Cowling Hill
Keighley
North Yorkshire
BD22 0LL
Director Name | Mr Nicholas James Procter |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1996(28 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 24 November 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Hill Top Starbottom Skipton North Yorkshire BD23 5HY |
Secretary Name | Jonathan Mark Procter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1997(29 years, 3 months after company formation) |
Appointment Duration | 25 years (closed 24 November 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Stable Barn Cowling Hill Lane Cowling Hill Keighley North Yorkshire BD22 0LL |
Director Name | Helen Rose Procter |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 8 Ascham Hall Lady Park Avenue Bingley West Yorkshire BD16 4UB |
Director Name | Mr Michael John Procter |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Leathley Lane, Leathley Otley West Yorkshire LS21 2JY |
Secretary Name | Leslie Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | Glenhaven Gilstead Lane Gilstead Bingley West Yorkshire BD16 3LN |
Website | procter-brothers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 635511 |
Telephone region | Keighley |
Registered Address | Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
134 at £1 | Mr Michael John Procter 5.04% Ordinary |
---|---|
1.3k at £1 | Jonathan Mark Procter 47.48% Ordinary |
1.3k at £1 | Nicholas James Procter 47.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,259 |
Cash | £1,190 |
Current Liabilities | £406,051 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 September 2014 | Delivered on: 30 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 March 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
11 December 2020 | Liquidators' statement of receipts and payments to 28 October 2020 (20 pages) |
---|---|
12 November 2019 | Registered 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 2019 | Resolutions
|
11 November 2019 | Statement of affairs (10 pages) |
11 November 2019 | Appointment of a voluntary liquidator (3 pages) |
7 November 2019 | Notice of completion of voluntary arrangement (7 pages) |
3 July 2019 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
26 April 2019 | Confirmation statement made on 17 December 2018 with updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
28 January 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
2 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
16 September 2016 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
16 September 2016 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
30 September 2014 | Registration of charge 009359780045, created on 29 September 2014 (8 pages) |
30 September 2014 | Registration of charge 009359780045, created on 29 September 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 July 2014 | Satisfaction of charge 44 in full (1 page) |
18 July 2014 | Satisfaction of charge 43 in full (1 page) |
18 July 2014 | Satisfaction of charge 44 in full (1 page) |
18 July 2014 | Satisfaction of charge 43 in full (1 page) |
20 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
19 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Registered 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 2011 | Registered 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 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
26 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
12 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
7 August 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
7 August 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
19 September 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
19 September 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Return made up to 17/12/06; full list of members (3 pages) |
22 February 2007 | Return made up to 17/12/06; full list of members (3 pages) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Location of register of members (1 page) |
9 August 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
9 August 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 17/12/05; full list of members (3 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 17/12/05; full list of members (3 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: the shay, bingley road, bradford BD9 6RX (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: the shay, bingley road, bradford BD9 6RX (1 page) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
19 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2003 | Secretary'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 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
22 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
30 July 2002 | Particulars of mortgage/charge (4 pages) |
30 July 2002 | Particulars of mortgage/charge (4 pages) |
26 February 2002 | Return made up to 17/12/01; full list of members
|
26 February 2002 | Return made up to 17/12/01; full list of members
|
20 August 2001 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
20 August 2001 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
6 June 2001 | Auditor's resignation (1 page) |
6 June 2001 | Auditor's resignation (1 page) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Return made up to 17/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 17/12/00; full list of members (8 pages) |
13 September 2000 | Accounts for a medium company made up to 31 May 2000 (17 pages) |
13 September 2000 | Accounts for a medium company made up to 31 May 2000 (17 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
28 March 2000 | Accounts for a medium company made up to 31 May 1999 (19 pages) |
28 March 2000 | Accounts for a medium company made up to 31 May 1999 (19 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Return made up to 17/12/99; full list of members
|
21 December 1999 | Return made up to 17/12/99; full list of members
|
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Return made up to 17/12/98; no change of members
|
30 December 1998 | Return made up to 17/12/98; no change of members
|
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Accounts for a medium company made up to 31 May 1998 (18 pages) |
28 September 1998 | Accounts for a medium company made up to 31 May 1998 (18 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
7 May 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
19 December 1997 | Return made up to 17/12/97; no change of members
|
19 December 1997 | Return made up to 17/12/97; no change of members
|
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (14 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (14 pages) |
18 December 1995 | Return made up to 17/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 17/12/95; no change of members (4 pages) |
24 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
24 March 1995 | Full accounts made up to 31 May 1994 (14 pages) |
16 March 1993 | Accounts for a small company made up to 31 May 1992 (7 pages) |
16 March 1993 | Accounts for a small company made up to 31 May 1992 (7 pages) |
14 April 1992 | Full accounts made up to 31 May 1991 (11 pages) |
14 April 1992 | Full accounts made up to 31 May 1991 (11 pages) |
21 December 1990 | Full accounts made up to 31 May 1990 (11 pages) |
21 December 1990 | Full accounts made up to 31 May 1990 (11 pages) |
30 July 1990 | Full accounts made up to 31 May 1989 (10 pages) |
30 July 1990 | Full accounts made up to 31 May 1989 (10 pages) |
11 November 1988 | Accounts for a small company made up to 31 May 1988 (6 pages) |
11 November 1988 | Accounts for a small company made up to 31 May 1988 (6 pages) |
6 January 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
6 January 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
31 August 1968 | Allotment of shares (2 pages) |
31 August 1968 | Allotment of shares (2 pages) |