Company NameBrooke, Edgley (Industrial Chimneys) Limited
Company StatusActive
Company Number00754212
CategoryPrivate Limited Company
Incorporation Date21 March 1963(61 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Ian Watford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(54 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Paul William Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(54 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Secretary NameMr Adam John Coates
StatusCurrent
Appointed06 July 2017(54 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Adam John Coates
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(56 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Secretary NameMrs Elizabeth Margaret Harwood
NationalityBritish
StatusResigned
Appointed11 September 1990(27 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address19 Wheat Close
Dewsbury
West Yorkshire
WF13 3RL
Director NameMr Keith Batley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(28 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2000)
RoleManager
Correspondence Address14 Savile Place
Mirfield
West Yorkshire
WF14 0AJ
Director NameMr Thomas Brooke
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(28 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1995)
RoleSteeplejack
Correspondence Address12 Ashbourne View
Cleckheaton
West Yorkshire
BD19 5JE
Director NameMr Malcolm Stuart Oldroyd
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(28 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1996)
RoleAccountant
Correspondence Address54 Heckmondwike Road
Dewsbury
West Yorkshire
WF13 3PH
Director NameMr Colin John Clinkard
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(28 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressWernddu
Dinas Mawddwy
Machynlleth
Powys
SY20 9LX
Wales
Secretary NameMr Malcolm Stuart Oldroyd
NationalityBritish
StatusResigned
Appointed14 August 1991(28 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 November 1995)
RoleCompany Director
Correspondence Address54 Heckmondwike Road
Dewsbury
West Yorkshire
WF13 3PH
Secretary NameMichael David Taylor
NationalityBritish
StatusResigned
Appointed05 November 1995(32 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 June 2007)
RoleSecretary
Correspondence Address8 Gleneagles Avenue
Hopwood
Heywood
Lancashire
OL10 2BZ
Director NameMr Michael Jackson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(33 years after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 1996)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address8 New Park Place
Farsley
Pudsey
West Yorkshire
LS28 5TX
Director NameStephen Peter Marler
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(33 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2001)
RoleCompany Director
Correspondence Address21 Old Mill View
Dewsbury
West Yorkshire
WF12 9QJ
Director NameMichael David Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(33 years after company formation)
Appointment Duration11 years, 5 months (resigned 28 September 2007)
RoleAccountant
Correspondence Address8 Gleneagles Avenue
Hopwood
Heywood
Lancashire
OL10 2BZ
Director NameNorman Alexander
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleCompany Director
Correspondence Address12 Chapelfield Drive
Worsley
Manchester
Greater Manchester
M28 0SU
Director NameDavid James Morton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(33 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2000)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address9 Jaypark Crescent
Spennells
Kidderminster
Worcestershire
DY10 4JP
Director NamePaul Malcolm Douglas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(37 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2014)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressBrooke House Morton Street
Middleton
Manchester
Lancashire
M24 6AN
Director NamePaul David Longland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(37 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2003)
RoleEsp Director
Correspondence Address75 The Lawns
Rolleston On Dove
Burton On Trent
DE13 9DD
Director NameMr David James Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(38 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 06 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Colin Charles Clinkard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(41 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke House Morton Street
Middleton
Manchester
Lancashire
M24 6AN
Secretary NameIan Savory
NationalityBritish
StatusResigned
Appointed01 June 2007(44 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlma House Grimshaw Lane
Middleton
Manchester
M24 1GQ
Director NameIan Savory
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(44 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Colin Charles Clinkard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(50 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr David William Mitchell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed06 July 2015(52 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMrs Cara Louise Batey
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(53 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Jonathan Anthony Gilday
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(53 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Brian Smith
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(53 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMr Peter Watson Warwick
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(53 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW
Director NameMs Sally Ann Bedford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(54 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
WF10 5HW

Contact

Websitebestservices.co.uk
Email address[email protected]
Telephone0161 6553000
Telephone regionManchester

