Dore
Sheffield
S17 3NS
Secretary Name | Mr Robert Marshall |
---|---|
Status | Closed |
Appointed | 31 December 2011(48 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 November 2017) |
Role | Company Director |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | Oakhill House Roundhay Park Lane Leeds LS17 8AR |
Director Name | Pauline Elizabeth Horsbrough |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LL |
Director Name | Frederick Redvers Evans |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 16 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Mr Andreas Frederick Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leathley Grange Leathley North Yorkshire LS21 2LA |
Director Name | Ernest Leonard Curtis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | George Laidler Best |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | Kiddall Hall Farm York Road Barwick In Elmet Leeds West Yorkshire LS14 3AE |
Secretary Name | Ernest Leonard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Secretary Name | William McAulay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | William McAulay Gibson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Dominic Redvers Evans |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Pine Lodge 9 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | Mr David Alistair Helliwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(30 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 April 2010) |
Role | Estates Director |
Country of Residence | England |
Correspondence Address | 8 Farndale Close Spofforth Hill Wetherby West Yorkshire LS22 4XE |
Director Name | John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Garth 49 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(34 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | Philip Arthur Turner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | Red Roofs 2 Mulberry Garth Thorp Arch Wetherby West Yorkshire LS23 7AF |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(39 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Chapman House Chapman Square Harrogate North Yorkshire HG1 2SQ |
Director Name | Lester Paul Hampson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2015) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildshaw Hartfield Road Cowden East Sussex TN8 7DZ |
Director Name | Mr Gerald Robert Jennings |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Castle Croft Long Lane Harden Bingley West Yorkshire BD16 1BU |
Director Name | Peter James Cleary |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2007(43 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 19 Shenley Hill Radlett Hertfordshire WD7 7AT |
Director Name | Mr Herbert William Martin |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Disraeli Road Putney London SW15 2DS |
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manley Grove Ben Rhydding Ilkley LS29 8QJ |
Director Name | Mr William Gerald Cooper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2011) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr William Gerard Cooper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2011) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Keith William Baillie Hannah |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(48 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Ian Marcus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(48 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(49 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 November 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Ailish Martina Christian-West |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2015(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Robert James Jewell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Telephone | 0113 2711888 |
---|---|
Telephone region | Leeds |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
5m at £1 | L S Millshaw LTD 50.00% Ordinary B |
---|---|
5m at £1 | Millshaw Investments LTD 50.00% Ordinary A |
1 at £1 | L S Millshaw LTD 0.00% Ordinary Deferred |
Year | 2014 |
---|---|
Turnover | £1,538,828 |
Gross Profit | £1,483,069 |
Net Worth | £20,009,986 |
Cash | £799,525 |
Current Liabilities | £481,282 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 March 2012 | Delivered on: 19 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re millshaw property co limited rent shortfall account and numbered 02154327 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 26 (formerly unit SU1A) millshaw park industrial park leeds t/nos WYK558045, WYK662724 and WYK595069. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 138 millshaw leeds t/no WYK325418. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 27 (formerly unit S1B) millshaw park industrial park leeds t/no WYK558044. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 140 millshaw leeds t/no WYK105748. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit SU3 millshaw park industrial estate leeds t/no WYK108303. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of millshaw park lane leeds t/nos WYK213415, WYK153874 and WYK255837. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 24 (formerly unit SU4) millshaw park trading estate leeds t/no wyk 111423. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 November 2007 | Delivered on: 13 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
