Harrogate
North Yorkshire
HG1 5PD
Secretary Name | Richard James Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1995(45 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Textiles |
Country of Residence | England |
Correspondence Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Director Name | Richard James Robinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(47 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Textiles |
Country of Residence | England |
Correspondence Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Director Name | Mrs Carol Ann Robinson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(41 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhill Cragg Lady Lane Bingley West Yorkshire BD16 4AU |
Director Name | Margaret Hilary Robinson |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | Lady Close Lady Lane Bingley West Yorkshire BD16 4AU |
Director Name | John James Waller |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(41 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | Fassberg 28 Tranfield Avenue Guiseley Leeds West Yorkshire LS20 8NL |
Director Name | David Wilson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2000) |
Role | Textile Designer |
Correspondence Address | 20 Long Fall Crescent Brighouse West Yorkshire HD6 3TN |
Secretary Name | Margaret Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 28 Merton Gardens Farsley Pudsey West Yorkshire LS28 5DZ |
Director Name | Mr David Michael Jaques |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(50 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 25 May 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Director Name | Mrs Carol Anne Robinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(63 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Website | batleyandrobinson.com |
---|
Registered Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 70 other UK companies use this postal address |
3.6k at £1 | R.j. Robinson 36.08% Ordinary |
---|---|
3.2k at £1 | R.h. Robinson & T.h. Radcliffe 32.02% Ordinary |
3.2k at £1 | T.h. Radcliffe & R.j. Robinson & R.h. Robinson 31.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £695,106 |
Cash | £11,734 |
Current Liabilities | £209,364 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
11 July 1996 | Delivered on: 16 July 1996 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 plot 3 atherton road, ascham road, cambridge 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. Outstanding |
---|---|
21 June 1996 | Delivered on: 27 June 1996 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 whitley street bingley west yorkshire t/no WYK301336 and the proceeds of sale thereof with A. 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. Outstanding |
29 September 1981 | Delivered on: 3 October 1981 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: F/H 1A bridge street, otley, west yorkshire together with fixtures implements and utensils. Outstanding |
15 September 1981 | Delivered on: 21 September 1981 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: 1 bridge street, otley, leeds, west yorkshire title no:- 231273. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 1981 | Delivered on: 21 September 1981 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: 113/115 main street, addingham, leeds title no:- wyk 229088. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 2009 | Delivered on: 5 August 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 273 hills road cambridge, t/no.211450 Fix charge all plant and machinery see image for full details. Outstanding |
3 August 2009 | Delivered on: 5 August 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 high street knareborough, t/no.NYK62998 fix charge all plant and machinery see image for full details. Outstanding |
26 June 2009 | Delivered on: 16 July 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) 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. Outstanding |
16 June 2009 | Delivered on: 7 July 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 57 marchmont road edinburgh midlothian together with the buildings and erections fittings and fixtures see image for full details. Outstanding |
19 November 1975 | Delivered on: 24 November 1975 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: 34/38 chapel street, bradford, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 June 2009 | Delivered on: 7 July 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 39 thirlestane road edinburgh midlothian together with the buildings and erections fittings and fixtures see image for full details. Outstanding |
14 January 2005 | Delivered on: 25 January 2005 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 and buildings on the south side of whitley street, bingley. 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. Outstanding |
8 September 2003 | Delivered on: 9 September 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company and james robinson to the chargee on any account whatsoever. Particulars: Property k/a hookstones cottage low lane durley harrogate t/n nyk 265533. 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. Outstanding |
8 October 2001 | Delivered on: 11 October 2001 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: Manor house, 4 & 6 victoria street, micklethwaite, bingley. 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. Outstanding |
