Company NameBatley Valve Company Limited,(The)
Company StatusDissolved
Company Number00786390
CategoryPrivate Limited Company
Incorporation Date1 January 1964(60 years, 4 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Stephen Mitchell
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(55 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrillium Flow Technologies Uk Ltd. Britannia House
Elland
HX5 9JR
Director NameMr Christopher Joseph Riordan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(55 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrillium Flow Technologies Uk Ltd. Britannia House
Elland
HX5 9JR
Secretary NameMr Christopher Joseph Riordan
StatusClosed
Appointed16 August 2019(55 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 21 September 2021)
RoleCompany Director
Correspondence AddressTrillium Flow Technologies Uk Ltd. Britannia House
Elland
HX5 9JR
Director NameMr Nicholas Simon Adcock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2020(56 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Huddersfield Road
Elland
HX5 9JR
Director NameMr Michael Stead
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(27 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JJ
Director NameMr John Ward
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(27 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 1996)
RoleAccountant
Correspondence Address22 Holt Park Road
Leeds
West Yorkshire
LS16 7QS
Director NameMrs Jean Stead
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(27 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 1996)
RoleComputer Room Manager
Correspondence Address36 Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JJ
Secretary NameMr John Ward
NationalityBritish
StatusResigned
Appointed02 August 1991(27 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address22 Holt Park Road
Leeds
West Yorkshire
LS16 7QS
Director NameAntony Michael Stead
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(31 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 1996)
RoleEngineer
Correspondence Address9 St Marys Mews
Honley
Huddersfield
West Yorkshire
HD7 2DH
Director NameMr Brian Spencer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(32 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address18 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Director NameJohn Steele
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(32 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address11 Fox Royd
Shepley
Huddersfield
West Yorkshire
HD8 8EU
Secretary NameMr Brian Spencer
NationalityBritish
StatusResigned
Appointed22 April 1996(32 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address18 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(38 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusResigned
Appointed12 July 2002(38 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMs Frances Jean McCaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(40 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2012(48 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2015)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMs Catherine Jane Stead
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(48 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 November 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Secretary NameMs Catherine Jane Stead
StatusResigned
Appointed23 November 2012(48 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Christopher Findlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(50 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Secretary NameMr Walter James Clark
StatusResigned
Appointed01 December 2014(50 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Secretary NameMs Gillian Kyle
StatusResigned
Appointed20 March 2015(51 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Andrew James Neilson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(51 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(53 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusResigned
Appointed01 May 2018(54 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2019)
RoleChief Legal Officer And Company Secretary
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Michael Nicholas Mannion
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(55 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrillium Flow Technologies Uk Ltd. Britannia House
Elland
HX5 9JR

Contact

Websiteweirvalve.com

Location

Registered AddressTrillium Flow Technologies Uk Ltd. Britannia House
Huddersfield Road
Elland
HX5 9JR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

10.2k at £1Weir Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 October 2019Delivered on: 30 October 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
22 November 1976Delivered on: 2 December 1976
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a fixed and floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital together with all fixtures (see doc M36).
Outstanding
20 September 1974Delivered on: 2 October 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land rear wakefield road hushdyke west yorkshire.
Outstanding
20 May 1966Delivered on: 31 May 1966
Persons entitled: Martins Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill and all property present and future including uncalled capital. With all fixtures (including trade fixtures) now or hereafter thereon (fixed and floating charges see doc 12 for details).
Outstanding

