Company NameMurgatroyd's Salt & Chemical Company Limited
DirectorsMartin Gratton and Russel Argo
Company StatusActive
Company Number00435592
CategoryPrivate Limited Company
Incorporation Date21 May 1947(76 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Martin Gratton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(60 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Secretary NameMartin Gratton
NationalityBritish
StatusCurrent
Appointed27 July 2007(60 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMr Russel Argo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(66 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameRaymond Sheldon
NationalityBritish
StatusResigned
Appointed27 September 1992(45 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 1999)
RoleCompany Director
Correspondence AddressBranksome House 20 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Director NameDennis Matthewman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(45 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBird Well House
Swindon Lane
Kirkby Overblow
North Yorkshire
HG3 1HH
Director NameMr Harold Mathers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(45 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Croft House Kildwick Grange
Kildwick
Keighley
West Yorkshire
BD20 9AD
Secretary NameRaymond Sheldon
NationalityBritish
StatusResigned
Appointed27 September 1992(45 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 1999)
RoleCompany Director
Correspondence AddressBranksome House 20 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Director NameMr Steven Edward Holland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(51 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameKenneth Hough
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(51 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressFairways Norwood Park
Grove Road
Ilkley
West Yorkshire
LS29 9SQ
Secretary NameLeslie James Davidson Cassells
NationalityBritish
StatusResigned
Appointed19 February 1999(51 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 1999)
RoleCompany Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Director NameMichael John Harrison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(52 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressHolly Cottage
Hopperton
Knaresborough
North Yorkshire
HG5 0SG
Secretary NameMichael John Harrison
NationalityBritish
StatusResigned
Appointed03 June 1999(52 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressHolly Cottage
Hopperton
Knaresborough
North Yorkshire
HG5 0SG
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(52 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2001)
RoleCompany Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Secretary NameMr Mark Day
NationalityBritish
StatusResigned
Appointed01 May 2001(53 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2001(54 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NameMr Nigel Maurice Batchelor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(55 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2006)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3 The Green
Wimbledon
London
SW19 5AZ
Director NameMr William Julian Cortazzi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(57 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2006)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gloucester Square
London
W2 2TD
Director NameMarc Achiel Valeer Pattyn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2006(59 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2009)
RoleManaging Director
Correspondence AddressDriepikkelstraaty 12
Ledegem
8880
Belgium
Director NameArie Harry Van Baarlen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed23 June 2006(59 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2011)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressWilhelminahoeve 16
Krimpen Aan Den Ussel
2924 Be
Netherlands
Director NameCarl Marcel Blomme
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2006(59 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2008)
RoleManaging Director
Correspondence AddressAardbezienstraat 2
Heule
8501
Belguim
Director NameDavid Michael O'Connell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(60 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Rawdon Park
Green Lane Yeadon
Leeds
West Yorkshire
LS19 7XX
Director NameMs Clare Marie Waters
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(60 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House Rawdon Park
Green Lane Yeadon
Leeds
West Yorkshire
LS19 7XX
Director NameMr Richard Ward
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(70 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY

Contact

Websitemoderngov.cheshireeast.gov.uk

Location

Registered AddressAlpha House
Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

23 January 2003Delivered on: 6 February 2003
Satisfied on: 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) (the Security Trustee)

Classification: Supplemental debenture to a composite guarantee and debenture dated 28 july 2001
Secured details: All monies due or to become due by any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 January 2003Delivered on: 1 February 2003
Satisfied on: 3 July 2006
Persons entitled: Hays Holdings Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land off leagrave road luton in the county of bedford having an area of 11,200 square metres or thereabouts.
Fully Satisfied
6 January 2003Delivered on: 23 January 2003
Satisfied on: 3 July 2006
Persons entitled: Hays Holdings Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a land and buildings comprising part of the old brick and tile works portishead bristol and all that piece of land formerly part of the dellacassa site adjoining the land. See the mortgage charge document for full details.
Fully Satisfied
19 December 2002Delivered on: 7 January 2003
Satisfied on: 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for the Securitybeneficiaries

