Company NameBrooke Edgley Specialist Technical Services Limited
Company StatusActive
Company Number00591982
CategoryPrivate Limited Company
Incorporation Date15 October 1957(66 years, 7 months ago)
Previous NamesIndustrial Chimney Co.(Edgley)Limited and Steel Chimneys (1982) Limited

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Paul William Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(59 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Roger Peter Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(59 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Mark Ian Watford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(59 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Secretary NameMr Adam John Coates
StatusCurrent
Appointed06 July 2017(59 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Adam John Coates
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(62 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Keith Batley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 June 2000)
RoleSteeplejack
Correspondence Address14 Savile Place
Mirfield
West Yorkshire
WF14 0AJ
Director NameMr Thomas Brooke
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 1995)
RoleSteeplejack
Correspondence Address12 Ashbourne View
Cleckheaton
West Yorkshire
BD19 5JE
Director NameMr Graham Francis Hyde
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 November 1991)
RoleCompany Director
Correspondence Address104 Belgrave Road
New Moston
Manchester
Lancashire
M40 3SU
Director NameStephen Peter Marler
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address21 Old Mill View
Dewsbury
West Yorkshire
WF12 9QJ
Director NameMr Malcolm Stuart Oldroyd
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1996)
RoleAccountant
Correspondence Address54 Heckmondwike Road
Dewsbury
West Yorkshire
WF13 3PH
Director NameMr Mark Peter Whyler Whyler
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address344 Foxhill Road
Carlton
Nottingham
Nottinghamshire
NG4 1QD
Director NameMr Julian Andrew Yendell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 1992)
RoleEstimator
Correspondence Address57 Plymouth Grove
Radcliffe
Manchester
Lancashire
M26 3WU
Director NameMr Colin John Clinkard
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 July 2012)
RoleCompany Chairman
Correspondence AddressWernddu
Dinas Mawddwy
Machynlleth
Powys
SY20 9LX
Wales
Secretary NameMr Malcolm Stuart Oldroyd
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 1995)
RoleCompany Director
Correspondence Address54 Heckmondwike Road
Dewsbury
West Yorkshire
WF13 3PH
Secretary NameMrs Elizabeth Margaret Harwood
NationalityBritish
StatusResigned
Appointed28 June 1991(33 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address19 Wheat Close
Dewsbury
West Yorkshire
WF13 3RL
Director NameMr Michael Jackson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(34 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 1996)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address8 New Park Place
Farsley
Pudsey
West Yorkshire
LS28 5TX
Secretary NameMichael David Taylor
NationalityBritish
StatusResigned
Appointed05 November 1995(38 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 01 June 2007)
RoleSecretary
Correspondence Address8 Gleneagles Avenue
Hopwood
Heywood
Lancashire
OL10 2BZ
Director NameMichael David Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(38 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 September 2007)
RoleAccountant
Correspondence Address8 Gleneagles Avenue
Hopwood
Heywood
Lancashire
OL10 2BZ
Director NameDavid James Morton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(39 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 25 September 2015)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressBrooke House Morton Street
Middleton
Manchester
Lancashire
M24 6AN
Director NameNorman Alexander
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(39 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleCompany Director
Correspondence Address12 Chapelfield Drive
Worsley
Manchester
Greater Manchester
M28 0SU
Director NamePaul Malcolm Douglas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(42 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 September 2014)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressBrooke House Morton Street
Middleton
Manchester
Lancashire
M24 6AN
Director NamePaul David Longland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(42 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2003)
RoleEsp Director
Correspondence Address75 The Lawns
Rolleston On Dove
Burton On Trent
DE13 9DD
Director NameMr David James Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(43 years, 12 months after company formation)
Appointment Duration15 years, 9 months (resigned 06 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlma House Grimshaw Lane
Middleton
Manchester
M24 1GQ
Director NameMr Colin Charles Clinkard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(46 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke House Morton Street
Middleton
Manchester
Lancashire
M24 6AN
Secretary NameIan Savory
NationalityBritish
StatusResigned
Appointed01 June 2007(49 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameIan Savory
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(49 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlma House Grimshaw Lane
Middleton
Manchester
M24 1GQ
Director NameMr Colin Charles Clinkard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2013(55 years, 9 months after company formation)
Appointment Duration4 years (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlma House Grimshaw Lane
Middleton
Manchester
M24 1GQ
Director NameMr David William Mitchell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2015(57 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlma House Grimshaw Lane
Middleton
Manchester
M24 1GQ
Director NameMrs Cara Louise Batey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(58 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlma House Grimshaw Lane
Middleton
Manchester
M24 1GQ
Director NameMr Jonathan Anthony Gilday
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(58 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlma House Grimshaw Lane
Middleton
Manchester
M24 1GQ
Director NameMr Brian Smith
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(58 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Peter Watson Warwick
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(58 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr David James Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(59 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Colin Charles Clinkard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(59 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMs Sally Ann Bedford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(59 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW

