Company NameBatley & Robinson(Worsteds)Limited
DirectorsRichard Hewitt Robinson and Richard James Robinson
Company StatusActive
Company Number00479884
CategoryPrivate Limited Company
Incorporation Date22 March 1950(74 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRichard Hewitt Robinson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(41 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Secretary NameRichard James Robinson
NationalityBritish
StatusCurrent
Appointed20 May 1995(45 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleTextiles
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameRichard James Robinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(47 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleTextiles
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMrs Carol Ann Robinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(41 years, 3 months after company formation)
Appointment Duration19 years (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill Cragg Lady Lane
Bingley
West Yorkshire
BD16 4AU
Director NameMargaret Hilary Robinson
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(41 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 January 2000)
RoleCompany Director
Correspondence AddressLady Close Lady Lane
Bingley
West Yorkshire
BD16 4AU
Director NameJohn James Waller
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(41 years, 3 months after company formation)
Appointment Duration8 years (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressFassberg 28 Tranfield Avenue
Guiseley
Leeds
West Yorkshire
LS20 8NL
Director NameDavid Wilson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(41 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2000)
RoleTextile Designer
Correspondence Address20 Long Fall Crescent
Brighouse
West Yorkshire
HD6 3TN
Secretary NameMargaret Banks
NationalityBritish
StatusResigned
Appointed27 June 1991(41 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address28 Merton Gardens
Farsley
Pudsey
West Yorkshire
LS28 5DZ
Director NameMr David Michael Jaques
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(50 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 25 May 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Director NameMrs Carol Anne Robinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(63 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate House 23 North Park Road
Harrogate
North Yorkshire
HG1 5PD

Contact

Websitebatleyandrobinson.com

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3.6k at £1R.j. Robinson
36.08%
Ordinary
3.2k at £1R.h. Robinson & T.h. Radcliffe
32.02%
Ordinary
3.2k at £1T.h. Radcliffe & R.j. Robinson & R.h. Robinson
31.90%
Ordinary

