Company NameP Waddington Limited
Company StatusActive
Company Number00430093
CategoryPrivate Limited Company
Incorporation Date21 February 1947(77 years, 1 month ago)
Previous NameP.Waddington & Co.Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Spencer Beaumont
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(73 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Alistair Craig Collins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(73 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Graham Mark Pears
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(73 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr Jeffrey Gordon Pears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(73 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
Director NameMr John Henry Crump
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address1 Dale Garth
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMrs Marjorie Waddington
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 New Close Road
Shipley
West Yorkshire
BD18 4AU
Director NameMiss Kathleen Mary Waddington
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 02 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwaledale
27 South Way
Eldwick Bingley
West Yorkshire
BD16 3EW
Director NameMr Sam Keith Waddington
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 10 months after company formation)
Appointment Duration25 years, 11 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 New Close Road
Shipley
West Yorkshire
BD18 4AU
Director NameMr Sam Nicholas Waddington
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 10 months after company formation)
Appointment Duration29 years, 9 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Newby Court
Menston
Ilkley
West Yorkshire
LS29 6QS
Director NameMr William Mark Waddington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 10 months after company formation)
Appointment Duration29 years, 9 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburn Moor Lane
Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Secretary NameMr Colin John Waines
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 December 2003)
RoleCompany Director
Correspondence Address181 Thornton Old Road
Fairweather Green
Bradford
West Yorkshire
BD8 0HT
Director NameMrs Katherine Elizabeth Waddington
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(50 years, 7 months after company formation)
Appointment Duration23 years (resigned 07 October 2020)
RoleFinancial Services Training Of
Country of ResidenceEngland
Correspondence AddressAshburn Moor Lane
Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Director NameRachel Louise Waddington
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(51 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressThe Woodlands
Tong Park Baildon
Bradford
West Yorkshire
BD17 7QX
Secretary NameSteven Calline
NationalityBritish
StatusResigned
Appointed12 December 2003(56 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2012)
RoleCompany Director
Correspondence Address9 Grey Close
Newton Hill
Wakefield
West Yorkshire
WF1 3HJ

Contact

Websitewaddingtonwaste.com

Location

Registered AddressBella Vista Farm Hartcliffe Road
Penistone
Sheffield
S36 9FN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£6,193,514
Cash£1,264,332
Current Liabilities£830,877

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

30 November 2012Delivered on: 7 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 February 2004Delivered on: 17 February 2004
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: £300,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: De smet rosedowns LTD sterling screw press s/no 31685; haarslev new feed system s/no 20073 for details of further chattels charged please refer to form 395 together with all accessories and component parts and all improvements and renewals with all books manuals handbooks technical data drawings schedules and other documentation. See the mortgage charge document for full details.
Outstanding
15 May 2003Delivered on: 20 May 2003
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Moos ksa mobile de-water plant on hook lift and wire roll-off skid frame serial no. 416-2002, oavc oil and water together with ultra-filtration unit 400 and heat exchanger serial no.752-2002 Moos avc-1 de-watering container on hook lift and wire roll-off skid frame together with dod-30 pump/cyclone and dosing plant serial no. 751-2002 for further details of chattels charged please see schedule to form 395. see the mortgage charge document for full details.
Outstanding
2 July 1998Delivered on: 7 July 1998
Persons entitled: Barclays 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: Land and buildings at dryden street bradford west yorkshire t/n WYK613807.
Outstanding
14 March 1997Delivered on: 27 March 1997
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
14 March 1997Delivered on: 27 March 1997
Persons entitled: Barclays 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: Land on the east sidev of the refinery filley street bradford west yorkshire t/n wyk 515280.
Outstanding
11 October 2021Delivered on: 14 October 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 October 2020Delivered on: 13 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
13 December 2012Delivered on: 19 December 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The items as listed on the schedule being disc drier s/n 4648 together with all accessories and component parts see image for full details.
Outstanding
2 July 1998Delivered on: 4 July 1998
Satisfied on: 25 May 2010
Persons entitled: Bradford Regeneration Company Limited