Contact

Websitebestservices.co.uk
Telephone01698 374101
Telephone regionMotherwell

Location

Registered Address13-14 Flemming Court
Castleford
WF10 5HW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Brooke Edgley (Industrial Chimneys) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,045,061
Gross Profit£3,738,673
Net Worth£1,787,144
Cash£965,824
Current Liabilities£2,375,008

Accounts

Latest Accounts2 April 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

9 October 2019Delivered on: 21 October 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: By way of first fixed charge, all of its real property (excluding the excluded property). For more details please refer to the instrument.
Outstanding
22 March 2019Delivered on: 2 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
7 July 2017Delivered on: 17 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 August 2012Delivered on: 17 August 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

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 k/a brooke house morton street middleton manchester t/no GM465014 GM752924.
Outstanding
23 September 2020Delivered on: 6 October 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over all of each chargor’s real property (as defined in the instrument) and first fixed charge over all of each chargor’s intellectual property (as defined in the instrument). For further details please refer to the instrument.
Outstanding
13 November 2019Delivered on: 20 November 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
22 August 1990Delivered on: 11 September 1990
Persons entitled: Yorkshire Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company or brook edgley (lps) limited and brooke edgley (industrial chimneys) 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.
Outstanding
29 November 2002Delivered on: 14 December 2002
Satisfied on: 18 March 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chaytow building morton street middleton manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 March 1996Delivered on: 21 March 1996
Satisfied on: 15 July 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a angel street industrial estate angel street manchester and the proceeds of sale thereof the goodwill of any business from time to time at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 July 1993Delivered on: 27 July 1993
Satisfied on: 10 October 1997
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £20020.80 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies.
Fully Satisfied
3 June 1993Delivered on: 10 June 1993
Satisfied on: 10 October 1997
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £24,213.12.
Particulars: All its right title and interest in and to all sums payable under the insurance.
Fully Satisfied

