Company NameASKA Rodgers Limited
DirectorsDonal Vincent O'Meara and Veronica Kearney
Company StatusActive
Company Number00687727
CategoryPrivate Limited Company
Incorporation Date24 March 1961(63 years ago)
Previous NamesJ.Rodgers & Son Limited and Rodgers Plant Hire Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Donal Vincent O'Meara
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed12 November 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Priory Court
Dublin 16
Irish
Secretary NameMs Veronica Kearney
NationalityBritish
StatusCurrent
Appointed01 May 2006(45 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wood Lawn Park Drive
Firhouse
Dublin 16
Irish
Director NameMs Veronica Kearney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(46 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wood Lawn Park Drive
Firhouse
Dublin 16
Irish
Director NameMr Bernard Berry
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(30 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleConstruction Director
Correspondence Address11 Kilgordin Road
Stepaside
Co Dublin
Irish
Director NameMr Richard Michael Cressey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(30 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 May 1996)
RoleManaging Director
Correspondence AddressStonehaven Crabtree Hill
Collingham
Wetherby
West Yorkshire
LS22 5AD
Director NameMr John Patrick Doddy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed12 November 1991(30 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 1995)
RoleCommercial Director
Correspondence AddressHeatherly
Killiney Heath Killiney
Dublin
Irish
Director NameLiam Talbot
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(30 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 November 1995)
RoleAccountant
Correspondence Address7 Hermitage Crescent
Lucan
Co Durham
Irish
Director NameMr John Simon Rodgers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(30 years, 8 months after company formation)
Appointment Duration30 years, 7 months (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Midway
South Crosland
Huddersfield
West Yorkshire
HD4 7DA
Secretary NamePeter Oliver Clarke
NationalityIrish
StatusResigned
Appointed12 November 1991(30 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 1996)
RoleCompany Director
Correspondence Address7 The Mayne
Clonee
County Meath
Irish
Director NamePeter Adams
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(32 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address19 Northfield
Cowdenbeath
Fife
KY4 9JG
Scotland
Director NamePatrick Richardson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed14 September 1998(37 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 April 2010)
RoleSales Director
Correspondence Address19 Peacock Drive
Heald Green
Cheadle
Cheshire
SK8 3PQ
Secretary NameArrayview Limited (Corporation)
StatusResigned
Appointed30 October 1996(35 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2006)
Correspondence AddressBlock 1 Harcourt Centre
Harcourt Street
Dublin 2
Irish

Contact

Websitewww.rodgersplanthire.co.uk
Telephone01484 667766
Telephone regionHuddersfield

Location

Registered AddressUnit 1 Neiley Industrial Park New Mill Road
Honley
Holmfirth
HD9 6QE
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£3,804,888
Cash£296,339
Current Liabilities£511,465

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

23 April 1992Delivered on: 11 May 1992
Satisfied on: 9 February 1998
Persons entitled: Close Brothers Limited

Classification: "Prompt credit application"
Secured details: £73,471.50 due from the company to the chargee under the charge.
Particulars: All right title & interest in & to all sums payable ....under the insurance (see form 395 for full details).
Fully Satisfied
2 March 1992Delivered on: 17 March 1992
Satisfied on: 3 September 1997
Persons entitled: National Westminster 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: Land at portobello ind' estate,birtley,tyne & wear. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1990Delivered on: 10 January 1991
Satisfied on: 9 February 1998
Persons entitled: Lombard North Central PLC.

Classification: Chattel mortgage
Secured details: £22,000 and all monies due or to become due from the company to the chargee.
Particulars: All goods described in schedule please see 395 for full details.
Fully Satisfied
24 October 1990Delivered on: 1 November 1990
Satisfied on: 9 February 1998
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £102,000 and all monies due or to become due from the company to the chargee.
Particulars: Goods as per attached schedule on 395.
Fully Satisfied
23 July 1990Delivered on: 10 August 1990
Satisfied on: 24 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings on the north east side of woodhead road honley west yorkshire t/no: wyk 137577, and. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 March 1990Delivered on: 20 March 1990
Satisfied on: 24 February 1999
Persons entitled: National Westminster 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: Land at gateway industrial estate rotherham, south yorkshire t/no: syk 276175 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1986Delivered on: 30 January 1986
Satisfied on: 27 March 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
22 January 1986Delivered on: 28 January 1986
Satisfied on: 21 March 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and bldgs on the n/e side of woodhead rd, honley, huddersfield, W. yorks. Tn: wyk 137577.
Fully Satisfied
6 August 2010Delivered on: 11 August 2010
Satisfied on: 3 December 2012
Persons entitled: Ing Lease (UK) Limited

