Company NameSpooner Industries Limited
Company StatusActive
Company Number00643047
CategoryPrivate Limited Company
Incorporation Date26 November 1959(64 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Director NameMr Brian John Lawrence
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(48 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Cherries
The Common St Briavels
Lydney
Gloucestershire
GL15 6SG
Wales
Director NameMr Richard Anton Summers
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(50 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House Christchurch Road
Winchester
Hampshire
SO23 9TE
Director NameMr Christopher Lewis-Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(61 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr Stephen Richard Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(61 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr Andrew Paul Rydon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(62 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr James Michael Southworth
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm
Austwick
Lancaster
Lancashire
LA2 8BZ
Director NameJohn Simpson Binmore
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 1992)
RoleAccountant
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 1DJ
Director NameMr Ian Alexander Mackay
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 March 1992)
RoleEngineering Manager
Correspondence Address32 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RL
Director NameMr Edwin Vincent Bowden
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressLow Wood Head Banks Lane
Riddlesden
Keighley
West Yorks
BD20 5QT
Director NameMr George Bertram Haisman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 December 2004)
RoleFinancial Manager
Correspondence AddressThe Old Pump House
Wycoller
Trawden
Lancashire
BB8 8SY
Director NameRobert Ian Cunningham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Gorse Lane
Oadby
Leicester
Leicestershire
LE2 4RR
Director NameMr Graham Norman Dearden
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 August 2006)
RoleOperations Director
Correspondence AddressHigh Toft Moor Lane
Menston
Ilkley
West Yorkshire
LS29 6AS
Director NameMr Gerald Newby Fawcett
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 5 months after company formation)
Appointment Duration12 months (resigned 05 May 1992)
RoleSales Manager
Correspondence Address6 Park Crescent
Addingham
Ilkley
West Yorkshire
LS29 0LX
Secretary NameMr Ernest Oldfield
NationalityBritish
StatusResigned
Appointed11 May 1991(31 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address17 Wentworth Close
Eggborough
Goole
North Humberside
DN14 0LR
Director NameAlan Charles Lott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(32 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 September 1992)
RoleCompany Director
Correspondence AddressGrange Farm House
Chestnut Lane Barton In Fabis
Nottingham
NG11 0AE
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(32 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1997)
RoleAccountant
Correspondence Address20 Church Lane
Downend
Bristol
Avon
BS16 6TB
Director NameBarrie Michael Barrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(32 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressThe Firs
Spetchley Road
Worcester
Worcestershire
WR5 2NL
Director NameMax Edward Richard Dudley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(35 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address145 Cotefield Drive
Leighton Buzzard
Bedfordshire
LU7 8DN
Secretary NameRichard William Quayle
NationalityBritish
StatusResigned
Appointed19 December 1995(36 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1997)
RoleAccountant
Correspondence Address22 Grange Avenue
Ilkley
West Yorkshire
LS29 8NU
Director NameMr Graham Royle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(36 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whirlow Green
Whirlow
Sheffield
South Yorkshire
S11 9NY
Director NameJames Michael Rennes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 1997(37 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 July 2001)
RoleSales Director
Correspondence Address1345 Wren Lane
Green Bay Wisconsin 54313
United States Of America
Foreign
Director NameMr David Philip Carrington
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(37 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 September 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDales Croft
Dacre
Harrogate
North Yorkshire
HG3 4ES
Secretary NameMr George Bertram Haisman
NationalityBritish
StatusResigned
Appointed28 November 1997(38 years after company formation)
Appointment Duration7 years (resigned 24 December 2004)
RoleCompany Director
Correspondence AddressThe Old Pump House
Wycoller
Trawden
Lancashire
BB8 8SY
Director NameDerek Broadley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(38 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 November 1998)
RoleCompany Director
Correspondence Address4 Abingdon Mansions
Abingdon Road
London
W8 6AD
Director NameMr Michael Jonathan Brook
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(38 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank
Bleach Mill Lane, Menston
Ilkley
West Yorkshire
LS29 6HE
Director NameMr Stephen Paul Newell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(40 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 November 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address26 Westville Road
Ilkley
West Yorkshire
LS29 9AQ
Director NameBarry Barr Stevenson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(43 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 October 2003)
RoleCompany Director
Correspondence Address27 The Circus
Bath
BA1 2EU
Director NameThomas Murdoch Mackie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(43 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2006)
RoleChief Executive
Correspondence AddressGlebe House
Church Lane
Goodworth Clatford
Hampshire
SP11 7HL
Director NameDavid George Heath
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(43 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Skylark Close
Basingstoke
Hampshire
RG22 5UR
Director NameIan Christopher Smalley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(45 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Town Street
Rawdon
Leeds
West Yorkshire
LS19 6PU
Secretary NameIan Christopher Smalley
NationalityBritish
StatusResigned
Appointed24 December 2004(45 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23 Town Street
Rawdon
Leeds
West Yorkshire
LS19 6PU
Director NameMr Richard Douglas Michael John Summers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(46 years, 4 months after company formation)
Appointment Duration14 years (resigned 10 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrybridge House
Pyle Hill
Woking
Surrey
GU22 0SR
Secretary NameMr John Muggleston
NationalityBritish
StatusResigned
Appointed31 July 2006(46 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Southway
Bingley
West Yorkshire
BD16 3DT
Director NameMr Robert Thomas Proctor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(54 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 2019)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameDr Andrew David Marson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(54 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 September 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
Director NameMr Paul Morican
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(58 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 May 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMoorland Engineering Works Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB

Contact

Websitewww.spooner.co.uk
Email address[email protected]
Telephone01943 609505
Telephone regionGuiseley

Location

Registered AddressMoorland Engineering Works
Lower Railway Road
Ilkley
West Yorkshire
LS29 8JB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£29,161,000
Gross Profit£4,358,000
Net Worth£7,777,000
Cash£7,099,000
Current Liabilities£9,943,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

27 March 2006Delivered on: 5 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re spooner industries limited and numbered 00151118 and any account(s) for the time being replacing the same and all all interest owing in respect thereof and all deposits with the banks treasury treasury division in the name of the bank re the company.
Outstanding
27 March 2006Delivered on: 5 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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.
Outstanding
12 December 2002Delivered on: 27 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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 or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
30 November 2001Delivered on: 10 December 2001
Persons entitled: Lloyds Tsb 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.
Outstanding
1 September 2020Delivered on: 3 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 June 2020Delivered on: 16 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being moorland engineering works, lower railway road iikley, west yorkshire registered at hm land registry with title numbers WYK836214 and YY79438.
Outstanding
10 June 2020Delivered on: 15 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 February 2019Delivered on: 15 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being land lying to the east of mayfield road, ilkley comprised in title number YY79438.
Outstanding
27 April 2018Delivered on: 27 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 October 2014Delivered on: 13 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 August 2006Delivered on: 31 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at railway road ilkley. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2001Delivered on: 8 December 2001
Satisfied on: 23 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at moorland engineering works ilkley west yorkshire t/n WYK620376. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 December 1998Delivered on: 14 January 1999
Satisfied on: 15 December 2001
Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: Composite debenture between the chargor, brunel holdings PLC, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to any finance party (as defined) under each finance document (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
29 November 1994Delivered on: 6 December 1994
Satisfied on: 3 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Supplemental agreement
Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of each finance document (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
27 September 1993Delivered on: 14 October 1993
Satisfied on: 3 March 1999
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor (as defined) to the finance parties and to the inter-company chargor lenders (each as defined) under the finance documents and under the assigned inter-company loans.
Particulars: Legal mortgage over certain of the company's real property and over certain of the shares held by it< assignment of company's rights under certain intercompany loans made by it as lender. 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
9 December 1987Delivered on: 21 December 1987
Satisfied on: 13 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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