Filing History

16 August 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
16 June 2023Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (52 pages)
16 June 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
16 June 2023Audit exemption subsidiary accounts made up to 2 April 2022 (21 pages)
16 June 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
5 June 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
5 June 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
5 June 2023Termination of appointment of Roger Peter Teasdale as a director on 31 May 2023 (1 page)
3 January 2023Termination of appointment of Mark Ian Watford as a director on 31 December 2022 (1 page)
29 September 2022Full accounts made up to 31 March 2021 (32 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
27 October 2021Satisfaction of charge 005919820009 in full (4 pages)
27 October 2021Satisfaction of charge 005919820011 in full (4 pages)
27 October 2021Satisfaction of charge 005919820010 in full (4 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
29 March 2021Full accounts made up to 31 December 2019 (23 pages)
6 October 2020Registration of charge 005919820011, created on 23 September 2020 (114 pages)
28 July 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
2 July 2020Register inspection address has been changed from Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY England to 13 Flemming Court Flemming Court Castleford WF10 5HW (1 page)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 November 2019Registration of charge 005919820010, created on 13 November 2019 (113 pages)
21 October 2019Registration of charge 005919820009, created on 9 October 2019 (42 pages)
16 October 2019Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page)
16 October 2019Appointment of Mr Adam John Coates as a director on 16 October 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
17 September 2019Satisfaction of charge 005919820007 in full (1 page)
17 September 2019Satisfaction of charge 005919820008 in full (1 page)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2019Register(s) moved to registered inspection location Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page)
14 June 2019Satisfaction of charge 1 in full (1 page)
4 April 2019Memorandum and Articles of Association (10 pages)
4 April 2019Resolutions
  • RES13 ‐ Company business 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 April 2019Registration of charge 005919820008, created on 22 March 2019 (45 pages)
5 March 2019Termination of appointment of Colin Charles Clinkard as a director on 1 March 2019 (1 page)
30 November 2018Termination of appointment of David James Roberts as a director on 30 November 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
5 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 June 2018Register(s) moved to registered office address 13-14 Flemming Court Castleford WF10 5HW (1 page)
13 June 2018Director's details changed for Mr Colin Charles Clinkard on 12 June 2018 (2 pages)
13 June 2018Cessation of David James Roberts as a person with significant control on 4 July 2017 (1 page)
13 June 2018Cessation of Colin Charles Clinkard as a person with significant control on 4 July 2017 (1 page)
5 June 2018Director's details changed for Mr David James Roberts on 1 June 2018 (2 pages)
5 June 2018Notification of Brooke Edgley (Industrial Chimneys) Ltd as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Change of details for Mr David James Roberts as a person with significant control on 1 June 2018 (2 pages)
1 December 2017Full accounts made up to 5 April 2017 (21 pages)
1 December 2017Full accounts made up to 5 April 2017 (21 pages)
30 November 2017Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page)
30 November 2017Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 August 2017Appointment of Mr David James Roberts as a director on 6 July 2017 (2 pages)
9 August 2017Appointment of Mr Colin Charles Clinkard as a director on 6 July 2017 (2 pages)
9 August 2017Appointment of Mr David James Roberts as a director on 6 July 2017 (2 pages)
9 August 2017Appointment of Mr Colin Charles Clinkard as a director on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of Peter Watson Warwick as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of Cara Louise Batey as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of Cara Louise Batey as a director on 6 July 2017 (1 page)
1 August 2017Appointment of Mrs Sally Ann Bedford as a director on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of Jonathan Anthony Gilday as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of Ian Savory as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of David James Roberts as a director on 6 July 2017 (1 page)
1 August 2017Appointment of Mr Roger Peter Teasdale as a director on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of Ian Savory as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of Jonathan Anthony Gilday as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of David William Mitchell as a director on 6 July 2017 (1 page)
1 August 2017Appointment of Mr Mark Ian Watford as a director on 6 July 2017 (2 pages)
1 August 2017Appointment of Mr Paul William Teasdale as a director on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of Peter Watson Warwick as a director on 6 July 2017 (1 page)
