Company NameChorlton Trade Paints Limited
DirectorsSteven Pocock and Matthew Baines
Company StatusActive
Company Number00513910
CategoryPrivate Limited Company
Incorporation Date4 December 1952(71 years, 5 months ago)
Previous NameJohnstone's Paints Limited

Business Activity

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

Directors

Director NameMr Steven Pocock
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(57 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Matthew Baines
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(68 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr William Peter Cavanah
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(38 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 1996)
RoleFinance Director
Correspondence Address16 Hawthorne Road
Rochdale
Lancashire
OL11 5JQ
Director NameJean Yves Decroix
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1991(38 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 July 1995)
RoleCompany Director
Correspondence Address21 Avenue Martin Luther King
Vaureal
Lergy 95000
Foreign
Director NameJames Johnstone
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(38 years, 7 months after company formation)
Appointment Duration4 days (resigned 07 July 1991)
RoleDirector-Managing
Correspondence Address9 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3EL
Director NamePhilip James Johnstone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(38 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 June 1995)
RoleManaging Director
Correspondence Address14 New Meadow
Chorley New Road Lostock
Bolton
Lancashire
BL6 4PB
Director NameChristian Porcel
Date of BirthMay 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1991(38 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address12 Place De Domino
Appt 1215
Courbevoie 92400
Foreign
Director NameMr David Reginald Mottershead
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(38 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 1996)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address89 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Secretary NameMr William Peter Cavanah
NationalityBritish
StatusResigned
Appointed03 July 1991(38 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address16 Hawthorne Road
Rochdale
Lancashire
OL11 5JQ
Director NameMr Ian Malcolm Simmons
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(39 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1995)
RoleSales Director
Correspondence AddressTantrums 7 De Havilland Drive
Yarnfield
Stone
Staffordshire
ST15 0SX
Director NameMr Michael John Windsor Hennessy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(42 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 1999)
RoleCompany Director
Correspondence AddressBarn Close Riddings Lane
Curbar Calver
Hope Valley
South Yorkshire
S32 3YT
Director NameWilliam Briers Thomson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(42 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 1999)
RoleCompany Director
Correspondence Address11 Thornway Brooklands
Worsley
Manchester
M28 1YS
Secretary NameSteven John Webb
NationalityBritish
StatusResigned
Appointed05 January 1996(43 years, 1 month after company formation)
Appointment Duration12 months (resigned 02 January 1997)
RoleCompany Director
Correspondence Address17 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMr Laurence James Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(43 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Holt
Briestfield
West Yorkshire
WF12 0PA
Secretary NameRichard Anthony Burgin
NationalityBritish
StatusResigned
Appointed02 January 1997(44 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameRichard Anthony Burgin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(46 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 December 1999)
RoleSolicitior
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMr Phillip Raymond Evans
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(46 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlcote, Forbes Park
Robins Lane, Bramhall
Stockport
Cheshire
SK7 2RE
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(47 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Secretary NameMs Claire Diane Sherwood
NationalityBritish
StatusResigned
Appointed23 December 1999(47 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Edge Farm
Old Lindley Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr Keith Robinson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(50 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Alness Drive
York
North Yorkshire
YO24 2XZ
Director NameMr Gregory Alan Molyneux
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(55 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMrs Felicity Anne Parry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(55 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Jason Paul Metcalf
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(57 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Amrik Singh Sindhar
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(66 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA

Contact

Websitejohnstonestrade.com
Telephone01924 354354
Telephone regionWakefield

Location

Registered AddressHuddersfield Road, Birstall
Batley
West Yorkshire
WF17 9XA
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10.7m at £0.1Sigmakalon Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,363,000
Current Liabilities£372,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

26 July 2005Delivered on: 4 August 2005
Satisfied on: 1 October 2008
Persons entitled: Ing Bank Nv (The "Security Trustee" as Security Trustee for the Benefit of the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 7 March 2003
Satisfied on: 2 August 2005
Persons entitled: Societe Generale (In Its Capacity as Security Trustee on Behalf of the Secured Parties (the"Security Trustee")