Classification: Supplemental debenture to a composite guarantee and debenture dated 28 july 2001
Secured details: All indebtedness,liabilities and obligations due or to become due in any manner whatsoever by any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 2001Delivered on: 13 August 2001
Satisfied on: 3 July 2006
Persons entitled: Hays Holdings Limited

Classification: Composite guarantee and debenture
Secured details: Akk monies due or to become due from the company (the "chargor") to the chargee under the subordinated security documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 2001Delivered on: 9 August 2001
Satisfied on: 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Security Beneficiaries) (the Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company to the security beneficiaries whether pursuant to the guarantee or otherwise, on any account whatsoever (all terms as defined).
Particulars: F/H property k/a station road attleborough t/n NK130601, unit 3 nechells business centre dollman street birmingham WM538203 (for furthur property details please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 November 1987Delivered on: 24 November 1987
Satisfied on: 22 January 1990
Persons entitled: Barclays De Zoete Wedd Limited as Trustee.

Classification: Guarantee and composite trust debenture
Secured details: All moneys due or to become due from the company and/or all or any of the companies named therein to barclays de zoete wedd limited as trustee under the terms of this guarantee and debenture and/or the overdraft letters of even date.
Particulars: (See doc M272/NOV25/ct for full details). 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
30 March 1966Delivered on: 18 April 1966
Satisfied on: 9 August 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Series of debentures
Fully Satisfied
14 January 1966Delivered on: 14 January 1966
Satisfied on: 9 August 2001
Persons entitled: Legal & General Assurance Society LTD

