer on 1 December 2022 (2 pages)
9 December 2022Change of details for Mr Timothy Paul Archer as a person with significant control on 1 December 2022 (2 pages)
11 July 2022Full accounts made up to 31 December 2021 (34 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
2 December 2021Auditor's resignation (1 page)
4 October 2021Full accounts made up to 31 December 2020 (29 pages)
10 June 2021Register inspection address has been changed from Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Leeds Welding Company Ltd Westland Square Dewsbury Road Leeds LS11 5SS (1 page)
9 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
14 January 2021Secretary's details changed for Mr Timothy Paul Archer on 1 December 2020 (1 page)
13 January 2021Full accounts made up to 31 December 2019 (28 pages)
7 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (26 pages)
6 June 2019Confirmation statement made on 4 June 2019 with updates (6 pages)
24 September 2018Full accounts made up to 31 December 2017 (30 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (7 pages)
16 August 2017Confirmation statement made on 14 August 2017 with updates (7 pages)
20 July 2017Full accounts made up to 31 December 2016 (24 pages)
20 July 2017Full accounts made up to 31 December 2016 (24 pages)
13 February 2017Registration of charge 003885980010, created on 1 February 2017 (22 pages)
13 February 2017Registration of charge 003885980010, created on 1 February 2017 (22 pages)
20 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 January 2017Change of share class name or designation (2 pages)
20 January 2017Change of share class name or designation (2 pages)
20 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (3 pages)
4 January 2017Particulars of variation of rights attached to shares (3 pages)
4 January 2017Change of share class name or designation (2 pages)
3 January 2017Appointment of Mr Ian Verity as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Mr Ian Verity as a director on 3 January 2017 (2 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
28 June 2016Full accounts made up to 31 December 2015 (28 pages)
28 June 2016Full accounts made up to 31 December 2015 (28 pages)
22 January 2016Change of share class name or designation (2 pages)
22 January 2016Change of share class name or designation (2 pages)
22 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
22 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
8 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,170
(9 pages)
8 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,170
(9 pages)
22 September 2015Register(s) moved to registered inspection location Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages)
22 September 2015Register(s) moved to registered inspection location Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages)
9 July 2015Full accounts made up to 31 December 2014 (23 pages)
9 July 2015Full accounts made up to 31 December 2014 (23 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 May 2015Particulars of variation of rights attached to shares (2 pages)
15 May 2015Register inspection address has been changed to Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 May 2015Register(s) moved to registered inspection location Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages)
15 May 2015Register(s) moved to registered inspection location Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages)
15 May 2015Register inspection address has been changed to Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (2 pages)
15 May 2015Particulars of variation of rights attached to shares (2 pages)
29 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,170.00
(7 pages)
29 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,170.00
(7 pages)
29 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 February 2015Termination of appointment of Peter Sharpe as a director on 31 January 2015 (1 page)
24 February 2015Termination of appointment of Peter Sharpe as a director on 31 January 2015 (1 page)
12 December 2014Appointment of Mr Lee Richard Noyland as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr Lee Richard Noyland as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr Lee Richard Noyland as a director on 1 December 2014 (2 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,040
(7 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,040
(7 pages)
25 June 2014Full accounts made up to 31 December 2013 (23 pages)
25 June 2014Full accounts made up to 31 December 2013 (23 pages)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
8 January 2014Termination of appointment of Stephen Addison as a director (1 page)
8 January 2014Termination of appointment of Stephen Addison as a director (1 page)
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,040
(9 pages)
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,040
(9 pages)
17 July 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
17 July 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
11 October 2012Appointment of Geoff Scott Almond as a director (2 pages)
11 October 2012Appointment of Geoff Scott Almond as a director (2 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
11 July 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
11 July 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
4 August 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
4 August 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
2 August 2011Memorandum and Articles of Association (13 pages)