6 September 2001 | Delivered on: 18 September 2001 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: The f/h property known as 7 micklethwaite, bingley t/n wyk 550238. 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. Outstanding |
30 April 1998 | Delivered on: 7 May 1998 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: F/H property being plot 11 111 york street cambridge part t/nos CB166586 CB37566 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. Outstanding |
19 November 1975 | Delivered on: 24 November 1975 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: Flat 30, royal crescent court, filey, yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 November 1985 | Delivered on: 4 December 1985 Satisfied on: 5 August 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the f/h or l/h properties and the proceess of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (see doc M65). Fully Satisfied |
24 February 1976 | Delivered on: 2 March 1976 Satisfied on: 7 March 1997 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 lying to the west of heights lane, bingley, bradford, west yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 2010 | Delivered on: 23 December 2010 Satisfied on: 12 May 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum(s) of £68,000 and all other sums from time to time standing to the credit on account number 60270408 see image for full details. Fully Satisfied |
31 August 2005 | Delivered on: 13 September 2005 Satisfied on: 23 September 2009 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: 44 high street knaresborough. 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 |
6 September 2001 | Delivered on: 18 September 2001 Satisfied on: 22 January 2010 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: The f/h property k/a flat 1, 273 hills road cambridge t/n CB211450. 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 |
24 July 1998 | Delivered on: 31 July 1998 Satisfied on: 26 October 2009 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the first floor flat at 57 marchmont road edinburgh. Fully Satisfied |
14 May 1997 | Delivered on: 31 May 1997 Satisfied on: 26 October 2009 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 22ND may 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The second floor flat at 39 thirlestane road edinburgh. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2023 | Confirmation statement made on 17 June 2023 with updates (4 pages) |
26 July 2023 | Cessation of Richard Hewitt Robinson as a person with significant control on 20 August 2022 (1 page) |
3 July 2023 | Termination of appointment of Richard Hewitt Robinson as a director on 20 August 2022 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
25 July 2022 | Confirmation statement made on 17 June 2022 with updates (3 pages) |
25 July 2022 | Change of details for Richard Hewitt Robinson as a person with significant control on 25 July 2022 (2 pages) |
25 July 2022 | Change of details for Richard James Robinson as a person with significant control on 25 July 2022 (2 pages) |
20 January 2022 | Second filing of Confirmation Statement dated 17 June 2021 (3 pages) |
19 January 2022 | Change of details for Richard Hewitt Robinson as a person with significant control on 19 January 2022 (2 pages) |
19 January 2022 | Change of details for Richard James Robinson as a person with significant control on 19 January 2022 (2 pages) |
16 December 2021 | Termination of appointment of Carol Anne Robinson as a director on 16 December 2021 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
10 December 2021 | Change of details for Richard James Robinson as a person with significant control on 27 July 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 17 June 2021 with updates
|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
14 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
23 August 2019 | Satisfaction of charge 21 in full (4 pages) |
24 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
30 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 June 2017 | Notification of Richard James Robinson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Richard Hewitt Robinson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Richard Hewitt Robinson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Richard James Robinson as a person with significant control on 6 April 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 October 2013 | Appointment of Carol Anne Robinson as a director (3 pages) |
14 October 2013 | Appointment of Carol Anne Robinson as a director (3 pages) |
9 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
17 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 May 2012 | Termination of appointment of David Jaques as a director (1 page) |
25 May 2012 | Termination of appointment of Carol Robinson as a director (1 page) |
25 May 2012 | Termination of appointment of Carol Robinson as a director (1 page) |
25 May 2012 | Termination of appointment of David Jaques as a director (1 page) |
30 January 2012 | Director's details changed for David Michael Jaques on 30 January 2012 (2 pages) |
30 January 2012 | Secretary's details changed for Richard James Robinson on 30 January 2012 (1 page) |
30 January 2012 | Director's details changed for Richard James Robinson on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Richard James Robinson on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Carol Anne Robinson on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Richard Hewitt Robinson on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Richard Hewitt Robinson on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Carol Anne Robinson on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for David Michael Jaques on 30 January 2012 (2 pages) |