Classification: Equitable charge without inatrument.
Secured details: For securing £1,500,000 of debenture stock.
Particulars: First floating charge present & future. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 September 2023Full accounts made up to 31 December 2022 (18 pages)
11 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (19 pages)
12 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Richard Ward as a director on 6 May 2022 (1 page)
17 September 2021Full accounts made up to 31 December 2020 (19 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
23 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
1 July 2020Full accounts made up to 31 December 2019 (19 pages)
2 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (19 pages)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
20 July 2018Full accounts made up to 31 December 2017 (20 pages)
28 March 2018Change of details for Brenntag Inorganic Chemicals Limited as a person with significant control on 28 March 2018 (2 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
14 August 2017Appointment of Mr Richard Ward as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Richard Ward as a director on 1 August 2017 (2 pages)
2 August 2017Full accounts made up to 31 December 2016 (20 pages)
2 August 2017Full accounts made up to 31 December 2016 (20 pages)
1 June 2017Second filing for the termination of Steven Edward Holland as a director (5 pages)
1 June 2017Second filing for the termination of Steven Edward Holland as a director (5 pages)
28 April 2017Termination of appointment of Steven Edward Holland as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2017
(2 pages)
28 April 2017Termination of appointment of Steven Edward Holland as a director on 27 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2017
(2 pages)
26 October 2016Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page)
13 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
8 August 2016Full accounts made up to 31 December 2015 (20 pages)
8 August 2016Full accounts made up to 31 December 2015 (20 pages)
21 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,197,000
(5 pages)
21 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,197,000
(5 pages)
29 July 2015Full accounts made up to 31 December 2014 (14 pages)
29 July 2015Full accounts made up to 31 December 2014 (14 pages)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,197,000
(5 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,197,000
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
7 January 2014Appointment of Mr Russel Argo as a director (2 pages)
7 January 2014Appointment of Mr Russel Argo as a director (2 pages)
12 December 2013Auditor's resignation (1 page)
12 December 2013Auditor's resignation (1 page)
4 December 2013Auditor's resignation (1 page)
4 December 2013Auditor's resignation (1 page)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,197,000
(4 pages)
25 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,197,000
(4 pages)
14 June 2013Full accounts made up to 31 December 2012 (11 pages)
14 June 2013Full accounts made up to 31 December 2012 (11 pages)
7 June 2013Termination of appointment of David O'connell as a director (1 page)
7 June 2013Termination of appointment of David O'connell as a director (1 page)
25 October 2012Secretary's details changed for Martin Gratton on 22 October 2012 (1 page)
25 October 2012Director's details changed for Martin Gratton on 22 October 2012 (2 pages)
25 October 2012Director's details changed for David Michael O'connell on 22 October 2012 (2 pages)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for David Michael O'connell on 22 October 2012 (2 pages)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for Mr Steven Edward Holland on 22 October 2012 (2 pages)
25 October 2012Director's details changed for Ms Clare Marie Waters on 22 October 2012 (2 pages)
25 October 2012Director's details changed for Martin Gratton on 22 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Steven Edward Holland on 22 October 2012 (2 pages)
25 October 2012Secretary's details changed for Martin Gratton on 22 October 2012 (1 page)
25 October 2012Director's details changed for Ms Clare Marie Waters on 22 October 2012 (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (11 pages)
11 July 2012Full accounts made up to 31 December 2011 (11 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2011 (2 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2011 (2 pages)
11 January 2012Director's details changed for Martin Gratton on 1 January 2011 (2 pages)
11 January 2012Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
1 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
1 August 2011Termination of appointment of Arie Van Baarlen as a director (1 page)
28 March 2011Full accounts made up to 31 December 2010 (11 pages)
28 March 2011Full accounts made up to 31 December 2010 (11 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
29 March 2010Full accounts made up to 31 December 2009 (11 pages)
29 March 2010Full accounts made up to 31 December 2009 (11 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
12 October 2009Termination of appointment of Marc Pattyn as a director (1 page)
12 October 2009Termination of appointment of Marc Pattyn as a director (1 page)
18 May 2009Full accounts made up to 31 December 2008 (11 pages)
18 May 2009Full accounts made up to 31 December 2008 (11 pages)
5 January 2009Appointment terminated director carl blomme (1 page)
5 January 2009Appointment terminated director carl blomme (1 page)
21 October 2008Return made up to 27/09/08; full list of members (5 pages)
21 October 2008Return made up to 27/09/08; full list of members (5 pages)
13 August 2008Full accounts made up to 31 December 2007 (13 pages)
13 August 2008Full accounts made up to 31 December 2007 (13 pages)
4 June 2008Director's change of particulars / steven holland / 10/04/2008 (1 page)
4 June 2008Director's change of particulars / steven holland / 10/04/2008 (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
11 October 2007Return made up to 27/09/07; full list of members (3 pages)
11 October 2007Return made up to 27/09/07; full list of members (3 pages)
11 October 2007Location of register of members (1 page)
11 October 2007Location of register of members (1 page)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (3 pages)
4 October 2007New director appointed (2 pages)
13 August 2007New secretary appointed;new director appointed (3 pages)
