Company NameUnique Images Limited
Company StatusActive
Company Number00720918
CategoryPrivate Limited Company
Incorporation Date9 April 1962(62 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Phillipa Jane Dixson
StatusCurrent
Appointed01 October 2018(56 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressUnique Images Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr John Malcolm Franey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(57 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnique Images Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Hannah Elizabeth Haupt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(60 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnique Images Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Graeme Lewis Karavis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(61 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnique Images Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Director NameDonald Hale
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 1994)
RoleSecretary
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 1997)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressMoorlands
Moor Lane Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Secretary NameDonald Hale
NationalityBritish
StatusResigned
Appointed19 July 1991(29 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameMr Richard Mark Campbell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(31 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Horley Green Road
Horley Green
Halifax
West Yorkshire
HX3 6AS
Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(31 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressStockagate Lee Lane
Cottingley
Bingley
West Yorkshire
BD16 1UG
Director NameMr Matthew Simon Sharp
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(31 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraes Castle
Long Lane, Harden
Bingley Bradford
Yorkshire
BD16 1BU
Director NameMr Michael Ian Latham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(31 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 March 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Whitley Crescent
Wigan
Lancashire
WN1 2PU
Director NameMr Mark Nicholas Seekins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(31 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2000)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address4 Firbeck
Bingley
West Yorkshire
BD16 1LP
Director NameStephen Molyneux
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(31 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 1996)
RoleSales Director
Correspondence Address29 Clover Crescent
Burnley
Lancashire
BB12 0EX
Director NameDavid Ian Sanderson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(31 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1995)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fielding Lane
Oswaldtwistle
Accrington
Lancashire
BB5 3BE
Director NameAlison Tracy Robinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(31 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2000)
RoleProduct Development Director
Correspondence Address2 Sycamore Green Lower Cumberworth
Huddersfield
HD8 8DF
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(35 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address153 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed06 October 1997(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusResigned
Appointed23 April 1999(37 years after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnique Images Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Chris David Mahady
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(37 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychmoor Cottage
Cuckstool Lane, Fence
Burnley
Lancashire
BB12 9NZ
Director NameMr Jason Roy Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(37 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadows
Old Lane, Nethertown
Drighlington
West Yorkshire
BD11 1LU
Director NameStephen John Burton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(37 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address53 Roundhill Avenue
Bingley
West Yorkshire
BD16 1PQ
Director NameJames Scott Browning
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(38 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 2000)
RoleManaging Director
Correspondence AddressLomond House
May Lodge Drive, Rufford
Newark
Nottinghamshire
NG22 9DE
Director NameTimothy James Kane
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2001(39 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleInternational Group Director F
Correspondence AddressPaddock House
Paddock House Lane, Sicklinghall
Wetherby
West Yorkshire
LS22 4BJ
Director NameMiss Anna Louise Farmery
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2004(42 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Roedhelm Road
East Morton
Keighley
BD20 5RF
Director NameMr Ian Iveson Stuart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(43 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameBrian Patrick Clemons
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(43 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Long Barn, E. Breary Farm
Arthington Road, Bramhope
Leeds
West Yorkshire
LS16 9LQ
Director NameMrs Martha Maxine Richey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(44 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameMs Anne Shiels
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(49 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameSteven Paul Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(49 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnique Images Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(50 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnique Images Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Secretary NameMrs Homera Najib
StatusResigned
Appointed01 June 2017(55 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameMr Ricky Roop Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(55 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnique Images Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Amanda Louise Del Prete
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2018(56 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnique Images Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Matthew James Critchlow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(59 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnique Images Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Thomas David Rolt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2022(60 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnique Images Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN

Contact

Websitehallmark.co.uk
Email address[email protected]
Telephone01274 252000
Telephone regionBradford

Location

Registered AddressUnique Images Limited
Dawson Lane
Bradford
West Yorkshire
BD4 6HN
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Hallmark Cards PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