Location

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

Shareholders

6k at £0.01Colin Charles Clinkard Jnr
30.24%
Ordinary B Second Preference
5.7k at £0.01David Roberts
28.63%
Ordinary B Second Preference
4.9k at £0.01Mr David James Morton
24.61%
Ordinary B Second Preference
2.1k at £0.01Ian Savory
10.30%
Ordinary B Second Preference
290 at £0.01Peter Warwick
1.46%
Ordinary B Second Preference
200 at £0.01David Mitchell
1.00%
Ordinary B Second Preference
150 at £0.01Cara Batey
0.75%
Ordinary B Second Preference
100 at £0.01Colin Charles Clinkard Jnr
0.50%
Ordinary A First Preference
100 at £0.01David James Roberts
0.50%
Ordinary A First Preference
100 at £0.01Ian Savory
0.50%
Ordinary A First Preference
100 at £0.01Jonathon Gilday
0.50%
Ordinary B Second Preference
100 at £0.01Mr David James Morton
0.50%
Ordinary A First Preference
50 at £0.01Brian Smith
0.25%
Ordinary B Second Preference
10 at £0.01Brian Smith
0.05%
Ordinary A First Preference
10 at £0.01Cara Batey
0.05%
Ordinary A First Preference
10 at £0.01David Mitchell
0.05%
Ordinary A First Preference
10 at £0.01Jonathon Gilday
0.05%
Ordinary A First Preference
10 at £0.01Peter Warwick
0.05%
Ordinary A First Preference

Financials

Year2014
Turnover£8,045,061
Gross Profit£3,738,673
Net Worth£2,461,941
Cash£965,824
Current Liabilities£1,700,211

Accounts

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

Returns

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

Charges

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

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

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

Classification: A registered charge
Outstanding
3 January 2017Delivered on: 5 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Eaton electric, grimshaw lane, middleton, manchester, M24 1GQ and land lying to the north side of grimshaw lane, oldham.
Outstanding
7 October 1996Delivered on: 14 October 1996
Persons entitled: Yorkshire 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
22 August 1990Delivered on: 11 September 1990
Persons entitled: Yorkshire Bank Public Limited Company

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.
Outstanding
7 April 1986Delivered on: 19 April 1986
Persons entitled: Yorkshire Bank PLC

Classification: Equitable charge
Secured details: All monies due from the company and/or L. walshaw limited to the chargee under the terms of the charge.
Particulars: Land at st. Mary's avenue mirfield including all fixtures & fittings plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 July 1983Delivered on: 12 July 1983
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or l walshaw limited on any account whatsoever.
Particulars: Atlas quarry works, upper howard street, batley carr batley, west yorkshire, title no wyk 215654 all fixtures & fittings, plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 September 2020Delivered on: 6 October 2020
Persons entitled: Lucid Trustee Services Limited

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

Classification: A registered charge
Outstanding
20 August 1981Delivered on: 25 August 1981
Persons entitled: Yorkshire Bank Limited

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 charge over undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery.
Outstanding