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings at dryden street bradford.
Fully Satisfied
29 August 1997Delivered on: 18 September 1997
Satisfied on: 25 May 2010
Persons entitled: Bovis Construction Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: By way of legal mortgage land at filey street bradford t/n-WYK487681 and WYK515280.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1993Delivered on: 12 March 1993
Satisfied on: 25 May 2010
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: For securing £37721.52 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All sums payable under the insurance see doc 395 424/c 15/3 for full details.
Fully Satisfied

Filing History

2 February 2024Accounts for a small company made up to 30 April 2023 (16 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 30 April 2022 (15 pages)
7 January 2022Accounts for a small company made up to 30 April 2021 (16 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 October 2021Registration of charge 004300930012, created on 11 October 2021 (24 pages)
5 March 2021Withdrawal of a person with significant control statement on 5 March 2021 (2 pages)
5 March 2021Notification of J G Pears Holdings (Jersey) Limited as a person with significant control on 7 October 2020 (2 pages)
3 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 October 2020Memorandum and Articles of Association (24 pages)
13 October 2020Registration of charge 004300930011, created on 7 October 2020 (23 pages)
12 October 2020Cessation of William Mark Waddington as a person with significant control on 7 October 2020 (1 page)
12 October 2020Cessation of Sam Nicholas Waddington as a person with significant control on 7 October 2020 (1 page)
12 October 2020Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
12 October 2020Notification of a person with significant control statement (2 pages)
12 October 2020Cessation of Katherine Elizabeth Waddington as a person with significant control on 7 October 2020 (1 page)
8 October 2020Termination of appointment of Katherine Elizabeth Waddington as a director on 7 October 2020 (1 page)
8 October 2020Appointment of Mr Jeffrey Gordon Pears as a director on 7 October 2020 (2 pages)
8 October 2020Appointment of Mr Paul Spencer Beaumont as a director on 7 October 2020 (2 pages)
8 October 2020Termination of appointment of Sam Nicholas Waddington as a director on 7 October 2020 (1 page)
8 October 2020Appointment of Mr Alistair Craig Collins as a director on 7 October 2020 (2 pages)
8 October 2020Appointment of Mr Graham Mark Pears as a director on 7 October 2020 (2 pages)
8 October 2020Termination of appointment of William Mark Waddington as a director on 7 October 2020 (1 page)
8 October 2020Registered office address changed from The Refinery Buck Street Bradford West Yorkshire BD3 9LP to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 8 October 2020 (1 page)
8 October 2020Director's details changed for Mr Alistair Craig Collins on 7 October 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 July 2020Satisfaction of charge 3 in full (1 page)
14 July 2020Satisfaction of charge 9 in full (1 page)
14 July 2020Satisfaction of charge 2 in full (1 page)
14 July 2020Satisfaction of charge 7 in full (2 pages)
14 July 2020Satisfaction of charge 6 in full (1 page)
14 July 2020Satisfaction of charge 8 in full (2 pages)
14 July 2020Satisfaction of charge 10 in full (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 January 2018Cessation of A Person with Significant Control as a person with significant control on 13 December 2016 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Cessation of Kathleen Mary Waddington as a person with significant control on 2 April 2017 (1 page)
5 December 2017Termination of appointment of Sam Keith Waddington as a director on 13 December 2016 (1 page)
5 December 2017Termination of appointment of Sam Keith Waddington as a director on 13 December 2016 (1 page)
28 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Termination of appointment of Kathleen Mary Waddington as a director on 2 April 2017 (1 page)
30 May 2017Termination of appointment of Kathleen Mary Waddington as a director on 2 April 2017 (1 page)
29 March 2017Second filing of Confirmation Statement dated 31/12/2016 (28 pages)
29 March 2017Second filing of Confirmation Statement dated 31/12/2016 (28 pages)
10 March 2017Termination of appointment of a director (1 page)
10 March 2017Termination of appointment of a director (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 29/03/2017
(11 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 29/03/2017
(11 pages)
8 December 2016Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 35,000
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 35,000
(7 pages)
1 December 2015Registered office address changed from The Refinery 54 Buck Street Bradford West Yorkshire BD3 9LP to The Refinery Buck Street Bradford West Yorkshire BD3 9LP on 1 December 2015 (1 page)
1 December 2015Registered office address changed from The Refinery 54 Buck Street Bradford West Yorkshire BD3 9LP to The Refinery Buck Street Bradford West Yorkshire BD3 9LP on 1 December 2015 (1 page)
1 December 2015Registered office address changed from The Refinery 54 Buck Street Bradford West Yorkshire BD3 9LP to The Refinery Buck Street Bradford West Yorkshire BD3 9LP on 1 December 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 35,000
