Company NameLS UK Fire Group Ltd
Company StatusActive
Company Number00643042
CategoryPrivate Limited Company
Incorporation Date26 November 1959(64 years, 4 months ago)
Previous NamesNu-Swift Industries Public Limited Company and Nu-Swift Limited

Business Activity

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

Directors

Director NameMr Jean Jacques Murray
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(35 years, 10 months after company formation)
Appointment Duration28 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMr Simon Coates
StatusCurrent
Appointed09 July 2010(50 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(59 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Paul Daykin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(59 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleService Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr Andrew McMenzie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(63 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameHarold George Mourgue
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence AddressMyton
8 Baslow Road
Eastbourne
East Sussex
BN20 7UJ
Director NameMr Jacques Gaston Murray
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameJean Pierre Landre
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1993)
RoleCompany Director
Correspondence AddressApartment 34
55 Whitworth Street
Manchester
M1 3WS
Director NameIvan Charles Alfred Dorr
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address11 Lightridge Close
Fixby
Huddersfield
West Yorkshire
HD2 2HW
Director NameMichael Anthony Ashcroft
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressLandsdowne House Berkeley Square
London
W1X 5DH
Secretary NamePeter Michael Evans
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 7 months after company formation)
Appointment Duration11 years (resigned 05 July 2002)
RoleCompany Director
Correspondence AddressSandfield House Winn Moor Lane
Shadwell
Leeds
LS17 8LT
Director NamePascal Maury
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed29 June 1993(33 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 July 1998)
RoleCompany Director
Correspondence Address16 Avenue Emile
Deschanel
Paris
75007
Director NameJean Christophe Francois George Pillois
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1993(33 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 21 December 2011)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressWistons Lane Elland
West Yorkshire
HX5 9DT
Director NameAndre Chudnoff
Date of BirthMay 1924 (Born 99 years ago)
NationalityLiechtenstein
StatusResigned
Appointed12 October 1995(35 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 January 2002)
RoleManagement Consultant
Correspondence Address25 Lowndes Court
33 Lowndes Square
London
SW1X 9JJ
Director NameMr Emmanuel David Oliver Adrien Sebag
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(39 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameMr Richard John Pollard
NationalityBritish
StatusResigned
Appointed05 July 2002(42 years, 7 months after company formation)
Appointment Duration8 years (resigned 09 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWistons Lane Elland
West Yorkshire
HX5 9DT
Director NameMr Andrew John Cooling
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(59 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 2023)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY

Contact

Websitewww.nu-swift.com

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,403,000
Current Liabilities£1,314,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Charges

31 July 1989Delivered on: 20 August 1991
Satisfied on: 5 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Subordination and inter creditor agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any indebtedness liabilities or obligations of national cleaning group inc toi the charges.
Fully Satisfied
31 December 1992Delivered on: 11 January 1993
Satisfied on: 5 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$15,000,000 together with all interest accrued now or to be held by national westminster bank PLC on an account numbered 0534749 and earmarked and designated by reference to the company.
Fully Satisfied
16 November 1992Delivered on: 4 December 1992
Satisfied on: 5 July 1993
Persons entitled: National Westminster Bank Usa