Filing History

4 August 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 June 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
5 June 2023Accounts for a dormant company made up to 2 April 2022 (9 pages)
5 June 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
3 January 2023Termination of appointment of Mark Ian Watford as a director on 31 December 2022 (1 page)
31 August 2022Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages)
31 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
31 August 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
7 April 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2021Satisfaction of charge 007542120011 in full (4 pages)
27 October 2021Satisfaction of charge 007542120009 in full (4 pages)
27 October 2021Satisfaction of charge 007542120010 in full (4 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
21 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages)
6 October 2020Registration of charge 007542120011, created on 23 September 2020 (114 pages)
1 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 October 2020Memorandum and Articles of Association (9 pages)
28 July 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
2 July 2020Register inspection address has been changed from Wrigley Partington Ltd, Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY England to 13 Flemming Court Flemming Court Castleford WF10 5HW (1 page)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 November 2019Registration of charge 007542120010, created on 13 November 2019 (113 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (85 pages)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 October 2019Registration of charge 007542120009, created on 9 October 2019 (42 pages)
16 October 2019Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page)
16 October 2019Appointment of Mr Adam John Coates as a director on 16 October 2019 (2 pages)
26 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (84 pages)
17 September 2019Satisfaction of charge 007542120008 in full (1 page)
17 September 2019Satisfaction of charge 007542120007 in full (1 page)
15 July 2019Satisfaction of charge 007542120006 in full (1 page)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2019Register(s) moved to registered inspection location Wrigley Partington Ltd, Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page)
14 June 2019Satisfaction of charge 5 in full (2 pages)
4 April 2019Resolutions
  • RES13 ‐ Company business 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 April 2019Memorandum and Articles of Association (8 pages)
2 April 2019Registration of charge 007542120008, created on 22 March 2019 (45 pages)
19 December 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
20 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (78 pages)
19 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
29 June 2018Register(s) moved to registered office address 13-14 Flemming Court Castleford WF10 5HW (1 page)
30 November 2017Group of companies' accounts made up to 5 April 2017 (31 pages)
30 November 2017Group of companies' accounts made up to 5 April 2017 (31 pages)
30 November 2017Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page)
30 November 2017Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page)
18 August 2017Second filing of a statement of capital following an allotment of shares on 16 June 2016
  • GBP 156.70
(7 pages)
18 August 2017Second filing of a statement of capital following an allotment of shares on 16 June 2016
  • GBP 156.70
(7 pages)
15 August 2017Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 195.70
(4 pages)
15 August 2017Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 195.70
(4 pages)
15 August 2017Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 149.50
(4 pages)
15 August 2017Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 149.50
(4 pages)
11 August 2017Second filing of a statement of capital following an allotment of shares on 16 October 2015
  • GBP 155.60
(7 pages)
11 August 2017Second filing of a statement of capital following an allotment of shares on 16 October 2015
  • GBP 155.60
(7 pages)
2 August 2017Cessation of David James Roberts as a person with significant control on 6 July 2017 (1 page)
2 August 2017Termination of appointment of Peter Watson Warwick as a director on 6 July 2017 (1 page)
2 August 2017Termination of appointment of Ian Savory as a director on 6 July 2017 (1 page)
2 August 2017Termination of appointment of Ian Savory as a director on 6 July 2017 (1 page)
2 August 2017Notification of Ptsg Electrical Services Limited as a person with significant control on 6 July 2017 (2 pages)
2 August 2017Notification of Ptsg Electrical Services Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Cessation of David James Robert as a person with significant control on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Brian Smith as a director on 6 July 2017 (1 page)
2 August 2017Cessation of Olin Charles Clinkard as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Colin Charles Clinkard as a person with significant control on 6 July 2017 (1 page)
