Company NameA B Print Group Limited
Company StatusActive
Company Number00972580
CategoryPrivate Limited Company
Incorporation Date17 February 1970(54 years, 2 months ago)
Previous NamesA.B.Composer Service Limited and A.B. Co. (Design & Print) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alan Williamson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(27 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
Secretary NameMrs Dianne Morley
NationalityBritish
StatusCurrent
Appointed26 September 1997(27 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameRichard Walmsley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(41 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameMr Alan Goodall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(48 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameMr James Edward Kemp
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(48 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameMr Allen Lockwood
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressBank House
Reedness
Goole
North Humberside
Dn14
Director NameMr Clive Errol Piper
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address585 Whitehall Road
Leeds
West Yorkshire
LS12 6HA
Director NameMrs Jean Piper
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address585 Whitehall Road
Leeds
West Yorkshire
LS12 6HA
Director NameDenis Edward Williamson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 3 months after company formation)
Appointment Duration26 years, 10 months (resigned 25 March 2018)
RoleAccountant-Finance Director
Country of ResidenceEngland
Correspondence Address1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
Secretary NameDenis Edward Williamson
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greenfield Avenue
Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HG
Secretary NameAlan Williamson
NationalityBritish
StatusResigned
Appointed30 November 1994(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 1997)
RoleSecretary
Correspondence AddressAscot Cottage
Hillings Lane
Guiseley
West Yorkshire
LS20 8PE
Director NameJames Wood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(28 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 March 2012)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address109 Station Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2JE
Director NameMichael Hinchcliffe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(28 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 May 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH

Contact

Websiteabprintgroup.com
Telephone01924 473481
Telephone regionWakefield

Location

Registered Address1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Denis Edward Williamson
91.27%
Redeemable Preference B
40k at £1Blanche Williamson
7.30%
Redeemable Preference
7k at £1Alan Williamson
1.29%
Ordinary
800 at £1Hilary Williamson
0.15%
Ordinary
10 at £1Hilary Williamson
0.00%
Ordinary A

Financials

Year2014
Net Worth£1,723,272
Cash£268,410
Current Liabilities£1,153,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

30 September 2013Delivered on: 30 September 2013
Persons entitled: City Business Finance LTD T/a Print Finance

Classification: A registered charge
Particulars: 2007 komori lithrone ls 526(m) s/n 109.. all the company’s present or future indebtedness to city business finance LTD whether solely or jointly with any other person or persons and whether as principle or surety or actually or contingently, together with any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by city business finance LTD; including those arising from city business finance LTD perfecting or enforcing or attempting to enforce the said charge or any other security (and it’s rights thereunder) held by city business finance LTD from time to time.. Notification of addition to or amendment of charge.
Outstanding
15 December 2014Delivered on: 19 December 2014
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
26 February 2007Delivered on: 3 March 2007
Satisfied on: 17 August 2013
Persons entitled: Barclays 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: Premises being k/a 1 grange valley road batley t/no WYK597250.
Fully Satisfied
10 August 2005Delivered on: 18 August 2005
Satisfied on: 17 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 August 2000Delivered on: 25 August 2000
Satisfied on: 17 August 2013
Persons entitled: Barclays 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: All that f/h property k/a unit 4 pudesy business centre kent road pudesey leeds LS28 9BB.
Fully Satisfied
19 August 1998Delivered on: 27 August 1998
Satisfied on: 17 August 2013
Persons entitled: Barclays 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: Workshop office and yard 43 kent road pudsey leeds west yorkshire t/n-WYK419536.
Fully Satisfied
15 July 1998Delivered on: 3 August 1998
Satisfied on: 17 August 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 February 1997Delivered on: 4 March 1997
Satisfied on: 22 December 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 kent road pudsey t/n WYK419536 and all fixtures and fittings plant and machinery thereon assigns the goodwill of the business with the benefit of any liccences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 November 1990Delivered on: 7 November 1990
Satisfied on: 22 December 1998
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1982Delivered on: 23 November 1982
Satisfied on: 18 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company f/h or l/h properties and/or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied

Filing History

20 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
28 September 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
18 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
2 November 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
13 January 2022Termination of appointment of Richard Walmsley as a director on 31 October 2021 (1 page)
23 November 2021Notification of A B Print (Holdings) Ltd as a person with significant control on 18 March 2021 (2 pages)
23 November 2021Cessation of Alan Williamson as a person with significant control on 18 March 2021 (1 page)
23 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
14 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
2 July 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
22 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
19 June 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
10 May 2019Satisfaction of charge 009725800009 in full (1 page)
10 May 2019Satisfaction of charge 009725800010 in full (1 page)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
9 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
22 June 2018Notification of Alan Williamson as a person with significant control on 22 June 2018 (2 pages)
25 May 2018Termination of appointment of Denis Edward Williamson as a director on 25 March 2018 (1 page)
25 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
25 May 2018Cessation of Denis Edward Williamson as a person with significant control on 25 March 2018 (1 page)
24 May 2018Termination of appointment of Michael Hinchcliffe as a director on 11 May 2018 (1 page)
24 May 2018Appointment of Mr James Edward Kemp as a director on 11 May 2018 (2 pages)
24 May 2018Appointment of Mr Alan Goodall as a director on 11 May 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
28 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 647,850
(6 pages)
28 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 647,850
(6 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 547,850
(6 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 547,850
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 547,850
(6 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 547,850
(6 pages)
19 December 2014Registration of charge 009725800010, created on 15 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
19 December 2014Registration of charge 009725800010, created on 15 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 547,850
(6 pages)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 547,850
(6 pages)
30 September 2013Registration of charge 009725800009 (7 pages)
30 September 2013Registration of charge 009725800009 (7 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 August 2013Satisfaction of charge 7 in full (4 pages)
17 August 2013Satisfaction of charge 7 in full (4 pages)
17 August 2013Satisfaction of charge 8 in full (4 pages)
17 August 2013Satisfaction of charge 5 in full (4 pages)
17 August 2013Satisfaction of charge 4 in full (4 pages)
17 August 2013Satisfaction of charge 4 in full (4 pages)
17 August 2013Satisfaction of charge 5 in full (4 pages)
17 August 2013Satisfaction of charge 6 in full (4 pages)
17 August 2013Satisfaction of charge 6 in full (4 pages)
17 August 2013Satisfaction of charge 8 in full (4 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
10 June 2013Director's details changed for Michael Hinchcliffe on 13 April 2013 (2 pages)
10 June 2013Director's details changed for Alan Williamson on 13 April 2013 (2 pages)
10 June 2013Secretary's details changed for Mrs Dianne Morley on 13 April 2013 (1 page)
10 June 2013Director's details changed for Michael Hinchcliffe on 13 April 2013 (2 pages)
10 June 2013Director's details changed for Alan Williamson on 13 April 2013 (2 pages)
10 June 2013Director's details changed for Denis Edward Williamson on 13 April 2013 (2 pages)
10 June 2013Secretary's details changed for Mrs Dianne Morley on 13 April 2013 (1 page)
10 June 2013Director's details changed for Denis Edward Williamson on 13 April 2013 (2 pages)
5 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 February 2013Statement of capital following an allotment of shares on 19 January 2013
  • GBP 547,850
(5 pages)
5 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2013Statement of capital following an allotment of shares on 19 January 2013
  • GBP 547,850
(5 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
15 May 2012Termination of appointment of James Wood as a director (1 page)
15 May 2012Termination of appointment of James Wood as a director (1 page)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 July 2011Appointment of Richard Walmsley as a director (3 pages)
8 July 2011Appointment of Richard Walmsley as a director (3 pages)
13 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
18 March 2011Change of name notice (2 pages)
18 March 2011Company name changed A.B. co. (Design & print) LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
(2 pages)
18 March 2011Change of name notice (2 pages)