13 August 2007New secretary appointed;new director appointed (3 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (14 pages)
30 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Return made up to 27/09/06; full list of members (3 pages)
25 October 2006Return made up to 27/09/06; full list of members (3 pages)
9 August 2006Auditor's resignation (1 page)
9 August 2006Auditor's resignation (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2006Full accounts made up to 31 December 2005 (13 pages)
27 March 2006Full accounts made up to 31 December 2005 (13 pages)
17 November 2005Return made up to 27/09/05; full list of members (8 pages)
17 November 2005Return made up to 27/09/05; full list of members (8 pages)
5 May 2005Full accounts made up to 31 December 2004 (13 pages)
5 May 2005Full accounts made up to 31 December 2004 (13 pages)
17 December 2004New director appointed (3 pages)
17 December 2004New director appointed (3 pages)
30 October 2004Return made up to 27/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2004Return made up to 27/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2004Full accounts made up to 31 December 2003 (13 pages)
27 August 2004Full accounts made up to 31 December 2003 (13 pages)
30 April 2004Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX (1 page)
30 April 2004Registered office changed on 30/04/04 from: albion house rawdon park green lane yeadon leeds west yorkshire LS19 7XX (1 page)
27 April 2004Registered office changed on 27/04/04 from: rawdon house green lane, yeadon leeds yorkshire LS19 7XX (1 page)
27 April 2004Registered office changed on 27/04/04 from: rawdon house green lane, yeadon leeds yorkshire LS19 7XX (1 page)
10 November 2003Return made up to 27/09/03; full list of members (7 pages)
10 November 2003Return made up to 27/09/03; full list of members (7 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
6 April 2003Full accounts made up to 30 June 2002 (14 pages)
6 April 2003Full accounts made up to 30 June 2002 (14 pages)
6 April 2003Full accounts made up to 31 December 2002 (13 pages)
6 April 2003Full accounts made up to 31 December 2002 (13 pages)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 February 2003Particulars of mortgage/charge (19 pages)
6 February 2003Particulars of mortgage/charge (19 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (19 pages)
7 January 2003Particulars of mortgage/charge (19 pages)
26 October 2002Return made up to 27/09/02; full list of members (7 pages)
26 October 2002Return made up to 27/09/02; full list of members (7 pages)
17 July 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
17 July 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
25 March 2002Full accounts made up to 30 June 2001 (14 pages)
25 March 2002Full accounts made up to 30 June 2001 (14 pages)
31 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Declaration of assistance for shares acquisition (6 pages)
22 August 2001Declaration of assistance for shares acquisition (6 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: hays house millmead guildford surrey GU2 4HJ (1 page)
13 August 2001Particulars of mortgage/charge (15 pages)
13 August 2001Particulars of mortgage/charge (15 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: hays house millmead guildford surrey GU2 4HJ (1 page)
13 August 2001Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
9 August 2001Particulars of mortgage/charge (21 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Particulars of mortgage/charge (21 pages)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned;director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
25 October 2000Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
25 October 2000Return made up to 27/09/00; full list of members (6 pages)
25 October 2000Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
25 October 2000Return made up to 27/09/00; full list of members (6 pages)
29 March 2000Full accounts made up to 30 June 1999 (12 pages)
29 March 2000Full accounts made up to 30 June 1999 (12 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 November 1999Secretary's particulars changed;director's particulars changed (1 page)
8 November 1999Secretary's particulars changed;director's particulars changed (1 page)
2 November 1999Return made up to 27/09/99; no change of members (6 pages)
2 November 1999Return made up to 27/09/99; no change of members (6 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
8 April 1999Full accounts made up to 30 June 1998 (12 pages)
8 April 1999Full accounts made up to 30 June 1998 (12 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999New director appointed (2 pages)
15 October 1998Return made up to 27/09/98; no change of members (5 pages)
15 October 1998Return made up to 27/09/98; no change of members (5 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
3 April 1998Full accounts made up to 30 June 1997 (12 pages)
3 April 1998Full accounts made up to 30 June 1997 (12 pages)
26 October 1997Return made up to 27/09/97; full list of members (6 pages)
26 October 1997Return made up to 27/09/97; full list of members (6 pages)
15 April 1997Full accounts made up to 30 June 1996 (13 pages)
15 April 1997Full accounts made up to 30 June 1996 (13 pages)
23 October 1996Return made up to 27/09/96; no change of members (5 pages)
23 October 1996Return made up to 27/09/96; no change of members (5 pages)
17 April 1996Full accounts made up to 30 June 1995 (14 pages)
17 April 1996Full accounts made up to 30 June 1995 (14 pages)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1995Return made up to 27/09/95; no change of members (10 pages)
2 October 1995Return made up to 27/09/95; no change of members (10 pages)
7 April 1995Full accounts made up to 30 June 1994 (14 pages)
7 April 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (88 pages)
1 January 1995A selection of documents registered before 1 January 1995 (186 pages)
11 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
11 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 January 1988Memorandum and Articles of Association (18 pages)
7 January 1988Memorandum and Articles of Association (18 pages)
27 November 1987Articles of association (9 pages)
27 November 1987Articles of association (9 pages)
21 May 1947Certificate of incorporation (1 page)
21 May 1947Incorporation (41 pages)
21 May 1947Incorporation (41 pages)
21 May 1947Certificate of incorporation (1 page)