Company NameErnest Taylor (Huddersfield) Limited
Company StatusDissolved
Company Number00553884
CategoryPrivate Limited Company
Incorporation Date27 August 1955(68 years, 8 months ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Neal Day
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2020(64 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Director NameMr Michael William Procter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2020(64 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Director NameWalker Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 2020(64 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 10 October 2023)
Correspondence AddressSuite 3 , Aireside House Royd Ings Avenue
Keighley
BD21 4BZ
Director NameMr William Leo Foody
Date of BirthMay 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed21 August 1992(37 years after company formation)
Appointment Duration5 years, 10 months (resigned 03 July 1998)
RoleCo Director
Correspondence Address30 Gern Hill Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2HR
Director NameMr Ernest Stephen Taylor
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(37 years after company formation)
Appointment Duration27 years, 7 months (resigned 12 March 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gledholt Road
Huddersfield
West Yorkshire
HD1 4HD
Secretary NameMr Ernest Stephen Taylor
NationalityBritish
StatusResigned
Appointed21 August 1992(37 years after company formation)
Appointment Duration7 years, 8 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gledholt Road
Huddersfield
West Yorkshire
HD1 4HD
Secretary NameMacrae Flett & Rennie (Corporation)
StatusResigned
Appointed17 April 2000(44 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2010)
Correspondence Address2 Randolph Place
Edinburgh
EH3 7TQ
Scotland

Contact

Telephone01484 424348
Telephone regionHuddersfield

Location

Registered AddressMinerva
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

5.8k at £1Mr Ernest Stephen Taylor
50.66%
Ordinary
5.6k at £1Mr Ernest Stephen Taylor
49.34%
Preference

Financials

Year2014
Net Worth£380,515
Cash£2,265
Current Liabilities£18,374

Accounts

Latest Accounts6 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 May

Charges

24 October 1986Delivered on: 11 November 1986
Satisfied on: 20 December 1991
Persons entitled: Barclays 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: 359, leeds road, huddersfield, west yorkshire title no. Ywe 9742.
Fully Satisfied
6 April 1983Delivered on: 13 April 1983
Satisfied on: 9 June 1995
Persons entitled: Barclays 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: L/H 121 fitzwilliam st, huddersfield, west yorkshire. Title no. Wyk 230433.
Fully Satisfied
6 April 1983Delivered on: 13 April 1983
Satisfied on: 27 January 1997
Persons entitled: Barclays 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: L/H 119, 121, 123 trinity street, huddersfield, west yorkshire, title no. Ywe 10835.
Fully Satisfied
6 April 1983Delivered on: 13 April 1983
Satisfied on: 12 September 1992
Persons entitled: Barclays 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: L/H 2 park drive, huddersfield, west yorkshire title no. Wyk 143528.
Fully Satisfied
29 October 1981Delivered on: 5 November 1981
Satisfied on: 16 August 1994
Persons entitled: Barclays 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: 154 trinity street /6 vernon avenue, huddersfield west yorkshire title no wyk 20659.
Fully Satisfied
10 March 1981Delivered on: 19 March 1981
Satisfied on: 23 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 1095 and 1095A manchester road, slaithwaik, huddersfield, west yorkshire. Title no wyk 139808.
Fully Satisfied
20 April 2000Delivered on: 20 May 2000
Satisfied on: 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on the 15TH may 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that ground floor or main door dwellinghouse on the north east side of viewforth gardens being number 10 viewforth gardens edinburgh.
Fully Satisfied
20 April 2000Delivered on: 19 May 2000
Satisfied on: 14 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 8 may 2000 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that terraced dwellinghouse with integral garage k/a number fourteen b merchiston mews edinburgh in the county of midlothian.
Fully Satisfied
10 November 1989Delivered on: 17 November 1989
Satisfied on: 18 February 1999
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
1 September 1989Delivered on: 8 September 1989
Satisfied on: 18 February 1992
Persons entitled: Barclays 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: 387 bradford road, huddersfield, west yorkshire (title no: wyk 157321).
Fully Satisfied
14 June 1989Delivered on: 29 June 1989
Satisfied on: 18 April 1995
Persons entitled: Barclays 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: 150 trinity street huddersfield west yorkshire title nos yk 23719, yk 15581, yk 22857 wyk 190798, yk 15580.
Fully Satisfied
16 June 1989Delivered on: 23 June 1989
Satisfied on: 5 June 1995
Persons entitled: Barclays 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: 82. birkly hall road huddersfield west yorkshire title no:- ywe 4022.
Fully Satisfied
18 December 1987Delivered on: 29 December 1987
Satisfied on: 8 July 1992
Persons entitled: Barclays 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: 23 somerset road west yorkshire ywe 6270.
Fully Satisfied
18 December 1987Delivered on: 29 December 1987
Satisfied on: 20 December 1991
Persons entitled: Barclays 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: 25 somerset road, almondbury huddersfield west yorkshire yk 8728.
Fully Satisfied
26 November 1987Delivered on: 7 December 1987
Satisfied on: 25 March 1992
Persons entitled: Barclays 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: 27 somerset rd, almandbury, huddersfield, W. yorkshire T.no: yk 26412.
Fully Satisfied
12 January 1987Delivered on: 20 January 1987
Satisfied on: 20 December 1991
Persons entitled: Barclays 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: 71 wellington street, lindley huddersfield west yorkshire title no wyk 32361.
Fully Satisfied
2 January 1987Delivered on: 9 January 1987
Satisfied on: 12 September 1992
Persons entitled: Barclays 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: 15 and 17 saville park road, halifax west yorkshire title no wyk 283395.
Fully Satisfied
1 December 1986Delivered on: 11 December 1986
Satisfied on: 14 February 1995
Persons entitled: Barclays 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: 22 wentworth street huddersfield yorkshire t/no.yk 31849.
Fully Satisfied
2 November 1980Delivered on: 21 November 1980
Satisfied on: 5 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 8 and 10 belgrave terrace, huddersfield, west yorks. Title no ywe 35241.
Fully Satisfied
6 April 1983Delivered on: 13 April 1983
Persons entitled: Barclays 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: L/H 123 fitzwilliam street, huddersfield, west yorkshire. Title no. Wyk 232777.
Outstanding
2 October 2008Delivered on: 25 October 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that ground flat or maindoor dwellinghouse on the north east side of viewforth gardens, edinburgh being number 10 thereof see image for full details.
Outstanding
2 October 2008Delivered on: 24 October 2008
Persons entitled: The Mortgage Works