1 August 2017Registered office address changed from Alma House Grimshaw Lane Middleton Manchester M24 1GQ England to 13-14 Flemming Court Castleford WF10 5HW on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Roger Peter Teasdale as a director on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of Ian Savory as a secretary on 6 July 2017 (1 page)
1 August 2017Termination of appointment of Cara Louise Batey as a director on 6 July 2017 (1 page)
1 August 2017Appointment of Mrs Sally Ann Bedford as a director on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of David James Roberts as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of Ian Savory as a secretary on 6 July 2017 (1 page)
1 August 2017Appointment of Mr Mark Ian Watford as a director on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of Colin Charles Clinkard as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of Brian Smith as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of Brian Smith as a director on 6 July 2017 (1 page)
1 August 2017Appointment of Mr Adam John Coates as a secretary on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of Ian Savory as a secretary on 6 July 2017 (1 page)
1 August 2017Registered office address changed from Alma House Grimshaw Lane Middleton Manchester M24 1GQ England to 13-14 Flemming Court Castleford WF10 5HW on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Cara Louise Batey as a director on 6 July 2017 (1 page)
1 August 2017Appointment of Mr Paul William Teasdale as a director on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of David William Mitchell as a director on 6 July 2017 (1 page)
1 August 2017Appointment of Mr Adam John Coates as a secretary on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of Ian Savory as a secretary on 6 July 2017 (1 page)
1 August 2017Termination of appointment of Colin Charles Clinkard as a director on 6 July 2017 (1 page)
17 July 2017Registration of charge 005919820007, created on 7 July 2017 (23 pages)
17 July 2017Registration of charge 005919820007, created on 7 July 2017 (23 pages)
6 July 2017Notification of Colin Charles Clinkard as a person with significant control on 1 May 2017 (2 pages)
6 July 2017Notification of David James Roberts as a person with significant control on 1 May 2017 (2 pages)
6 July 2017Notification of Colin Charles Clinkard as a person with significant control on 1 May 2017 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Notification of David James Roberts as a person with significant control on 1 May 2017 (2 pages)
6 July 2017Change of details for Mr David James Roberts as a person with significant control on 1 May 2017 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Change of details for Mr David James Roberts as a person with significant control on 1 May 2017 (2 pages)
21 June 2017Satisfaction of charge 6 in full (1 page)
21 June 2017Satisfaction of charge 6 in full (1 page)
31 May 2017Director's details changed for David James Roberts on 18 May 2017 (2 pages)
31 May 2017Director's details changed for Ian Savory on 18 May 2017 (2 pages)
31 May 2017Secretary's details changed for Ian Savory on 18 May 2017 (1 page)
31 May 2017Secretary's details changed for Ian Savory on 18 May 2017 (1 page)
31 May 2017Director's details changed for Ian Savory on 18 May 2017 (2 pages)
31 May 2017Director's details changed for David James Roberts on 18 May 2017 (2 pages)
18 May 2017Registered office address changed from Brooke House Morton Street, Middleton, Manchester M24 6AN to Alma House Grimshaw Lane Middleton Manchester M24 1GQ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Brooke House Morton Street, Middleton, Manchester M24 6AN to Alma House Grimshaw Lane Middleton Manchester M24 1GQ on 18 May 2017 (1 page)
18 May 2017Director's details changed for Mrs Cara Louise Batey on 8 May 2017 (2 pages)
18 May 2017Director's details changed for Mrs Cara Louise Batey on 8 May 2017 (2 pages)
16 September 2016Full accounts made up to 5 April 2016 (20 pages)
16 September 2016Full accounts made up to 5 April 2016 (20 pages)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
(9 pages)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
(9 pages)
2 June 2016Register(s) moved to registered inspection location Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page)
2 June 2016Register(s) moved to registered inspection location Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page)
6 April 2016Appointment of Mr Brian Smith as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Peter Watson Warwick as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Jonathan Anthony Gilday as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Jonathan Anthony Gilday as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mrs Cara Louise Batey as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mrs Cara Louise Batey as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Peter Watson Warwick as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Brian Smith as a director on 6 April 2016 (2 pages)
10 November 2015Full accounts made up to 5 April 2015 (19 pages)
10 November 2015Full accounts made up to 5 April 2015 (19 pages)
10 November 2015Full accounts made up to 5 April 2015 (19 pages)
16 October 2015Termination of appointment of David James Morton as a director on 25 September 2015 (1 page)
16 October 2015Termination of appointment of David James Morton as a director on 25 September 2015 (1 page)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(7 pages)
