Company NameCentral Wire Industries UK Limited
Company StatusActive
Company Number01026114
CategoryPrivate Limited Company
Incorporation Date4 October 1971(52 years, 6 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Christopher David Charron
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed27 February 2015(43 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1 North Street
Perth
Ontario
K7h 2s2
Director NameMr Denis Crane
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusCurrent
Appointed27 February 2015(43 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence Address719 Barclay Road
London
Ontario
Canada
Director NameMr Paul Christopher From
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed27 February 2015(43 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1 North Street
Perth
Ontario
K7h 2s2
Director NameMr Tom Hanewald
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 2015(43 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6509 Olson Road
Union
Illinois
60180
Director NameMr James Hedley Wright
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2020(48 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Primrose Park, Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
Director NameMr Andrew Ian Prichard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2020(48 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Primrose Park, Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
Director NameMr Rory James Ellison-Anderson
Date of BirthJune 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 2020(48 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Primrose Park, Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
Director NameMr Friedrich Wilhelm Hempel
Date of BirthMarch 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed24 January 1992(20 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLeopoldstrasse 16
D-4000 Dusseldorf
Germany
Director NameMr Richard Probert Pearson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(20 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Secretary NamePhilip Trevor Comber
NationalityBritish
StatusResigned
Appointed24 January 1992(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressPenshurst Holly Lane
Banstead
Surrey
SM7 2AX
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed01 June 1994(22 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 June 1998)
RoleSecretary
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameMr Richard Probert Pearson
NationalityBritish
StatusResigned
Appointed16 June 1998(26 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Roehampton Gate
London
SW15 5JS
Director NameMr Andre Wilhelm Hempel
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed29 December 2009(38 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 February 2015)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address18 Rebbergstrasse
Wollerau
8832
Director NameMr James Alexander Roper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2009(38 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Moorlands
Wickersley
Rotherham
South Yorkshire
S66 1AT
Director NameMr Peter Holes
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2013(41 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Norton Mews
Sheffield
Yorkshire
S8 8HN
Secretary NameMr Tracy Morton
StatusResigned
Appointed24 October 2013(42 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address1 Primrose Park
Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
Secretary NameMr Rory James Ellison-Anderson
StatusResigned
Appointed15 September 2016(44 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 September 2022)
RoleCompany Director
Correspondence Address1 Primrose Park, Greasbrough Road
Rotherham
South Yorkshire
S60 1RH

Contact

Websitehemple-wire.co.uk

Location

Registered Address1 Primrose Park, Greasbrough Road
Rotherham
South Yorkshire
S60 1RH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

550k at £1Central Wire Industries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,448,172
Gross Profit£2,465,368
Net Worth£3,815,333
Cash£992,440
Current Liabilities£3,020,596

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Charges

8 June 2018Delivered on: 11 June 2018
Persons entitled: Hsbc Bank Canada as Agent

Classification: A registered charge
Outstanding
20 April 2016Delivered on: 22 April 2016
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Particulars: The freehold property known as land and buildings. On the south west side of primrose hill, northfield. And as registered at land registry with title. Number SYK62791.. Please see charge instrument for further detail.
Outstanding
16 July 2015Delivered on: 17 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land and buildings on the south west side of primrose hill, northfield, hm land registry title number: SYK62791.
Outstanding
17 October 2012Delivered on: 26 October 2012
Satisfied on: 19 October 2015
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Used 2006 hempel wire LTD beast wire profiling line, used 2007 hempel wire LTD flyer wire profiling line and new 2012 hempel wire LTD hydra wire profiling line (for further chattels charged please refer to form MG01).
Fully Satisfied
2 September 2010Delivered on: 3 September 2010
Satisfied on: 19 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of primrose hill northfield t/no SYK62791 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 March 2001Delivered on: 30 March 2001
Satisfied on: 19 October 2015
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 May 1992Delivered on: 27 May 1992
Satisfied on: 10 February 2005
Persons entitled: National Westminster 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: 34 galena road, hammersmith, london, title number NGL11941 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1990Delivered on: 30 April 1990
Satisfied on: 10 February 2005
Persons entitled: National Westminster 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: Land and buildings on south west side of primrose hill northfield rotherham south yorkshire t/no. Syk 62791 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1988Delivered on: 30 March 1988
Persons entitled: Australia and New Zealand Banking Group.

