Company NameBramall & Ogden Limited
DirectorsRebecca Helen Bletcher and Timothy Rex Bletcher
Company StatusActive
Company Number00961381
CategoryPrivate Limited Company
Incorporation Date3 September 1969(54 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Rebecca Helen Bletcher
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(22 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NameMrs Rebecca Helen Bletcher
NationalityBritish
StatusCurrent
Appointed01 May 2000(30 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Timothy Rex Bletcher
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2008(39 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Suzannah Clare Allard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(22 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 December 2008)
RoleRetailer
Country of ResidenceEngland
Correspondence Address3 York Road
Harrogate
HG1 2QA
Director NameMrs Elizabeth Bramall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(22 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 York Place
Harrogate
HG1 5RH
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(22 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 18 May 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address62 York Place
Harrogate
HG1 5RH
Secretary NameMr Sidney Wilkinson
NationalityBritish
StatusResigned
Appointed04 January 1992(22 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address38 Broomhead Road
Wombwell
Barnsley
South Yorkshire
S73 0SB

Contact

Telephone01423 537661
Telephone regionBoroughbridge / Harrogate

Location

Registered Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50.5k at £1Braymarsh LTD
83.47%
Ordinary
10k at £1Mrs Rebecca Helen Bletcher
16.53%
Ordinary

Financials

Year2014
Turnover£1,049,838
Gross Profit£861,267
Net Worth£4,385,576
Cash£400,901
Current Liabilities£883,676

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

21 July 1998Delivered on: 23 July 1998
Satisfied on: 18 August 2011
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of a facility letter dated 15TH june 1998 and/or in connection with the facility thereby granted and/or under the charge together with all expenses (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of an agreement for lease made 20TH july 1998 relating to 1 penny street lancaster.
Fully Satisfied
21 July 1998Delivered on: 23 July 1998
Satisfied on: 12 July 2002
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of a facility letter dated 15TH june 1998 and/or in connection with the facility thereby granted and/or under the charge together with all expenses (as defined); and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of penny street lancaster gate lancaster lancashire t/no: LA71430. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1997Delivered on: 24 December 1997
Satisfied on: 21 October 2010
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 31 october 1997.
Particulars: 9-11 station square harrogate north yorkshire the proceeds of sale any all insurance in respect thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1992Delivered on: 16 April 1992
Satisfied on: 21 October 2010
Persons entitled: N.M Rothschild & Sons.Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south eastside of effingham street, rotherham title no.syk 274345 see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1980Delivered on: 21 March 1980
Satisfied on: 10 October 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises to the south side of warmsworth road, warmsworth, doncaster, south yorkshire, together with all fixtures. Title no syk 37998.
Fully Satisfied
6 December 1979Delivered on: 11 December 1979
Satisfied on: 10 October 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H gore hill, wath-upon-dearne rotherham south yorkshire, together with all fixtures.
Fully Satisfied
6 December 1979Delivered on: 11 December 1979
Satisfied on: 10 October 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 'construction house' station road, mexborough south yorkshire together with all fixtures.
Fully Satisfied
21 February 1979Delivered on: 26 February 1979
Satisfied on: 10 October 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being situate on the east side of commondale way bradford west yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof title no: wyk 71718.
Fully Satisfied
14 December 2006Delivered on: 20 December 2006
Satisfied on: 18 August 2011
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the east side of commondale way bradford t/no WYK71718 specific charge all the income and rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