Filing History

24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
8 November 2022Full accounts made up to 30 June 2022 (36 pages)
23 September 2022Termination of appointment of Andrew David Marson as a director on 20 September 2022 (1 page)
23 September 2022Appointment of Mr Andrew Paul Rydon as a director on 20 September 2022 (2 pages)
16 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
27 October 2021Full accounts made up to 30 June 2021 (37 pages)
30 June 2021Full accounts made up to 30 June 2020 (36 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
5 February 2021Satisfaction of charge 7 in full (1 page)
5 February 2021Satisfaction of charge 9 in full (2 pages)
27 January 2021Appointment of Mr Stephen Richard Clarke as a director on 18 January 2021 (2 pages)
27 January 2021Appointment of Mr Christopher Lewis-Jones as a director on 18 January 2021 (2 pages)
15 September 2020Satisfaction of charge 006430470013 in full (1 page)
15 September 2020Satisfaction of charge 8 in full (1 page)
15 September 2020Satisfaction of charge 6 in full (1 page)
15 September 2020Satisfaction of charge 006430470012 in full (1 page)
15 September 2020Satisfaction of charge 10 in full (2 pages)
3 September 2020Registration of charge 006430470016, created on 1 September 2020 (23 pages)
1 July 2020Termination of appointment of Michael Jonathan Brook as a director on 1 July 2020 (1 page)
16 June 2020Registration of charge 006430470015, created on 12 June 2020 (34 pages)
15 June 2020Registration of charge 006430470014, created on 10 June 2020 (57 pages)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Richard Douglas Michael John Summers as a director on 10 April 2020 (1 page)
18 December 2019Termination of appointment of Robert Thomas Proctor as a director on 18 December 2019 (1 page)
31 October 2019Full accounts made up to 30 June 2019 (32 pages)
31 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Paul Morican as a director on 13 May 2019 (1 page)
27 March 2019Full accounts made up to 30 June 2018 (28 pages)
15 February 2019Registration of charge 006430470013, created on 14 February 2019 (31 pages)
15 October 2018Appointment of Mr Paul Morican as a director on 23 August 2018 (2 pages)
24 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 April 2018Registration of charge 006430470012, created on 27 April 2018 (16 pages)
4 April 2018Full accounts made up to 30 June 2017 (28 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 March 2017Full accounts made up to 30 June 2016 (30 pages)
28 March 2017Full accounts made up to 30 June 2016 (30 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,060,931
(7 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,060,931
(7 pages)
27 January 2016Full accounts made up to 30 June 2015 (23 pages)
27 January 2016Full accounts made up to 30 June 2015 (23 pages)
18 January 2016Termination of appointment of John Muggleston as a secretary on 18 January 2016 (1 page)
18 January 2016Termination of appointment of John Muggleston as a secretary on 18 January 2016 (1 page)
16 November 2015Termination of appointment of Stephen Paul Newell as a director on 13 November 2015 (1 page)
16 November 2015Termination of appointment of Stephen Paul Newell as a director on 13 November 2015 (1 page)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,060,931
(10 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,060,931
(10 pages)
8 December 2014Full accounts made up to 30 June 2014 (22 pages)
8 December 2014Full accounts made up to 30 June 2014 (22 pages)
13 October 2014Registration of charge 006430470011, created on 8 October 2014 (6 pages)
13 October 2014Registration of charge 006430470011, created on 8 October 2014 (6 pages)
13 October 2014Registration of charge 006430470011, created on 8 October 2014 (6 pages)
1 July 2014Appointment of Mr Robert Thomas Proctor as a director (2 pages)
1 July 2014Appointment of Mr Robert Thomas Proctor as a director (2 pages)
1 July 2014Appointment of Dr Andrew David Marson as a director (2 pages)
1 July 2014Appointment of Dr Andrew David Marson as a director (2 pages)
27 May 2014Director's details changed for Mr Richard Anton Summers on 12 May 2014 (2 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,060,931
(8 pages)
27 May 2014Director's details changed for Mr Richard Anton Summers on 12 May 2014 (2 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,060,931
(8 pages)
2 December 2013Full accounts made up to 30 June 2013 (22 pages)
2 December 2013Full accounts made up to 30 June 2013 (22 pages)
4 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
5 April 2013Full accounts made up to 30 June 2012 (23 pages)
5 April 2013Full accounts made up to 30 June 2012 (23 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
8 March 2012Full accounts made up to 30 June 2011 (22 pages)
8 March 2012Full accounts made up to 30 June 2011 (22 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
25 February 2011Full accounts made up to 30 June 2010 (22 pages)
25 February 2011Full accounts made up to 30 June 2010 (22 pages)
27 May 2010Director's details changed for Brian John Lawrence on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Stephen Paul Newell on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Stephen Paul Newell on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Brian John Lawrence on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Stephen Paul Newell on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Brian John Lawrence on 1 January 2010 (2 pages)
29 March 2010Full accounts made up to 30 June 2009 (22 pages)
29 March 2010Full accounts made up to 30 June 2009 (22 pages)
23 March 2010Appointment of Mr. Richard Anton Summers as a director (2 pages)
23 March 2010Appointment of Mr. Richard Anton Summers as a director (2 pages)
26 May 2009Return made up to 11/05/09; full list of members (4 pages)
26 May 2009Return made up to 11/05/09; full list of members (4 pages)
30 January 2009Full accounts made up to 30 June 2008 (22 pages)
30 January 2009Full accounts made up to 30 June 2008 (22 pages)
7 November 2008Director appointed brian john lawrence (2 pages)
7 November 2008Director appointed brian john lawrence (2 pages)
3 July 2008Appointment terminated director edwin bowden (1 page)
