Company NameProcter Brothers (Bradford) Limited
Company StatusDissolved
Company Number00935978
CategoryPrivate Limited Company
Incorporation Date24 July 1968(55 years, 9 months ago)
Dissolution Date24 November 2022 (1 year, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameJonathan Mark Procter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(28 years, 5 months after company formation)
Appointment Duration25 years, 11 months (closed 24 November 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressStable Barn Cowling Hill Lane
Cowling Hill
Keighley
North Yorkshire
BD22 0LL
Director NameMr Nicholas James Procter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(28 years, 5 months after company formation)
Appointment Duration25 years, 11 months (closed 24 November 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHill Top
Starbottom
Skipton
North Yorkshire
BD23 5HY
Secretary NameJonathan Mark Procter
NationalityBritish
StatusClosed
Appointed10 November 1997(29 years, 3 months after company formation)
Appointment Duration25 years (closed 24 November 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressStable Barn Cowling Hill Lane
Cowling Hill
Keighley
North Yorkshire
BD22 0LL
Director NameHelen Rose Procter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(23 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address8 Ascham Hall
Lady Park Avenue
Bingley
West Yorkshire
BD16 4UB
Director NameMr Michael John Procter
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(23 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Leathley Lane, Leathley
Otley
West Yorkshire
LS21 2JY
Secretary NameLeslie Glover
NationalityBritish
StatusResigned
Appointed17 December 1991(23 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 1997)
RoleCompany Director
Correspondence AddressGlenhaven Gilstead Lane
Gilstead
Bingley
West Yorkshire
BD16 3LN

Contact

Websiteprocter-brothers.co.uk
Email address[email protected]
Telephone01535 635511
Telephone regionKeighley

Location

Registered AddressMinerva
29 East Parade
Leeds
Yorkshire
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

134 at £1Mr Michael John Procter
5.04%
Ordinary
1.3k at £1Jonathan Mark Procter
47.48%
Ordinary
1.3k at £1Nicholas James Procter
47.48%
Ordinary

Financials

Year2014
Net Worth£147,259
Cash£1,190
Current Liabilities£406,051

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

29 September 2014Delivered on: 30 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 March 2012Delivered on: 9 March 2012
Satisfied on: 18 July 2014
Persons entitled: Bridgeco Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
6 March 2012Delivered on: 9 March 2012
Satisfied on: 18 July 2014
Persons entitled: Bridgeco Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H ling bob mills, main street, wilsden; all rights, licences, payments under any insurance policy; the undertaking property and assets by way of floating charge. See image for full details.
Fully Satisfied
22 July 2011Delivered on: 26 July 2011
Satisfied on: 21 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 the tannery clyde street bingley t/no WYK572551 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
17 December 2010Delivered on: 24 December 2010
Satisfied on: 15 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 draymans court, halifax, west yorkshire, t/no: WYK864952 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 November 2010Delivered on: 3 December 2010
Satisfied on: 31 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 dockroyd lane oakworth keighley west yorkshire t/n WYK143393 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2009Delivered on: 31 December 2009
Satisfied on: 18 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 green meadow wilsden bradford west yorkshire t/no WYK555832 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 October 2009Delivered on: 7 October 2009
Satisfied on: 9 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 bolton hall road bradford west yorkshire t/n WYK490278.
Fully Satisfied
9 February 2009Delivered on: 10 February 2009
Satisfied on: 2 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 the old corn mill glusburn north yorkshire t/no NYK287951 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 January 2009Delivered on: 3 February 2009
Satisfied on: 29 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 the fairways utley keighley west yorkshire t/no WYK608600 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2008Delivered on: 20 December 2008
Satisfied on: 11 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hedge close, bradford, west yorkshire t/no WYK493570 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance see image for full details.
Fully Satisfied
1 December 2008Delivered on: 2 December 2008
Satisfied on: 6 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 lane side wilsden bradford west yorkshire t/no WYK10382 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 2008Delivered on: 11 September 2008
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 carnoustie grove bingley west yorkshire t/no WYK377580; by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment and other goods kept at the property. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property, all rents receivable from any lease granted out of the property.
Fully Satisfied
22 August 2008Delivered on: 28 August 2008
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169 allerton road allerton bradford west yorkshire t/no. WYK158711 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2008Delivered on: 4 June 2008
Satisfied on: 15 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 green end road east morton weighley west yorkshire, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 May 2008Delivered on: 27 May 2008
Satisfied on: 1 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 low wood wilsden bradford west yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 March 2008Delivered on: 14 March 2008
Satisfied on: 23 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £100,000 due or to become due.
Particulars: 48 nab wood road, shipley, west yorkshire.
Fully Satisfied
14 August 2007Delivered on: 16 August 2007
Satisfied on: 14 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The oaks 9 st eloi avenue baildon shipley west shropshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 July 2006Delivered on: 28 July 2006
Satisfied on: 3 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 nab wood drive shipley west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 February 2006Delivered on: 23 February 2006
Satisfied on: 15 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ling bob mills main street wilsden bradford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2005Delivered on: 1 July 2005
Satisfied on: 3 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broomfield, 35 crack lane, wilsden, bradford, west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 January 2005Delivered on: 20 January 2005
Satisfied on: 3 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 12 and 15 glusburn corn mill colne road glusburn north yorkshire.
Fully Satisfied
1 November 2004Delivered on: 3 November 2004
Satisfied on: 3 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of wharfe street otley west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 January 2004Delivered on: 7 February 2004
Satisfied on: 3 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at old hall farm and grange farm clifton near otley north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 October 2003Delivered on: 30 October 2003
Satisfied on: 3 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being glusburn cornmill colne road glusburn near keighley west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