Financials

Year2014
Net Worth£695,106
Cash£11,734
Current Liabilities£209,364

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

11 July 1996Delivered 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 1996Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1975Delivered 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 2009Delivered 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 2005Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 1975Delivered 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 1985Delivered 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 1976Delivered 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 2010Delivered 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 2005Delivered 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 2001Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
26 July 2023Cessation of Richard Hewitt Robinson as a person with significant control on 20 August 2022 (1 page)
3 July 2023Termination of appointment of Richard Hewitt Robinson as a director on 20 August 2022 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
25 July 2022Confirmation statement made on 17 June 2022 with updates (3 pages)
25 July 2022Change of details for Richard Hewitt Robinson as a person with significant control on 25 July 2022 (2 pages)
25 July 2022Change of details for Richard James Robinson as a person with significant control on 25 July 2022 (2 pages)
20 January 2022Second filing of Confirmation Statement dated 17 June 2021 (3 pages)
19 January 2022Change of details for Richard Hewitt Robinson as a person with significant control on 19 January 2022 (2 pages)
19 January 2022Change of details for Richard James Robinson as a person with significant control on 19 January 2022 (2 pages)
16 December 2021Termination of appointment of Carol Anne Robinson as a director on 16 December 2021 (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
10 December 2021Change of details for Richard James Robinson as a person with significant control on 27 July 2021 (2 pages)
22 June 2021Confirmation statement made on 17 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/01/22
(5 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
14 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
23 August 2019Satisfaction of charge 21 in full (4 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
30 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 June 2017Notification of Richard James Robinson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 June 2017Notification of Richard Hewitt Robinson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Richard Hewitt Robinson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Richard James Robinson as a person with significant control on 6 April 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
(7 pages)
5 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(5 pages)
3 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(5 pages)
8 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(5 pages)
8 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 October 2013Appointment of Carol Anne Robinson as a director (3 pages)
14 October 2013Appointment of Carol Anne Robinson as a director (3 pages)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
17 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 May 2012Termination of appointment of David Jaques as a director (1 page)
25 May 2012Termination of appointment of Carol Robinson as a director (1 page)
25 May 2012Termination of appointment of Carol Robinson as a director (1 page)
25 May 2012Termination of appointment of David Jaques as a director (1 page)
30 January 2012Director's details changed for David Michael Jaques on 30 January 2012 (2 pages)
30 January 2012Secretary's details changed for Richard James Robinson on 30 January 2012 (1 page)
30 January 2012Director's details changed for Richard James Robinson on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Richard James Robinson on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Carol Anne Robinson on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Richard Hewitt Robinson on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Richard Hewitt Robinson on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Carol Anne Robinson on 30 January 2012 (2 pages)
30 January 2012Director's details changed for David Michael Jaques on 30 January 2012 (2 pages)
30 January 2012Secretary's details changed for Richard James Robinson on 30 January 2012 (1 page)
14 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 June 2011Statement 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 2011Statement 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 July 2010Termination of appointment of Carol Robinson as a director (1 page)
6 July 2010Termination of appointment of Carol Robinson as a director (1 page)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (8 pages)
24 June 2010Director's details changed for Carol Anne Robinson on 17 June 2010 (2 pages)
24 June 2010Director's details changed for Carol Anne Robinson on 17 June 2010 (2 pages)
24 June 2010Director's details changed for Mrs Carol Ann Robinson on 17 June 2010 (2 pages)
24 June 2010Director's details changed for Mrs Carol Ann Robinson on 17 June 2010 (2 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (8 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 July 2009Return made up to 17/06/09; full list of members (6 pages)
17 July 2009Return made up to 17/06/09; full list of members (6 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
16 July 2009Director's change of particulars / carol robinson / 17/06/2009 (1 page)
16 July 2009Director's change of particulars / carol robinson / 17/06/2009 (1 page)
16 July 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
7 July 2009Particulars of a mortgage or charge/398 / charge no: 20 (5 pages)
7 July 2009Particulars of a mortgage or charge/398 / charge no: 20 (5 pages)
7 July 2009Particulars of a mortgage or charge/398 / charge no: 19 (5 pages)
7 July 2009Particulars of a mortgage or charge/398 / charge no: 19 (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 12 whitley street bingley west yorkshire BD16 4JH united kingdom (1 page)
1 April 2009Registered office changed on 01/04/2009 from 12 whitley street bingley west yorkshire BD16 4JH united kingdom (1 page)
11 March 2009Registered office changed on 11/03/2009 from 7-9 valley road business park keighley west yorkshire BD21 4LZ (1 page)
11 March 2009Registered office changed on 11/03/2009 from 7-9 valley road business park keighley west yorkshire BD21 4LZ (1 page)
23 October 2008Return made up to 17/06/08; full list of members (6 pages)
23 October 2008Return made up to 17/06/08; full list of members (6 pages)
30 May 2008Accounts for a small company made up to 31 March 2008 (8 pages)
30 May 2008Accounts for a small company made up to 31 March 2008 (8 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Return made up to 17/06/07; full list of members (4 pages)
19 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 17/06/07; full list of members (4 pages)
26 June 2007Accounts for a small company made up to 31 March 2007 (9 pages)
26 June 2007Accounts for a small company made up to 31 March 2007 (9 pages)
26 July 2006Return made up to 17/06/06; full list of members (4 pages)
26 July 2006Return made up to 17/06/06; full list of members (4 pages)
3 June 2006Accounts for a small company made up to 31 March 2006 (8 pages)
3 June 2006Accounts for a small company made up to 31 March 2006 (8 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
17 June 2005Return made up to 17/06/05; full list of members (5 pages)
17 June 2005Return made up to 17/06/05; full list of members (5 pages)
6 June 2005Accounts for a small company made up to 31 March 2005 (8 pages)
6 June 2005Accounts for a small company made up to 31 March 2005 (8 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
29 June 2004Return made up to 27/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 June 2004Return made up to 27/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 June 2004Registered office changed on 21/06/04 from: whitley street bingley west yorks BD16 4JH (1 page)
21 June 2004Registered office changed on 21/06/04 from: whitley street bingley west yorks BD16 4JH (1 page)
11 June 2004Accounts for a small company made up to 31 March 2004 (8 pages)
11 June 2004Accounts for a small company made up to 31 March 2004 (8 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
26 November 2003Secretary's particulars changed;director's particulars changed (1 page)
26 November 2003Secretary's particulars changed;director's particulars changed (1 page)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
15 July 2003Return made up to 27/06/03; full list of members (11 pages)
15 July 2003Return made up to 27/06/03; full list of members (11 pages)
4 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 July 2002Return made up to 27/06/02; full list of members (11 pages)
5 July 2002Return made up to 27/06/02; full list of members (11 pages)
7 March 2002Secretary's particulars changed;director's particulars changed (1 page)
7 March 2002Secretary's particulars changed;director's particulars changed (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
18 July 2001Return made up to 27/06/01; full list of members (10 pages)
18 July 2001Return made up to 27/06/01; full list of members (10 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
30 June 2000Return made up to 27/06/00; full list of members (10 pages)
30 June 2000Return made up to 27/06/00; full list of members (10 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
6 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (10 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (10 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Return made up to 27/06/99; no change of members (7 pages)
16 July 1999Return made up to 27/06/99; no change of members (7 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
31 July 1998Particulars of mortgage/charge (4 pages)
31 July 1998Particulars of mortgage/charge (4 pages)
30 July 1998Return made up to 27/06/98; no change of members (7 pages)
30 July 1998Return made up to 27/06/98; no change of members (7 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
6 July 1997Return made up to 27/06/97; full list of members (9 pages)
6 July 1997Return made up to 27/06/97; full list of members (9 pages)
31 May 1997Particulars of mortgage/charge (4 pages)
31 May 1997Particulars of mortgage/charge (4 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Return made up to 27/06/96; full list of members (9 pages)
4 July 1996Return made up to 27/06/96; full list of members (9 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
5 August 1969Company name changed\certificate issued on 05/08/69 (2 pages)
5 August 1969Company name changed\certificate issued on 05/08/69 (2 pages)