Company NamePackcare Limited
DirectorPeter Timothy Hunt
Company StatusActive
Company Number00538863
CategoryPrivate Limited Company
Incorporation Date4 October 1954(69 years, 7 months ago)
Previous NameE.Pease & Son Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NamePeter Timothy Hunt
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(53 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Selby Road Garforth
Leeds
Yorkshire
LS25 1NB
Secretary NameMrs Rebecca Mary Hunt
StatusCurrent
Appointed12 February 2021(66 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressArgent House Tyler Close
Normanton
WF6 1RL
Director NamePhilip Darren Pease
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(36 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 October 1999)
RoleContainer Recycler
Correspondence AddressCoopers Croft Midgeley Lane
Goldsborough Knaresborough
Harrogate
North Yorkshire
HG5 8NN
Director NameMrs Cora-Jean Pease
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(36 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 October 1999)
RoleHousewife
Correspondence Address2 Woodhall Park Crescent East
Stanningley
Pudsey
West Yorkshire
LS28 7HG
Director NameMr Dennis Rudolph Pease
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(36 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 October 1999)
RoleCooper
Correspondence Address2 Woodhall Park Crescent East
Stanningley
Pudsey
West Yorkshire
LS28 7HG
Secretary NameJudith Pease
NationalityBritish
StatusResigned
Appointed11 February 1991(36 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 October 1999)
RoleCompany Director
Correspondence AddressCoopers Croft Midgeley Lane
Goldsborough Knaresborough
Harrogate
North Yorkshire
HG5 8NN
Director NameJudith Pease
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(45 years after company formation)
Appointment Duration1 week, 6 days (resigned 14 October 1999)
RoleSecretary
Correspondence AddressCoopers Croft Midgeley Lane
Goldsborough Knaresborough
Harrogate
North Yorkshire
HG5 8NN
Director NamePatrick Lentz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed14 October 1999(45 years after company formation)
Appointment Duration8 years, 4 months (resigned 06 March 2008)
RoleBusiness Executive
Correspondence Address7 Rue Des Pins
Drulingen
67320
France
Secretary NameColin Brown
NationalityBritish
StatusResigned
Appointed14 October 1999(45 years after company formation)
Appointment Duration7 years (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressAmatopo Bank Lane
Faceby
Middlesbrough
Cleveland
TS9 7BP
Director NameGareth William Whomsley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(46 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address20 Crossgate
Durham
County Durham
DH1 4PS
Director NameJohn Balmforth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(51 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 May 2007)
RoleProduction Director
Correspondence Address1 Dinting Close
Peterlee
County Durham
SR8 2NY
Secretary NameJohn Balmforth
NationalityBritish
StatusResigned
Appointed09 January 2007(52 years, 3 months after company formation)
Appointment Duration4 months (resigned 15 May 2007)
RoleCompany Director
Correspondence Address1 Dinting Close
Peterlee
County Durham
SR8 2NY
Director NameHans F Poerschke
Date of BirthAugust 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed23 April 2007(52 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 March 2008)
RoleCompany Director
Correspondence AddressSteinstr 24
Oberursel
61440
Germany
Director NameMr Robert Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(53 years, 5 months after company formation)
Appointment Duration12 months (resigned 05 March 2009)
RoleAcc
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Cottage
4 Healey Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Secretary NameMr Robert Taylor
NationalityBritish
StatusResigned
Appointed06 March 2008(53 years, 5 months after company formation)
Appointment Duration12 months (resigned 05 March 2009)
RoleAcc
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Cottage
4 Healey Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Secretary NameRachel Marie Denton
NationalityBritish
StatusResigned
Appointed18 May 2009(54 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2011)
RoleAccountant
Correspondence Address31 Fosse Way
Garforth
Leeds
West Yorkshire
LS25 2JE
Director NameMr Robert Wallace Ormiston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(56 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Secretary NameMr Robert Wallace Ormiston
StatusResigned
Appointed20 October 2011(57 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameMr Gary John Linard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(61 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameMr Mark Owen
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(62 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameMr Graeme Michael Parkin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(64 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton
WF6 1RL
Secretary NameMr Christopher John Gay
StatusResigned
Appointed10 January 2019(64 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 2021)
RoleCompany Director
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Director NameMr Christopher John Gay
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(65 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
West Yorkshire
LS25 1NB
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 May 2007(52 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 March 2008)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0113 2638573
Telephone regionLeeds