11 December 2020Liquidators' statement of receipts and payments to 28 October 2020 (20 pages)
12 November 2019Registered office address changed from Stables Barn Cowling Hill Lane Cowling Hill Keighley North Yorkshire BD22 0LL to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 12 November 2019 (2 pages)
11 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-29
(1 page)
11 November 2019Statement of affairs (10 pages)
11 November 2019Appointment of a voluntary liquidator (3 pages)
7 November 2019Notice of completion of voluntary arrangement (7 pages)
3 July 2019Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
26 April 2019Confirmation statement made on 17 December 2018 with updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
28 January 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
2 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
16 September 2016Total exemption full accounts made up to 31 May 2016 (16 pages)
16 September 2016Total exemption full accounts made up to 31 May 2016 (16 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,660
(6 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,660
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,660
(6 pages)
31 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,660
(6 pages)
30 September 2014Registration of charge 009359780045, created on 29 September 2014 (8 pages)
30 September 2014Registration of charge 009359780045, created on 29 September 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 July 2014Satisfaction of charge 44 in full (1 page)
18 July 2014Satisfaction of charge 43 in full (1 page)
18 July 2014Satisfaction of charge 44 in full (1 page)
18 July 2014Satisfaction of charge 43 in full (1 page)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,660
(6 pages)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,660
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
19 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
16 December 2011Registered office address changed from No 1 the Old Cornmill Glusburn Bridge Colne Road Glusburn Keighley West Yorkshire BD20 8DW on 16 December 2011 (1 page)
16 December 2011Registered office address changed from No 1 the Old Cornmill Glusburn Bridge Colne Road Glusburn Keighley West Yorkshire BD20 8DW on 16 December 2011 (1 page)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
26 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
10 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
10 February 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
11 September 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
7 August 2008Accounts for a small company made up to 31 May 2008 (7 pages)
7 August 2008Accounts for a small company made up to 31 May 2008 (7 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
27 May 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
19 September 2007Accounts for a small company made up to 31 May 2007 (7 pages)
19 September 2007Accounts for a small company made up to 31 May 2007 (7 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
22 February 2007Return made up to 17/12/06; full list of members (3 pages)
22 February 2007Return made up to 17/12/06; full list of members (3 pages)
19 February 2007Location of register of members (1 page)
19 February 2007Location of register of members (1 page)
9 August 2006Accounts for a small company made up to 31 May 2006 (7 pages)
9 August 2006Accounts for a small company made up to 31 May 2006 (7 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 17/12/05; full list of members (3 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 17/12/05; full list of members (3 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
5 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
5 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Return made up to 17/12/04; full list of members (7 pages)
6 January 2005Return made up to 17/12/04; full list of members (7 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
1 November 2004Registered office changed on 01/11/04 from: the shay, bingley road, bradford BD9 6RX (1 page)
1 November 2004Registered office changed on 01/11/04 from: the shay, bingley road, bradford BD9 6RX (1 page)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
