Company NameThe Davy Group Limited
Company StatusDissolved
Company Number00469194
CategoryPrivate Limited Company
Incorporation Date1 June 1949(74 years, 11 months ago)
Dissolution Date25 January 2024 (3 months ago)
Previous NamesBradford Waste Pulling Co.Limited(The) and The Davy Textile Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Davy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(42 years, 6 months after company formation)
Appointment Duration32 years, 2 months (closed 25 January 2024)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address25 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Director NameMrs Barbara Sybilla Maria Davy
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed14 December 1993(44 years, 6 months after company formation)
Appointment Duration30 years, 1 month (closed 25 January 2024)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address25 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Director NameMr Keith Davy
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(42 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 13 July 2006)
RoleWaste Puller
Correspondence Address2 Nidd Orchard
Darley
North Yorkshire
HG3 2PE
Director NameMr Nicholas Mark Davy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(42 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 April 2008)
RoleTextile Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Endor Crescent
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7QH
Director NameRoger Davy
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(42 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2000)
RoleWaste Puller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
20 Parklands
Ilkley
West Yorkshire
LS29 8QF
Secretary NameMr Keith Davy
NationalityBritish
StatusResigned
Appointed28 November 1991(42 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 December 1992)
RoleCompany Director
Correspondence AddressCrantock
23 Margerison Road Ben Rhydding
Ilkley
West Yorkshire
LS29 8QY
Secretary NameMr Nicholas Mark Davy
NationalityBritish
StatusResigned
Appointed08 December 1992(43 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Endor Crescent
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7QH
Secretary NameMrs Barbara Sybilla Maria Davy
NationalityGerman
StatusResigned
Appointed30 June 2008(59 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 28 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Curly Hill
Ilkley
West Yorkshire
LS29 0AY

Contact

Websitedavygroup.co.uk
Email address[email protected]
Telephone01943 605913
Telephone regionGuiseley

Location

Registered AddressMinerva
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £1Barbara Sybilla Maria Davy
9.78%
Ordinary A
84.7k at £1Andrew John Davy
82.88%
Ordinary A
3.8k at £1Christopher James Davy
3.67%
Ordinary C
3.8k at £1Jade Josephine Davy
3.67%
Ordinary C

Financials

Year2014
Turnover£11,527,293
Gross Profit£3,678,380
Net Worth£1,893,034
Cash£749,061
Current Liabilities£2,901,997