Filing History

15 February 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
5 February 2021Statement of capital on 5 February 2021
  • GBP 1
(5 pages)
5 February 2021Solvency Statement dated 21/01/21 (1 page)
5 February 2021Statement by Directors (1 page)
5 February 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 21/01/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
10 February 2020Appointment of Mr Nicholas Simon Adcock as a director on 3 February 2020 (2 pages)
1 November 2019Termination of appointment of Michael Nicholas Mannion as a director on 1 November 2019 (1 page)
1 November 2019Secretary's details changed for Mr Christopher Riordan on 1 November 2019 (1 page)
30 October 2019Registration of charge 007863900004, created on 25 October 2019 (29 pages)
1 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
30 September 2019Change of details for Weir Valves & Controls Uk Limited as a person with significant control on 19 August 2019 (2 pages)
30 September 2019Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to Trillium Flow Technologies Uk Ltd. Britannia House Huddersfield Road Elland HX5 9JR on 30 September 2019 (1 page)
16 August 2019Appointment of Mr Christopher Riordan as a secretary on 16 August 2019 (2 pages)
15 July 2019Director's details changed for Mr Michael Nicholas Mannion on 15 July 2019 (2 pages)
4 July 2019Appointment of Mr Christopher Joseph Riordan as a director on 28 June 2019 (2 pages)
4 July 2019Termination of appointment of Graham William Corbett Vanhegan as a director on 28 June 2019 (1 page)
4 July 2019Termination of appointment of Christopher James Palmer as a director on 28 June 2019 (1 page)
4 July 2019Appointment of Mr Michael Nicholas Mannion as a director on 28 June 2019 (2 pages)
4 July 2019Termination of appointment of Gillian Kyle as a secretary on 28 June 2019 (1 page)
4 July 2019Appointment of Mr Robert Stephen Mitchell as a director on 28 June 2019 (2 pages)
18 June 2019Cessation of The Weir Group Plc as a person with significant control on 21 December 2018 (1 page)
18 June 2019Notification of Weir Valves & Controls Uk Limited as a person with significant control on 21 December 2018 (2 pages)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
18 December 2018Satisfaction of charge 2 in full (1 page)
18 December 2018Satisfaction of charge 1 in full (1 page)
18 December 2018Satisfaction of charge 3 in full (1 page)
23 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 February 2018Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 July 2017Statement of company's objects (2 pages)
25 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 July 2017Statement of company's objects (2 pages)
11 July 2017Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages)
11 July 2017Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page)
11 July 2017Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with no updates (3 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with no updates (3 pages)
8 September 2016Accounts for a dormant company made up to 1 January 2016 (5 pages)
8 September 2016Accounts for a dormant company made up to 1 January 2016 (5 pages)
9 December 2015Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,210
(4 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,210
(4 pages)
15 September 2015Accounts for a dormant company made up to 2 January 2015 (5 pages)
15 September 2015Accounts for a dormant company made up to 2 January 2015 (5 pages)
15 September 2015Accounts for a dormant company made up to 2 January 2015 (5 pages)
30 March 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
30 March 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
30 March 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
30 March 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
4 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
18 November 2014Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014 (2 pages)
18 November 2014Termination of appointment of Catherine Jane Stead as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Catherine Jane Stead as a director on 18 November 2014 (1 page)
18 November 2014Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014 (2 pages)
22 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,210
(4 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,210
(4 pages)
13 August 2014Accounts for a dormant company made up to 3 January 2014 (5 pages)
13 August 2014Accounts for a dormant company made up to 3 January 2014 (5 pages)
13 August 2014Accounts for a dormant company made up to 3 January 2014 (5 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,210
(4 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,210
(4 pages)
7 August 2013Accounts for a dormant company made up to 28 December 2012 (5 pages)
7 August 2013Accounts for a dormant company made up to 28 December 2012 (5 pages)
4 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
4 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
30 November 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
30 November 2012Termination of appointment of Frances Mccaw as a director (1 page)
30 November 2012Appointment of Ms Catherine Jane Stead as a director (2 pages)
30 November 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
30 November 2012Appointment of Ms Catherine Jane Stead as a director (2 pages)
30 November 2012Termination of appointment of Frances Mccaw as a director (1 page)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
17 August 2012Accounts for a dormant company made up to 30 December 2011 (6 pages)
17 August 2012Accounts for a dormant company made up to 30 December 2011 (6 pages)
24 July 2012Termination of appointment of Alan Mitchelson as a director (1 page)
24 July 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
24 July 2012Termination of appointment of Alan Mitchelson as a director (1 page)
