Company NameIntake Developments Limited
DirectorsRichard Stuart Dalton Campbell and Robert Mark Campbell
Company StatusActive
Company Number01018690
CategoryPrivate Limited Company
Incorporation Date26 July 1971(52 years, 9 months ago)
Previous NameIntake Motor Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Richard Stuart Dalton Campbell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(38 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 43 Claycliffe Business Park Cannon Way Barugh
Barnsley
South Yorkshire
S75 1JU
Director NameMr Robert Mark Campbell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(38 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 43 Claycliffe Business Park Cannon Way Barugh
Barnsley
South Yorkshire
S75 1JU
Secretary NameMr Richard Stuart Dalton Campbell
StatusCurrent
Appointed20 March 2015(43 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressUnit 43 Claycliffe Business Park Cannon Way Barugh
Barnsley
South Yorkshire
S75 1JU
Director NameMrs Anne Jillian Campbell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(20 years, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 20 March 2015)
RolePetrol Station Developer
Country of ResidenceEngland
Correspondence AddressUnit 43 Claycliffe Business Park
Cannon Way Barygh Green
Barnsley
South Yorkshire
S75 1JU
Director NameMr John Stuart Campbell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(20 years, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 20 March 2015)
RolePetrol Station Developer
Country of ResidenceEngland
Correspondence AddressUnit 43 Claycliffe Business Park
Cannon Way Barygh Green
Barnsley
South Yorkshire
S75 1JU
Secretary NameMrs Anne Jillian Campbell
NationalityBritish
StatusResigned
Appointed27 September 1991(20 years, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 43 Claycliffe Business Park
Cannon Way Barygh Green
Barnsley
South Yorkshire
S75 1JU
Director NameMiss Fiona Anne Lucy Campbell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(38 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 43 Claycliffe Business Park Cannon Way Barugh
Barnsley
South Yorkshire
S75 1JU
Director NameMr Robert Mark Campbell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(43 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 43 Claycliffe Business Park
Cannon Way Barygh Green
Barnsley
South Yorkshire
S75 1JU

Contact

Telephone01226 390516
Telephone regionBarnsley

Location

Registered AddressUnit 43 Claycliffe Business Park
Cannon Way Barugh Green
Barnsley
South Yorkshire
S75 1JU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

475 at £1John Stuart Campbell & Anne Jillian Campbell
40.81%
Ordinary
219 at £1Fiona Anne Lucy Campbell
18.81%
Ordinary
219 at £1Richard Stuart Dalton Campbell
18.81%
Ordinary
219 at £1Robert Mark Campbell
18.81%
Ordinary
16 at £1Anne Jillian Campbell
1.37%
Ordinary
16 at £1John Stuart Campbell
1.37%
Ordinary

Financials

Year2014
Turnover£36,626,720
Net Worth£1,389,352
Cash£145
Current Liabilities£3,017,598

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 1 day from now)

Charges

13 September 1996Delivered on: 23 September 1996
Satisfied on: 26 March 1998
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: Land and buildings on the east side of high street brimington derbyshire t/no:- DY131800.
Fully Satisfied
20 July 1990Delivered on: 24 July 1990
Satisfied on: 10 October 1996
Persons entitled: The Royal Bank of Scotland 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/hold land & buildings k/as 154 pogmoor road pogmoor barnsley south yorkshire. Title no. Syk 276716. fixed charge the plant machinery fixtures & fittings, furniture equipment, implements & utensils.
Fully Satisfied
12 January 1990Delivered on: 18 January 1990
Satisfied on: 10 October 1996
Persons entitled: The Royal Bank of Scotland 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 land and buildings k/a threeways garage burton road monk bretton barnsley south yorkshire t/n 77825 fixed charge over all moveable plant macchinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1988Delivered on: 18 March 1988
Satisfied on: 10 October 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares other securities all intellectual property rights. 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
17 September 1984Delivered on: 20 September 1984
Satisfied on: 31 May 1988
Persons entitled: Williams & Glyn's 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 & floating charge on the undertaking and all property and assets present and future inlcuindg goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 September 1980Delivered on: 1 October 1980
Persons entitled: Yorkshire Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
19 July 1994Delivered on: 22 July 1994
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: Land on the west side of burton road monk breton barnsley south yorkshire t/n syk 77825.
Outstanding
4 March 1992Delivered on: 5 March 1992
Persons entitled: Conoco Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company or any third party to the chargee including moneys due for goods and services supplied.
Particulars: Plot of land known as intake 4 ,high street,brimington near chesterfield, derbyshire, together with the garage and petrol filling station buildings ,pumps tanks fixtures and fittings.
Outstanding
12 January 1990Delivered on: 18 January 1990
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or any third party to the chargee including moneys due for goods and servies suplied.
Particulars: Free hold land together with the garage and petrol filling station buildings pumps tanks fixtures and fittings k/a intake 3 filling station, bridge street, swinton, rotherham, south yorkshire.
Outstanding
26 July 2013Delivered on: 27 July 2013
Persons entitled: Phillips 66 Limited