Classification: Assignment of accounts
Secured details: All monies due or to become due from the company to the chargee under the credit agreement (as defined).
Particulars: An interest bearing certificate of deposit in the amount of $5,000,000 issued by the bank registered in the name of the company.
Fully Satisfied
16 October 1992Delivered on: 21 October 1992
Satisfied on: 5 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$50,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 0528323 and earmarked as designated by reference to the company.
Fully Satisfied
13 August 1992Delivered on: 21 August 1992
Satisfied on: 21 August 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights of the company to the deposit. See form 395 and schedule relevant to this charge.
Fully Satisfied
20 February 1990Delivered on: 13 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £15,000,000 deposited on account number 0421545 and domiciled at national westminister bank PLC group treasury settlements kings cross house 200 pentonville road kings cross london.
Fully Satisfied
22 December 1986Delivered on: 13 January 1987
Persons entitled:
Bank Baribas (Sussie) S. A.
Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to lloyds bank PLC or bank paribas (suisse) S.A. under a loan agreement. Dated 22.12.86.
Particulars: Any credit balance of the company with the two banks.
Fully Satisfied
8 June 2010Delivered on: 22 June 2010
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any group company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aquired property being land at wistons lane elland halifax west yorkshire t/n WYK613531 and f/h land shortly k/a land at wistons lane elland halifax west yorkshire (for details of further properties charged please refer to form MG01) see image for full details.
Fully Satisfied
20 February 2009Delivered on: 27 February 2009
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 February 2006Delivered on: 8 February 2006
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 December 1986Delivered on: 13 January 1987
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to lloyds bank PLC and bank paribas (susse) S. A. under the terms of the charge.
Particulars: All stocks shares & securites. 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.
Fully Satisfied
26 September 2005Delivered on: 30 September 2005
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
29 December 1999Delivered on: 7 January 2000
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facilities agreement dated 10 december 1999 (as defined).
Particulars: 1500 fully paid up bearer shares in the swiss company interswift sa. See the mortgage charge document for full details.
Fully Satisfied
29 December 1999Delivered on: 10 January 2000
Satisfied on: 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined).
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
5 September 1997Delivered on: 16 September 1997
Satisfied on: 9 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
1 September 1997Delivered on: 8 September 1997
Satisfied on: 9 May 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage of stocks and shares
Secured details: All monies due or to become due from efs property holdings limited to the chargee on any account whatsoever.
Particulars: All dividends paid or payable on 3,667,236 ordinary shares of 10P each in the capital of london securities PLC and 1,801,500 ordinary shares of 50P each on the capital of cnc properties PLC. See the mortgage charge document for full details.
Fully Satisfied
12 May 1997Delivered on: 30 May 1997
Satisfied on: 1 December 1999
Persons entitled: Abn-Amro Bank N.V.

Classification: Deposit agreement and charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Such sum or any other sum or sums which are from time to time deposited by the company with the mortgagee and standing to the credit of an account or accounts with the mortgagee at it's office at 61 king street manchester. See the mortgage charge document for full details.
Fully Satisfied
21 March 1994Delivered on: 1 April 1994
Satisfied on: 17 July 1997
Persons entitled: The Royal Bank of Scotland PLC as Trustee for and on Behalf of the Noteholders

Classification: Pledge of shares
Secured details: All monies due or to become due from euro fire security PLC to the chargees under the terms of the trust deed constituting variable rate secured loan notes 1988 and/or in respect of the pledge of shares.
Particulars: All dividends interest or other distributions herafter paid or payable or made in respect of the orignal shares. See the mortgage charge document for full details.
Fully Satisfied
18 March 1994Delivered on: 1 April 1994
Satisfied on: 17 July 1997
Persons entitled: The Royal Bank of Scotland PLC as Trustee for and on Behalf of the Noteholders

Classification: Charge of shares
Secured details: All monies due or to become due from euro fire security PLC to the chargee under the terms of the trust deed constituting variable rate secured loan notes 1998.
Particulars: All dividends interest or other distributions hereafter paid or payable or made in respect of the charged shares. See the mortgage charge document for full details.
Fully Satisfied
28 March 1994Delivered on: 1 April 1994
Satisfied on: 17 July 1997
Persons entitled: The Royal Bank of Scotland as Trustee for and on Behalf of the Noteholders

Classification: Charge of shares
Secured details: All monies due or to become due from euro fire security PLC to the chargee under the terms of the trust deed constituting variable rate secured loan notes 1998.
Particulars: All dividends interest or other distributions hereafter paid or payable or made in respect of the charged shares. See the mortgage charge document for full details.
Fully Satisfied
21 November 1993Delivered on: 8 December 1993
Satisfied on: 1 December 1999
Persons entitled: The First National Bank of Boston