11 November 2005Delivered on: 23 November 2005
Satisfied on: 18 August 2011
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being f/h land k/a 45 whitefriargate, 46-48 whitefriargate and 50 whitefriargate, kingston-upon-hull t/no's HS20945, HS10526 and HS227503, and each and all of them and any part or parts thereof and all buildings, structures and fixtures (including trade fixtures, fixed plant and machinery), specific charge all the income and rights relating thereto and the proceeds of any sale, lease or other disposition in respect thereof, floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
18 February 2005Delivered on: 26 February 2005
Satisfied on: 18 August 2011
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being f/h land on the south side of jersey road, sheffield, south yorkshire, SYK146468. L/h land and buildings on the south east side of colver road, sheffield, south yorkshire, SYK177618, f/h land and buildings on the south side of jersey road, sheffield, south yorkshire, SYK174500. For details of further properties charged please refer to form 395. by way of floating charge with full guarantee, all movable plant, machinery, the undertaking and all other property. See the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 3 January 2001
Satisfied on: 18 August 2011
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings at high street baxtergate and market place doncaster south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 2000Delivered on: 3 October 2000
Satisfied on: 18 August 2011
Persons entitled: N M Rothchild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 1 and 1A james street harrogate north yorkshire and all the income and rights relating to the property and the proceeds of any sale lease or other disposition and all deeds and documents and all insurance and compensation and by way of a floating charge full title guarantee all moveable plant machinery implements building materials utensils furniture and equipment.
Fully Satisfied
23 July 1999Delivered on: 6 August 1999
Satisfied on: 18 August 2011
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as defined in clause 16.1 of the charge to be paid or observed and performed or arising whether directly or indirectly under the terms of the facility letter (as defined in the charge) and/or in connection with the facility thereby granted and/or under this charge together with all expenses.
Particulars: The freehold property known as 92 westborough, scarborough title number NYK201230 and 93 westborough, scarborough title number NYK214191 and all buildings structures and fixtures (including trades, fixtures, fixed plan t and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 February 1989Delivered on: 7 February 1989
Satisfied on: 18 August 2011
Persons entitled: N.M. Rothschild & Sons Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings east side of commondale way. Bradford, west yorkshire fixed machinery buildings erections & other fixtures & fittings.
Fully Satisfied
19 August 2011Delivered on: 23 August 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6-8 princes street, harrogate, north yorkshire t/n NYK57004 fixed charge over goodwill, rents, plant & machinery see image for full details.
Outstanding
25 October 2010Delivered on: 27 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3 commondale way bradford also k/a land on the east side of furnace road bradford t/no WYK71718 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.
Outstanding
25 October 2010Delivered on: 27 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 46-48 white friargate, hull t/n HS10526 see image for full details.
Outstanding
25 October 2010Delivered on: 27 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49-50 whitefriargate hull t/no HS227503 see image for full details.
Outstanding
25 October 2010Delivered on: 27 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 92/93 westborough, scraborough t/nos: NYK214191 and NYK201230 by way of fixed charge all the fixtures and fittings, all plant and machinery, vehicles and computer equipment and all furniture, furnishings, equipment, tools and other chattels see image for full details.
Outstanding
25 October 2010Delivered on: 27 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 whitefriargate kingston upon hull t/no. HS20945 all fixtures and fittings plant and machinery goodwill and all rents receivable from any lease.
Outstanding
25 October 2010Delivered on: 27 October 2010
Persons entitled: Coutts & Company