2 August 2017Termination of appointment of Brian Smith as a director on 6 July 2017 (1 page)
2 August 2017Termination of appointment of Peter Watson Warwick as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of Jonathan Anthony Gilday as a director on 6 July 2017 (1 page)
1 August 2017Appointment of Mr Paul William Teasdale as a director on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of Colin Charles Clinkard as a director on 6 July 2017 (1 page)
1 August 2017Appointment of Mrs Sally Ann Bedford as a director on 6 July 2017 (2 pages)
1 August 2017Appointment of Mr Adam John Coates as a secretary on 6 July 2017 (2 pages)
1 August 2017Registered office address changed from Alma House Grimshaw Lane Middleton Manchester M24 1GQ England to 13-14 Flemming Court Castleford WF10 5HW on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Mark Ian Watford as a director on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of Cara Louise Batey as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of David James Roberts as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of Ian Savory as a secretary on 6 July 2017 (1 page)
1 August 2017Termination of appointment of David James Roberts as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of David William Mitchell as a director on 6 July 2017 (1 page)
1 August 2017Appointment of Mr Paul William Teasdale as a director on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of Jonathan Anthony Gilday as a director on 6 July 2017 (1 page)
1 August 2017Termination of appointment of Ian Savory as a secretary on 6 July 2017 (1 page)
1 August 2017Termination of appointment of David William Mitchell as a director on 6 July 2017 (1 page)
1 August 2017Registered office address changed from Alma House Grimshaw Lane Middleton Manchester M24 1GQ England to 13-14 Flemming Court Castleford WF10 5HW on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Ian Savory as a secretary on 6 July 2017 (1 page)
1 August 2017Termination of appointment of Cara Louise Batey as a director on 6 July 2017 (1 page)
1 August 2017Appointment of Mrs Sally Ann Bedford as a director on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of Ian Savory as a secretary on 6 July 2017 (1 page)
1 August 2017Appointment of Mr Mark Ian Watford as a director on 6 July 2017 (2 pages)
1 August 2017Termination of appointment of Colin Charles Clinkard as a director on 6 July 2017 (1 page)
1 August 2017Appointment of Mr Adam John Coates as a secretary on 6 July 2017 (2 pages)
17 July 2017Registration of charge 007542120007, created on 7 July 2017 (23 pages)
17 July 2017Registration of charge 007542120007, created on 7 July 2017 (23 pages)
6 July 2017Notification of David James Roberts as a person with significant control on 1 May 2017 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
6 July 2017Notification of Colin Charles Clinkard as a person with significant control on 1 May 2017 (2 pages)
6 July 2017Notification of Colin Charles Clinkard as a person with significant control on 1 May 2017 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
6 July 2017Notification of David James Roberts as a person with significant control on 1 May 2017 (2 pages)
27 June 2017Satisfaction of charge 3 in full (1 page)
27 June 2017Satisfaction of charge 1 in full (1 page)
27 June 2017Satisfaction of charge 2 in full (2 pages)
27 June 2017Satisfaction of charge 3 in full (1 page)
27 June 2017Satisfaction of charge 4 in full (1 page)
27 June 2017Satisfaction of charge 4 in full (1 page)
27 June 2017Satisfaction of charge 1 in full (1 page)
27 June 2017Satisfaction of charge 2 in full (2 pages)
31 May 2017Director's details changed for Ian Savory on 18 May 2017 (2 pages)
31 May 2017Director's details changed for David James Roberts on 18 May 2017 (2 pages)
31 May 2017Secretary's details changed for Ian Savory on 18 May 2017 (1 page)
31 May 2017Director's details changed for Ian Savory on 18 May 2017 (2 pages)
31 May 2017Secretary's details changed for Ian Savory on 18 May 2017 (1 page)
31 May 2017Director's details changed for David James Roberts on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mrs Cara Louise Batey on 8 May 2017 (2 pages)
18 May 2017Director's details changed for Mrs Cara Louise Batey on 8 May 2017 (2 pages)
18 May 2017Registered office address changed from Brooke House Morton Street, Middleton, Manchester M24 6AN to Alma House Grimshaw Lane Middleton Manchester M24 1GQ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Brooke House Morton Street, Middleton, Manchester M24 6AN to Alma House Grimshaw Lane Middleton Manchester M24 1GQ on 18 May 2017 (1 page)
5 January 2017Registration of charge 007542120006, created on 3 January 2017 (21 pages)
5 January 2017Registration of charge 007542120006, created on 3 January 2017 (21 pages)
29 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 163.50
(9 pages)
29 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 163.50
(9 pages)