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14B merchiston mews (formerly plot 8 merchiston mews) edinburgh together with fixtures and fittings, see image for full details.
Outstanding
11 November 2004Delivered on: 16 November 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 60 gledholt road, huddersfield, west yorkshire and all buildings, fixtures and fittings and fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 November 1980Delivered on: 21 November 1980
Persons entitled: Barclays 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: L/H property known as 60 gledhold road, huddersfield, west yorkshire title no ywe 39270.
Outstanding

Filing History

13 March 2020Appointment of Mr Michael William Procter as a director on 13 March 2020 (2 pages)
13 March 2020Appointment of Mr Andrew Neal Day as a director on 13 March 2020 (2 pages)
12 March 2020Termination of appointment of Ernest Stephen Taylor as a director on 12 March 2020 (1 page)
12 March 2020Director's details changed for Walkers Secretaries Ltd on 12 March 2020 (1 page)
12 March 2020Registered office address changed from 60 Gledholt Road Huddersfield HD1 4HD to C/O Walker Secretaries Limited Aireside House Royd Ings Avenue Keighley BD21 4BZ on 12 March 2020 (1 page)
12 March 2020Appointment of Walkers Secretaries Ltd as a director on 12 March 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 6 September 2019 (9 pages)
15 October 2019Previous accounting period extended from 6 March 2019 to 6 September 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 6 March 2018 (10 pages)
7 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 6 March 2017 (11 pages)
18 October 2017Total exemption full accounts made up to 6 March 2017 (11 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 6 March 2016 (9 pages)
7 July 2016Total exemption small company accounts made up to 6 March 2016 (9 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 11,350
(4 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 11,350
(4 pages)
9 June 2015Total exemption small company accounts made up to 6 March 2015 (9 pages)
9 June 2015Total exemption small company accounts made up to 6 March 2015 (9 pages)
9 June 2015Total exemption small company accounts made up to 6 March 2015 (9 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 11,350
(4 pages)
26 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 11,350
(4 pages)
9 June 2014Total exemption small company accounts made up to 6 March 2014 (8 pages)
9 June 2014Total exemption small company accounts made up to 6 March 2014 (8 pages)
9 June 2014Total exemption small company accounts made up to 6 March 2014 (8 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 11,350
(4 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 11,350
(4 pages)
24 June 2013Total exemption small company accounts made up to 6 March 2013 (7 pages)
24 June 2013Total exemption small company accounts made up to 6 March 2013 (7 pages)
24 June 2013Total exemption small company accounts made up to 6 March 2013 (7 pages)
20 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
20 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 6 March 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 6 March 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 6 March 2012 (7 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 6 March 2011 (8 pages)
28 June 2011Total exemption small company accounts made up to 6 March 2011 (8 pages)
28 June 2011Total exemption small company accounts made up to 6 March 2011 (8 pages)
4 March 2011Termination of appointment of Macrae Flett & Rennie as a secretary (1 page)
4 March 2011Director's details changed for Mr Ernest Stephen Taylor on 31 January 2011 (2 pages)
4 March 2011Director's details changed for Mr Ernest Stephen Taylor on 31 January 2011 (2 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 March 2011Termination of appointment of Macrae Flett & Rennie as a secretary (1 page)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 6 March 2010 (8 pages)
27 May 2010Total exemption small company accounts made up to 6 March 2010 (8 pages)
27 May 2010Total exemption small company accounts made up to 6 March 2010 (8 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
22 May 2009Total exemption small company accounts made up to 6 March 2009 (8 pages)
22 May 2009Total exemption small company accounts made up to 6 March 2009 (8 pages)
22 May 2009Total exemption small company accounts made up to 6 March 2009 (8 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
25 October 2008Particulars of a mortgage or charge/398 / charge no: 24 (4 pages)
25 October 2008Particulars of a mortgage or charge/398 / charge no: 24 (4 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 23 (4 pages)
24 October 2008Particulars of a mortgage or charge/398 / charge no: 23 (4 pages)
7 August 2008Total exemption small company accounts made up to 6 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 6 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 6 March 2008 (7 pages)
9 April 2008Return made up to 31/01/08; no change of members (6 pages)