Classification: Long term licence to sub-let
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub-letting agreements entered into by you from time to time and the benefits of all guarantees etc, in connection with any and all such sub-letting agreements see image for full details.
Fully Satisfied
1 March 1998Delivered on: 5 March 1998
Satisfied on: 21 August 2012
Persons entitled: New Court Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
29 June 1995Delivered on: 8 July 1995
Satisfied on: 9 February 1998
Persons entitled: Shannon International Leasing & Financial Services Limited

Classification: Deposit account charge and agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a deed of indemnity of even date and this charge.
Particulars: Deposit account no. 03D/02/6924701 in the name of the company with woodchester credit lyonnais bank limited and the monies from time to time standing to the credit of that account. See the mortgage charge document for full details.
Fully Satisfied
16 May 1995Delivered on: 19 May 1995
Satisfied on: 9 February 1998
Persons entitled: Icc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the undertaking & assets including uncalled capital & goodwill.
Fully Satisfied
22 November 1993Delivered on: 29 November 1993
Satisfied on: 9 February 1998
Persons entitled: Icc Bank PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's undertaking and assets both present and future including uncalled capital and goodwill.
Fully Satisfied
11 February 1993Delivered on: 15 February 1993
Satisfied on: 9 February 1998
Persons entitled: Icc Bank PLC

Classification: Debenture
Secured details: All monies due from astra group holdings limited to the chargee on any account whatsoever.
Particulars: Undertaking and assets of the company including uncalled capital.
Fully Satisfied
29 October 1992Delivered on: 31 October 1992
Satisfied on: 23 July 1997
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
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 of the company in sub leases made by the company in respect of equipment comprised in hp/leasing/contract hire agreements together with the benefit of all guarantees indemnities and securities etc. taken by the company in connection with the sub leases and together with the benefit of any supplemental or collateral agreement to maintain or service the equipment.
Fully Satisfied
13 July 1972Delivered on: 19 July 1972
Satisfied on: 21 March 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of midway south crosland, huddersfield, and all other fixtures etc see doc 18 for details.
Fully Satisfied
3 July 2014Delivered on: 8 July 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
8 June 2012Delivered on: 23 June 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 January 1999Delivered on: 14 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all the company's f/h and l/h properties and the proceeds of sale thereof all plant machinery vehicles computers and office and other equipment both present and future (excluding all stock in trade) and the full benefit of all warranties and maintenance contracts for any of the same all stocks shares and other securities either in or issued by any subsidiary companies or any other company and all dividends and other rights in relation thereto the goodwill and the benefit of any licences and all patents patent applications inventions trade-marks trade names a floating charge over the undertaking and all other property and assets present and future.
Outstanding

