Selby Road Garforth
Leeds
Yorkshire
LS25 1NB
Secretary Name | Mrs Rebecca Mary Hunt |
---|---|
Status | Current |
Appointed | 12 February 2021(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Argent House Tyler Close Normanton WF6 1RL |
Director Name | Philip Darren Pease |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 October 1999) |
Role | Container Recycler |
Correspondence Address | Coopers Croft Midgeley Lane Goldsborough Knaresborough Harrogate North Yorkshire HG5 8NN |
Director Name | Mrs Cora-Jean Pease |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 October 1999) |
Role | Housewife |
Correspondence Address | 2 Woodhall Park Crescent East Stanningley Pudsey West Yorkshire LS28 7HG |
Director Name | Mr Dennis Rudolph Pease |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 October 1999) |
Role | Cooper |
Correspondence Address | 2 Woodhall Park Crescent East Stanningley Pudsey West Yorkshire LS28 7HG |
Secretary Name | Judith Pease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | Coopers Croft Midgeley Lane Goldsborough Knaresborough Harrogate North Yorkshire HG5 8NN |
Director Name | Judith Pease |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(45 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 October 1999) |
Role | Secretary |
Correspondence Address | Coopers Croft Midgeley Lane Goldsborough Knaresborough Harrogate North Yorkshire HG5 8NN |
Director Name | Patrick Lentz |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 1999(45 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 March 2008) |
Role | Business Executive |
Correspondence Address | 7 Rue Des Pins Drulingen 67320 France |
Secretary Name | Colin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(45 years after company formation) |
Appointment Duration | 7 years (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | Amatopo Bank Lane Faceby Middlesbrough Cleveland TS9 7BP |
Director Name | Gareth William Whomsley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | 20 Crossgate Durham County Durham DH1 4PS |
Director Name | John Balmforth |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(51 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 May 2007) |
Role | Production Director |
Correspondence Address | 1 Dinting Close Peterlee County Durham SR8 2NY |
Secretary Name | John Balmforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(52 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 1 Dinting Close Peterlee County Durham SR8 2NY |
Director Name | Hans F Poerschke |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 2007(52 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | Steinstr 24 Oberursel 61440 Germany |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(53 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 05 March 2009) |
Role | Acc |
Country of Residence | United Kingdom |
Correspondence Address | Healey Cottage 4 Healey Penistone Road Shelley Huddersfield West Yorkshire HD8 8JN |
Secretary Name | Mr Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(53 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 05 March 2009) |
Role | Acc |
Country of Residence | United Kingdom |
Correspondence Address | Healey Cottage 4 Healey Penistone Road Shelley Huddersfield West Yorkshire HD8 8JN |
Secretary Name | Rachel Marie Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2011) |
Role | Accountant |
Correspondence Address | 31 Fosse Way Garforth Leeds West Yorkshire LS25 2JE |
Director Name | Mr Robert Wallace Ormiston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(56 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Secretary Name | Mr Robert Wallace Ormiston |
---|---|
Status | Resigned |
Appointed | 20 October 2011(57 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Mr Gary John Linard |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Mr Mark Owen |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(62 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Mr Graeme Michael Parkin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(64 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argent House Tyler Close Normanton WF6 1RL |
Secretary Name | Mr Christopher John Gay |
---|---|
Status | Resigned |
Appointed | 10 January 2019(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 2021) |
Role | Company Director |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Director Name | Mr Christopher John Gay |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(65 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(52 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 March 2008) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0113 2638573 |
---|---|
Telephone region | Leeds |
Registered Address | Argent House Tyler Close Normanton WF6 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Castleford |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £980,239 |
Gross Profit | £317,810 |
Net Worth | £1,000 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 26 February 2023 (overdue) |
1 December 2016 | Delivered on: 6 December 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
13 May 2010 | Delivered on: 14 May 2010 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Outstanding |
6 June 2008 | Delivered on: 7 June 2008 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 June 2008 | Delivered on: 12 June 2008 Satisfied on: 17 June 2010 Persons entitled: Gmac Commercial Finance PLC ("Gmac Cf") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 August 2001 | Delivered on: 8 August 2001 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or sotralentz (U.K.) limited to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 May 1993 | Delivered on: 28 May 1993 Satisfied on: 4 April 2002 Persons entitled: Midland 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 land near to gelderd road lower wortley leeds. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
24 May 1993 | Delivered on: 28 May 1993 Satisfied on: 4 April 2002 Persons entitled: Midland 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 land & buildings k/a land situate at ravells cooperage gelderd road leeds. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 July 1981 | Delivered on: 4 August 1981 Satisfied on: 4 April 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other debts floating charge over (see doc M46). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
18 October 2019 | Appointment of Mr Christopher John Gay as a director on 18 October 2019 (2 pages) |
9 September 2019 | Appointment of Mr Graeme Michael Parkin as a director on 31 October 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
10 January 2019 | Termination of appointment of Mark Owen as a director on 10 January 2019 (1 page) |
10 January 2019 | Appointment of Mr Christopher John Gay as a secretary on 10 January 2019 (2 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