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 March 1984Delivered on: 29 March 1984
Satisfied on: 10 June 1995
Persons entitled: Percy Rowles Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 29/2/84.
Particulars: Unit e regent enterprise park, regent road, salford.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
8 August 2023Full accounts made up to 31 December 2022 (22 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
10 January 2023Change of details for Sigmakalon Uk Holding Limited as a person with significant control on 18 April 2019 (2 pages)
10 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Amrik Singh Sindhar as a director on 30 November 2022 (1 page)
24 September 2022Full accounts made up to 31 December 2021 (24 pages)
11 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
11 January 2022Second filing of Confirmation Statement dated 11 July 2019 (3 pages)
11 January 2022Second filing of Confirmation Statement dated 11 July 2020 (3 pages)
11 January 2022Second filing of Confirmation Statement dated 11 July 2021 (3 pages)
11 January 2022Second filing of Confirmation Statement dated 11 July 2018 (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (23 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/01/2022
(4 pages)
25 June 2021Appointment of Mr Matthew Baines as a director on 1 June 2021 (2 pages)
25 June 2021Termination of appointment of Jason Paul Metcalf as a director on 1 June 2021 (1 page)
26 November 2020Full accounts made up to 31 December 2019 (17 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/01/2022
(4 pages)
14 October 2019Termination of appointment of Felicity Anne Parry as a director on 31 July 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (19 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/01/2022
(4 pages)
17 July 2019Appointment of Mr Amrik Singh Sindhar as a director on 15 July 2019 (2 pages)
15 July 2019Confirmation statement made on 11 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/01/2022
(5 pages)
18 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-11
(2 pages)
18 April 2019Change of name notice (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (18 pages)
11 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,072,423.7
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,072,423.7
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,072,423.7
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 September 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,072,423.7
(4 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,072,423.7
(4 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,072,423.7
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
28 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 August 2012Full accounts made up to 31 December 2011 (16 pages)
30 August 2012Full accounts made up to 31 December 2011 (16 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2012Statement of company's objects (2 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
23 March 2011Appointment of Mr Jason Paul Metcalf as a director (2 pages)
23 March 2011Appointment of Mr Jason Paul Metcalf as a director (2 pages)
26 January 2011Appointment of Mr Steven Pocock as a director (2 pages)
26 January 2011Termination of appointment of Gregory Molyneux as a director (1 page)
26 January 2011Appointment of Mr Steven Pocock as a director (2 pages)
26 January 2011Termination of appointment of Gregory Molyneux as a director (1 page)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Mrs Felicity Anne Parry on 2 January 2010 (2 pages)
2 August 2010Director's details changed for Gregory Alan Molyneux on 2 January 2010 (2 pages)
2 August 2010Director's details changed for Gregory Alan Molyneux on 2 January 2010 (2 pages)
2 August 2010Director's details changed for Mrs Felicity Anne Parry on 2 January 2010 (2 pages)
2 August 2010Director's details changed for Gregory Alan Molyneux on 2 January 2010 (2 pages)
2 August 2010Director's details changed for Mrs Felicity Anne Parry on 2 January 2010 (2 pages)
25 June 2010Full accounts made up to 31 December 2009 (16 pages)
25 June 2010Full accounts made up to 31 December 2009 (16 pages)
7 October 2009Full accounts made up to 31 December 2008 (16 pages)
7 October 2009Full accounts made up to 31 December 2008 (16 pages)
17 August 2009Return made up to 03/07/09; full list of members (3 pages)
17 August 2009Return made up to 03/07/09; full list of members (3 pages)
31 July 2009Appointment terminated secretary claire sherwood (1 page)
31 July 2009Appointment terminated secretary claire sherwood (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 August 2008Director appointed mrs felicity anne parry (2 pages)
18 August 2008Return made up to 03/07/08; full list of members (3 pages)
18 August 2008Director appointed mrs felicity anne parry (2 pages)
18 August 2008Return made up to 03/07/08; full list of members (3 pages)
15 May 2008Full accounts made up to 31 December 2007 (13 pages)
15 May 2008Full accounts made up to 31 December 2007 (13 pages)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
4 September 2007Return made up to 03/07/07; full list of members (2 pages)
4 September 2007Return made up to 03/07/07; full list of members (2 pages)
6 July 2007Full accounts made up to 31 December 2006 (13 pages)
6 July 2007Full accounts made up to 31 December 2006 (13 pages)
28 July 2006Location of register of members (1 page)
28 July 2006Return made up to 03/07/06; full list of members (2 pages)
28 July 2006Location of debenture register (1 page)
28 July 2006Location of register of members (1 page)
28 July 2006Location of debenture register (1 page)
28 July 2006Registered office changed on 28/07/06 from: c/o kalon LIMITED, huddersfield road, birstall batley west yorkshire WF17 9XA (1 page)
28 July 2006Registered office changed on 28/07/06 from: c/o kalon LIMITED, huddersfield road, birstall batley west yorkshire WF17 9XA (1 page)
28 July 2006Return made up to 03/07/06; full list of members (2 pages)
29 March 2006Full accounts made up to 31 December 2005 (13 pages)