29 December 2003Return made up to 17/12/03; full list of members (7 pages)
29 December 2003Return made up to 17/12/03; full list of members (7 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Secretary's particulars changed;director's particulars changed (1 page)
9 October 2003Secretary's particulars changed;director's particulars changed (1 page)
3 June 2003£ ic 4200/2660 31/03/03 £ sr 1540@1=1540 (1 page)
3 June 2003£ ic 4200/2660 31/03/03 £ sr 1540@1=1540 (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Resolutions
  • RES13 ‐ Contract authorised 31/03/03
(1 page)
10 April 2003Resolutions
  • RES13 ‐ Contract authorised 31/03/03
(1 page)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
20 January 2003Return made up to 17/12/02; full list of members (8 pages)
20 January 2003Return made up to 17/12/02; full list of members (8 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
22 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
22 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
30 July 2002Particulars of mortgage/charge (4 pages)
30 July 2002Particulars of mortgage/charge (4 pages)
26 February 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 2001Accounts for a medium company made up to 31 May 2001 (15 pages)
20 August 2001Accounts for a medium company made up to 31 May 2001 (15 pages)
6 June 2001Auditor's resignation (1 page)
6 June 2001Auditor's resignation (1 page)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
28 December 2000Return made up to 17/12/00; full list of members (8 pages)
28 December 2000Return made up to 17/12/00; full list of members (8 pages)
13 September 2000Accounts for a medium company made up to 31 May 2000 (17 pages)
13 September 2000Accounts for a medium company made up to 31 May 2000 (17 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
28 March 2000Accounts for a medium company made up to 31 May 1999 (19 pages)
28 March 2000Accounts for a medium company made up to 31 May 1999 (19 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
21 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
30 December 1998Return made up to 17/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1998Return made up to 17/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
28 September 1998Accounts for a medium company made up to 31 May 1998 (18 pages)
28 September 1998Accounts for a medium company made up to 31 May 1998 (18 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
7 May 1998Accounts for a small company made up to 31 May 1997 (8 pages)
7 May 1998Accounts for a small company made up to 31 May 1997 (8 pages)
19 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
28 January 1997Return made up to 17/12/96; full list of members (6 pages)
28 January 1997Return made up to 17/12/96; full list of members (6 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
2 April 1996Full accounts made up to 31 May 1995 (14 pages)
2 April 1996Full accounts made up to 31 May 1995 (14 pages)
18 December 1995Return made up to 17/12/95; no change of members (4 pages)
18 December 1995Return made up to 17/12/95; no change of members (4 pages)
24 March 1995Full accounts made up to 31 May 1994 (14 pages)
24 March 1995Full accounts made up to 31 May 1994 (14 pages)
16 March 1993Accounts for a small company made up to 31 May 1992 (7 pages)
16 March 1993Accounts for a small company made up to 31 May 1992 (7 pages)
14 April 1992Full accounts made up to 31 May 1991 (11 pages)
14 April 1992Full accounts made up to 31 May 1991 (11 pages)
21 December 1990Full accounts made up to 31 May 1990 (11 pages)
21 December 1990Full accounts made up to 31 May 1990 (11 pages)
30 July 1990Full accounts made up to 31 May 1989 (10 pages)
30 July 1990Full accounts made up to 31 May 1989 (10 pages)
11 November 1988Accounts for a small company made up to 31 May 1988 (6 pages)
11 November 1988Accounts for a small company made up to 31 May 1988 (6 pages)
6 January 1987Accounts for a small company made up to 31 May 1986 (5 pages)
6 January 1987Accounts for a small company made up to 31 May 1986 (5 pages)
31 August 1968Allotment of shares (2 pages)
31 August 1968Allotment of shares (2 pages)