20 April 2007 | Delivered on: 27 April 2007 Satisfied on: 13 August 2008 Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for Itself and the Otherbeneficiaries Classification: Legal mortgage Secured details: All monies due or to become due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south side of millshaw park lane leeds west yorkshire t/n WYK153874 all buildings fixtures and fittings fixed plant and machinery floating charge undertaking and all other property assets and rights. Fully Satisfied |
15 March 2007 | Delivered on: 27 March 2007 Satisfied on: 13 August 2008 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries Classification: Legal mortgage Secured details: All monies due or to become due by the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at unit SU3 millshaw park industrial estate leeds west yorkshire f/h t/n WYK108303 together with all buildings fixtures and fittings (excluding in the case of l/h property, landlords fixtures but including trade fixtures and fittings) fixed plant and machinery from time to time therein and the proceeds of sale of the same. See the mortgage charge document for full details. Fully Satisfied |
15 March 2007 | Delivered on: 27 March 2007 Satisfied on: 13 August 2008 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries Classification: Legal mortgage Secured details: All monies due or to become due by the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south side of millshaw park lane leeds west yorkshire f/h t/n WYK213415 together with all buildings fixtures and fittings (excluding in the case of l/h property, landlords fixtures but including trade fixtures and fittings) fixed plant and machinery from time to time therein and the proceeds of sale of the same. See the mortgage charge document for full details. Fully Satisfied |
7 April 2006 | Delivered on: 12 April 2006 Satisfied on: 13 August 2008 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units SU1A and SU1B millshaw industrial estate and land on the south east side of elland road t/n WYK558045 and WYK595069 together with all buildings fixtures and fittings fixed plant and machinery and the proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
1 February 2006 | Delivered on: 9 February 2006 Satisfied on: 13 August 2008 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and Thebeneficiaries (The Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a land at warehouse iii ring road beeston leeds t/n WYK488274 together with all buildings fixtures and fittings fixed plant and machinery. Fully Satisfied |
7 October 2005 | Delivered on: 8 October 2005 Satisfied on: 13 August 2008 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent and Trustee for Itself and the Beneficiaries Classification: Legal mortgage Secured details: All monies due or to become due by the obligors or any of them to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land k/a land at millshaw park avenue leeds t/n WYK255837. See the mortgage charge document for full details. Fully Satisfied |
28 March 2003 | Delivered on: 9 April 2003 Satisfied on: 23 March 2004 Persons entitled: National Westminster Bank PLC as Security Agent for Itself and the Beneficiaries Classification: Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999 Secured details: All monies,obligations and liabilities due or to become due from the obligors or any of them to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land known as 33 rutland st,bradford,west yorkshire; WYK537837; all buildings and fixtures thereon; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
28 January 2002 | Delivered on: 6 February 2002 Satisfied on: 13 August 2008 Persons entitled: National Westminster Bank PLC as Security Agent and Trustee for Itself and the Beneficiaries Classification: Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold land known as holly hill park industrial estate, holly hill road, cinderford t/no. GR139243 and the leasehold land known as land on the south west side of kirkstall road, leeds (also known as burley court) t/no. WYK422283 and the freehold land known as land on the south side of regent street, blackburn, t/no. LA729804. See the mortgage charge document for full details. Fully Satisfied |
20 October 2000 | Delivered on: 26 October 2000 Satisfied on: 13 May 2003 Persons entitled: National Westminster Bank PLC Classification: Supplemental legal mortgage to composite guarantee and debenture dated 27 may 1999 Secured details: All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or on any account whatsoever. Particulars: The f/h land and buildings k/a units SU1A and SU1B millshaw park industrial estate millshaw leeds t/n WYK558045 and WYK558044. See the mortgage charge document for full details. Fully Satisfied |