6 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2016Group of companies' accounts made up to 5 April 2016 (25 pages)
16 September 2016Group of companies' accounts made up to 5 April 2016 (25 pages)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 156.7
(10 pages)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 156.7
(10 pages)
21 July 2016Statement of capital following an allotment of shares on 11 June 2016
  • GBP 156.70
(4 pages)
21 July 2016Statement of capital following an allotment of shares on 11 June 2016
  • GBP 156.70
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2017
(5 pages)
21 July 2016Statement of capital following an allotment of shares on 11 June 2016
  • GBP 156.70
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2017
(5 pages)
11 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 April 2016Appointment of Mr Peter Watson Warwick as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Jonathan Anthony Gilday as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Peter Watson Warwick as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mrs Cara Louise Batey as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mrs Cara Louise Batey as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Brian Smith as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Jonathan Anthony Gilday as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Brian Smith as a director on 6 April 2016 (2 pages)
9 December 2015Amended group of companies' accounts made up to 5 April 2015 (25 pages)
9 December 2015Amended group of companies' accounts made up to 5 April 2015 (25 pages)
30 November 2015Purchase of own shares. (3 pages)
30 November 2015Purchase of own shares. (3 pages)
10 November 2015Full accounts made up to 5 April 2015 (17 pages)
10 November 2015Full accounts made up to 5 April 2015 (17 pages)
10 November 2015Full accounts made up to 5 April 2015 (17 pages)
9 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 199.1
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2017
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 199.1
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2017
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 199.1
(3 pages)
16 October 2015Termination of appointment of David James Morton as a director on 25 September 2015 (1 page)
16 October 2015Register(s) moved to registered inspection location Wrigley Partington Ltd, Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page)
16 October 2015Termination of appointment of David James Morton as a director on 25 September 2015 (1 page)
16 October 2015Register(s) moved to registered inspection location Wrigley Partington Ltd, Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page)
14 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 199.1
(3 pages)
14 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 199.1
(3 pages)
13 August 2015Appointment of Mr David William Mitchell as a director on 6 July 2015 (2 pages)
13 August 2015Appointment of Mr David William Mitchell as a director on 6 July 2015 (2 pages)
13 August 2015Appointment of Mr David William Mitchell as a director on 6 July 2015 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 199.1
(9 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 199.1
(9 pages)
30 June 2015Register inspection address has been changed from C/O Stephen Senior and Company 147 Union Street Oldham OL1 1TD England to Wrigley Partington Ltd, Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page)
30 June 2015Register inspection address has been changed from C/O Stephen Senior and Company 147 Union Street Oldham OL1 1TD England to Wrigley Partington Ltd, Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page)
21 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 249.7
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 249.7
(3 pages)
13 October 2014Group of companies' accounts made up to 5 April 2014 (22 pages)
13 October 2014Group of companies' accounts made up to 5 April 2014 (22 pages)
13 October 2014Group of companies' accounts made up to 5 April 2014 (22 pages)
1 October 2014Termination of appointment of Paul Malcolm Douglas as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Paul Malcolm Douglas as a director on 30 September 2014 (1 page)
30 September 2014Director's details changed for Mr Colin Charles Clinkard on 29 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Colin Charles Clinkard on 29 September 2014 (2 pages)
8 July 2014Appointment of Mr Colin Charles Clinkard as a director (2 pages)
8 July 2014Termination of appointment of Colin Clinkard as a director (1 page)
8 July 2014Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom (1 page)
8 July 2014Appointment of Mr Colin Charles Clinkard as a director (2 pages)
8 July 2014Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom (1 page)
8 July 2014Termination of appointment of Colin Clinkard as a director (1 page)
8 July 2014Appointment of Mr Colin Charles Clinkard as a director (2 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 249.7
(9 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 249.7