29 March 2006Full accounts made up to 31 December 2005 (13 pages)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Location of debenture register (1 page)
18 August 2005Return made up to 03/07/05; full list of members (2 pages)
18 August 2005Registered office changed on 18/08/05 from: kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
18 August 2005Registered office changed on 18/08/05 from: kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
18 August 2005Return made up to 03/07/05; full list of members (2 pages)
18 August 2005Location of debenture register (1 page)
18 August 2005Location of register of members (1 page)
10 August 2005Declaration of assistance for shares acquisition (12 pages)
10 August 2005Declaration of assistance for shares acquisition (12 pages)
10 August 2005Declaration of assistance for shares acquisition (12 pages)
10 August 2005Declaration of assistance for shares acquisition (12 pages)
4 August 2005Particulars of mortgage/charge (18 pages)
4 August 2005Particulars of mortgage/charge (18 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 July 2004Return made up to 03/07/04; full list of members (7 pages)
27 July 2004Return made up to 03/07/04; full list of members (7 pages)
18 February 2004Return made up to 03/07/03; full list of members (7 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Return made up to 03/07/03; full list of members (7 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
21 October 2003Full accounts made up to 31 December 2002 (14 pages)
21 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
7 March 2003Particulars of mortgage/charge (12 pages)
7 March 2003Particulars of mortgage/charge (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
19 July 2002Return made up to 03/07/02; full list of members (7 pages)
19 July 2002Return made up to 03/07/02; full list of members (7 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
24 April 2002Statement of affairs (6 pages)
24 April 2002Ad 12/03/98--------- £ si [email protected] (3 pages)
24 April 2002Statement of affairs (6 pages)
24 April 2002Ad 12/03/98--------- £ si [email protected] (3 pages)
26 March 2002Secretary's particulars changed (1 page)
26 March 2002Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
29 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
25 September 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(6 pages)
25 September 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(6 pages)
13 July 2000Auditor's resignation (1 page)
13 July 2000Auditor's resignation (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page)
4 January 2000Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page)
4 January 2000Secretary resigned;director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999Return made up to 03/07/99; full list of members (5 pages)
28 September 1999Return made up to 03/07/99; full list of members (5 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
3 June 1999Secretary's particulars changed (1 page)
3 June 1999Secretary's particulars changed (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
24 July 1998Return made up to 03/07/98; no change of members (5 pages)
24 July 1998Return made up to 03/07/98; no change of members (5 pages)
12 March 1998Memorandum and Articles of Association (6 pages)
12 March 1998Memorandum and Articles of Association (6 pages)
22 December 1997Director's particulars changed (1 page)
22 December 1997Secretary's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Secretary's particulars changed (1 page)
19 June 1997Full accounts made up to 31 December 1996 (16 pages)
19 June 1997Full accounts made up to 31 December 1996 (16 pages)
14 January 1997New secretary appointed (1 page)
14 January 1997New secretary appointed (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997Secretary resigned (1 page)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
7 August 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1996Full accounts made up to 31 December 1995 (22 pages)
5 August 1996Full accounts made up to 31 December 1995 (22 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 February 1996Secretary resigned (1 page)
4 February 1996Secretary resigned (1 page)
23 January 1996Re-registration of Memorandum and Articles (1 page)
23 January 1996Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 January 1996Application for reregistration from PLC to private (1 page)
23 January 1996Certificate of re-registration from Public Limited Company to Private (1 page)
23 January 1996Application for reregistration from PLC to private (1 page)
23 January 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
23 January 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
23 January 1996Re-registration of Memorandum and Articles (1 page)
15 January 1996New secretary appointed (1 page)
15 January 1996Secretary resigned (2 pages)
15 January 1996New secretary appointed (1 page)
15 January 1996Secretary resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Registered office changed on 20/12/95 from: stonebridge hse edge la droylsden manchester M35 6BX (1 page)
20 December 1995Director resigned (2 pages)
20 December 1995Registered office changed on 20/12/95 from: stonebridge hse edge la droylsden manchester M35 6BX (1 page)
2 August 1995Return made up to 03/07/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 August 1995Return made up to 03/07/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995New director appointed (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (21 pages)
6 July 1995Full accounts made up to 31 December 1994 (21 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (178 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
5 August 1994Return made up to 03/07/94; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 August 1994Return made up to 03/07/94; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
12 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
23 June 1988Full group accounts made up to 28 November 1987 (18 pages)
16 October 1981Listing of particulars (21 pages)
16 October 1981Listing of particulars (21 pages)
4 December 1952Incorporation (21 pages)
4 December 1952Incorporation (21 pages)