4 January 2000 | Delivered on: 11 January 2000 Satisfied on: 28 March 2007 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of release and deposit Secured details: The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evans of leeds PLC) and all other moneys intended to be secured by a trust deed dated 20 september 1985 and deeds dated 7 april 1988, 1 february 1989, 29 march 1989, 4 december 1992, 23 december 1992, 4 november 1993, 29 september 1994, 17 november 1994, 12 july 1995, 26 september 1995, 20 september 1996, 14 march 1997, 16 july 1997, 18 september 1997, 25 june 1998, 30 october 1998, 30 april 1999, 4 june 1999, 28 june 1999, 30 june 1999, 6 august 1999, 1 october 1999, 7 october 1999, 14 october 1999, 5 november 1999 and 4 january 2000 all of which are supplemental to the trust deed dated 20 september 1985. Particulars: £340,000. Fully Satisfied |
6 August 1999 | Delivered on: 11 August 1999 Satisfied on: 28 March 2007 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of release and substitution Secured details: The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds limited (formerly evan of leeds PLC) and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto (as defined). Particulars: Unit SU3 of millshaw park trading estate leeds west yorkshire t/n-WYK108303 together with all buildings and erections or fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon,. See the mortgage charge document for full details. Fully Satisfied |
3 August 1999 | Delivered on: 16 August 1999 Satisfied on: 13 August 2008 Persons entitled: National Westminster Bank PLC Classification: Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999) Secured details: All monies obligations and liabilities due owing or incurred by the obligors (as defined) or any of them to any of the beneficiaries (as defined) including all monies obligations and liabilities due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the finance documents (as defined) (or any of them) and/or 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. Fully Satisfied |
18 September 1997 | Delivered on: 22 September 1997 Satisfied on: 28 March 2007 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of release & substitution Secured details: The principal of and interest on the £100,000,000 11% first mortgage debenture stock 2025 of evans of leeds PLC and all other monies intended to be secured by a trust deed dated 20 september 1985 and deeds supplemental thereto. Particulars: Land at holly hill park ind est holly hill road cinderford t/n GR139243 together with all buildings erections fixtures (including trade fixtures) and fittings and fixed plant and machinery thereon. Fully Satisfied |
20 September 1996 | Delivered on: 24 September 1996 Satisfied on: 28 March 2007 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Deed of release and substitution Secured details: The principal amount of the original stock and the new stock together with interest arising under a trust deed dated 20TH september 1985,a deed of release and substitution dated 7TH april 1988,a first supplemental trust deed dated 1ST february 1989,a deed of release dated 29TH march 1989,a second supplemental trust deed dated 4TH december 1992,a third supplemental trust deed dated 4TH november 1993,a deed of release and substitution dated 29TH september 1994,a deed of confirmation dated 17TH november 1994,a deed of release dated 12TH july 1995,a deed of release and substitution dated 26TH september 1995 and a deed of release dated 21ST june 1996 together constituting and securing £100,000,000 11 per cent first mortgage debenture stock 2025. Particulars: F/H land and buildings k/a land on the south side of regent street blackburn t/n LA729804. Fully Satisfied |
26 September 1995 | Delivered on: 29 September 1995 Satisfied on: 28 March 2007 Persons entitled: The Law Debenture Trust Corporation P.L.C.("the Trustee") Classification: Deed of release and substitution Secured details: The principal of and interest on the £100,000,000 11 per cent. First mortage debenture stock 2025 and all other moneys intended to be secured by the deed of release and substitution and deeds to which it is supplemental as defined therein. Particulars: Freehold land on the south east side of gelderd road,gildersome,leeds title number WYK374588 and freehold 28 castle street,shrewsbury title number SL53750. See the mortgage charge document for full details. Fully Satisfied |
2 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2017 | Final Gazette dissolved following liquidation (1 page) |
2 August 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
2 August 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
23 December 2016 | Registered office address changed from Millshaw Ring Road Beeston Leeds LS11 8EG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 23 December 2016 (2 pages) |
23 December 2016 | Registered office address changed from Millshaw Ring Road Beeston Leeds LS11 8EG to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 23 December 2016 (2 pages) |
