Company NameHenderson Employee Benefits Limited
Company StatusActive
Company Number00889002
CategoryPrivate Limited Company
Incorporation Date4 October 1966(57 years, 7 months ago)
Previous NameDenney,O'Hara(Life & Pensions)Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65201Life reinsurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Joseph Edgar Henderson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(43 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw Millshaw
Leeds
LS11 8EG
Secretary NameRebecca Mary Henderson
NationalityBritish
StatusCurrent
Appointed23 July 2013(46 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressMillshaw Millshaw
Leeds
LS11 8EG
Director NameMr Stephen Charles McDermott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(56 years after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressMillshaw Millshaw
Leeds
LS11 8EG
Director NameMr Stephen Farrow
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(56 years after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillshaw Millshaw
Leeds
LS11 8EG
Director NameBrian Denney
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 29 June 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLofthouse Farm Wike Lane
Harewood
Leeds
West Yorkshire
LS17 9LU
Director NameMrs Jill Wilson Denney
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLofthouse Farm
Wike Lane,Harewood
Leeds
West Yorkshire
LS17 9LU
Director NameMrs Jillian Ohara
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1997)
RoleCompany Director
Correspondence Address22 St Helens Lane
Leeds
West Yorkshire
LS16 8AB
Director NameTerence Ohara
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1997)
RoleInsurance Broker
Correspondence Address22 Saint Helens Lane
Leeds
West Yorkshire
LS16 8AB
Director NameMr David Ross Sheret
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 May 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 Ludolf Drive
Shadwell
Leeds
West Yorkshire
LS17 8LJ
Secretary NameMiss Janet Gadsby
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address70 South Parade
Pudsey
Leeds
West Yorkshire
LS28 8NX
Secretary NameMrs Jill Wilson Denney
NationalityBritish
StatusResigned
Appointed07 March 1997(30 years, 5 months after company formation)
Appointment Duration13 years (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLofthouse Farm
Wike Lane,Harewood
Leeds
West Yorkshire
LS17 9LU
Director NamePeter John Stuart Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1999(33 years after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2012)
RoleLawyer/Company Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Main Street, Kirkby Malzeard
Ripon
North Yorkshire
HG4 3RY
Director NameMr Stephen Charles McDermott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(36 years, 9 months after company formation)
Appointment Duration9 years (resigned 29 June 2012)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address83f Valley Road
Pudsey
Leeds
West Yorkshire
LS28 9EU
Director NameMrs Sharon Vodden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2003(36 years, 9 months after company formation)
Appointment Duration9 years (resigned 29 June 2012)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address12 Cave Road
Brough
Hull
East Yorkshire
HU15 1HB
Director NameStephen Farrow
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(43 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerby Hall Somerby
Barnetby
North Lincolnshire
DN38 6EX
Secretary NameStephen Farrow
NationalityBritish
StatusResigned
Appointed19 March 2010(43 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 2013)
RoleCompany Director
Correspondence AddressTrueman House Capitol Park
Tingley
Leeds
West Yorkshire
LS27 0TS
Director NameMrs Sarah Shaw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(45 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 February 2018)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressSomerby Hall Somerby
Barnetby
North Lincolnshire
DN38 6EX

Contact

Websited-o-h.co.uk

Location

Registered AddressMillshaw
Leeds
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500k at £1Henderson Insurance Brokers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200,775
Cash£236
Current Liabilities£429,674

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

21 March 2016Delivered on: 23 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 August 2014Delivered on: 27 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 March 2010Delivered on: 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 3RD september 2009 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 March 2010Delivered on: 30 March 2010
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
21 September 2001Delivered on: 8 October 2001
Persons entitled: The Prudential Assurance Company Limited ("Landlord")