15 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
28 April 2023Appointment of Mr Graeme Lewis Karavis as a director on 18 April 2023 (2 pages)
2 March 2023Termination of appointment of Thomas David Rolt as a director on 1 March 2023 (1 page)
16 January 2023Director's details changed for Mr Thomas David Rolt on 5 January 2023 (2 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 August 2022Appointment of Mr Thomas David Rolt as a director on 22 July 2022 (2 pages)
4 August 2022Appointment of Mrs Hannah Elizabeth Haupt as a director on 22 July 2022 (2 pages)
3 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
8 June 2022Termination of appointment of Matthew James Critchlow as a director on 3 June 2022 (1 page)
14 December 2021Appointment of Mr Matthew James Critchlow as a director on 30 November 2021 (2 pages)
14 December 2021Termination of appointment of Amanda Louise Del Prete as a director on 30 November 2021 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page)
3 July 2019Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages)
9 January 2019Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page)
19 December 2018Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages)
10 October 2018Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 August 2018Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages)
1 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
15 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
15 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
15 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
15 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Change of details for Hallmark Cards Plc as a person with significant control on 1 June 2017 (2 pages)
20 July 2017Change of details for Hallmark Cards Plc as a person with significant control on 1 June 2017 (2 pages)
8 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
8 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
8 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Unique Images Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
8 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Unique Images Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 8 June 2017 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
18 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
18 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
24 January 2012Appointment of Steven Paul Wright as a director (2 pages)
24 January 2012Appointment of Steven Paul Wright as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
4 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
4 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 August 2009Return made up to 20/07/09; full list of members (3 pages)
11 August 2009Return made up to 20/07/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 August 2008Return made up to 20/07/08; full list of members (3 pages)
5 August 2008Return made up to 20/07/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 August 2007Return made up to 20/07/07; full list of members (2 pages)
10 August 2007Return made up to 20/07/07; full list of members (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 August 2006Return made up to 20/07/06; full list of members (2 pages)
14 August 2006Return made up to 20/07/06; full list of members (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 August 2005Return made up to 20/07/05; full list of members (2 pages)
4 August 2005Return made up to 20/07/05; full list of members (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
1 February 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 August 2004Return made up to 20/07/04; full list of members (7 pages)
6 August 2004Return made up to 20/07/04; full list of members (7 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
16 August 2003Return made up to 20/07/03; full list of members (7 pages)
16 August 2003Return made up to 20/07/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (12 pages)
8 July 2003Full accounts made up to 31 December 2002 (12 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
11 November 2002Auditor's resignation (2 pages)
11 November 2002Auditor's resignation (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
1 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
4 November 2001Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
4 November 2001Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
17 August 2001Return made up to 20/07/01; full list of members (7 pages)
17 August 2001Return made up to 20/07/01; full list of members (7 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
7 November 2000Full accounts made up to 31 December 1999 (17 pages)
7 November 2000Full accounts made up to 31 December 1999 (17 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
9 August 2000Return made up to 20/07/00; full list of members (8 pages)
9 August 2000Return made up to 20/07/00; full list of members (8 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
7 July 2000Location of register of members (non legible) (1 page)
7 July 2000Location of register of members (non legible) (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 December 1998 (18 pages)
2 February 2000Full accounts made up to 31 December 1998 (18 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
31 August 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
11 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
18 August 1998Return made up to 20/07/98; full list of members (8 pages)
18 August 1998Return made up to 20/07/98; full list of members (8 pages)
6 August 1998Full accounts made up to 31 March 1998 (18 pages)
6 August 1998Full accounts made up to 31 March 1998 (18 pages)
11 December 1997Full accounts made up to 31 March 1997 (17 pages)
11 December 1997Full accounts made up to 31 March 1997 (17 pages)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (4 pages)
20 October 1997New director appointed (4 pages)
5 August 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 1997Director's particulars changed (1 page)
1 April 1997Director's particulars changed (1 page)
20 September 1996Full accounts made up to 31 March 1996 (17 pages)
20 September 1996Full accounts made up to 31 March 1996 (17 pages)
26 July 1996Return made up to 20/07/96; no change of members (7 pages)
26 July 1996Return made up to 20/07/96; no change of members (7 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
3 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1995Full accounts made up to 31 March 1995 (16 pages)
3 August 1995Full accounts made up to 31 March 1995 (16 pages)
3 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 1995Auditor's resignation (2 pages)
31 May 1995Auditor's resignation (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
28 July 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
28 July 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
10 January 1994Company name changed selective paper group LIMITED\certificate issued on 11/01/94 (2 pages)
10 January 1994Company name changed selective paper group LIMITED\certificate issued on 11/01/94 (2 pages)
29 September 1993Full accounts made up to 31 March 1993 (5 pages)
29 September 1993Full accounts made up to 31 March 1993 (5 pages)
2 November 1992Full accounts made up to 31 March 1992 (5 pages)
2 November 1992Full accounts made up to 31 March 1992 (5 pages)
21 August 1991Full accounts made up to 31 March 1991 (5 pages)
21 August 1991Full accounts made up to 31 March 1991 (5 pages)
25 October 1990Full accounts made up to 31 March 1990 (6 pages)
25 October 1990Full accounts made up to 31 March 1990 (6 pages)
15 November 1989Full accounts made up to 31 March 1989 (5 pages)
15 November 1989Full accounts made up to 31 March 1989 (5 pages)
25 November 1988Full accounts made up to 31 March 1988 (5 pages)
25 November 1988Full accounts made up to 31 March 1988 (5 pages)
28 October 1987Accounts made up to 31 March 1987 (5 pages)
28 October 1987Accounts made up to 31 March 1987 (5 pages)
12 September 1986Full accounts made up to 31 March 1986 (3 pages)
12 September 1986Full accounts made up to 31 March 1986 (3 pages)
4 October 1985Accounts made up to 31 March 1985 (2 pages)
4 October 1985Accounts made up to 31 March 1985 (2 pages)
29 September 1984Accounts made up to 31 March 1984 (2 pages)
29 September 1984Accounts made up to 31 March 1984 (2 pages)
27 August 1983Accounts made up to 31 March 1983 (2 pages)
27 August 1983Accounts made up to 31 March 1983 (2 pages)
17 August 1982Accounts made up to 31 March 1982 (2 pages)
17 August 1982Accounts made up to 31 March 1982 (2 pages)
24 August 1981Accounts made up to 31 March 1981 (3 pages)
24 August 1981Accounts made up to 31 March 1981 (3 pages)
1 September 1980Accounts made up to 31 March 1980 (4 pages)
1 September 1980Accounts made up to 31 March 1980 (4 pages)
7 September 1979Accounts made up to 31 March 1979 (3 pages)
7 September 1979Accounts made up to 31 March 1979 (3 pages)
30 August 1978Accounts made up to 31 March 1978 (1 page)
30 August 1978Accounts made up to 31 March 1978 (1 page)
20 September 1977Accounts made up to 31 March 1977 (1 page)
20 September 1977Accounts made up to 31 March 1977 (1 page)
5 October 1976Accounts made up to 31 March 1976 (3 pages)
5 October 1976Accounts made up to 31 March 1976 (3 pages)
9 October 1975Accounts made up to 31 March 1975 (1 page)
9 October 1975Accounts made up to 31 March 1975 (1 page)
14 May 1974Accounts made up to 31 March 1974 (2 pages)
14 May 1974Accounts made up to 31 March 1974 (2 pages)
9 August 1973Accounts made up to 31 March 2073 (1 page)
9 August 1973Accounts made up to 31 March 2073 (1 page)