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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 October 2010Delivered on: 27 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property means landlying to the south east of baxter gate; units 1 & 2 8/10 high street doncaster. Land at the rear of 26 baxter gate doncaster, 22 and 23 baxter gate and land and buildings lying to the south of market place doncaster and 9, 9A and 10 high street doncater t/no's SYK301323, SYK262376, SYK288971, SYK353002, SYK300310 and SYK294053.
Outstanding
25 October 2010Delivered on: 27 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15/17 guernsey road queens road sheffield also k/a land on the south east side of colver road sheffield 47 to 67 (odd numbers) guernsey road and no 6 works 79 guernsey road sheffield t/nos SYK146468 SYK177618 SYK174500 SYK482873 and YWE41505 all fixtures and fittings plant and machinery goodwill and all rents receivable from any lease.
Outstanding
25 October 2010Delivered on: 27 October 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 and 1A james street, harrogate t/no NYK242097.
Outstanding

Filing History

10 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
9 June 2020Satisfaction of charge 17 in full (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
25 September 2018Change of details for Braymarsh Limited as a person with significant control on 25 September 2018 (2 pages)
25 September 2018Cessation of Rebecca Helen Bletcher as a person with significant control on 25 September 2018 (1 page)
18 July 2018Satisfaction of charge 18 in full (2 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
12 January 2018Satisfaction of charge 23 in full (4 pages)
12 January 2018Satisfaction of charge 24 in full (4 pages)
12 January 2018Satisfaction of charge 22 in full (4 pages)
12 January 2018Satisfaction of charge 20 in full (4 pages)
8 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
5 January 2018Secretary's details changed for Mrs. Rebecca Helen Bletcher on 3 January 2018 (1 page)
5 January 2018Director's details changed for Mrs. Rebecca Helen Bletcher on 3 January 2018 (2 pages)
5 January 2018Director's details changed for Mr. Timothy Rex Bletcher on 3 January 2018 (2 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 60,498
(4 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 60,498
(4 pages)
13 March 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
13 March 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 60,498
(4 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 60,498
(4 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 60,498
(4 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 60,498
(4 pages)
22 January 2014Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 22 January 2014 (1 page)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 60,498
(4 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 60,498
(4 pages)
29 January 2013Full accounts made up to 30 June 2012 (16 pages)
29 January 2013Full accounts made up to 30 June 2012 (16 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
1 March 2012Full accounts made up to 30 June 2011 (15 pages)
1 March 2012Full accounts made up to 30 June 2011 (15 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 January 2011Full accounts made up to 30 June 2010 (17 pages)
18 January 2011Full accounts made up to 30 June 2010 (17 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 22 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 19 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 22 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 May 2010Termination of appointment of Terence Bramall as a director (1 page)
18 May 2010Termination of appointment of Terence Bramall as a director (1 page)
5 May 2010Auds res (1 page)
5 May 2010Auds res (1 page)
9 March 2010Full accounts made up to 30 June 2009 (15 pages)
9 March 2010Full accounts made up to 30 June 2009 (15 pages)
14 January 2010Director's details changed for Timothy Rex Bletcher on 4 January 2010 (2 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Terence George Bramall on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Timothy Rex Bletcher on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Terence George Bramall on 4 January 2010 (2 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Miss Rebecca Helen Bletcher on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Terence George Bramall on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Miss Rebecca Helen Bletcher on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Timothy Rex Bletcher on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Miss Rebecca Helen Bletcher on 4 January 2010 (2 pages)
5 April 2009Full accounts made up to 30 June 2008 (15 pages)
5 April 2009Full accounts made up to 30 June 2008 (15 pages)
9 March 2009Return made up to 04/01/09; full list of members (4 pages)
9 March 2009Director and secretary's change of particulars / rebecca bletcher / 09/03/2009 (1 page)
9 March 2009Return made up to 04/01/09; full list of members (4 pages)
9 March 2009Director and secretary's change of particulars / rebecca bletcher / 09/03/2009 (1 page)
15 December 2008Appointment terminated director suzannah allard (1 page)
15 December 2008Registered office changed on 15/12/2008 from 62 york place harrogate north yorkshire HG1 5RH (1 page)
15 December 2008Appointment terminated director elizabeth bramall (1 page)
15 December 2008Appointment terminated director suzannah allard (1 page)
15 December 2008Director appointed tim bletcher (2 pages)
15 December 2008Appointment terminated director elizabeth bramall (1 page)
15 December 2008Director appointed tim bletcher (2 pages)
15 December 2008Registered office changed on 15/12/2008 from 62 york place harrogate north yorkshire HG1 5RH (1 page)