(9 pages)
8 July 2014Appointment of Mr Colin Charles Clinkard as a director (2 pages)
3 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 249.70
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 249.70
(4 pages)
3 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2013Group of companies' accounts made up to 5 April 2013 (24 pages)
20 September 2013Group of companies' accounts made up to 5 April 2013 (24 pages)
20 September 2013Group of companies' accounts made up to 5 April 2013 (24 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (9 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (9 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
10 December 2012Statement of capital following an allotment of shares on 10 November 2012
  • GBP 237.2
(6 pages)
10 December 2012Statement of capital following an allotment of shares on 10 November 2012
  • GBP 237.2
(6 pages)
22 November 2012Resolutions
  • RES13 ‐ Authorise to issue up to 1440 new shares 10/11/2012
(1 page)
22 November 2012Resolutions
  • RES13 ‐ Authorise to issue up to 1440 new shares 10/11/2012
(1 page)
1 October 2012Accounts for a small company made up to 5 April 2012 (7 pages)
1 October 2012Accounts for a small company made up to 5 April 2012 (7 pages)
1 October 2012Accounts for a small company made up to 5 April 2012 (7 pages)
18 September 2012Cancellation of shares. Statement of capital on 18 September 2012
  • GBP 222.80
(6 pages)
18 September 2012Cancellation of shares. Statement of capital on 18 September 2012
  • GBP 222.8
(5 pages)
18 September 2012Cancellation of shares. Statement of capital on 18 September 2012
  • GBP 222.8
(5 pages)
18 September 2012Cancellation of shares. Statement of capital on 18 September 2012
  • GBP 222.80
(6 pages)
29 August 2012Purchase of own shares. (3 pages)
29 August 2012Purchase of own shares. (5 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
29 August 2012Purchase of own shares. (3 pages)
29 August 2012Purchase of own shares. (5 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
15 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2012Termination of appointment of Colin Clinkard as a director (1 page)
9 August 2012Termination of appointment of Colin Clinkard as a director (1 page)
25 June 2012Director's details changed for Paul Malcolm Douglas on 18 June 2012 (2 pages)
25 June 2012Director's details changed for Paul Malcolm Douglas on 18 June 2012 (2 pages)
4 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
4 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
1 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
25 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2010Statement of capital following an allotment of shares on 7 August 2010
  • GBP 358.80
(4 pages)
25 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2010Statement of capital following an allotment of shares on 7 August 2010
  • GBP 358.80
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 7 August 2010
  • GBP 358.80
(4 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
19 November 2009Director's details changed for Colin Charles Clinkard on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Ian Savory on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Ian Savory on 19 November 2009 (1 page)
19 November 2009Director's details changed for Colin Charles Clinkard on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Paul Malcolm Douglas on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Paul Malcolm Douglas on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Colin Charles Clinkard on 19 November 2009 (2 pages)
19 November 2009Director's details changed for David James Roberts on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Ian Savory on 19 November 2009 (1 page)
19 November 2009Director's details changed for David James Morton on 19 November 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for David James Morton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Colin Charles Clinkard on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Ian Savory on 19 November 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for David James Roberts on 19 November 2009 (2 pages)
3 September 2009Resolutions
  • RES13 ‐ Authorised to issue new shares 15/08/2009
(1 page)
3 September 2009Resolutions
  • RES13 ‐ Authorised to issue new shares 15/08/2009
(1 page)
3 September 2009Ad 15/08/09\gbp si [email protected]=17\gbp ic 3339/3356\ (3 pages)
3 September 2009Ad 15/08/09\gbp si [email protected]=17\gbp ic 3339/3356\ (3 pages)
2 September 2009Return made up to 14/08/09; no change of members (6 pages)
2 September 2009Return made up to 14/08/09; no change of members (6 pages)
25 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
2 September 2008Return made up to 14/08/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 September 2008Return made up to 14/08/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 September 2008Director's change of particulars / colin clinkard / 27/09/2006 (1 page)
1 September 2008Director's change of particulars / colin clinkard / 27/09/2006 (1 page)