Classification: A registered charge
Particulars: Intake 2 rotherham road barnsley t/no. SYK148105.. Notification of addition to or amendment of charge.
Outstanding
13 May 2013Delivered on: 22 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land known as pitstop 3 filling station, armthorpe t/no SYK115479. Notification of addition to or amendment of charge.
Outstanding
30 October 2012Delivered on: 9 November 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: £450,000 due or to become due.
Particulars: Stubley lane service station stubley lane dronfield derbyshire.
Outstanding
30 April 2010Delivered on: 15 May 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: L/H land and premises situate and known as unit 1 capitol close capitol park dodworth barnsley.
Outstanding
4 May 2010Delivered on: 15 May 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £1,300,000 due or to become due from the company to the chargee.
Particulars: F/H land and premises at pit stop 2 service station barnsley road wath upon dearne rotherham t/no:SYK232580.
Outstanding
4 May 2010Delivered on: 15 May 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: £1,300,000 due or to become due from the company to the chargee.
Particulars: F/H land and premises at wheelbase, wath road mexborough, doncaster t/n's SYK199456 SYK372140 and SYK386567.
Outstanding
19 March 2010Delivered on: 1 April 2010
Persons entitled: John Stuart Campbell, Anne Jillian Campbell, Robert Mark Campbell, Richard Stuart Dalton Campbell and Fiona Anne Lucy Campbell

Classification: Legal charge
Secured details: £700,000 due or to become due from the company to the chargee.
Particulars: F/H land and premises at enterprise garage (also known as intake 3) park road barnsley south yorkshire t/n SYK239657.
Outstanding
19 September 2002Delivered on: 21 September 2002
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land on the west side of burton road monk bretton barnsley south yorkshire (intake 5) title number SYK77825 together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery from time to time thereon including the mortgagor's beneficial interest in the property and the proceeds of sale thereof. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties relating to the property. The goodwill of the mortgagor in relation to the business carried on at the property from time to time.
Outstanding
19 September 2002Delivered on: 21 September 2002
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as premier service station doncaster road mexborough doncaster (intake 4) title number SYK297386 together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery from time to time thereon including the mortgagor's beneficial interest in the property and the proceeds of sale hereof. The benefit of all rights licences rents deposits contracts deeds undertakings and warranties relating to the property. The goodwill of the mortgagor in relation to the business carried on at the property from time to time.
Outstanding
22 November 2000Delivered on: 23 November 2000
Persons entitled: Conoco 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 property k/a intake 1 filling station pogmoor road barnsley south yorkshire t/n SYK403331 together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery including interest all rights licenes rents deposits and the goodwill.
Outstanding
7 August 1998Delivered on: 8 August 1998
Persons entitled: Conoco 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 on the west side of burton road monk bretton barnsley t/n SYK77825 buildings fixtures fixed plant machinery equipment benefit of all rights licences rents deposits goowill of any business.
Outstanding