2 August 2011Memorandum and Articles of Association (13 pages)
24 March 2011Change of share class name or designation (2 pages)
24 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2011Change of share class name or designation (2 pages)
30 September 2010Director's details changed for Stephen Thomas Addison on 14 August 2010 (2 pages)
30 September 2010Director's details changed for Richard Graham Eaglen on 14 August 2010 (2 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
30 September 2010Director's details changed for Stephen Thomas Addison on 14 August 2010 (2 pages)
30 September 2010Director's details changed for Peter Sharpe on 14 August 2010 (2 pages)
30 September 2010Director's details changed for Richard Graham Eaglen on 14 August 2010 (2 pages)
30 September 2010Director's details changed for Peter Sharpe on 14 August 2010 (2 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
27 September 2010Memorandum and Articles of Association (13 pages)
27 September 2010Memorandum and Articles of Association (13 pages)
16 September 2010Change of share class name or designation (2 pages)
16 September 2010Change of share class name or designation (2 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
13 September 2010Statement of company's objects (2 pages)
13 September 2010Statement of company's objects (2 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
24 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
24 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
24 September 2009Appointment terminated director colin archer (1 page)
24 September 2009Appointment terminated director colin archer (1 page)
19 August 2009Director's change of particulars / peter sharpe / 01/05/2009 (1 page)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
19 August 2009Director's change of particulars / peter sharpe / 01/05/2009 (1 page)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
7 April 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
7 April 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
5 September 2008Return made up to 14/08/08; full list of members (4 pages)
5 September 2008Return made up to 14/08/08; full list of members (4 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
28 April 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
16 August 2007Return made up to 14/08/07; full list of members (3 pages)
16 August 2007Return made up to 14/08/07; full list of members (3 pages)
14 May 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
14 May 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
5 December 2006Particulars of mortgage/charge (5 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
17 August 2006Director's particulars changed (1 page)
8 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 January 2006Particulars of mortgage/charge (6 pages)
23 January 2006Particulars of mortgage/charge (6 pages)
12 September 2005Return made up to 14/08/05; full list of members (3 pages)
12 September 2005Return made up to 14/08/05; full list of members (3 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 September 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
27 September 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
23 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 September 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
18 September 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
29 August 2003Return made up to 14/08/03; full list of members (8 pages)
29 August 2003Return made up to 14/08/03; full list of members (8 pages)
22 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
24 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 August 2000Return made up to 14/08/00; full list of members (8 pages)
29 August 2000Return made up to 14/08/00; full list of members (8 pages)
13 October 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 August 1998£ sr 10000@1 27/07/98 (1 page)
28 August 1998Return made up to 14/08/98; full list of members (6 pages)
28 August 1998£ sr 10000@1 27/07/98 (1 page)
28 August 1998Return made up to 14/08/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
30 March 1998£ ic 21040/11040 25/12/97 £ sr 10000@1=10000 (1 page)
30 March 1998£ ic 21040/11040 25/12/97 £ sr 10000@1=10000 (1 page)
8 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 April 1997£ sr 10000@1 14/12/95 (1 page)
2 April 1997£ ic 31040/21040 03/12/96 £ sr 10000@1=10000 (1 page)
2 April 1997£ sr 10000@1 14/12/95 (1 page)
2 April 1997£ ic 31040/21040 03/12/96 £ sr 10000@1=10000 (1 page)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
29 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (16 pages)
20 October 1995Full accounts made up to 31 December 1994 (16 pages)
30 August 1995Return made up to 14/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 1995Return made up to 14/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1995Memorandum and Articles of Association (12 pages)
10 July 1995Memorandum and Articles of Association (12 pages)
30 June 1995Ad 28/03/95--------- £ si 40000@1=40000 £ ic 1040/41040 (2 pages)
30 June 1995Particulars of contract relating to shares (4 pages)
30 June 1995Ad 28/03/95--------- £ si 40000@1=40000 £ ic 1040/41040 (2 pages)
30 June 1995Particulars of contract relating to shares (4 pages)
28 June 1995Nc inc already adjusted 28/03/95 (1 page)
28 June 1995Nc inc already adjusted 28/03/95 (1 page)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
6 July 1944Certificate of incorporation (2 pages)