26 August 2008Resolutions
  • RES13 ‐ Issue of shares 07/08/2008
(1 page)
26 August 2008Resolutions
  • RES13 ‐ Issue of shares 07/08/2008
(1 page)
26 August 2008Ad 07/08/08\gbp si [email protected]=11.8\gbp ic 322/333.8\ (3 pages)
26 August 2008Ad 07/08/08\gbp si [email protected]=11.8\gbp ic 322/333.8\ (3 pages)
7 January 2008Ad 21/12/07--------- £ si [email protected]=14 £ ic 308/322 (2 pages)
7 January 2008Ad 21/12/07--------- £ si [email protected]=14 £ ic 308/322 (2 pages)
7 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2007£ ic 352/308 27/09/07 £ sr 44@1=44 (1 page)
13 November 2007£ ic 352/308 27/09/07 £ sr 44@1=44 (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 October 2007S-div 01/10/07 (1 page)
16 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 October 2007S-div 01/10/07 (1 page)
3 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
1 September 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 2007Return made up to 14/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2007Ad 10/08/07--------- £ si 14@1=14 £ ic 338/352 (2 pages)
31 August 2007Ad 10/08/07--------- £ si 14@1=14 £ ic 338/352 (2 pages)
31 August 2007Resolutions
  • RES13 ‐ Issue of shares 10/08/07
(1 page)
31 August 2007Resolutions
  • RES13 ‐ Issue of shares 10/08/07
(1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
18 October 2006Resolutions
  • RES13 ‐ Auth to iss shares 29/09/06
(1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Ad 29/09/06--------- £ si 18@1=18 £ ic 320/338 (2 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
18 October 2006Ad 29/09/06--------- £ si 18@1=18 £ ic 320/338 (2 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
18 October 2006Resolutions
  • RES13 ‐ Auth to iss shares 29/09/06
(1 page)
30 August 2006Return made up to 14/08/06; full list of members (11 pages)
30 August 2006Return made up to 14/08/06; full list of members (11 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
30 November 2005Ad 28/10/05--------- £ si 12@1=12 £ ic 308/320 (2 pages)
30 November 2005Ad 28/10/05--------- £ si 12@1=12 £ ic 308/320 (2 pages)
6 October 2005Return made up to 14/08/05; full list of members (11 pages)
6 October 2005Return made up to 14/08/05; full list of members (11 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
6 September 2005Ad 13/08/05--------- £ si 3@1=3 £ ic 305/308 (2 pages)
6 September 2005Resolutions
  • RES13 ‐ Issued to allot 15 shrs 13/08/05
(1 page)
6 September 2005Resolutions
  • RES13 ‐ Issued to allot 15 shrs 13/08/05
(1 page)
6 September 2005Ad 13/08/05--------- £ si 3@1=3 £ ic 305/308 (2 pages)
23 August 2005Accounts for a small company made up to 5 April 2005 (7 pages)
23 August 2005Accounts for a small company made up to 5 April 2005 (7 pages)
23 August 2005Accounts for a small company made up to 5 April 2005 (7 pages)
28 October 2004Resolutions
  • RES13 ‐ 12 issued shares 27/09/04
(1 page)
28 October 2004Resolutions
  • RES13 ‐ 12 issued shares 27/09/04
(1 page)
14 October 2004Ad 27/09/04--------- £ si 12@1=12 £ ic 293/305 (2 pages)
14 October 2004Ad 27/09/04--------- £ si 12@1=12 £ ic 293/305 (2 pages)
10 September 2004Accounts for a small company made up to 5 April 2004 (7 pages)
10 September 2004Accounts for a small company made up to 5 April 2004 (7 pages)
10 September 2004Accounts for a small company made up to 5 April 2004 (7 pages)
24 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
24 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
10 December 2003£ ic 314/293 31/10/03 £ sr 21@1=21 (1 page)
10 December 2003£ ic 314/293 31/10/03 £ sr 21@1=21 (1 page)
13 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 October 2003Resolutions
  • RES13 ‐ Re-removal of director 20/09/03
(1 page)
9 October 2003Resolutions
  • RES13 ‐ Re-removal of director 20/09/03
(1 page)
3 September 2003Accounts for a small company made up to 5 April 2003 (7 pages)
3 September 2003Accounts for a small company made up to 5 April 2003 (7 pages)
3 September 2003Accounts for a small company made up to 5 April 2003 (7 pages)
30 August 2003Return made up to 14/08/03; full list of members (11 pages)
30 August 2003Return made up to 14/08/03; full list of members (11 pages)
4 July 2003Registered office changed on 04/07/03 from: unit 4 angel industrial estate, angel street, manchester, lancashire M4 4BQ (1 page)
4 July 2003Registered office changed on 04/07/03 from: unit 4 angel industrial estate angel street manchester lancashire M4 4BQ (1 page)
1 November 2002Ad 12/08/02--------- £ si 2@1 (2 pages)
1 November 2002Resolutions
  • RES13 ‐ Auth iss shares 12/08/02
(1 page)
1 November 2002Resolutions
  • RES13 ‐ Auth iss shares 12/08/02
(1 page)
1 November 2002Ad 12/08/02--------- £ si 2@1 (2 pages)
10 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 September 2002Accounts for a small company made up to 5 April 2002 (7 pages)
4 September 2002Accounts for a small company made up to 5 April 2002 (7 pages)
4 September 2002Accounts for a small company made up to 5 April 2002 (7 pages)