Filing History

21 December 2023Change of details for Mr Richard Stuart Dalton Campbell as a person with significant control on 21 December 2023 (2 pages)
21 December 2023Director's details changed for Mr Robert Mark Campbell on 21 December 2023 (2 pages)
21 December 2023Change of details for Mr Robert Mark Campbell as a person with significant control on 21 December 2023 (2 pages)
21 November 2023Auditor's resignation (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (25 pages)
10 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
27 May 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
24 January 2022Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 January 2022Purchase of own shares. (3 pages)
20 January 2022Cancellation of shares. Statement of capital on 14 December 2021
  • GBP 460
(4 pages)
17 January 2022Cessation of Fiona Anne Lucy Campbell as a person with significant control on 14 December 2021 (1 page)
17 January 2022Termination of appointment of Fiona Anne Lucy Campbell as a director on 14 December 2021 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (24 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
21 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 690
(3 pages)
21 September 2020Full accounts made up to 31 December 2019 (24 pages)
19 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
15 May 2020Director's details changed for Miss Fiona Anne Lucy Campbell on 15 May 2020 (2 pages)
15 May 2020Director's details changed for Mr Richard Stuart Dalton Campbell on 15 May 2020 (2 pages)
15 May 2020Secretary's details changed for Mr Richard Stuart Dalton Campbell on 15 May 2020 (1 page)
15 May 2020Director's details changed for Miss Fiona Anne Lucy Campbell on 15 May 2020 (2 pages)
15 May 2020Registered office address changed from Unit 43 Claycliffe Business Park Cannon Way Barygh Green Barnsley South Yorkshire S75 1JU to Unit 43 Claycliffe Business Park Cannon Way Barugh Green Barnsley South Yorkshire S75 1JU on 15 May 2020 (1 page)
15 May 2020Director's details changed for Mr Robert Mark Campbell on 15 May 2020 (2 pages)
15 May 2020Change of details for Mr Richard Stuart Dalton Campbell as a person with significant control on 15 May 2020 (2 pages)
15 May 2020Change of details for Mr Robert Mark Campbell as a person with significant control on 15 May 2020 (2 pages)
15 May 2020Change of details for Ms Fiona Anne Lucy Campbell as a person with significant control on 15 May 2020 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (25 pages)
8 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
14 August 2018Full accounts made up to 31 December 2017 (24 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
12 April 2018Purchase of own shares. (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
27 September 2017Full accounts made up to 31 December 2016 (24 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
11 August 2017Change of details for Ms Fiona Anne Lucy Campbell as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Change of details for Ms Fiona Anne Lucy Campbell as a person with significant control on 11 August 2017 (2 pages)
23 May 2017Purchase of own shares. (3 pages)
23 May 2017Purchase of own shares. (3 pages)
13 April 2017Purchase of own shares. (3 pages)
13 April 2017Purchase of own shares. (3 pages)
19 December 2016Satisfaction of charge 17 in full (1 page)
19 December 2016Satisfaction of charge 17 in full (1 page)
15 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
26 August 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
26 August 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
4 May 2016Purchase of own shares. (3 pages)
4 May 2016Purchase of own shares. (3 pages)
30 September 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
30 September 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
15 September 2015Termination of appointment of Robert Mark Campbell as a director on 20 March 2015 (1 page)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,164
(5 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,164
(5 pages)
15 September 2015Termination of appointment of Robert Mark Campbell as a director on 20 March 2015 (1 page)
23 March 2015Termination of appointment of Anne Jillian Campbell as a director on 20 March 2015 (1 page)
23 March 2015Appointment of Mr Richard Stuart Dalton Campbell as a secretary on 20 March 2015 (2 pages)
23 March 2015Termination of appointment of John Stuart Campbell as a director on 20 March 2015 (1 page)
23 March 2015Termination of appointment of Anne Jillian Campbell as a director on 20 March 2015 (1 page)
23 March 2015Appointment of Mr Robert Mark Campbell as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of Mr Richard Stuart Dalton Campbell as a secretary on 20 March 2015 (2 pages)
23 March 2015Termination of appointment of Anne Jillian Campbell as a secretary on 20 March 2015 (1 page)
23 March 2015Appointment of Mr Robert Mark Campbell as a director on 20 March 2015 (2 pages)
23 March 2015Termination of appointment of John Stuart Campbell as a director on 20 March 2015 (1 page)
23 March 2015Termination of appointment of Anne Jillian Campbell as a secretary on 20 March 2015 (1 page)
10 March 2015Purchase of own shares. (3 pages)
10 March 2015Purchase of own shares. (3 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,362
(6 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,362
(6 pages)
6 May 2014Purchase of own shares. (3 pages)
6 May 2014Purchase of own shares. (3 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,582
(6 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,582
(6 pages)
27 July 2013Registration of charge 010186900020 (20 pages)
27 July 2013Registration of charge 010186900020 (20 pages)
22 May 2013Registration of charge 010186900019 (27 pages)
22 May 2013Registration of charge 010186900019 (27 pages)
17 April 2013Purchase of own shares. (3 pages)
17 April 2013Purchase of own shares. (3 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 October 2012Director's details changed for Mr John Stuart Campbell on 6 April 2012 (2 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
1 October 2012Director's details changed for Mr John Stuart Campbell on 6 April 2012 (2 pages)
1 October 2012Director's details changed for Mr John Stuart Campbell on 6 April 2012 (2 pages)
1 October 2012Secretary's details changed for Mrs Anne Jillian Campbell on 6 April 2012 (1 page)
1 October 2012Secretary's details changed for Mrs Anne Jillian Campbell on 6 April 2012 (1 page)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