Location

Registered AddressArgent House
Tyler Close
Normanton
WF6 1RL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaCastleford
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£980,239
Gross Profit£317,810
Net Worth£1,000

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 February 2022 (2 years, 2 months ago)
Next Return Due26 February 2023 (overdue)

Charges

1 December 2016Delivered on: 6 December 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
13 May 2010Delivered 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 2008Delivered 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 2008Delivered 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 2001Delivered 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 1993Delivered 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 1993Delivered 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 1981Delivered 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

Filing History

12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 March 2019 (17 pages)
18 October 2019Appointment of Mr Christopher John Gay as a director on 18 October 2019 (2 pages)
9 September 2019Appointment of Mr Graeme Michael Parkin as a director on 31 October 2018 (2 pages)
15 March 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
10 January 2019Termination of appointment of Mark Owen as a director on 10 January 2019 (1 page)
10 January 2019Appointment of Mr Christopher John Gay as a secretary on 10 January 2019 (2 pages)
9 January 2019Full accounts made up to 31 March 2018 (17 pages)
6 November 2018Termination of appointment of Gary John Linard as a director on 31 October 2018 (1 page)
15 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
16 October 2017Full accounts made up to 31 March 2017 (16 pages)
16 October 2017Full accounts made up to 31 March 2017 (16 pages)
4 October 2017Appointment of Mr Gary John Linard as a director on 8 April 2016 (2 pages)
4 October 2017Appointment of Mr Gary John Linard as a director on 8 April 2016 (2 pages)
12 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 2,500
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 2,500
(3 pages)
6 June 2017Second filing of a statement of capital following an allotment of shares on 23 May 2017
  • GBP 2,000
(6 pages)
6 June 2017Second filing of a statement of capital following an allotment of shares on 23 May 2017
  • GBP 2,000
(6 pages)
23 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2017
(4 pages)
23 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2017
(4 pages)
23 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 March 2016 (10 pages)
22 December 2016Full accounts made up to 31 March 2016 (10 pages)
6 December 2016Registration of charge 005388630008, created on 1 December 2016 (9 pages)
6 December 2016Registration of charge 005388630008, created on 1 December 2016 (9 pages)
1 October 2016Appointment of Mr Mark Owen as a director on 1 October 2016 (2 pages)
1 October 2016Appointment of Mr Mark Owen as a director on 1 October 2016 (2 pages)
26 May 2016Satisfaction of charge 7 in full (1 page)
26 May 2016Satisfaction of charge 7 in full (1 page)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
18 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
18 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
24 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(3 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page)
27 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
10 December 2013Full accounts made up to 31 March 2013 (15 pages)
10 December 2013Full accounts made up to 31 March 2013 (15 pages)
25 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
26 October 2011Termination of appointment of Rachel Denton as a secretary (1 page)
26 October 2011Appointment of Mr Robert Wallace Ormiston as a secretary (1 page)
26 October 2011Termination of appointment of Rachel Denton as a secretary (1 page)
26 October 2011Appointment of Mr Robert Wallace Ormiston as a secretary (1 page)
22 July 2011Appointment of Robert Wallace Ormiston as a director (3 pages)
22 July 2011Appointment of Robert Wallace Ormiston as a director (3 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Appointment terminated director and secretary robert taylor (1 page)
11 June 2009Secretary appointed rachel denton (2 pages)
11 June 2009Appointment terminated director and secretary robert taylor (1 page)
11 June 2009Secretary appointed rachel denton (2 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
22 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 June 2008Declaration of assistance for shares acquisition (7 pages)
24 June 2008Declaration of assistance for shares acquisition (7 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 April 2008Company name changed E.pease & son LIMITED\certificate issued on 10/04/08 (2 pages)
5 April 2008Company name changed E.pease & son LIMITED\certificate issued on 10/04/08 (2 pages)
19 March 2008Return made up to 12/02/08; full list of members (3 pages)
19 March 2008Return made up to 12/02/08; full list of members (3 pages)
14 March 2008Director appointed peter timothy hunt (2 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