Classification: Assignment of interest rate cap agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and all benefits to accrue under the assigned contract and the net proceeds of any payment of any claims awards and judgments which may at any time be received by the company pursuant to the assigned contract.
Fully Satisfied
18 December 1985Delivered on: 23 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Part of the land registered at theland registry under t/no WYK921697 forming part of nu-swift engineering works wistons lane elland, the land and buildings on the east side of wistins lane elland west yorkshire t/no WYK613531. Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 7 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Director's details changed for Mr Andrew John Cooling on 18 November 2020 (2 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
24 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
24 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages)
8 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages)
12 June 2019Termination of appointment of Emmanuel David Oliver Adrien Sebag as a director on 12 June 2019 (1 page)
12 June 2019Appointment of Mr Gary Robinson as a director on 12 June 2019 (2 pages)
12 June 2019Appointment of Mr Andrew John Cooling as a director on 12 June 2019 (2 pages)
12 June 2019Appointment of Mr Paul Daykin as a director on 12 June 2019 (2 pages)
12 June 2019Termination of appointment of Jacques Gaston Murray as a director on 12 June 2019 (1 page)
21 November 2018Director's details changed for Mr Jean Jacques Murray on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 21 November 2018 (2 pages)
11 October 2018Director's details changed for Mr Jean Jacques Murray on 11 October 2018 (2 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
4 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages)
4 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
4 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (15 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (15 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
30 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2016Full accounts made up to 31 December 2015 (16 pages)
22 September 2016Full accounts made up to 31 December 2015 (16 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 748,851.3
(5 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 748,851.3
(5 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 748,851.3
(5 pages)
17 May 2015Full accounts made up to 31 December 2014 (15 pages)
17 May 2015Full accounts made up to 31 December 2014 (15 pages)
30 October 2014Auditor's resignation (2 pages)
30 October 2014Auditor's resignation (2 pages)
2 October 2014Company name changed nu-swift LIMITED\certificate issued on 02/10/14
  • RES15 ‐ Change company name resolution on 2014-09-24
(2 pages)
2 October 2014Change of name notice (2 pages)
2 October 2014Change of name notice (2 pages)
2 October 2014Company name changed nu-swift LIMITED\certificate issued on 02/10/14 (2 pages)
16 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 748,851.3
(5 pages)
16 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 748,851.3
(5 pages)
16 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 748,851.3
(5 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 748,851.3
(5 pages)
8 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 748,851.3
(5 pages)
8 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 748,851.3
(5 pages)
5 August 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
16 May 2013Statement of company's objects (2 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 May 2013Statement of company's objects (2 pages)
9 May 2013Satisfaction of charge 15 in full (4 pages)
9 May 2013Satisfaction of charge 17 in full (4 pages)
9 May 2013Satisfaction of charge 18 in full (4 pages)
9 May 2013Satisfaction of charge 22 in full (4 pages)
9 May 2013Satisfaction of charge 15 in full (4 pages)
9 May 2013Satisfaction of charge 16 in full (4 pages)
9 May 2013Satisfaction of charge 20 in full (4 pages)
9 May 2013Satisfaction of charge 17 in full (4 pages)
9 May 2013Satisfaction of charge 19 in full (4 pages)
9 May 2013Satisfaction of charge 18 in full (4 pages)
9 May 2013Satisfaction of charge 16 in full (4 pages)
9 May 2013Satisfaction of charge 22 in full (4 pages)
9 May 2013Satisfaction of charge 19 in full (4 pages)
9 May 2013Satisfaction of charge 20 in full (4 pages)
9 May 2013Satisfaction of charge 21 in full (5 pages)
9 May 2013Satisfaction of charge 21 in full (5 pages)
8 May 2013Full accounts made up to 31 December 2012 (16 pages)
8 May 2013Full accounts made up to 31 December 2012 (16 pages)
7 May 2013Registration of charge 006430420023 (38 pages)
7 May 2013Registration of charge 006430420024
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(84 pages)
7 May 2013Registration of charge 006430420024
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(84 pages)
7 May 2013Registration of charge 006430420023 (38 pages)
18 January 2013Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
18 May 2012Full accounts made up to 31 December 2011 (17 pages)
18 May 2012Full accounts made up to 31 December 2011 (17 pages)
3 January 2012Termination of appointment of Jean Pillois as a director (1 page)
3 January 2012Termination of appointment of Jean Pillois as a director (1 page)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
19 May 2011Full accounts made up to 31 December 2010 (17 pages)