14 August 2008Return made up to 04/01/08; full list of members (4 pages)
14 August 2008Return made up to 04/01/08; full list of members (4 pages)
6 February 2008Full accounts made up to 30 June 2007 (15 pages)
6 February 2008Full accounts made up to 30 June 2007 (15 pages)
8 May 2007Full accounts made up to 30 June 2006 (14 pages)
8 May 2007Full accounts made up to 30 June 2006 (14 pages)
30 January 2007Return made up to 04/01/07; full list of members (8 pages)
30 January 2007Return made up to 04/01/07; full list of members (8 pages)
20 December 2006Particulars of mortgage/charge (7 pages)
20 December 2006Particulars of mortgage/charge (7 pages)
8 June 2006Full accounts made up to 30 June 2005 (14 pages)
8 June 2006Full accounts made up to 30 June 2005 (14 pages)
17 January 2006Return made up to 04/01/06; full list of members (8 pages)
17 January 2006Return made up to 04/01/06; full list of members (8 pages)
23 November 2005Particulars of mortgage/charge (7 pages)
23 November 2005Particulars of mortgage/charge (7 pages)
4 May 2005Full accounts made up to 30 June 2004 (16 pages)
4 May 2005Full accounts made up to 30 June 2004 (16 pages)
26 February 2005Particulars of mortgage/charge (7 pages)
26 February 2005Particulars of mortgage/charge (7 pages)
11 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Full accounts made up to 30 June 2003 (15 pages)
5 May 2004Full accounts made up to 30 June 2003 (15 pages)
19 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2003Full accounts made up to 30 June 2002 (13 pages)
27 February 2003Full accounts made up to 30 June 2002 (13 pages)
20 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 April 2002Full accounts made up to 30 June 2001 (13 pages)
29 April 2002Full accounts made up to 30 June 2001 (13 pages)
20 March 2002Registered office changed on 20/03/02 from: brook house leathley nr. Otley north yorkshire LS21 2JY (1 page)
20 March 2002Registered office changed on 20/03/02 from: brook house leathley nr. Otley north yorkshire LS21 2JY (1 page)
23 January 2002Return made up to 04/01/02; full list of members (7 pages)
23 January 2002Return made up to 04/01/02; full list of members (7 pages)
18 April 2001Full accounts made up to 30 June 2000 (13 pages)
18 April 2001Full accounts made up to 30 June 2000 (13 pages)
30 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
1 March 2000Full accounts made up to 30 June 1999 (14 pages)
1 March 2000Full accounts made up to 30 June 1999 (14 pages)
7 February 2000Return made up to 04/01/00; full list of members (7 pages)
7 February 2000Return made up to 04/01/00; full list of members (7 pages)
6 August 1999Particulars of mortgage/charge (4 pages)
6 August 1999Particulars of mortgage/charge (4 pages)
6 April 1999Full accounts made up to 30 June 1998 (13 pages)
6 April 1999Full accounts made up to 30 June 1998 (13 pages)
24 January 1999Return made up to 04/01/99; full list of members (7 pages)
24 January 1999Return made up to 04/01/99; full list of members (7 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
1 June 1998Director's particulars changed (1 page)
1 June 1998Director's particulars changed (1 page)
13 January 1998Return made up to 04/01/98; no change of members (5 pages)
13 January 1998Return made up to 04/01/98; no change of members (5 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Full accounts made up to 30 June 1997 (13 pages)
12 December 1997Full accounts made up to 30 June 1997 (13 pages)
22 January 1997Full accounts made up to 30 June 1996 (13 pages)
22 January 1997Full accounts made up to 30 June 1996 (13 pages)
14 January 1997Return made up to 04/01/97; no change of members (5 pages)
14 January 1997Return made up to 04/01/97; no change of members (5 pages)
22 January 1996Return made up to 04/01/96; full list of members (7 pages)
22 January 1996Return made up to 04/01/96; full list of members (7 pages)
11 January 1996Full accounts made up to 30 June 1995 (13 pages)
11 January 1996Full accounts made up to 30 June 1995 (13 pages)
15 December 1994Accounts for a small company made up to 30 June 1994 (11 pages)
15 December 1994Accounts for a small company made up to 30 June 1994 (11 pages)
19 January 1994Accounts for a small company made up to 30 June 1993 (7 pages)
19 January 1994Accounts for a small company made up to 30 June 1993 (7 pages)
18 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
18 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
19 March 1992Accounts for a small company made up to 30 June 1991 (4 pages)
19 March 1992Accounts for a small company made up to 30 June 1991 (4 pages)
28 January 1991Accounts for a small company made up to 30 June 1990 (3 pages)
28 January 1991Accounts for a small company made up to 30 June 1990 (3 pages)
24 January 1990Accounts for a small company made up to 30 June 1989 (4 pages)
24 January 1990Accounts for a small company made up to 30 June 1989 (4 pages)
3 July 1989New director appointed (2 pages)
3 July 1989New director appointed (2 pages)
27 February 1989Accounts for a small company made up to 30 June 1988 (4 pages)
27 February 1989Accounts for a small company made up to 30 June 1988 (4 pages)
9 March 1988Accounts for a small company made up to 30 June 1987 (4 pages)
9 March 1988Accounts for a small company made up to 30 June 1987 (4 pages)
13 August 1987Accounts for a small company made up to 30 June 1986 (2 pages)
13 August 1987Accounts for a small company made up to 30 June 1986 (2 pages)
16 April 1986Accounts for a medium company made up to 30 June 1985 (5 pages)
16 April 1986Accounts for a medium company made up to 30 June 1985 (5 pages)
11 May 1981Alter mem and arts (1 page)
11 May 1981Alter mem and arts (1 page)
3 September 1969Certificate of incorporation (1 page)
3 September 1969Incorporation (14 pages)
3 September 1969Certificate of incorporation (1 page)
3 September 1969Incorporation (14 pages)