14 March 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
14 March 2008Declaration of assistance for shares acquisition (8 pages)
14 March 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
14 March 2008Registered office changed on 14/03/2008 from ravell drum works gelderd road leeds west yorkshire LS12 6DL (1 page)
14 March 2008Appointment terminated director patrick lentz (1 page)
14 March 2008Memorandum and Articles of Association (15 pages)
14 March 2008Declaration of assistance for shares acquisition (8 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
14 March 2008Director and secretary appointed robert taylor (2 pages)
14 March 2008Director and secretary appointed robert taylor (2 pages)
14 March 2008Director appointed peter timothy hunt (2 pages)
14 March 2008Appointment terminated director patrick lentz (1 page)
14 March 2008Registered office changed on 14/03/2008 from ravell drum works gelderd road leeds west yorkshire LS12 6DL (1 page)
14 March 2008Memorandum and Articles of Association (15 pages)
14 March 2008Appointment terminated director hans poerschke (1 page)
14 March 2008Appointment terminated director hans poerschke (1 page)
11 March 2008Full accounts made up to 31 December 2007 (14 pages)
11 March 2008Full accounts made up to 31 December 2007 (14 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
3 June 2007New director appointed (1 page)
3 June 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed (1 page)
7 March 2007Return made up to 12/02/07; full list of members (7 pages)
7 March 2007Return made up to 12/02/07; full list of members (7 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Registered office changed on 10/11/06 from: 5 mill hill north west industrial es peterlee co durham SR8 2HR (1 page)
10 November 2006Registered office changed on 10/11/06 from: 5 mill hill north west industrial es peterlee co durham SR8 2HR (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
5 October 2006Full accounts made up to 31 December 2005 (12 pages)
5 October 2006Full accounts made up to 31 December 2005 (12 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
15 February 2006Return made up to 12/02/06; full list of members (6 pages)
15 February 2006Return made up to 12/02/06; full list of members (6 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
1 March 2004Return made up to 12/02/04; full list of members (6 pages)
1 March 2004Return made up to 12/02/04; full list of members (6 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
12 March 2003Return made up to 12/02/03; full list of members (7 pages)
12 March 2003Return made up to 12/02/03; full list of members (7 pages)
29 November 2002Auditor's resignation (1 page)
29 November 2002Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2002Return made up to 12/02/02; full list of members (6 pages)
7 March 2002Return made up to 12/02/02; full list of members (6 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
19 June 2001Full accounts made up to 31 December 2000 (16 pages)
19 June 2001Full accounts made up to 31 December 2000 (16 pages)
16 February 2001Return made up to 12/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2001Return made up to 12/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2000Registered office changed on 16/10/00 from: ravell cooperage geldard road leeds 12 (1 page)
16 October 2000Registered office changed on 16/10/00 from: ravell cooperage geldard road leeds 12 (1 page)
11 August 2000Accounting reference date extended from 03/10/00 to 31/12/00 (1 page)
11 August 2000Accounting reference date extended from 03/10/00 to 31/12/00 (1 page)
19 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 February 2000Return made up to 12/02/00; full list of members (6 pages)
25 February 2000Return made up to 12/02/00; full list of members (6 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned;director resigned (1 page)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 February 1999Return made up to 12/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 February 1999Return made up to 12/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (8 pages)
13 February 1997Return made up to 12/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1997Return made up to 12/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 February 1996Return made up to 12/02/96; no change of members (4 pages)
23 February 1996Return made up to 12/02/96; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
15 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
22 February 1995Return made up to 12/02/95; no change of members (4 pages)
22 February 1995Return made up to 12/02/95; no change of members (4 pages)
27 February 1994Return made up to 12/02/94; full list of members (5 pages)
27 February 1994Return made up to 12/02/94; full list of members (5 pages)
28 May 1993Particulars of mortgage/charge (3 pages)
28 May 1993Particulars of mortgage/charge (3 pages)
2 March 1993Return made up to 12/02/93; no change of members (4 pages)
2 March 1993Return made up to 12/02/93; no change of members (4 pages)
4 October 1954Incorporation (13 pages)
4 October 1954Incorporation (13 pages)