9 April 2008Return made up to 31/01/08; no change of members (6 pages)
7 January 2008Total exemption small company accounts made up to 6 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 6 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 6 March 2007 (7 pages)
20 February 2007Return made up to 31/01/07; full list of members (6 pages)
20 February 2007Return made up to 31/01/07; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 6 March 2006 (8 pages)
28 September 2006Total exemption small company accounts made up to 6 March 2006 (8 pages)
28 September 2006Total exemption small company accounts made up to 6 March 2006 (8 pages)
13 February 2006Return made up to 31/01/06; full list of members (6 pages)
13 February 2006Return made up to 31/01/06; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 6 March 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 6 March 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 6 March 2005 (7 pages)
2 February 2005Return made up to 31/01/05; full list of members (6 pages)
2 February 2005Return made up to 31/01/05; full list of members (6 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
3 September 2004Total exemption small company accounts made up to 6 March 2004 (8 pages)
3 September 2004Total exemption small company accounts made up to 6 March 2004 (8 pages)
3 September 2004Total exemption small company accounts made up to 6 March 2004 (8 pages)
26 January 2004Return made up to 31/01/04; full list of members (6 pages)
26 January 2004Return made up to 31/01/04; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 6 March 2003 (8 pages)
1 July 2003Total exemption small company accounts made up to 6 March 2003 (8 pages)
1 July 2003Total exemption small company accounts made up to 6 March 2003 (8 pages)
24 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2002Total exemption small company accounts made up to 6 March 2002 (7 pages)
24 December 2002Total exemption small company accounts made up to 6 March 2002 (7 pages)
24 December 2002Total exemption small company accounts made up to 6 March 2002 (7 pages)
25 January 2002Return made up to 31/01/02; full list of members (6 pages)
25 January 2002Return made up to 31/01/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 6 March 2001 (8 pages)
15 August 2001Total exemption small company accounts made up to 6 March 2001 (8 pages)
15 August 2001Total exemption small company accounts made up to 6 March 2001 (8 pages)
21 January 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2000Accounts for a small company made up to 6 March 2000 (7 pages)
19 December 2000Accounts for a small company made up to 6 March 2000 (7 pages)
19 December 2000Accounts for a small company made up to 6 March 2000 (7 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
20 May 2000Particulars of mortgage/charge (5 pages)
19 May 2000Particulars of mortgage/charge (5 pages)
19 May 2000Particulars of mortgage/charge (5 pages)
4 May 2000Memorandum and Articles of Association (4 pages)
4 May 2000Memorandum and Articles of Association (4 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 February 2000Return made up to 31/01/00; full list of members (7 pages)
4 February 2000Return made up to 31/01/00; full list of members (7 pages)
22 June 1999Accounts for a small company made up to 6 March 1999 (9 pages)
22 June 1999Accounts for a small company made up to 6 March 1999 (9 pages)
22 June 1999Accounts for a small company made up to 6 March 1999 (9 pages)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1999Accounting reference date extended from 06/09/98 to 06/03/99 (1 page)
11 January 1999Accounting reference date extended from 06/09/98 to 06/03/99 (1 page)
7 July 1998Accounts for a small company made up to 6 September 1997 (8 pages)
7 July 1998Accounts for a small company made up to 6 September 1997 (8 pages)
7 July 1998Accounts for a small company made up to 6 September 1997 (8 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 6 September 1996 (9 pages)
4 July 1997Accounts for a small company made up to 6 September 1996 (9 pages)
4 July 1997Accounts for a small company made up to 6 September 1996 (9 pages)
5 February 1997Return made up to 31/01/97; no change of members (6 pages)
5 February 1997Return made up to 31/01/97; no change of members (6 pages)
27 January 1997Declaration of satisfaction of mortgage/charge (1 page)
27 January 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1996Accounts for a small company made up to 6 September 1995 (9 pages)
28 May 1996Accounts for a small company made up to 6 September 1995 (9 pages)
28 May 1996Accounts for a small company made up to 6 September 1995 (9 pages)
22 January 1996Return made up to 31/01/96; full list of members (6 pages)
22 January 1996Return made up to 31/01/96; full list of members (6 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1995Accounts for a small company made up to 6 September 1994 (6 pages)
7 July 1995Accounts for a small company made up to 6 September 1994 (6 pages)
7 July 1995Accounts for a small company made up to 6 September 1994 (6 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (66 pages)