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

17 July 2006Delivered on: 19 July 2006
Satisfied on: 7 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the east side of prince street, bradford t/no. WYK776819.
Fully Satisfied
5 July 2006Delivered on: 7 July 2006
Satisfied on: 7 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
10 September 2004Delivered on: 17 September 2004
Satisfied on: 19 September 2006
Persons entitled: National Westminster 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 at prince street off tong street bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 February 1994Delivered on: 14 February 1994
Satisfied on: 19 September 2006
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: A charge by way of legal mortgage over the undermentioned property and the proceeds of sale thereof the f/h property at prince street dudley hill bradford and knowles street dyeworks knowles street bradford t/no wyk 195165. 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
20 September 1993Delivered on: 27 September 1993
Satisfied on: 22 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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
22 September 1980Delivered on: 3 October 1980
Satisfied on: 22 September 1994
Persons entitled: Lloyds 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 & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital, & all buildings fixtures fixed plant & machinery.
Fully Satisfied
1 February 1980Delivered on: 6 February 1980
Satisfied on: 22 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Knowles street dyeworks, knowles street, bradford, west yorkshire. Fixed & floating charges on undertaking and all property and assets present and future indcluding goodwill & uncalled capital, with all buildings & fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied
15 March 1968Delivered on: 28 March 1968
Satisfied on: 22 September 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 June 2016Delivered on: 13 June 2016
Satisfied on: 23 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as hydromech house, hillam road, bradford. Land registry title no. WYK206092.
Fully Satisfied
22 September 2006Delivered on: 30 September 2006
Satisfied on: 7 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on prince street dudley hill bradford t/n WYK195165.
Fully Satisfied
15 March 1968Delivered on: 28 March 1968
Satisfied on: 22 September 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mill premises in prince st., And knowles st., Dudley hill, bradford, with all fixtures. (See doc 41 for further details).
Fully Satisfied
23 August 2013Delivered on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a hydromech house hillam road bradford t/no WYK206092. Notification of addition to or amendment of charge.
Outstanding
28 January 2010Delivered on: 2 February 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 January 2021Liquidators' statement of receipts and payments to 1 December 2020 (11 pages)
9 December 2019Registered office address changed from Suite 3, Aireside House Royd Ings Avenue Keighley BD21 4BZ England to Minerva 29 East Parade Leeds LS1 5PS on 9 December 2019 (2 pages)
6 December 2019Appointment of a voluntary liquidator (3 pages)
6 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-02
(1 page)
6 December 2019Declaration of solvency (5 pages)
28 September 2019Satisfaction of charge 004691940012 in full (4 pages)
28 September 2019Satisfaction of charge 11 in full (4 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
1 August 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
2 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
15 August 2018Registered office address changed from 29 Ashlands Road Ilkley West Yorkshire LS29 8JT to Suite 3, Aireside House Royd Ings Avenue Keighley BD21 4BZ on 15 August 2018 (1 page)
8 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
9 January 2018Full accounts made up to 30 June 2017 (25 pages)
9 January 2018Full accounts made up to 30 June 2017 (25 pages)
10 October 2017Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
10 October 2017Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 29 November 2016 with updates (4 pages)
7 August 2017Confirmation statement made on 29 November 2016 with updates (4 pages)
30 March 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
30 March 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
23 June 2016Satisfaction of charge 004691940013 in full (1 page)
23 June 2016Satisfaction of charge 004691940013 in full (1 page)
13 June 2016Registration of charge 004691940013, created on 9 June 2016 (15 pages)
13 June 2016Registration of charge 004691940013, created on 9 June 2016 (15 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
4 December 2015Termination of appointment of Barbara Sybilla Maria Davy as a secretary on 28 November 2015 (1 page)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 102,226
(5 pages)
4 December 2015Termination of appointment of Barbara Sybilla Maria Davy as a secretary on 28 November 2015 (1 page)
4 December 2015Termination of appointment of Barbara Sybilla Maria Davy as a secretary on 28 November 2015 (1 page)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 102,226
(5 pages)
4 December 2015Termination of appointment of Barbara Sybilla Maria Davy as a secretary on 28 November 2015 (1 page)
18 March 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
18 March 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 102,226
(6 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 102,226
(6 pages)
10 March 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
10 March 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
10 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 102,226
(6 pages)
10 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 102,226
(6 pages)
31 August 2013Registration of charge 004691940012 (10 pages)
31 August 2013Registration of charge 004691940012 (10 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
27 March 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
27 March 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
21 November 2011Resolutions
  • RES13 ‐ Priority dividend 70,240 b ord shares of £1 & d ord shares of £1 14/11/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 November 2011Resolutions
  • RES13 ‐ Priority dividend 70,240 b ord shares of £1 & d ord shares of £1 14/11/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 November 2011Cancellation of shares. Statement of capital on 21 November 2011
  • GBP 102,226
(4 pages)
21 November 2011Cancellation of shares. Statement of capital on 21 November 2011
  • GBP 102,226
(4 pages)
21 November 2011Purchase of own shares. (3 pages)
21 November 2011Purchase of own shares. (3 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