30 January 2012 | Secretary's details changed for Richard James Robinson on 30 January 2012 (1 page) |
14 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
10 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 July 2010 | Termination of appointment of Carol Robinson as a director (1 page) |
6 July 2010 | Termination of appointment of Carol Robinson as a director (1 page) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Director's details changed for Carol Anne Robinson on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Carol Anne Robinson on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Carol Ann Robinson on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Carol Ann Robinson on 17 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 July 2009 | Return made up to 17/06/09; full list of members (6 pages) |
17 July 2009 | Return made up to 17/06/09; full list of members (6 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
16 July 2009 | Director's change of particulars / carol robinson / 17/06/2009 (1 page) |
16 July 2009 | Director's change of particulars / carol robinson / 17/06/2009 (1 page) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge/398 / charge no: 20 (5 pages) |
7 July 2009 | Particulars of a mortgage or charge/398 / charge no: 20 (5 pages) |
7 July 2009 | Particulars of a mortgage or charge/398 / charge no: 19 (5 pages) |
7 July 2009 | Particulars of a mortgage or charge/398 / charge no: 19 (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 12 whitley street bingley west yorkshire BD16 4JH united kingdom (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 12 whitley street bingley west yorkshire BD16 4JH united kingdom (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 7-9 valley road business park keighley west yorkshire BD21 4LZ (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 7-9 valley road business park keighley west yorkshire BD21 4LZ (1 page) |
23 October 2008 | Return made up to 17/06/08; full list of members (6 pages) |
23 October 2008 | Return made up to 17/06/08; full list of members (6 pages) |
30 May 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 May 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Return made up to 17/06/07; full list of members (4 pages) |
19 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 17/06/07; full list of members (4 pages) |
26 June 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
26 June 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
26 July 2006 | Return made up to 17/06/06; full list of members (4 pages) |
26 July 2006 | Return made up to 17/06/06; full list of members (4 pages) |
3 June 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 June 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Return made up to 17/06/05; full list of members (5 pages) |
17 June 2005 | Return made up to 17/06/05; full list of members (5 pages) |
6 June 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 June 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Return made up to 27/06/04; full list of members
|
29 June 2004 | Return made up to 27/06/04; full list of members
|
21 June 2004 | Registered office changed on 21/06/04 from: whitley street bingley west yorks BD16 4JH (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: whitley street bingley west yorks BD16 4JH (1 page) |
11 June 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 June 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Return made up to 27/06/03; full list of members (11 pages) |
15 July 2003 | Return made up to 27/06/03; full list of members (11 pages) |
4 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 July 2002 | Return made up to 27/06/02; full list of members (11 pages) |
5 July 2002 | Return made up to 27/06/02; full list of members (11 pages) |
7 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Return made up to 27/06/01; full list of members (10 pages) |
18 July 2001 | Return made up to 27/06/01; full list of members (10 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 June 2000 | Return made up to 27/06/00; full list of members (10 pages) |
30 June 2000 | Return made up to 27/06/00; full list of members (10 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 27/06/99; no change of members (7 pages) |
16 July 1999 | Return made up to 27/06/99; no change of members (7 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
31 July 1998 | Particulars of mortgage/charge (4 pages) |
31 July 1998 | Particulars of mortgage/charge (4 pages) |
30 July 1998 | Return made up to 27/06/98; no change of members (7 pages) |
30 July 1998 | Return made up to 27/06/98; no change of members (7 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 July 1997 | Return made up to 27/06/97; full list of members (9 pages) |
6 July 1997 | Return made up to 27/06/97; full list of members (9 pages) |
31 May 1997 | Particulars of mortgage/charge (4 pages) |
31 May 1997 | Particulars of mortgage/charge (4 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Return made up to 27/06/96; full list of members (9 pages) |
4 July 1996 | Return made up to 27/06/96; full list of members (9 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
5 August 1969 | Company name changed\certificate issued on 05/08/69 (2 pages) |
5 August 1969 | Company name changed\certificate issued on 05/08/69 (2 pages) |