16 December 2016 | Declaration of solvency (3 pages) |
16 December 2016 | Appointment of a voluntary liquidator (1 page) |
16 December 2016 | Appointment of a voluntary liquidator (1 page) |
16 December 2016 | Resolutions
|
16 December 2016 | Declaration of solvency (3 pages) |
16 December 2016 | Resolutions
|
4 November 2016 | Termination of appointment of Alan Matthew Syers as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Roderick Michael Evans as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Robert James Jewell as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Ailish Martina Christian-West as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Roderick Michael Evans as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Ailish Martina Christian-West as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Robert James Jewell as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Alan Matthew Syers as a director on 4 November 2016 (1 page) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 29 September 2016 with updates (8 pages) |
20 May 2016 | Satisfaction of charge 45 in full (4 pages) |
20 May 2016 | Satisfaction of charge 45 in full (4 pages) |
20 April 2016 | Satisfaction of charge 47 in full (4 pages) |
20 April 2016 | Satisfaction of charge 44 in full (4 pages) |
20 April 2016 | Satisfaction of charge 39 in full (4 pages) |
20 April 2016 | Satisfaction of charge 43 in full (4 pages) |
20 April 2016 | Satisfaction of charge 41 in full (4 pages) |
20 April 2016 | Satisfaction of charge 42 in full (4 pages) |
20 April 2016 | Satisfaction of charge 39 in full (4 pages) |
20 April 2016 | Satisfaction of charge 47 in full (4 pages) |
20 April 2016 | Satisfaction of charge 40 in full (4 pages) |
20 April 2016 | Satisfaction of charge 44 in full (4 pages) |
20 April 2016 | Satisfaction of charge 48 in full (4 pages) |
20 April 2016 | Satisfaction of charge 46 in full (4 pages) |
20 April 2016 | Satisfaction of charge 41 in full (4 pages) |
20 April 2016 | Satisfaction of charge 42 in full (4 pages) |
20 April 2016 | Satisfaction of charge 43 in full (4 pages) |
20 April 2016 | Satisfaction of charge 48 in full (4 pages) |
20 April 2016 | Satisfaction of charge 46 in full (4 pages) |
20 April 2016 | Satisfaction of charge 40 in full (4 pages) |
30 March 2016 | Statement by Directors (4 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Solvency Statement dated 29/03/16 (4 pages) |
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Statement by Directors (4 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Solvency Statement dated 29/03/16 (4 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
1 September 2015 | Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page) |
1 September 2015 | Termination of appointment of Lester Paul Hampson as a director on 31 July 2015 (1 page) |
18 June 2015 | Appointment of Ailish Martina Christian-West as a director on 20 March 2015 (2 pages) |
18 June 2015 | Appointment of Ailish Martina Christian-West as a director on 20 March 2015 (2 pages) |
18 June 2015 | Appointment of Mr Robert James Jewell as a director on 26 May 2015 (2 pages) |
18 June 2015 | Appointment of Mr Robert James Jewell as a director on 26 May 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Despina Don-Wauchope as a director on 20 March 2015 (2 pages) |
5 June 2015 | Appointment of Mrs Despina Don-Wauchope as a director on 20 March 2015 (2 pages) |
12 May 2015 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Gerald Robert Jennings as a director on 20 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Gerald Robert Jennings as a director on 20 March 2015 (1 page) |
22 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
10 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
3 December 2013 | Appointment of Mr Alan Matthew Syers as a director (2 pages) |
3 December 2013 | Appointment of Mr Alan Matthew Syers as a director (2 pages) |
2 December 2013 | Termination of appointment of James Pitt as a director (1 page) |
2 December 2013 | Termination of appointment of James Pitt as a director (1 page) |
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
13 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
13 December 2012 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
13 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
13 December 2012 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
25 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (10 pages) |
25 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (10 pages) |
6 August 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
6 August 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
6 August 2012 | Termination of appointment of John Bell as a director (1 page) |
6 August 2012 | Termination of appointment of John Bell as a director (1 page) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
26 January 2012 | Appointment of Mr Keith William Baillie Hannah as a director (2 pages) |
26 January 2012 | Appointment of Mr Keith William Baillie Hannah as a director (2 pages) |