19 May 2011Full accounts made up to 31 December 2010 (17 pages)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 748,851.30
(4 pages)
12 April 2011Statement of capital on 12 April 2011
  • GBP 748,851.30
(4 pages)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 748,851.30
(4 pages)
12 April 2011Statement of capital on 12 April 2011
  • GBP 748,851.30
(4 pages)
4 April 2011Statement by directors (3 pages)
4 April 2011Solvency statement dated 20/12/10 (3 pages)
4 April 2011Solvency statement dated 20/12/10 (3 pages)
4 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 31/12/2010
(2 pages)
4 April 2011Statement by directors (3 pages)
4 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 31/12/2010
(2 pages)
8 September 2010Director's details changed for Mr Jean Jacques Murray on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Richard John Pollard on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Jacques Gaston Murray on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Jean Christophe Francois George Pillois on 5 August 2010 (2 pages)
8 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Jacques Gaston Murray on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Jean Christophe Francois George Pillois on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Jean Jacques Murray on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Jean Jacques Murray on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Richard John Pollard on 5 August 2010 (2 pages)
8 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Richard John Pollard on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Jacques Gaston Murray on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Jean Christophe Francois George Pillois on 5 August 2010 (2 pages)
8 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
22 July 2010Full accounts made up to 31 December 2009 (16 pages)
22 July 2010Full accounts made up to 31 December 2009 (16 pages)
12 July 2010Termination of appointment of Richard Pollard as a secretary (1 page)
12 July 2010Appointment of Mr Simon Coates as a secretary (1 page)
12 July 2010Appointment of Mr Simon Coates as a secretary (1 page)
12 July 2010Termination of appointment of Richard Pollard as a secretary (1 page)
22 June 2010Particulars of a mortgage or charge / charge no: 22 (16 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 22 (16 pages)
9 October 2009Secretary's details changed for Richard John Pollard on 9 October 2009 (1 page)
9 October 2009Director's details changed for Jean Jacques Murray on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Jean Jacques Murray on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Richard John Pollard on 9 October 2009 (1 page)
9 October 2009Director's details changed for Jean Jacques Murray on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Richard John Pollard on 9 October 2009 (1 page)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
22 January 2009Director's change of particulars / jacques murray / 27/10/2008 (2 pages)
22 January 2009Director's change of particulars / jacques murray / 27/10/2008 (2 pages)
28 August 2008Return made up to 05/08/08; full list of members (4 pages)
28 August 2008Return made up to 05/08/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from wistons lane elland west yorkshire HX5 9DS (1 page)
27 August 2008Registered office changed on 27/08/2008 from wistons lane elland west yorkshire HX5 9DS (1 page)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
6 August 2007Return made up to 05/08/07; full list of members (3 pages)
6 August 2007Return made up to 05/08/07; full list of members (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
7 August 2006Return made up to 05/08/06; full list of members (3 pages)
7 August 2006Return made up to 05/08/06; full list of members (3 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
16 August 2005Return made up to 05/08/05; full list of members (3 pages)
16 August 2005Return made up to 05/08/05; full list of members (3 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
16 August 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
16 August 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
13 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2003Return made up to 05/08/03; full list of members (8 pages)
16 August 2003Return made up to 05/08/03; full list of members (8 pages)
24 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
24 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
17 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned (1 page)
21 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
21 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
13 August 2001Return made up to 05/08/01; full list of members (8 pages)
13 August 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
13 August 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
13 August 2001Return made up to 05/08/01; full list of members (8 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
25 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Full group accounts made up to 31 December 1999 (26 pages)
31 May 2000Full group accounts made up to 31 December 1999 (26 pages)
21 January 2000Declaration of assistance for shares acquisition (23 pages)
21 January 2000Declaration of assistance for shares acquisition (23 pages)
21 January 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
21 January 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
10 January 2000Declaration of assistance for shares acquisition (20 pages)
