Company NameA.& E.Baines Limited
Company StatusActive
Company Number00502384
CategoryPrivate Limited Company
Incorporation Date15 December 1951(72 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gerald Charles Firth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(39 years, 4 months after company formation)
Appointment Duration33 years
RoleBusiness Systems Analyst
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NameMrs Jill O'Boyle
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(39 years, 4 months after company formation)
Appointment Duration33 years
RoleShop Assistant
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NameMr Steven Malcolm Baines
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(39 years, 4 months after company formation)
Appointment Duration33 years
RoleProperty Portfolio Manager
Country of ResidenceEngland
Correspondence AddressCrown Chambes Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Secretary NameMs Linda Christine Baines
NationalityBritish
StatusCurrent
Appointed19 April 1991(39 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Woodlands Walk
Harrogate
North Yorkshire
HG2 7BB
Director NameDerek Alfred Baines
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1994(42 years, 4 months after company formation)
Appointment Duration30 years
RolePhysiotherapy Manager
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NameMs Linda Christine Baines
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(54 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NameMrs Ann Patricia Lofthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(58 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NameMr Alfred Elsdon Baines
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(39 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address24 Hill Top Rise
Harrogate
North Yorkshire
HG1 3BW
Director NameMrs Elizabeth Craig Davidson Baines
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(39 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 August 2004)
RoleCompany Director
Correspondence Address9 Stray Court
Harrogate
North Yorkshire
HG1 5RJ
Director NameMrs Enid Dorothy Moriarty
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(39 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 08 March 2010)
RoleCompany Director
Correspondence Address9 Leadhall Avenue
Harrogate
North Yorkshire
HG2 9NH
Director NameDoreen Richomme
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(39 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 25 March 2011)
RoleCompany Director
Correspondence AddressLe Hocq Villa
La Grande Route De La Cote
St Clements
Jersey
JE2 6FT
Director NameMr Colin Baines
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(39 years, 4 months after company formation)
Appointment Duration29 years, 1 month (resigned 09 June 2020)
RoleMotor Engineer
Correspondence Address22 Martin Grange
5 Otley Road
Harrogate
North Yorkshire
HG2 0DL

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.2k at £1Ann Patricia Lofthouse
6.73%
Ordinary
2.2k at £1Paul Anthony Moriarty
6.73%
Ordinary
1.7k at £1Darrell Stuart Firth
5.30%
Ordinary
1.7k at £1Gerald Charles Firth
5.29%
Ordinary
1.7k at £1Alan John Richomme
5.15%
Ordinary
1.7k at £1Pauline Hogan
5.15%
Ordinary
1k at £1Enid Dorothy Moriarty
3.05%
Ordinary
960 at £1Robert Peter Baines
2.91%
Ordinary
922 at £1Isobel Batty
2.79%
Ordinary
922 at £1Jill O'boyle
2.79%
Ordinary
922 at £1Shirley Linden
2.79%
Ordinary
922 at £1Veronica Leachman
2.79%
Ordinary
5.5k at £1Steven Malcolm Baines & Mathie Van Looveran
16.79%
Ordinary
5.2k at £1Linda Christine Baines
15.67%
Ordinary
3.4k at £1Veronica Mary Thompson
10.29%
Ordinary
565 at £1Derek Alfred Baines
1.71%
Ordinary
450 at £1Leslie Andrew Baines
1.36%
Ordinary
-OTHER
0.98%
-
200 at £1Andrew Thomas Baines
0.61%
Ordinary
200 at £1Heather June Baines
0.61%
Ordinary
173 at £1Mark Andrew Baines
0.52%
Ordinary

Financials

Year2014
Net Worth£1,316,448
Cash£54,471
Current Liabilities£69,135

Accounts

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

Returns

Latest Return19 April 2024 (1 week, 2 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

27 October 2010Delivered on: 4 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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
27 October 2010Delivered on: 4 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 leeds road harrogate by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
27 October 2010Delivered on: 4 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Baines house 17-23 station parade harrogate by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
27 October 2010Delivered on: 4 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Back tewit well road harrogate by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 July 2009Delivered on: 6 August 2009
Satisfied on: 22 December 2010
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Baines house 17-23 station parade harrogate north yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details.
Fully Satisfied
2 June 2006Delivered on: 14 June 2006
Satisfied on: 22 December 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Back tewitt well road harrogate north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 June 2006Delivered on: 14 June 2006
Satisfied on: 22 December 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 leeds road harrogate north yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 June 2006Delivered on: 2 June 2006
Satisfied on: 22 December 2010
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
20 May 2005Delivered on: 3 June 2005
Satisfied on: 22 December 2010
Persons entitled: Clydesdale 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: 169 the avenue harrogate north yorkshire (plot 7 the paddocks). Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 June 1999Delivered on: 18 June 1999
Satisfied on: 22 December 2010
Persons entitled: Yorkshire 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: 15 leconfield garth folly foot nr harrogate. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