1 October 2012Director's details changed for Mrs Anne Jillian Campbell on 6 April 2012 (2 pages)
1 October 2012Director's details changed for Mrs Anne Jillian Campbell on 6 April 2012 (2 pages)
1 October 2012Director's details changed for Mrs Anne Jillian Campbell on 6 April 2012 (2 pages)
1 October 2012Secretary's details changed for Mrs Anne Jillian Campbell on 6 April 2012 (1 page)
27 April 2012Purchase of own shares. (4 pages)
27 April 2012Purchase of own shares. (4 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
26 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
26 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
19 May 2011Purchase of own shares. (4 pages)
19 May 2011Purchase of own shares. (4 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for Mr John Stuart Campbell on 12 September 2010 (2 pages)
27 September 2010Director's details changed for Mr John Stuart Campbell on 12 September 2010 (2 pages)
27 September 2010Director's details changed for Mrs Anne Jillian Campbell on 12 September 2010 (2 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for Mrs Anne Jillian Campbell on 12 September 2010 (2 pages)
25 August 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
25 August 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 May 2010Appointment of Mr Robert Mark Campbell as a director (2 pages)
4 May 2010Appointment of Miss Fiona Anne Lucy Campbell as a director (2 pages)
4 May 2010Appointment of Mr Richard Stuart Dalton Campbell as a director (2 pages)
4 May 2010Appointment of Mr Richard Stuart Dalton Campbell as a director (2 pages)
4 May 2010Appointment of Miss Fiona Anne Lucy Campbell as a director (2 pages)
4 May 2010Appointment of Mr Robert Mark Campbell as a director (2 pages)
16 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
16 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Purchase of own shares. (3 pages)
1 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
24 September 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
24 September 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
17 September 2009Return made up to 12/09/09; full list of members (5 pages)
17 September 2009Return made up to 12/09/09; full list of members (5 pages)
7 February 2009Registered office changed on 07/02/2009 from parkin house ecklands, millhouse green sheffield south yorkshire S36 9NG (1 page)
7 February 2009Registered office changed on 07/02/2009 from parkin house ecklands, millhouse green sheffield south yorkshire S36 9NG (1 page)
10 October 2008Return made up to 12/09/08; full list of members (5 pages)
10 October 2008Return made up to 12/09/08; full list of members (5 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 September 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
16 September 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
18 September 2007Return made up to 12/09/07; full list of members (4 pages)
18 September 2007Return made up to 12/09/07; full list of members (4 pages)
17 September 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
17 September 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
18 September 2006Return made up to 12/09/06; full list of members (4 pages)
18 September 2006Return made up to 12/09/06; full list of members (4 pages)
3 August 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
3 August 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
4 October 2005Return made up to 12/09/05; full list of members (9 pages)
4 October 2005Return made up to 12/09/05; full list of members (9 pages)
25 August 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
25 August 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
24 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
24 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
21 September 2004Return made up to 12/09/04; full list of members (9 pages)
21 September 2004Return made up to 12/09/04; full list of members (9 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
30 September 2003Return made up to 12/09/03; full list of members (9 pages)
30 September 2003Return made up to 12/09/03; full list of members (9 pages)
30 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
30 September 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
23 September 2002Return made up to 12/09/02; full list of members (9 pages)
23 September 2002Return made up to 12/09/02; full list of members (9 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
26 September 2001Return made up to 12/09/01; full list of members (8 pages)
26 September 2001Return made up to 12/09/01; full list of members (8 pages)
28 July 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
28 July 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
26 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
23 September 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
17 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1999Registered office changed on 18/08/99 from: parkin house parkin house lane millhouse green, penistone sheffield S30 6NG (1 page)
18 August 1999Registered office changed on 18/08/99 from: parkin house parkin house lane millhouse green, penistone sheffield S30 6NG (1 page)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
21 September 1998Return made up to 12/09/98; full list of members (6 pages)
21 September 1998Return made up to 12/09/98; full list of members (6 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
9 September 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
9 September 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
14 November 1996Return made up to 19/09/96; full list of members (6 pages)
14 November 1996Return made up to 19/09/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (18 pages)
29 October 1996Full accounts made up to 31 December 1995 (18 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Particulars of mortgage/charge (3 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
16 October 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
16 October 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
20 September 1995Return made up to 19/09/95; no change of members (4 pages)
20 September 1995Return made up to 19/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
26 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
26 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 July 1989Company name changed\certificate issued on 14/07/89 (2 pages)
14 July 1989Company name changed\certificate issued on 14/07/89 (2 pages)
26 July 1971Incorporation (17 pages)
26 July 1971Incorporation (17 pages)