18 March 2011Company name changed A.B. co. (Design & print) LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
(2 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Director's change of particulars / alan williamson / 13/05/2009 (1 page)
19 May 2009Director's change of particulars / alan williamson / 13/05/2009 (1 page)
19 May 2009Return made up to 13/05/09; full list of members (5 pages)
19 May 2009Return made up to 13/05/09; full list of members (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Return made up to 13/05/08; full list of members (5 pages)
14 May 2008Return made up to 13/05/08; full list of members (5 pages)
23 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 July 2007Registered office changed on 23/07/07 from: 1 grange road business park grange road batley west yorkshire WF17 6LL (1 page)
23 July 2007Registered office changed on 23/07/07 from: 1 grange road business park grange road batley west yorkshire WF17 6LL (1 page)
18 July 2007Registered office changed on 18/07/07 from: 43 kent road pudsey leeds west yorkshire LS28 9BB (1 page)
18 July 2007Return made up to 13/05/07; full list of members (4 pages)
18 July 2007Registered office changed on 18/07/07 from: 43 kent road pudsey leeds west yorkshire LS28 9BB (1 page)
18 July 2007Return made up to 13/05/07; full list of members (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
2 January 2007Ad 29/11/06--------- £ si 3840@1=3840 £ ic 44010/47850 (2 pages)
2 January 2007Ad 29/11/06--------- £ si 3840@1=3840 £ ic 44010/47850 (2 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Return made up to 13/05/06; full list of members (3 pages)
5 June 2006Return made up to 13/05/06; full list of members (3 pages)
29 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 August 2005Particulars of mortgage/charge (9 pages)
18 August 2005Particulars of mortgage/charge (9 pages)
20 June 2005Return made up to 13/05/05; full list of members (4 pages)
20 June 2005Return made up to 13/05/05; full list of members (4 pages)
9 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 December 2003Accounts for a medium company made up to 31 March 2003 (22 pages)
23 December 2003Accounts for a medium company made up to 31 March 2003 (22 pages)
31 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2002Conve 28/03/02 (1 page)
11 April 2002Conve 28/03/02 (1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2002Resolutions
  • RES13 ‐ Conversion of shares 28/03/02
(1 page)
11 April 2002Ad 28/03/02--------- £ si 10@1=10 £ ic 44000/44010 (2 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2002Resolutions
  • RES13 ‐ Conversion of shares 28/03/02
(1 page)
11 April 2002Ad 28/03/02--------- £ si 10@1=10 £ ic 44000/44010 (2 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 June 2001Return made up to 23/05/01; full list of members (7 pages)
13 June 2001Return made up to 23/05/01; full list of members (7 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
5 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 July 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
22 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
15 June 1998Return made up to 23/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
15 June 1998Return made up to 23/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
12 June 1997Return made up to 23/05/97; full list of members (7 pages)
12 June 1997Return made up to 23/05/97; full list of members (7 pages)
30 April 1997Registered office changed on 30/04/97 from: south queen street mills west street morley leeds LS7 9EU (1 page)
30 April 1997Registered office changed on 30/04/97 from: 43 kent road pudsey leeds west yorkshire LS28 9BB (1 page)
30 April 1997Registered office changed on 30/04/97 from: 43 kent road pudsey leeds west yorkshire LS28 9BB (1 page)
30 April 1997Registered office changed on 30/04/97 from: south queen street mills west street morley leeds LS7 9EU (1 page)
19 March 1997Ad 07/03/97--------- £ si 1000@1=1000 £ ic 43000/44000 (2 pages)
19 March 1997Ad 07/03/97--------- £ si 1000@1=1000 £ ic 43000/44000 (2 pages)
4 March 1997Particulars of mortgage/charge (4 pages)
4 March 1997Particulars of mortgage/charge (4 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 July 1996Return made up to 23/05/96; full list of members (7 pages)
16 July 1996Return made up to 23/05/96; full list of members (7 pages)
20 May 1996£ nc 3000/100000 07/05/96 (1 page)
20 May 1996£ nc 3000/100000 07/05/96 (1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
20 May 1996Ad 07/05/96--------- £ si 40000@1=40000 £ ic 3000/43000 (2 pages)
20 May 1996Conve 07/05/96 (1 page)
20 May 1996Conve 07/05/96 (1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
20 May 1996Ad 07/05/96--------- £ si 40000@1=40000 £ ic 3000/43000 (2 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 June 1995Return made up to 23/05/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
(8 pages)
1 June 1995Return made up to 23/05/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
(8 pages)
27 April 1995Secretary resigned (2 pages)
27 April 1995Secretary resigned (2 pages)