Filing History

4 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (14 pages)
13 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 March 2019Unaudited abridged accounts made up to 30 June 2018 (13 pages)
11 February 2019Registered office address changed from Riverside Works Woodhead Road Honley Holmfirth West Yorkshire HD9 6PW to Unit 1 Neiley Industrial Park New Mill Road Honley Holmfirth HD9 6QE on 11 February 2019 (1 page)
8 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 April 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,500,500
(6 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,500,500
(6 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,500,500
(6 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,500,500
(6 pages)
15 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
15 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
8 July 2014Registration of charge 006877270019, created on 3 July 2014 (12 pages)
8 July 2014Registration of charge 006877270019, created on 3 July 2014 (12 pages)
8 July 2014Registration of charge 006877270019, created on 3 July 2014 (12 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,500,500
(6 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,500,500
(6 pages)
31 October 2013Accounts for a small company made up to 30 June 2013 (7 pages)
31 October 2013Accounts for a small company made up to 30 June 2013 (7 pages)
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
16 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
16 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
24 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 August 2011Accounts for a small company made up to 30 June 2011 (7 pages)
11 August 2011Accounts for a small company made up to 30 June 2011 (7 pages)
23 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
23 May 2011Registered office address changed from Riverside Works Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW England on 23 May 2011 (1 page)
23 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
23 May 2011Registered office address changed from Riverside Works Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW England on 23 May 2011 (1 page)
19 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
19 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
6 September 2010Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NF on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NF on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NF on 6 September 2010 (1 page)
11 August 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
23 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
11 June 2010Termination of appointment of Patrick Richardson as a director (1 page)
11 June 2010Termination of appointment of Patrick Richardson as a director (1 page)
16 January 2010Full accounts made up to 30 June 2009 (10 pages)
16 January 2010Full accounts made up to 30 June 2009 (10 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Accounts for a small company made up to 30 June 2008 (9 pages)
5 May 2009Return made up to 31/03/09; full list of members (6 pages)
5 May 2009Return made up to 31/03/09; full list of members (6 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (9 pages)
5 May 2009Location of register of members (1 page)
7 April 2009Director and secretary's change of particulars / veronica kearney / 05/04/2008 (1 page)
7 April 2009Director and secretary's change of particulars / veronica kearney / 05/04/2008 (1 page)
30 April 2008Return made up to 31/03/08; no change of members (8 pages)
30 April 2008Return made up to 31/03/08; no change of members (8 pages)
7 December 2007Accounts for a small company made up to 30 June 2007 (10 pages)
7 December 2007Accounts for a small company made up to 30 June 2007 (10 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
18 June 2007Accounts for a small company made up to 30 June 2006 (10 pages)
18 June 2007Accounts for a small company made up to 30 June 2006 (10 pages)
13 April 2007Return made up to 31/03/07; full list of members (7 pages)
13 April 2007Return made up to 31/03/07; full list of members (7 pages)
30 November 2006Return made up to 01/11/06; full list of members (7 pages)
30 November 2006Return made up to 01/11/06; full list of members (7 pages)
22 August 2006Registered office changed on 22/08/06 from: unit 1A black rock mills, waingate linthwaite, huddersfield, HD7 5NS (1 page)
22 August 2006Registered office changed on 22/08/06 from: unit 1A black rock mills, waingate linthwaite, huddersfield, HD7 5NS (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
26 April 2006Accounts for a small company made up to 30 June 2005 (10 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (10 pages)
29 November 2005Return made up to 01/11/05; full list of members (7 pages)
29 November 2005Return made up to 01/11/05; full list of members (7 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
1 December 2004Return made up to 01/11/04; full list of members (7 pages)
1 December 2004Return made up to 01/11/04; full list of members (7 pages)
12 July 2004Return made up to 12/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2004Return made up to 12/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2004Full accounts made up to 30 June 2003 (19 pages)