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 31ST december 1998 made between f r evans (leeds) limited and computing services for industry limited ("tenant") relating to premises at first floor victoria house lawnswood park leeds.
Particulars: All the company's interest in and to the interest earning deposit account to be opened by the landlord at hsbc bank PLC or any clearing bank nominated by the landlord from time to time in which the initial deposit of £45,803.55 is placed and all money standing to the credit thereof or accruing thereto.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 April 2023Satisfaction of charge 1 in full (1 page)
20 April 2023Satisfaction of charge 2 in full (1 page)
20 April 2023Satisfaction of charge 008890020005 in full (1 page)
20 April 2023Satisfaction of charge 008890020004 in full (1 page)
20 April 2023Satisfaction of charge 3 in full (1 page)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 October 2022Appointment of Mr Stephen Farrow as a director on 13 October 2022 (2 pages)
13 October 2022Appointment of Mr Stephen Charles Mcdermott as a director on 13 October 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 April 2022Registered office address changed from Mayesbrook House Redvers Close Lawnswood Business Park Leeds LS16 6QY England to Millshaw Millshaw Leeds LS11 8EG on 5 April 2022 (1 page)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 March 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
17 January 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
6 November 2018Registered office address changed from Somerby Hall Somerby Barnetby North Lincolnshire DN38 6EX England to Mayesbrook House Redvers Close Lawnswood Business Park Leeds LS16 6QY on 6 November 2018 (1 page)
21 February 2018Termination of appointment of Stephen Farrow as a director on 21 February 2018 (1 page)
21 February 2018Termination of appointment of Sarah Shaw as a director on 21 February 2018 (1 page)
19 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Cessation of Henderson Insurance Brokers Limited as a person with significant control on 1 December 2017 (1 page)
10 January 2018Notification of J E Henderson Holdings Limited as a person with significant control on 1 December 2017 (2 pages)
9 January 2018Registered office address changed from Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS to Somerby Hall Somerby Barnetby North Lincolnshire DN38 6EX on 9 January 2018 (1 page)
23 October 2017Accounts for a small company made up to 30 April 2017 (9 pages)
23 October 2017Accounts for a small company made up to 30 April 2017 (9 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
6 February 2017Full accounts made up to 30 April 2016 (14 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 June 2016Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
28 June 2016Register inspection address has been changed to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
28 June 2016Register inspection address has been changed to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
28 June 2016Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
23 March 2016Registration of charge 008890020005, created on 21 March 2016 (10 pages)
23 March 2016Registration of charge 008890020005, created on 21 March 2016 (10 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500,000
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500,000
(5 pages)
9 January 2015Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
9 January 2015Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500,000
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500,000
(5 pages)
16 December 2014Accounts for a small company made up to 30 April 2014 (8 pages)
16 December 2014Accounts for a small company made up to 30 April 2014 (8 pages)
27 August 2014Registration of charge 008890020004, created on 26 August 2014 (12 pages)
27 August 2014Registration of charge 008890020004, created on 26 August 2014 (12 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500,000
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500,000
(4 pages)
20 December 2013Accounts for a small company made up to 30 April 2013 (8 pages)
20 December 2013Accounts for a small company made up to 30 April 2013 (8 pages)
30 July 2013Appointment of Rebecca Mary Henderson as a secretary (2 pages)
30 July 2013Appointment of Rebecca Mary Henderson as a secretary (2 pages)
23 July 2013Termination of appointment of Stephen Farrow as a secretary (1 page)
23 July 2013Termination of appointment of Stephen Farrow as a secretary (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
30 October 2012Director's details changed for Mrs Sarah Shaw on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Mrs Sarah Shaw on 30 October 2012 (2 pages)
29 October 2012Secretary's details changed for Stephen Farrow on 29 October 2012 (1 page)
29 October 2012Director's details changed for Stephen Farrow on 29 October 2012 (2 pages)
29 October 2012Secretary's details changed for Stephen Farrow on 29 October 2012 (1 page)
29 October 2012Director's details changed for Stephen Farrow on 29 October 2012 (2 pages)
24 July 2012Appointment of Sarah Shaw as a director (3 pages)
24 July 2012Appointment of Sarah Shaw as a director (3 pages)
16 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 5,000,000
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 5,000,000
(4 pages)
6 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2012Termination of appointment of Peter Thompson as a director (2 pages)
6 July 2012Termination of appointment of Brian Denney as a director (2 pages)
6 July 2012Termination of appointment of Peter Thompson as a director (2 pages)
6 July 2012Termination of appointment of Brian Denney as a director (2 pages)
6 July 2012Termination of appointment of Stephen Mcdermott as a director (2 pages)
6 July 2012Termination of appointment of Sharon Vodden as a director (2 pages)
6 July 2012Termination of appointment of Stephen Mcdermott as a director (2 pages)
6 July 2012Termination of appointment of Sharon Vodden as a director (2 pages)
6 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
20 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
28 July 2011Director's details changed for Stephen Farrow on 27 July 2011 (2 pages)
28 July 2011Secretary's details changed for Stephen Farrow on 27 July 2011 (2 pages)
28 July 2011Secretary's details changed for Stephen Farrow on 27 July 2011 (2 pages)
28 July 2011Director's details changed for Stephen Farrow on 27 July 2011 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 October 2010Change of name notice (2 pages)