4 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 June 2020Termination of appointment of Colin Baines as a director on 9 June 2020 (1 page)
21 April 2020Confirmation statement made on 19 April 2020 with updates (8 pages)
26 April 2019Confirmation statement made on 19 April 2019 with updates (10 pages)
5 April 2019Director's details changed for Derek Alfred Baines on 1 January 2019 (2 pages)
6 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (8 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Director's details changed for Mr Colin Baines on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Colin Baines on 1 April 2016 (2 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 33,000
(12 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 33,000
(12 pages)
16 March 2016Director's details changed for Mr Steven Malcolm Baines on 24 February 2016 (2 pages)
16 March 2016Director's details changed for Mr Steven Malcolm Baines on 24 February 2016 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 33,000
(12 pages)
3 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 33,000
(12 pages)
4 December 2014Director's details changed for Mr Steven Malcolm Baines on 14 November 2014 (2 pages)
4 December 2014Director's details changed for Mr Steven Malcolm Baines on 14 November 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 May 2014Director's details changed for Mr Steven Malcolm Baines on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Steven Malcolm Baines on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Steven Malcolm Baines on 1 May 2014 (2 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 33,000
(12 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 33,000
(12 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (12 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (12 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (12 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (12 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
2 June 2011Director's details changed for Mr Colin Baines on 23 May 2011 (2 pages)
2 June 2011Director's details changed for Mr Colin Baines on 23 May 2011 (2 pages)
10 May 2011Appointment of Mrs Ann Patricia Lofthouse as a director (2 pages)
10 May 2011Appointment of Mrs Ann Patricia Lofthouse as a director (2 pages)
9 May 2011Termination of appointment of Enid Moriarty as a director (1 page)
9 May 2011Termination of appointment of Enid Moriarty as a director (1 page)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (11 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (11 pages)
18 April 2011Termination of appointment of Doreen Richomme as a director (1 page)
18 April 2011Termination of appointment of Doreen Richomme as a director (1 page)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (10 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (10 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 May 2009Return made up to 19/04/09; full list of members (12 pages)
18 May 2009Return made up to 19/04/09; full list of members (12 pages)
13 February 2009Director's change of particulars / steven baines / 18/12/2008 (1 page)
13 February 2009Director's change of particulars / steven baines / 18/12/2008 (1 page)
23 July 2008Accounts for a small company made up to 31 December 2007 (10 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (10 pages)
22 April 2008Return made up to 19/04/08; full list of members (13 pages)
22 April 2008Return made up to 19/04/08; full list of members (13 pages)
9 May 2007Return made up to 19/04/07; full list of members (13 pages)
9 May 2007Return made up to 19/04/07; full list of members (13 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
2 June 2006Particulars of mortgage/charge (4 pages)
27 April 2006Return made up to 19/04/06; full list of members (13 pages)
27 April 2006Return made up to 19/04/06; full list of members (13 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
14 June 2005Return made up to 19/04/05; full list of members (13 pages)
14 June 2005Return made up to 19/04/05; full list of members (13 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
7 May 2004Return made up to 19/04/04; full list of members (14 pages)
7 May 2004Return made up to 19/04/04; full list of members (14 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 May 2003Return made up to 19/04/03; full list of members (13 pages)
2 May 2003Return made up to 19/04/03; full list of members (13 pages)
4 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 May 2002Return made up to 19/04/02; full list of members (13 pages)
13 May 2002Return made up to 19/04/02; full list of members (13 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
25 April 2001Return made up to 19/04/01; full list of members (14 pages)
25 April 2001Return made up to 19/04/01; full list of members (14 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
26 April 2000Return made up to 19/04/00; full list of members (10 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Return made up to 19/04/00; full list of members (10 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
28 April 1999Return made up to 19/04/99; full list of members (9 pages)
28 April 1999Return made up to 19/04/99; full list of members (9 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
12 August 1998Registered office changed on 12/08/98 from: 2 baines house station parade harrogate north yorkshire HG1 1UF (1 page)
12 August 1998Registered office changed on 12/08/98 from: 2 baines house station parade harrogate north yorkshire HG1 1UF (1 page)
11 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
1 May 1997Return made up to 19/04/97; full list of members (9 pages)
1 May 1997Return made up to 19/04/97; full list of members (9 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 August 1996Ad 15/03/96--------- £ si 3000@1 (4 pages)
22 August 1996Ad 15/03/96--------- £ si 3000@1 (4 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 May 1996Return made up to 19/04/96; full list of members (9 pages)
1 May 1996Return made up to 19/04/96; full list of members (9 pages)
4 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 May 1995Return made up to 19/04/95; full list of members (20 pages)
1 May 1995Return made up to 19/04/95; full list of members (20 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)