6 November 2018 | Termination of appointment of Gary John Linard as a director on 31 October 2018 (1 page) |
15 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
4 October 2017 | Appointment of Mr Gary John Linard as a director on 8 April 2016 (2 pages) |
4 October 2017 | Appointment of Mr Gary John Linard as a director on 8 April 2016 (2 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
6 June 2017 | Second filing of a statement of capital following an allotment of shares on 23 May 2017
|
6 June 2017 | Second filing of a statement of capital following an allotment of shares on 23 May 2017
|
23 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
23 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
23 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
6 December 2016 | Registration of charge 005388630008, created on 1 December 2016 (9 pages) |
6 December 2016 | Registration of charge 005388630008, created on 1 December 2016 (9 pages) |
1 October 2016 | Appointment of Mr Mark Owen as a director on 1 October 2016 (2 pages) |
1 October 2016 | Appointment of Mr Mark Owen as a director on 1 October 2016 (2 pages) |
26 May 2016 | Satisfaction of charge 7 in full (1 page) |
26 May 2016 | Satisfaction of charge 7 in full (1 page) |
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
18 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
27 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
25 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
29 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
26 October 2011 | Termination of appointment of Rachel Denton as a secretary (1 page) |
26 October 2011 | Appointment of Mr Robert Wallace Ormiston as a secretary (1 page) |
26 October 2011 | Termination of appointment of Rachel Denton as a secretary (1 page) |
26 October 2011 | Appointment of Mr Robert Wallace Ormiston as a secretary (1 page) |
22 July 2011 | Appointment of Robert Wallace Ormiston as a director (3 pages) |
22 July 2011 | Appointment of Robert Wallace Ormiston as a director (3 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Appointment terminated director and secretary robert taylor (1 page) |
11 June 2009 | Secretary appointed rachel denton (2 pages) |
11 June 2009 | Appointment terminated director and secretary robert taylor (1 page) |
11 June 2009 | Secretary appointed rachel denton (2 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
22 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
22 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Declaration of assistance for shares acquisition (7 pages) |
24 June 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 April 2008 | Company name changed E.pease & son LIMITED\certificate issued on 10/04/08 (2 pages) |
5 April 2008 | Company name changed E.pease & son LIMITED\certificate issued on 10/04/08 (2 pages) |
19 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
14 March 2008 | Director appointed peter timothy hunt (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
14 March 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from ravell drum works gelderd road leeds west yorkshire LS12 6DL (1 page) |
14 March 2008 | Appointment terminated director patrick lentz (1 page) |
14 March 2008 | Memorandum and Articles of Association (15 pages) |
14 March 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Director and secretary appointed robert taylor (2 pages) |
14 March 2008 | Director and secretary appointed robert taylor (2 pages) |
14 March 2008 | Director appointed peter timothy hunt (2 pages) |
14 March 2008 | Appointment terminated director patrick lentz (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from ravell drum works gelderd road leeds west yorkshire LS12 6DL (1 page) |
14 March 2008 | Memorandum and Articles of Association (15 pages) |
14 March 2008 | Appointment terminated director hans poerschke (1 page) |
14 March 2008 | Appointment terminated director hans poerschke (1 page) |
11 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 June 2007 | New director appointed (1 page) |
3 June 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
7 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 5 mill hill north west industrial es peterlee co durham SR8 2HR (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 5 mill hill north west industrial es peterlee co durham SR8 2HR (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
5 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 March 2005 | Return made up to 12/02/05; full list of members
|
4 March 2005 | Return made up to 12/02/05; full list of members
|
31 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
27 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
29 November 2002 | Auditor's resignation (1 page) |
29 November 2002 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 February 2001 | Return made up to 12/02/01; full list of members
|
16 February 2001 | Return made up to 12/02/01; full list of members
|
16 October 2000 | Registered office changed on 16/10/00 from: ravell cooperage geldard road leeds 12 (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: ravell cooperage geldard road leeds 12 (1 page) |
11 August 2000 | Accounting reference date extended from 03/10/00 to 31/12/00 (1 page) |
11 August 2000 | Accounting reference date extended from 03/10/00 to 31/12/00 (1 page) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned;director resigned (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 February 1999 | Return made up to 12/02/99; no change of members
|
24 February 1999 | Return made up to 12/02/99; no change of members
|
23 February 1998 | Return made up to 12/02/98; no change of members
|
23 February 1998 | Return made up to 12/02/98; no change of members
|
19 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
19 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
13 February 1997 | Return made up to 12/02/97; full list of members
|
13 February 1997 | Return made up to 12/02/97; full list of members
|
25 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
25 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
15 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 February 1995 | Return made up to 12/02/95; no change of members (4 pages) |
22 February 1995 | Return made up to 12/02/95; no change of members (4 pages) |
27 February 1994 | Return made up to 12/02/94; full list of members (5 pages) |
27 February 1994 | Return made up to 12/02/94; full list of members (5 pages) |
28 May 1993 | Particulars of mortgage/charge (3 pages) |
28 May 1993 | Particulars of mortgage/charge (3 pages) |
2 March 1993 | Return made up to 12/02/93; no change of members (4 pages) |
2 March 1993 | Return made up to 12/02/93; no change of members (4 pages) |
4 October 1954 | Incorporation (13 pages) |
4 October 1954 | Incorporation (13 pages) |