23 April 2002£ ic 353/313 01/03/02 £ sr 40@1=40 (1 page)
23 April 2002£ ic 353/313 01/03/02 £ sr 40@1=40 (1 page)
22 March 2002Ad 01/03/02--------- £ si 21@1=21 £ ic 330/351 (2 pages)
22 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 March 2002Ad 01/03/02--------- £ si 21@1=21 £ ic 330/351 (2 pages)
22 March 2002Ad 01/03/02--------- £ si 2@1=2 £ ic 351/353 (2 pages)
22 March 2002Ad 01/03/02--------- £ si 2@1=2 £ ic 351/353 (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
28 August 2001Return made up to 14/08/01; full list of members (9 pages)
28 August 2001£ sr 1@1 23/07/01 (1 page)
28 August 2001Return made up to 14/08/01; full list of members (9 pages)
28 August 2001£ sr 1@1 23/07/01 (1 page)
8 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2001Accounts for a small company made up to 5 April 2001 (7 pages)
8 August 2001Accounts for a small company made up to 5 April 2001 (7 pages)
8 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2001Accounts for a small company made up to 5 April 2001 (7 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
28 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
28 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
28 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
6 September 2000Return made up to 14/08/00; full list of members (9 pages)
6 September 2000Return made up to 14/08/00; full list of members (9 pages)
4 September 2000£ ic 530/330 07/07/00 £ sr 200@1=200 (1 page)
4 September 2000£ ic 530/330 07/07/00 £ sr 200@1=200 (1 page)
17 July 2000Director resigned (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: high works, upper howard street, batley carr, batley WF17 6AA (1 page)
17 July 2000Registered office changed on 17/07/00 from: high works upper howard street batley carr batley WF17 6AA (1 page)
17 July 2000New director appointed (3 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (3 pages)
17 July 2000New director appointed (4 pages)
17 July 2000New director appointed (4 pages)
13 July 2000Ad 03/07/00--------- £ si 104@1=104 £ ic 426/530 (2 pages)
13 July 2000Ad 03/07/00--------- £ si 104@1=104 £ ic 426/530 (2 pages)
20 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
7 June 2000Declaration of shares redemption:auditor's report (3 pages)
7 June 2000Declaration of shares redemption:auditor's report (3 pages)
7 September 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1999Full accounts made up to 5 April 1999 (5 pages)
17 August 1999Full accounts made up to 5 April 1999 (5 pages)
17 August 1999Full accounts made up to 5 April 1999 (5 pages)
1 October 1998Accounts for a small company made up to 5 April 1998 (4 pages)
1 October 1998Accounts for a small company made up to 5 April 1998 (4 pages)
1 October 1998Accounts for a small company made up to 5 April 1998 (4 pages)
21 September 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 1998£ ic 451/426 07/07/98 £ sr 25@1=25 (1 page)
24 July 1998£ ic 451/426 07/07/98 £ sr 25@1=25 (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
8 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 October 1997Return made up to 14/08/97; full list of members (8 pages)
9 October 1997Return made up to 14/08/97; full list of members (8 pages)
6 October 1997Accounts for a small company made up to 5 April 1997 (4 pages)
6 October 1997Accounts for a small company made up to 5 April 1997 (4 pages)
6 October 1997Accounts for a small company made up to 5 April 1997 (4 pages)
16 September 1997£ ic 400/369 01/07/97 £ sr 31@1=31 (1 page)
16 September 1997£ ic 400/369 01/07/97 £ sr 31@1=31 (1 page)
25 July 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
25 July 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
14 October 1996Particulars of mortgage/charge (4 pages)
14 October 1996Particulars of mortgage/charge (4 pages)
18 September 1996£ sr 100@1 31/07/96 (1 page)
18 September 1996£ sr 100@1 31/07/96 (1 page)
17 September 1996Memorandum and Articles of Association (11 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 September 1996Memorandum and Articles of Association (11 pages)
12 September 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
7 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (5 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (5 pages)
16 July 1996Accounts for a small company made up to 5 April 1996 (5 pages)
11 December 1995Secretary resigned;new secretary appointed (2 pages)
11 December 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Return made up to 14/08/95; full list of members (6 pages)
18 September 1995Return made up to 14/08/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 5 April 1995 (5 pages)
19 July 1995Accounts for a small company made up to 5 April 1995 (5 pages)
19 July 1995Accounts for a small company made up to 5 April 1995 (5 pages)
19 June 1995£ ic 600/500 31/03/95 £ sr 100@1=100 (1 page)
19 June 1995£ ic 600/500 31/03/95 £ sr 100@1=100 (1 page)
10 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
9 May 1974Company name changed\certificate issued on 09/05/74 (2 pages)
21 March 1963Incorporation (12 pages)