26 January 2012 | Termination of appointment of William Cooper as a director (1 page) |
26 January 2012 | Termination of appointment of William Cooper as a director (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (11 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (11 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (11 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (11 pages) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (11 pages) |
3 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (11 pages) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Termination of appointment of Herbert Martin as a director (1 page) |
11 June 2010 | Appointment of Mr William Gerard Cooper as a director (2 pages) |
11 June 2010 | Appointment of Mr William Gerard Cooper as a director (2 pages) |
11 June 2010 | Termination of appointment of Herbert Martin as a director (1 page) |
30 April 2010 | Termination of appointment of David Helliwell as a director (1 page) |
30 April 2010 | Termination of appointment of David Helliwell as a director (1 page) |
1 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 September 2009 | Auditor's resignation (1 page) |
7 September 2009 | Auditor's resignation (1 page) |
25 August 2009 | Auditor's resignation (3 pages) |
25 August 2009 | Auditor's resignation (3 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (6 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (6 pages) |
13 April 2009 | Full accounts made up to 31 March 2008 (17 pages) |
13 April 2009 | Full accounts made up to 31 March 2008 (17 pages) |
24 February 2009 | Director appointed mr james oliver pitt (1 page) |
24 February 2009 | Director appointed mr james oliver pitt (1 page) |
5 November 2008 | Full accounts made up to 31 March 2007 (17 pages) |
5 November 2008 | Full accounts made up to 31 March 2007 (17 pages) |
12 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
12 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
10 July 2008 | Director appointed mr herbert william martin (1 page) |
10 July 2008 | Director appointed mr herbert william martin (1 page) |
9 July 2008 | Appointment terminated director peter cleary (1 page) |
9 July 2008 | Appointment terminated director peter cleary (1 page) |
25 June 2008 | Nc inc already adjusted 13/06/08 (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Ad 16/06/08\gbp si 1@1=1\gbp ic 10000000/10000001\ (2 pages) |
25 June 2008 | Ad 16/06/08\gbp si 1@1=1\gbp ic 10000000/10000001\ (2 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Nc inc already adjusted 13/06/08 (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
13 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Nc inc already adjusted 30/11/07 (1 page) |
6 December 2007 | Ad 30/11/07--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages) |
6 December 2007 | Ad 30/11/07--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages) |
6 December 2007 | Nc inc already adjusted 30/11/07 (1 page) |
6 December 2007 | Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page) |
6 December 2007 | Accounting reference date shortened from 05/04/08 to 31/03/08 (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
19 November 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
19 November 2007 | Resolutions
|
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
27 April 2007 | Particulars of mortgage/charge (10 pages) |
27 April 2007 | Particulars of mortgage/charge (10 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Particulars of mortgage/charge (10 pages) |
27 March 2007 | Particulars of mortgage/charge (10 pages) |
27 March 2007 | Particulars of mortgage/charge (10 pages) |
27 March 2007 | Particulars of mortgage/charge (10 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
12 April 2006 | Particulars of mortgage/charge (13 pages) |
12 April 2006 | Particulars of mortgage/charge (13 pages) |
9 February 2006 | Particulars of mortgage/charge (11 pages) |
9 February 2006 | Particulars of mortgage/charge (11 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 October 2005 | Particulars of mortgage/charge (11 pages) |
8 October 2005 | Particulars of mortgage/charge (11 pages) |
9 September 2005 | Return made up to 24/08/05; full list of members (9 pages) |
9 September 2005 | Return made up to 24/08/05; full list of members (9 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
22 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Return made up to 24/08/04; full list of members (10 pages) |
6 October 2004 | Return made up to 24/08/04; full list of members (10 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
30 April 2004 | Resolutions
|
30 April 2004 | Ad 26/04/04--------- £ si 4995000@1=4995000 £ ic 100/4995100 (2 pages) |
30 April 2004 | £ nc 5000/5000000 26/04/04 (1 page) |
30 April 2004 | Resolutions
|
30 April 2004 | Ad 26/04/04--------- £ si 4995000@1=4995000 £ ic 100/4995100 (2 pages) |
30 April 2004 | £ nc 5000/5000000 26/04/04 (1 page) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