22 November 2010Group of companies' accounts made up to 30 June 2010 (30 pages)
22 November 2010Group of companies' accounts made up to 30 June 2010 (30 pages)
9 November 2010Registered office address changed from Prince Street Dudley Hill Bradford BD4 6HQ on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Prince Street Dudley Hill Bradford BD4 6HQ on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Prince Street Dudley Hill Bradford BD4 6HQ on 9 November 2010 (1 page)
8 February 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
8 February 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mrs Barbara Sybilla Maria Davy on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Barbara Sybilla Maria Davy on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Andrew John Davy on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Andrew John Davy on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
28 November 2008Secretary appointed mrs barbara sybilla maria davy (1 page)
28 November 2008Appointment terminated secretary nicholas davy (1 page)
28 November 2008Secretary appointed mrs barbara sybilla maria davy (1 page)
28 November 2008Appointment terminated secretary nicholas davy (1 page)
27 November 2008Accounts for a medium company made up to 30 June 2008 (24 pages)
27 November 2008Accounts for a medium company made up to 30 June 2008 (24 pages)
13 May 2008Appointment terminated director nicholas davy (1 page)
13 May 2008Appointment terminated director nicholas davy (1 page)
8 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 May 2008Resolutions
  • RES13 ‐ Dividend be declared re shares 30/04/2008
(3 pages)
8 May 2008Resolutions
  • RES13 ‐ Dividend be declared re shares 30/04/2008
(3 pages)
8 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2007Return made up to 28/11/07; full list of members (4 pages)
5 December 2007Return made up to 28/11/07; full list of members (4 pages)
18 October 2007Accounts for a medium company made up to 30 June 2007 (23 pages)
18 October 2007Accounts for a medium company made up to 30 June 2007 (23 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
2 January 2007Return made up to 28/11/06; full list of members (4 pages)
2 January 2007Return made up to 28/11/06; full list of members (4 pages)
10 November 2006Accounts for a medium company made up to 30 June 2006 (22 pages)
10 November 2006Accounts for a medium company made up to 30 June 2006 (22 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2006£ ic 199966/179966 13/06/06 £ sr 20000@1=20000 (2 pages)
11 September 2006£ ic 199966/179966 13/06/06 £ sr 20000@1=20000 (2 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (5 pages)
7 July 2006Particulars of mortgage/charge (5 pages)
5 December 2005Return made up to 28/11/05; full list of members (4 pages)
5 December 2005Return made up to 28/11/05; full list of members (4 pages)
29 September 2005Full accounts made up to 30 June 2005 (23 pages)
29 September 2005Full accounts made up to 30 June 2005 (23 pages)
23 December 2004Return made up to 28/11/04; no change of members (8 pages)
23 December 2004Return made up to 28/11/04; no change of members (8 pages)
18 October 2004Company name changed the davy textile group LIMITED\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed the davy textile group LIMITED\certificate issued on 18/10/04 (2 pages)
22 September 2004Accounts for a medium company made up to 30 June 2004 (21 pages)
22 September 2004Accounts for a medium company made up to 30 June 2004 (21 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
5 December 2003Return made up to 28/11/03; no change of members (8 pages)
5 December 2003Return made up to 28/11/03; no change of members (8 pages)
24 September 2003Accounts for a small company made up to 30 June 2003 (21 pages)
24 September 2003Accounts for a small company made up to 30 June 2003 (21 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 December 2002Return made up to 28/11/02; full list of members (9 pages)
23 December 2002Return made up to 28/11/02; full list of members (9 pages)
12 December 2002Full accounts made up to 30 June 2002 (20 pages)
12 December 2002Full accounts made up to 30 June 2002 (20 pages)
5 December 2001Return made up to 28/11/01; full list of members (8 pages)
5 December 2001Return made up to 28/11/01; full list of members (8 pages)
20 September 2001Accounts for a small company made up to 30 June 2001 (8 pages)
20 September 2001Accounts for a small company made up to 30 June 2001 (8 pages)
12 December 2000Return made up to 28/11/00; full list of members (8 pages)
12 December 2000Return made up to 28/11/00; full list of members (8 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
7 November 2000£ ic 273500/199966 16/10/00 £ sr 73534@1=73534 (1 page)
7 November 2000£ ic 273500/199966 16/10/00 £ sr 73534@1=73534 (1 page)
21 September 2000Accounts for a small company made up to 30 June 2000 (8 pages)
21 September 2000Accounts for a small company made up to 30 June 2000 (8 pages)
30 November 1999Return made up to 28/11/99; full list of members (8 pages)
30 November 1999Return made up to 28/11/99; full list of members (8 pages)
7 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
7 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
22 December 1998Return made up to 28/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Return made up to 28/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 September 1998Accounts for a small company made up to 30 June 1998 (8 pages)
21 September 1998Accounts for a small company made up to 30 June 1998 (8 pages)
2 January 1998Return made up to 28/11/97; full list of members (13 pages)
2 January 1998Return made up to 28/11/97; full list of members (13 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
30 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
28 April 1997£ ic 300000/273500 25/03/97 £ sr 26500@1=26500 (1 page)
28 April 1997£ ic 300000/273500 25/03/97 £ sr 26500@1=26500 (1 page)
19 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
4 December 1995Return made up to 28/11/95; full list of members (12 pages)
4 December 1995Return made up to 28/11/95; full list of members (12 pages)
28 November 1995£ ic 350000/300000 19/10/95 £ sr 50000@1=50000 (1 page)
28 November 1995£ ic 350000/300000 19/10/95 £ sr 50000@1=50000 (1 page)
12 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
12 October 1995Accounts for a small company made up to 30 June 1995 (10 pages)
9 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1990Company name changed bradford waste pulling co.limite d(the)\certificate issued on 21/05/90 (2 pages)
18 May 1990Company name changed bradford waste pulling co.limite d(the)\certificate issued on 21/05/90 (2 pages)
1 June 1949Incorporation (21 pages)
1 June 1949Certificate of incorporation (2 pages)
1 June 1949Certificate of incorporation (2 pages)
1 June 1949Incorporation (21 pages)