30 June 2015Register inspection address has been changed from C/O Stephen Senior and Company 147 Union Street Oldham OL1 1TD England to Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page)
30 June 2015Register inspection address has been changed from C/O Stephen Senior and Company 147 Union Street Oldham OL1 1TD England to Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(7 pages)
7 April 2015Appointment of Mr David William Mitchell as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mr David William Mitchell as a director on 6 April 2015 (2 pages)
7 April 2015Appointment of Mr David William Mitchell as a director on 6 April 2015 (2 pages)
13 October 2014Full accounts made up to 5 April 2014 (21 pages)
13 October 2014Full accounts made up to 5 April 2014 (21 pages)
13 October 2014Full accounts made up to 5 April 2014 (21 pages)
1 October 2014Termination of appointment of Paul Malcolm Douglas as a director on 27 September 2014 (1 page)
1 October 2014Termination of appointment of Paul Malcolm Douglas as a director on 27 September 2014 (1 page)
30 September 2014Director's details changed for Mr Colin Charles Clinkard on 29 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Colin Charles Clinkard on 29 September 2014 (2 pages)
8 July 2014Termination of appointment of Colin Clinkard as a director (1 page)
8 July 2014Director's details changed for Ian Savory on 29 June 2013 (2 pages)
8 July 2014Director's details changed for David James Roberts on 29 June 2013 (2 pages)
8 July 2014Termination of appointment of Colin Clinkard as a director (1 page)
8 July 2014Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom (1 page)
8 July 2014Register(s) moved to registered office address (1 page)
8 July 2014Appointment of Mr Colin Charles Clinkard as a director (2 pages)
8 July 2014Director's details changed for David James Morton on 29 June 2013 (2 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(9 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(9 pages)
8 July 2014Director's details changed for Paul Malcolm Douglas on 29 June 2013 (2 pages)
8 July 2014Appointment of Mr Colin Charles Clinkard as a director (2 pages)
8 July 2014Director's details changed for Ian Savory on 29 June 2013 (2 pages)
8 July 2014Director's details changed for David James Roberts on 29 June 2013 (2 pages)
8 July 2014Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom (1 page)
8 July 2014Director's details changed for Paul Malcolm Douglas on 29 June 2013 (2 pages)
8 July 2014Director's details changed for David James Morton on 29 June 2013 (2 pages)
8 July 2014Register(s) moved to registered office address (1 page)
20 September 2013Accounts for a medium company made up to 5 April 2013 (18 pages)
20 September 2013Accounts for a medium company made up to 5 April 2013 (18 pages)
20 September 2013Accounts for a medium company made up to 5 April 2013 (18 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (9 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (9 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page)
1 October 2012Accounts for a small company made up to 5 April 2012 (10 pages)
1 October 2012Accounts for a small company made up to 5 April 2012 (10 pages)
1 October 2012Accounts for a small company made up to 5 April 2012 (10 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 August 2012Termination of appointment of Colin Clinkard as a director (1 page)
9 August 2012Termination of appointment of Colin Clinkard as a director (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (10 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (10 pages)
25 June 2012Director's details changed for Paul Malcolm Douglas on 18 June 2012 (2 pages)
25 June 2012Director's details changed for Paul Malcolm Douglas on 18 June 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
1 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 November 2009Director's details changed for David James Roberts on 19 November 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Ian Savory on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Paul Malcolm Douglas on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Colin Charles Clinkard on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Colin Charles Clinkard on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Colin Charles Clinkard on 19 November 2009 (2 pages)
19 November 2009Director's details changed for David James Roberts on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Colin Charles Clinkard on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Ian Savory on 19 November 2009 (1 page)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for David James Morton on 19 November 2009 (2 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Director's details changed for David James Morton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Ian Savory on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Paul Malcolm Douglas on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Ian Savory on 19 November 2009 (1 page)
25 August 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
25 August 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
25 August 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
14 July 2009Return made up to 28/06/09; full list of members (7 pages)
14 July 2009Return made up to 28/06/09; full list of members (7 pages)
2 October 2008Total exemption full accounts made up to 5 April 2008 (15 pages)
2 October 2008Total exemption full accounts made up to 5 April 2008 (15 pages)
2 October 2008Total exemption full accounts made up to 5 April 2008 (15 pages)