8 September 2003 | Return made up to 24/08/03; full list of members (10 pages) |
8 September 2003 | Return made up to 24/08/03; full list of members (10 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2003 | Particulars of mortgage/charge (7 pages) |
9 April 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (10 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (10 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2002 | Particulars of mortgage/charge (6 pages) |
6 February 2002 | Particulars of mortgage/charge (6 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 January 2002 | Declaration of mortgage charge released/ceased (2 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members; amend (8 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members; amend (8 pages) |
3 September 2001 | Return made up to 24/08/01; no change of members (7 pages) |
3 September 2001 | Return made up to 24/08/01; no change of members (7 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
26 October 2000 | Particulars of mortgage/charge (6 pages) |
26 October 2000 | Particulars of mortgage/charge (6 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (3 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (8 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (8 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 June 2000 | Declaration of mortgage charge released/ceased (2 pages) |
11 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
7 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
27 August 1999 | Return made up to 24/08/99; full list of members
|
27 August 1999 | Return made up to 24/08/99; full list of members
|
19 August 1999 | Resolutions
|
19 August 1999 | Memorandum and Articles of Association (12 pages) |
19 August 1999 | Memorandum and Articles of Association (12 pages) |
19 August 1999 | Resolutions
|
17 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Particulars of mortgage/charge (19 pages) |
16 August 1999 | Particulars of mortgage/charge (19 pages) |
11 August 1999 | Declaration of assistance for shares acquisition (34 pages) |
11 August 1999 | Declaration of assistance for shares acquisition (34 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Resolutions
|
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
27 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
27 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
1 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 July 1999 | Declaration of mortgage charge released/ceased (1 page) |
5 October 1998 | New director appointed (3 pages) |
5 October 1998 | New director appointed (3 pages) |
1 September 1998 | Return made up to 27/08/98; no change of members
|
1 September 1998 | Return made up to 27/08/98; no change of members
|
16 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 September 1997 | Particulars of mortgage/charge (4 pages) |
22 September 1997 | Particulars of mortgage/charge (4 pages) |
2 September 1997 | Return made up to 27/08/97; no change of members (20 pages) |
2 September 1997 | Return made up to 27/08/97; no change of members (20 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Particulars of mortgage/charge (4 pages) |
24 September 1996 | Particulars of mortgage/charge (4 pages) |
2 September 1996 | Return made up to 27/08/96; full list of members (21 pages) |
2 September 1996 | Return made up to 27/08/96; full list of members (21 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
29 September 1995 | Particulars of mortgage/charge (8 pages) |
29 September 1995 | Particulars of mortgage/charge (8 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
31 August 1995 | Return made up to 27/08/95; no change of members
|
31 August 1995 | Return made up to 27/08/95; no change of members
|
24 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
24 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
24 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
24 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
7 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
7 July 1995 | Declaration of mortgage charge released/ceased (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
15 November 1994 | Declaration of mortgage charge released/ceased (1 page) |
15 November 1994 | Declaration of mortgage charge released/ceased (1 page) |
19 November 1993 | Particulars of mortgage/charge (9 pages) |
19 November 1993 | Particulars of mortgage/charge (9 pages) |
3 February 1993 | Particulars of mortgage/charge (5 pages) |
3 February 1993 | Particulars of mortgage/charge (5 pages) |
8 December 1992 | Particulars of mortgage/charge (6 pages) |
8 December 1992 | Particulars of mortgage/charge (6 pages) |
14 September 1992 | Return made up to 27/08/92; no change of members
|
14 September 1992 | Return made up to 27/08/92; no change of members
|
10 January 1989 | Resolutions
|
10 January 1989 | Resolutions
|
23 December 1963 | Incorporation (14 pages) |
23 December 1963 | Certificate of incorporation (1 page) |
23 December 1963 | Incorporation (14 pages) |
23 December 1963 | Certificate of incorporation (1 page) |