3 July 2008Appointment terminated director edwin bowden (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Registered office changed on 03/06/2008 from moorland engineering works railway road ilkley west yorkshire LS29 8JB (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Registered office changed on 03/06/2008 from moorland engineering works railway road ilkley west yorkshire LS29 8JB (1 page)
3 June 2008Return made up to 11/05/08; full list of members (5 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Location of debenture register (1 page)
3 June 2008Return made up to 11/05/08; full list of members (5 pages)
18 September 2007Full accounts made up to 30 June 2007 (22 pages)
18 September 2007Full accounts made up to 30 June 2007 (22 pages)
15 June 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2007Full accounts made up to 30 June 2006 (20 pages)
5 April 2007Full accounts made up to 30 June 2006 (20 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
31 August 2006Particulars of mortgage/charge (4 pages)
31 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006New secretary appointed (2 pages)
9 June 2006Return made up to 11/05/06; full list of members (9 pages)
9 June 2006Return made up to 11/05/06; full list of members (9 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
4 April 2006Resolutions
  • RES13 ‐ Documents 27/03/06
(2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Resolutions
  • RES13 ‐ Documents 27/03/06
(2 pages)
4 April 2006Director resigned (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Full accounts made up to 30 June 2005 (20 pages)
12 January 2006Full accounts made up to 30 June 2005 (20 pages)
23 November 2005Declaration of mortgage charge released/ceased (1 page)
23 November 2005Declaration of mortgage charge released/ceased (1 page)
1 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2005Full accounts made up to 30 June 2004 (22 pages)
27 January 2005Full accounts made up to 30 June 2004 (22 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005New secretary appointed;new director appointed (2 pages)
8 June 2004Return made up to 11/05/04; full list of members (9 pages)
8 June 2004Return made up to 11/05/04; full list of members (9 pages)
15 January 2004Full accounts made up to 30 June 2003 (22 pages)
15 January 2004Full accounts made up to 30 June 2003 (22 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
9 June 2003Return made up to 11/05/03; full list of members (9 pages)
9 June 2003Return made up to 11/05/03; full list of members (9 pages)
2 May 2003Auditor's resignation (1 page)
2 May 2003Auditor's resignation (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
25 October 2002Full accounts made up to 30 June 2002 (22 pages)
25 October 2002Full accounts made up to 30 June 2002 (22 pages)
10 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Particulars of mortgage/charge (7 pages)
10 December 2001Particulars of mortgage/charge (7 pages)
8 December 2001Particulars of mortgage/charge (5 pages)
8 December 2001Particulars of mortgage/charge (5 pages)
20 November 2001Full accounts made up to 30 June 2001 (22 pages)
20 November 2001Full accounts made up to 30 June 2001 (22 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
22 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Full accounts made up to 30 June 2000 (21 pages)
8 January 2001Full accounts made up to 30 June 2000 (21 pages)
3 July 2000New director appointed (3 pages)
3 July 2000New director appointed (3 pages)
12 June 2000Return made up to 11/05/00; full list of members (7 pages)
12 June 2000Return made up to 11/05/00; full list of members (7 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 30 June 1999 (20 pages)
28 January 2000Full accounts made up to 30 June 1999 (20 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
9 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Full accounts made up to 30 June 1998 (20 pages)
22 January 1999Full accounts made up to 30 June 1998 (20 pages)
14 January 1999Particulars of mortgage/charge (14 pages)
14 January 1999Particulars of mortgage/charge (14 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
9 June 1998Return made up to 11/05/98; no change of members (6 pages)
9 June 1998Return made up to 11/05/98; no change of members (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
18 April 1998Full accounts made up to 30 June 1997 (19 pages)
18 April 1998Full accounts made up to 30 June 1997 (19 pages)
28 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
29 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1997Director resigned (1 page)
24 April 1997Full accounts made up to 30 June 1996 (18 pages)
24 April 1997Director resigned (1 page)
24 April 1997Full accounts made up to 30 June 1996 (18 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
15 July 1996Return made up to 11/05/96; full list of members (7 pages)
15 July 1996Return made up to 11/05/96; full list of members (7 pages)
6 February 1996Secretary resigned (2 pages)
6 February 1996New secretary appointed (1 page)
6 February 1996Secretary resigned (2 pages)
6 February 1996New secretary appointed (1 page)
5 February 1996Full accounts made up to 30 June 1995 (18 pages)
5 February 1996Full accounts made up to 30 June 1995 (18 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Return made up to 11/05/95; no change of members (6 pages)
24 May 1995Return made up to 11/05/95; no change of members (6 pages)
24 May 1995New director appointed (2 pages)
25 April 1995Full accounts made up to 30 June 1994 (18 pages)
25 April 1995Full accounts made up to 30 June 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
15 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
15 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
12 June 1982Accounts made up to 31 December 1981 (26 pages)
12 June 1982Accounts made up to 31 December 1981 (26 pages)
8 May 1981Accounts made up to 31 December 1980 (19 pages)
8 May 1981Accounts made up to 31 December 1980 (19 pages)
29 May 1980Accounts made up to 31 December 1979 (17 pages)
29 May 1980Accounts made up to 31 December 1979 (17 pages)
25 July 1979Accounts made up to 31 December 1978 (18 pages)
25 July 1979Accounts made up to 31 December 1978 (18 pages)
6 March 1978Accounts made up to 30 September 1977 (23 pages)
6 March 1978Accounts made up to 30 September 1977 (23 pages)
26 November 1959Certificate of incorporation (1 page)
26 November 1959Certificate of incorporation (1 page)