29 October 2010Company name changed denney,o'hara(life & pensions)LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(3 pages)
29 October 2010Company name changed denney,o'hara(life & pensions)LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
(3 pages)
29 October 2010Change of name notice (2 pages)
8 April 2010Termination of appointment of Jill Denney as a secretary (2 pages)
8 April 2010Termination of appointment of Jill Denney as a secretary (2 pages)
8 April 2010Termination of appointment of Jill Denney as a director (2 pages)
8 April 2010Termination of appointment of Jill Denney as a director (2 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 March 2010Appointment of Stephen Farrow as a secretary (3 pages)
26 March 2010Registered office address changed from Victoria House, Redvers Close Lawnswood Business Park Leeds West Yorkshire LS16 6QY on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from Victoria House, Redvers Close Lawnswood Business Park Leeds West Yorkshire LS16 6QY on 26 March 2010 (2 pages)
26 March 2010Appointment of Stephen Farrow as a director (3 pages)
26 March 2010Appointment of Joseph Edgar Henderson as a director (3 pages)
26 March 2010Appointment of Stephen Farrow as a director (3 pages)
26 March 2010Appointment of Joseph Edgar Henderson as a director (3 pages)
26 March 2010Appointment of Stephen Farrow as a secretary (3 pages)
13 January 2010Director's details changed for Brian Denney on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Sharon Vodden on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Brian Denney on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Stephen Charles Mcdermott on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Sharon Vodden on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Jill Wilson Denney on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Stephen Charles Mcdermott on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Jill Wilson Denney on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 October 2009Full accounts made up to 30 April 2009 (17 pages)
13 October 2009Full accounts made up to 30 April 2009 (17 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 August 2008Full accounts made up to 30 April 2008 (16 pages)
22 August 2008Full accounts made up to 30 April 2008 (16 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Registered office changed on 15/01/08 from: 1ST floor victoria house redvers close lawnswood business park leeds west yorkshire LS16 6QY (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Registered office changed on 15/01/08 from: 1ST floor victoria house redvers close lawnswood business park leeds west yorkshire LS16 6QY (1 page)
20 August 2007Full accounts made up to 30 April 2007 (15 pages)
20 August 2007Full accounts made up to 30 April 2007 (15 pages)
8 February 2007Return made up to 31/12/06; full list of members (8 pages)
8 February 2007Return made up to 31/12/06; full list of members (8 pages)
30 August 2006Full accounts made up to 30 April 2006 (17 pages)
30 August 2006Full accounts made up to 30 April 2006 (17 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
31 August 2005Full accounts made up to 30 April 2005 (17 pages)
31 August 2005Full accounts made up to 30 April 2005 (17 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 August 2004Full accounts made up to 30 April 2004 (18 pages)
27 August 2004Full accounts made up to 30 April 2004 (18 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
30 January 2004Return made up to 31/12/03; full list of members (9 pages)
30 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 August 2003Full accounts made up to 30 April 2003 (20 pages)
15 August 2003Full accounts made up to 30 April 2003 (20 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 August 2002Full accounts made up to 30 April 2002 (20 pages)
27 August 2002Full accounts made up to 30 April 2002 (20 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
11 October 2001Registered office changed on 11/10/01 from: city square house wellington street leeds west yorkshire LS1 4DL (1 page)
11 October 2001Registered office changed on 11/10/01 from: city square house wellington street leeds west yorkshire LS1 4DL (1 page)
8 October 2001Particulars of mortgage/charge (5 pages)
8 October 2001Particulars of mortgage/charge (5 pages)
20 August 2001Full accounts made up to 30 April 2001 (17 pages)
20 August 2001Full accounts made up to 30 April 2001 (17 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 August 2000Full accounts made up to 30 April 2000 (18 pages)
29 August 2000Full accounts made up to 30 April 2000 (18 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
31 August 1999Full accounts made up to 30 April 1999 (19 pages)
31 August 1999Full accounts made up to 30 April 1999 (19 pages)
29 March 1999£ ic 669/588 15/03/99 £ sr 81@1=81 (1 page)
29 March 1999£ ic 669/588 15/03/99 £ sr 81@1=81 (1 page)
11 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Full accounts made up to 30 April 1998 (19 pages)
27 August 1998Full accounts made up to 30 April 1998 (19 pages)
8 June 1998£ ic 1000/669 01/06/98 £ sr 331@1=331 (1 page)
8 June 1998£ ic 1000/669 01/06/98 £ sr 331@1=331 (1 page)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 September 1997Full accounts made up to 30 April 1997 (17 pages)
29 September 1997Full accounts made up to 30 April 1997 (17 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Memorandum and Articles of Association (16 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Memorandum and Articles of Association (16 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
18 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 July 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 January 1997Return made up to 31/12/96; full list of members (8 pages)
6 January 1997Return made up to 31/12/96; full list of members (8 pages)
30 September 1996Full accounts made up to 30 April 1996 (14 pages)
30 September 1996Full accounts made up to 30 April 1996 (14 pages)
15 August 1996Registered office changed on 15/08/96 from: equity & law house 15 south parade leeds LS1 5JN (1 page)
15 August 1996Registered office changed on 15/08/96 from: equity & law house 15 south parade leeds LS1 5JN (1 page)
4 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1995Full accounts made up to 30 April 1995 (14 pages)
10 August 1995Full accounts made up to 30 April 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1966Incorporation (21 pages)
4 October 1966Incorporation (21 pages)