(7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 35,000
(7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 35,000
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 35,000
(7 pages)
25 November 2013Termination of appointment of Marjorie Waddington as a director (1 page)
25 November 2013Termination of appointment of Marjorie Waddington as a director (1 page)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Director's details changed for Katherine Elizabeth Waddington on 1 January 2013 (2 pages)
13 November 2013Director's details changed for Katherine Elizabeth Waddington on 1 January 2013 (2 pages)
13 November 2013Director's details changed for William Mark Waddington on 1 January 2013 (2 pages)
13 November 2013Director's details changed for Katherine Elizabeth Waddington on 1 January 2013 (2 pages)
13 November 2013Director's details changed for William Mark Waddington on 1 January 2013 (2 pages)
13 November 2013Director's details changed for William Mark Waddington on 1 January 2013 (2 pages)
29 January 2013Termination of appointment of Steven Calline as a secretary (1 page)
29 January 2013Termination of appointment of Steven Calline as a secretary (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
4 October 2012Auditor's resignation (1 page)
4 October 2012Auditor's resignation (1 page)
12 September 2012Company name changed P.waddington & co.LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
(2 pages)
12 September 2012Company name changed P.waddington & co.LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
(2 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Change of name notice (2 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (10 pages)
3 September 2012Accounts for a small company made up to 31 March 2012 (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
6 May 2011Director's details changed for Mr Sam Nicholas Waddington on 28 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Sam Nicholas Waddington on 28 April 2011 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2010Director's details changed for Miss Kathleen Mary Waddington on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Katherine Elizabeth Waddington on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Marjorie Waddington on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Sam Keith Waddington on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for William Mark Waddington on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Sam Keith Waddington on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Marjorie Waddington on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Sam Nicholas Waddington on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Sam Nicholas Waddington on 31 December 2009 (2 pages)
6 January 2010Director's details changed for William Mark Waddington on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Katherine Elizabeth Waddington on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Miss Kathleen Mary Waddington on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
18 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
27 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
30 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
4 January 2007Director resigned (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Director resigned (1 page)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
17 February 2004Particulars of mortgage/charge (4 pages)
17 February 2004Particulars of mortgage/charge (4 pages)
11 January 2004Accounts for a medium company made up to 31 March 2003 (23 pages)
11 January 2004Accounts for a medium company made up to 31 March 2003 (23 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Return made up to 31/12/03; full list of members (9 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Return made up to 31/12/03; full list of members (9 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
20 May 2003Particulars of mortgage/charge (4 pages)
20 May 2003Particulars of mortgage/charge (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (10 pages)
7 January 2003Return made up to 31/12/02; full list of members (10 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
28 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 January 2000Accounts for a medium company made up to 31 March 1999 (22 pages)
11 January 2000Accounts for a medium company made up to 31 March 1999 (22 pages)
20 December 1999Return made up to 31/12/99; full list of members (8 pages)
20 December 1999Return made up to 31/12/99; full list of members (8 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 1999Accounts for a medium company made up to 31 March 1998 (21 pages)
7 January 1999Accounts for a medium company made up to 31 March 1998 (21 pages)
3 November 1998Registered office changed on 03/11/98 from: the refinery filey st bradford 1 yorkshire (1 page)
3 November 1998Registered office changed on 03/11/98 from: the refinery filey st bradford 1 yorkshire (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Memorandum and Articles of Association (26 pages)
11 October 1995Memorandum and Articles of Association (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)