24 July 2008Director's change of particulars / colin clinkard / 27/09/2006 (1 page)
24 July 2008Director's change of particulars / colin clinkard / 27/09/2006 (1 page)
21 July 2008Return made up to 28/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 July 2008Return made up to 28/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
3 September 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
3 September 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
3 September 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
16 July 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (8 pages)
18 October 2006Director's particulars changed (1 page)
12 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
23 August 2005Accounts for a small company made up to 5 April 2005 (9 pages)
23 August 2005Accounts for a small company made up to 5 April 2005 (9 pages)
23 August 2005Accounts for a small company made up to 5 April 2005 (9 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
4 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2004Accounts for a small company made up to 5 April 2004 (9 pages)
10 September 2004Accounts for a small company made up to 5 April 2004 (9 pages)
10 September 2004Accounts for a small company made up to 5 April 2004 (9 pages)
13 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
9 October 2003Resolutions
  • RES13 ‐ Re-removal of director 20/09/03
(1 page)
9 October 2003Resolutions
  • RES13 ‐ Re-removal of director 20/09/03
(1 page)
3 September 2003Accounts for a medium company made up to 5 April 2003 (21 pages)
3 September 2003Accounts for a medium company made up to 5 April 2003 (21 pages)
3 September 2003Accounts for a medium company made up to 5 April 2003 (21 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2003Return made up to 28/06/03; full list of members (9 pages)
9 July 2003Return made up to 28/06/03; full list of members (9 pages)
4 July 2003Registered office changed on 04/07/03 from: unit 4 angel industrial estate angel street manchester M4 4BQ (1 page)
4 July 2003Registered office changed on 04/07/03 from: unit 4 angel industrial estate, angel street, manchester, M4 4BQ (1 page)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
4 September 2002Accounts for a medium company made up to 5 April 2002 (20 pages)
4 September 2002Accounts for a medium company made up to 5 April 2002 (20 pages)
4 September 2002Accounts for a medium company made up to 5 April 2002 (20 pages)
4 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
1 August 2001Accounts for a medium company made up to 5 April 2001 (20 pages)
1 August 2001Accounts for a medium company made up to 5 April 2001 (20 pages)
1 August 2001Accounts for a medium company made up to 5 April 2001 (20 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
5 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Director resigned
(8 pages)
28 November 2000Accounts for a medium company made up to 5 April 2000 (19 pages)
28 November 2000Accounts for a medium company made up to 5 April 2000 (19 pages)
28 November 2000Accounts for a medium company made up to 5 April 2000 (19 pages)
18 July 2000Return made up to 28/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2000Return made up to 28/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: atlas works, upper howard street, batley carr batley, west yorkshire WF17 6AA (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: atlas works upper howard street batley carr batley west yorkshire WF17 6AA (1 page)
17 July 2000Director resigned (1 page)
17 August 1999Accounts for a medium company made up to 5 April 1999 (12 pages)
17 August 1999Accounts for a medium company made up to 5 April 1999 (12 pages)
17 August 1999Accounts for a medium company made up to 5 April 1999 (12 pages)
9 July 1999Return made up to 28/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1999Return made up to 28/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1998Accounts for a medium company made up to 5 April 1998 (12 pages)
5 October 1998Accounts for a medium company made up to 5 April 1998 (12 pages)
5 October 1998Accounts for a medium company made up to 5 April 1998 (12 pages)
14 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1998Director resigned (1 page)
14 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1998Director resigned (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
6 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
6 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
5 August 1997Return made up to 28/06/97; full list of members (8 pages)
5 August 1997Return made up to 28/06/97; full list of members (8 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
6 August 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (6 pages)
21 March 1996Particulars of mortgage/charge (8 pages)
21 March 1996Particulars of mortgage/charge (8 pages)
11 December 1995Secretary resigned;new secretary appointed (2 pages)
11 December 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Accounts for a small company made up to 5 April 1995 (6 pages)
19 July 1995Accounts for a small company made up to 5 April 1995 (6 pages)
19 July 1995Accounts for a small company made up to 5 April 1995 (6 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
7 June 1989Company name changed\certificate issued on 07/06/89 (2 pages)
13 August 1982Company name changed\certificate issued on 13/08/82 (2 pages)
15 October 1957Incorporation (21 pages)