25 June 2004Full accounts made up to 30 June 2003 (19 pages)
28 July 2003Full accounts made up to 30 June 2002 (18 pages)
28 July 2003Full accounts made up to 30 June 2002 (18 pages)
10 July 2003Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002Return made up to 12/11/01; full list of members (7 pages)
8 February 2002Return made up to 12/11/01; full list of members (7 pages)
12 November 2001Full accounts made up to 30 June 2001 (15 pages)
12 November 2001Full accounts made up to 30 June 2001 (15 pages)
9 March 2001Full accounts made up to 30 June 2000 (15 pages)
9 March 2001Full accounts made up to 30 June 2000 (15 pages)
11 December 2000Return made up to 12/11/00; full list of members (7 pages)
11 December 2000Return made up to 12/11/00; full list of members (7 pages)
27 March 2000Full accounts made up to 30 June 1999 (15 pages)
27 March 2000Full accounts made up to 30 June 1999 (15 pages)
7 March 2000Director's particulars changed (1 page)
7 March 2000Director's particulars changed (1 page)
20 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 April 1999Full accounts made up to 30 June 1998 (15 pages)
2 April 1999Full accounts made up to 30 June 1998 (15 pages)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
27 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
18 December 1998Return made up to 12/11/98; full list of members (6 pages)
18 December 1998Return made up to 12/11/98; full list of members (6 pages)
11 December 1998Registered office changed on 11/12/98 from: unit 1A black rock mills, waingate linthwaite, huddersfield, west yorkshire HD7 5NS (1 page)
11 December 1998Registered office changed on 11/12/98 from: unit 1A black rock mills, waingate linthwaite, huddersfield, west yorkshire HD7 5NS (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
15 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 September 1998Ad 30/06/98--------- £ si 1500000@1=1500000 £ ic 2000500/3500500 (2 pages)
15 September 1998Ad 30/06/98--------- £ si 1500000@1=1500000 £ ic 2000500/3500500 (2 pages)
15 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
17 February 1998Registered office changed on 17/02/98 from: riverside works, woodhead road, honley, huddersfield HD7 2PP (1 page)
17 February 1998Registered office changed on 17/02/98 from: riverside works, woodhead road, honley, huddersfield HD7 2PP (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Full accounts made up to 30 June 1997 (16 pages)
22 January 1998Full accounts made up to 30 June 1997 (16 pages)
4 December 1997Return made up to 12/11/97; no change of members (4 pages)
4 December 1997Return made up to 12/11/97; no change of members (4 pages)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Full accounts made up to 30 June 1996 (17 pages)
20 August 1997Full accounts made up to 30 June 1996 (17 pages)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997Return made up to 12/11/96; no change of members (4 pages)
25 June 1997Return made up to 12/11/96; no change of members (4 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997Director resigned (1 page)
7 February 1997Receiver ceasing to act (1 page)
7 February 1997Receiver ceasing to act (1 page)
18 September 1996Appointment of receiver/manager (1 page)
18 September 1996Appointment of receiver/manager (1 page)
17 February 1996Full accounts made up to 30 June 1995 (15 pages)
17 February 1996Full accounts made up to 30 June 1995 (15 pages)
15 February 1996Return made up to 12/11/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 February 1996Return made up to 12/11/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 1995Particulars of mortgage/charge (6 pages)
8 July 1995Particulars of mortgage/charge (6 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (15 pages)
1 May 1995Full accounts made up to 30 June 1994 (15 pages)
3 May 1994Full accounts made up to 30 June 1993 (17 pages)
3 May 1994Full accounts made up to 30 June 1993 (17 pages)
29 November 1993Particulars of mortgage/charge (3 pages)
29 November 1993Particulars of mortgage/charge (3 pages)
15 February 1993Particulars of mortgage/charge (3 pages)
15 February 1993Particulars of mortgage/charge (3 pages)
8 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(21 pages)
8 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(21 pages)
31 October 1992Particulars of mortgage/charge (4 pages)
31 October 1992Particulars of mortgage/charge (4 pages)
11 May 1992Particulars of mortgage/charge (3 pages)
11 May 1992Particulars of mortgage/charge (3 pages)
17 March 1992Particulars of mortgage/charge (3 pages)
17 March 1992Particulars of mortgage/charge (3 pages)
21 March 1991Declaration of satisfaction of mortgage/charge (1 page)
21 March 1991Declaration of satisfaction of mortgage/charge (1 page)
10 January 1991Particulars of mortgage/charge (4 pages)
10 January 1991Particulars of mortgage/charge (4 pages)
1 November 1990Particulars of mortgage/charge (6 pages)
1 November 1990Particulars of mortgage/charge (6 pages)
10 August 1990Particulars of mortgage/charge (3 pages)
10 August 1990Particulars of mortgage/charge (3 pages)
23 March 1990Company name changed\certificate issued on 23/03/90 (2 pages)
20 March 1990Particulars of mortgage/charge (3 pages)
20 March 1990Particulars of mortgage/charge (3 pages)
24 March 1961Incorporation (21 pages)
24 March 1961Incorporation (22 pages)