10 January 2000Declaration of assistance for shares acquisition (19 pages)
10 January 2000Declaration of assistance for shares acquisition (19 pages)
10 January 2000Declaration of assistance for shares acquisition (19 pages)
10 January 2000Declaration of assistance for shares acquisition (28 pages)
10 January 2000Declaration of assistance for shares acquisition (27 pages)
10 January 2000Declaration of assistance for shares acquisition (21 pages)
10 January 2000Declaration of assistance for shares acquisition (19 pages)
10 January 2000Declaration of assistance for shares acquisition (19 pages)
10 January 2000Declaration of assistance for shares acquisition (28 pages)
10 January 2000Declaration of assistance for shares acquisition (28 pages)
10 January 2000Declaration of assistance for shares acquisition (20 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
10 January 2000Particulars of mortgage/charge (27 pages)
10 January 2000Declaration of assistance for shares acquisition (9 pages)
10 January 2000Declaration of assistance for shares acquisition (19 pages)
10 January 2000Declaration of assistance for shares acquisition (19 pages)
10 January 2000Declaration of assistance for shares acquisition (19 pages)
10 January 2000Declaration of assistance for shares acquisition (28 pages)
10 January 2000Declaration of assistance for shares acquisition (21 pages)
10 January 2000Declaration of assistance for shares acquisition (28 pages)
10 January 2000Declaration of assistance for shares acquisition (19 pages)
10 January 2000Declaration of assistance for shares acquisition (19 pages)
10 January 2000Declaration of assistance for shares acquisition (9 pages)
10 January 2000Declaration of assistance for shares acquisition (27 pages)
10 January 2000Declaration of assistance for shares acquisition (28 pages)
7 January 2000Declaration of assistance for shares acquisition (28 pages)
7 January 2000Memorandum and Articles of Association (17 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
7 January 2000Particulars of mortgage/charge (7 pages)
7 January 2000Memorandum and Articles of Association (17 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 January 2000Declaration of assistance for shares acquisition (28 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
1 June 1999Full group accounts made up to 31 December 1998 (29 pages)
1 June 1999Full group accounts made up to 31 December 1998 (29 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
13 August 1998Return made up to 05/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 1998Return made up to 05/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
14 May 1998Full group accounts made up to 31 December 1997 (30 pages)
14 May 1998Full group accounts made up to 31 December 1997 (30 pages)
19 March 1998Full group accounts made up to 31 December 1996 (28 pages)
19 March 1998Full group accounts made up to 31 December 1996 (28 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
8 September 1997Particulars of mortgage/charge (5 pages)
8 September 1997Particulars of mortgage/charge (5 pages)
27 August 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
13 August 1996Full group accounts made up to 31 December 1995 (28 pages)
13 August 1996Full group accounts made up to 31 December 1995 (28 pages)
13 August 1996Return made up to 05/08/96; no change of members (6 pages)
13 August 1996Return made up to 05/08/96; no change of members (6 pages)
10 August 1995Return made up to 11/08/95; change of members (6 pages)
10 August 1995Return made up to 11/08/95; change of members (6 pages)
28 June 1995Full group accounts made up to 31 December 1994 (38 pages)
28 June 1995Full group accounts made up to 31 December 1994 (38 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1994Full group accounts made up to 31 December 1993 (38 pages)
4 August 1994Full group accounts made up to 31 December 1993 (38 pages)
8 March 1994Re-registration of Memorandum and Articles (11 pages)
8 March 1994Re-registration of Memorandum and Articles (11 pages)
30 July 1993Full group accounts made up to 31 December 1992 (33 pages)
30 July 1993Full group accounts made up to 31 December 1992 (33 pages)
17 September 1992Full accounts made up to 31 December 1991 (34 pages)
17 September 1992Full accounts made up to 31 December 1991 (34 pages)
7 February 1992Interim accounts made up to 30 November 1991 (10 pages)
7 February 1992Interim accounts made up to 30 November 1991 (10 pages)
28 August 1991Full accounts made up to 31 December 1990 (34 pages)
28 August 1991Full accounts made up to 31 December 1990 (34 pages)
27 July 1990Full group accounts made up to 31 December 1989 (34 pages)
27 July 1990Full group accounts made up to 31 December 1989 (34 pages)
2 August 1989Full group accounts made up to 31 December 1988 (37 pages)
2 August 1989Full group accounts made up to 31 December 1988 (37 pages)
25 November 1988Company name changed\certificate issued on 25/11/88 (3 pages)
25 November 1988Company name changed\certificate issued on 25/11/88 (3 pages)
5 September 1988Full group accounts made up to 31 December 1987 (23 pages)
5 September 1988Full group accounts made up to 31 December 1987 (23 pages)
6 September 1987Full accounts made up to 31 December 1986 (23 pages)
6 September 1987Full accounts made up to 31 December 1986 (23 pages)
16 August 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
16 August 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
26 November 1959Certificate of incorporation (1 page)
26 November 1959Certificate of incorporation (1 page)