24 July 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 September 2010Secretary's details changed for Ms Frances Jean Mccaw on 21 September 2010 (1 page)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Mr Alan Wallace Fernie Mitchelson on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Ms Frances Jean Mccaw on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Ms Frances Jean Mccaw on 21 September 2010 (2 pages)
21 September 2010Secretary's details changed for Ms Frances Jean Mccaw on 21 September 2010 (1 page)
21 September 2010Director's details changed for Mr Alan Wallace Fernie Mitchelson on 21 September 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (5 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (5 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (5 pages)
9 June 2010Registered office address changed from Unit 1 Cartwright Court, Bradley Business Park Bradley Huddersfield HD2 1GN on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 1 Cartwright Court, Bradley Business Park Bradley Huddersfield HD2 1GN on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 1 Cartwright Court, Bradley Business Park Bradley Huddersfield HD2 1GN on 9 June 2010 (1 page)
7 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
7 October 2009Director's details changed for Ms Frances Jean Mccaw on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (5 pages)
25 June 2009Accounts for a dormant company made up to 26 December 2008 (5 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 28 December 2007 (5 pages)
19 June 2008Accounts for a dormant company made up to 28 December 2007 (5 pages)
11 September 2007Accounts for a dormant company made up to 29 December 2006 (5 pages)
11 September 2007Accounts for a dormant company made up to 29 December 2006 (5 pages)
17 July 2007Return made up to 26/06/07; full list of members (2 pages)
17 July 2007Return made up to 26/06/07; full list of members (2 pages)
5 September 2006Return made up to 26/06/06; full list of members (2 pages)
5 September 2006Return made up to 26/06/06; full list of members (2 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2006Registered office changed on 25/07/06 from: britannia works birkby huddersfield west yorkshire HD2 2UR (1 page)
25 July 2006Registered office changed on 25/07/06 from: britannia works birkby huddersfield west yorkshire HD2 2UR (1 page)
25 July 2006Location of register of members (1 page)
25 July 2006Location of register of members (1 page)
29 June 2006Accounts for a dormant company made up to 30 December 2005 (5 pages)
29 June 2006Accounts for a dormant company made up to 30 December 2005 (5 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2005Return made up to 26/06/05; full list of members (2 pages)
29 July 2005Return made up to 26/06/05; full list of members (2 pages)
30 September 2004Accounts for a dormant company made up to 26 December 2003 (5 pages)
30 September 2004Accounts for a dormant company made up to 26 December 2003 (5 pages)
9 September 2004New director appointed (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (1 page)
31 August 2004Return made up to 26/06/04; full list of members (2 pages)
31 August 2004Return made up to 26/06/04; full list of members (2 pages)
7 November 2003Total exemption full accounts made up to 27 December 2002 (3 pages)
7 November 2003Total exemption full accounts made up to 27 December 2002 (3 pages)
14 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
3 September 2002Total exemption full accounts made up to 28 December 2001 (3 pages)
3 September 2002Total exemption full accounts made up to 28 December 2001 (3 pages)
19 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Full accounts made up to 29 December 2000 (3 pages)
23 July 2001Full accounts made up to 29 December 2000 (3 pages)
11 July 2001Return made up to 26/06/01; full list of members (6 pages)
11 July 2001Return made up to 26/06/01; full list of members (6 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 2000Return made up to 26/06/00; full list of members (6 pages)
20 July 2000Return made up to 26/06/00; full list of members (6 pages)
27 July 1999Return made up to 26/06/99; full list of members (6 pages)
27 July 1999Return made up to 26/06/99; full list of members (6 pages)
14 July 1999Full accounts made up to 1 January 1999 (9 pages)
14 July 1999Full accounts made up to 1 January 1999 (9 pages)
14 July 1999Full accounts made up to 1 January 1999 (9 pages)
22 July 1998Full accounts made up to 31 December 1997 (14 pages)
22 July 1998Full accounts made up to 31 December 1997 (14 pages)
23 July 1997Full accounts made up to 27 December 1996 (16 pages)
23 July 1997Return made up to 26/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1997Return made up to 26/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1997Full accounts made up to 27 December 1996 (16 pages)
15 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1996Memorandum and Articles of Association (24 pages)
8 July 1996Memorandum and Articles of Association (24 pages)
16 May 1996Registered office changed on 16/05/96 from: longlands industrial estate wakefield road ossett yorkshire (1 page)
16 May 1996Registered office changed on 16/05/96 from: longlands industrial estate wakefield road ossett yorkshire (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996New director appointed (2 pages)
3 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 May 1996Declaration of assistance for shares acquisition (4 pages)
3 May 1996Declaration of assistance for shares acquisition (4 pages)
3 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 August 1995Return made up to 02/08/95; no change of members (4 pages)
30 August 1995Return made up to 02/08/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
8 October 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
8 October 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
21 July 1992Full accounts made up to 31 December 1991 (16 pages)
21 July 1992Full accounts made up to 31 December 1991 (16 pages)