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, unit b, galen court, galena road, hammersmith, london W6, with all plant machinery equipment implements and all other equipment.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 November 2020Full accounts made up to 31 July 2020 (26 pages)
18 March 2020Appointment of Mr James Hedley Wright as a director on 20 January 2020 (2 pages)
18 March 2020Appointment of Mr Andrew Ian Prichard as a director on 20 January 2020 (2 pages)
18 March 2020Appointment of Mr Rory James Ellison-Anderson as a director on 20 January 2020 (2 pages)
27 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
8 January 2020Full accounts made up to 31 July 2019 (26 pages)
19 July 2019Termination of appointment of James Alexander Roper as a director on 18 July 2019 (1 page)
4 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
12 October 2018Full accounts made up to 31 July 2018 (26 pages)
11 June 2018Satisfaction of charge 010261140008 in full (1 page)
11 June 2018Registration of charge 010261140009, created on 8 June 2018 (40 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 July 2017 (27 pages)
30 September 2017Full accounts made up to 31 July 2017 (27 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 October 2016Full accounts made up to 31 July 2016 (25 pages)
31 October 2016Full accounts made up to 31 July 2016 (25 pages)
22 September 2016Appointment of Mr Rory James Ellison-Anderson as a secretary on 15 September 2016 (2 pages)
22 September 2016Termination of appointment of Tracy Morton as a secretary on 15 September 2016 (1 page)
22 September 2016Termination of appointment of Tracy Morton as a secretary on 15 September 2016 (1 page)
22 September 2016Appointment of Mr Rory James Ellison-Anderson as a secretary on 15 September 2016 (2 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Registration of charge 010261140008, created on 20 April 2016 (41 pages)
22 April 2016Registration of charge 010261140008, created on 20 April 2016 (41 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 550,000
(8 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 550,000
(8 pages)
27 October 2015Full accounts made up to 31 July 2015 (31 pages)
27 October 2015Full accounts made up to 31 July 2015 (31 pages)
19 October 2015Satisfaction of charge 5 in full (2 pages)
19 October 2015Satisfaction of charge 5 in full (2 pages)
19 October 2015Satisfaction of charge 6 in full (1 page)
19 October 2015Satisfaction of charge 6 in full (1 page)
19 October 2015Satisfaction of charge 4 in full (1 page)
19 October 2015Satisfaction of charge 4 in full (1 page)
17 July 2015Registration of charge 010261140007, created on 16 July 2015 (6 pages)
17 July 2015Registration of charge 010261140007, created on 16 July 2015 (6 pages)
31 March 2015Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
31 March 2015Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
27 March 2015Company name changed hempel wire LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
27 March 2015Company name changed hempel wire LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
13 March 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
13 March 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
10 March 2015Appointment of Mr Tom Hanewald as a director on 27 February 2015 (2 pages)
10 March 2015Appointment of Mr Tom Hanewald as a director on 27 February 2015 (2 pages)
9 March 2015Termination of appointment of Andre Wilhelm Hempel as a director on 27 February 2015 (1 page)
9 March 2015Appointment of Mr Christopher David Charron as a director on 27 February 2015 (2 pages)
9 March 2015Appointment of Mr Denis Crane as a director on 27 February 2015 (2 pages)
9 March 2015Appointment of Mr Denis Crane as a director on 27 February 2015 (2 pages)
9 March 2015Termination of appointment of Andre Wilhelm Hempel as a director on 27 February 2015 (1 page)
9 March 2015Appointment of Mr Paul Christopher From as a director on 27 February 2015 (2 pages)
9 March 2015Termination of appointment of Richard Probert Pearson as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Peter Holes as a director on 27 February 2015 (1 page)
9 March 2015Appointment of Mr Christopher David Charron as a director on 27 February 2015 (2 pages)
9 March 2015Appointment of Mr Paul Christopher From as a director on 27 February 2015 (2 pages)
9 March 2015Termination of appointment of Peter Holes as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Friedrich Wilhelm Hempel as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Richard Probert Pearson as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Friedrich Wilhelm Hempel as a director on 27 February 2015 (1 page)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 February 2015Statement of company's objects (2 pages)
25 February 2015Statement of company's objects (2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 550,000
(8 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 550,000
(8 pages)
29 January 2015Director's details changed for Mr James Alexander Roper on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Mr James Alexander Roper on 29 January 2015 (2 pages)
19 March 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
19 March 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 550,000
(8 pages)
30 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 550,000
(8 pages)
24 October 2013Appointment of Mr Tracy Morton as a secretary (2 pages)
24 October 2013Appointment of Mr Tracy Morton as a secretary (2 pages)
24 October 2013Termination of appointment of Richard Pearson as a secretary (1 page)
24 October 2013Termination of appointment of Richard Pearson as a secretary (1 page)
16 August 2013Appointment of Mr Peter Holes as a director (2 pages)
16 August 2013Appointment of Mr Peter Holes as a director (2 pages)
10 April 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
10 April 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
14 February 2013Director's details changed for Mr Friedrich Wilhelm Hempel on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Friedrich Wilhelm Hempel on 14 February 2013 (2 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 March 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
16 March 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
3 March 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
3 March 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 March 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
29 March 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Friedrich Wilhelm Hempel on 15 January 2010 (2 pages)
29 January 2010Director's details changed for Friedrich Wilhelm Hempel on 15 January 2010 (2 pages)
29 January 2010Registered office address changed from 10 Roehampton Gate London SW15 5JS on 29 January 2010 (1 page)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
29 January 2010Registered office address changed from 10 Roehampton Gate London SW15 5JS on 29 January 2010 (1 page)
26 January 2010Appointment of Mr Andre Wilhelm Hempel as a director (2 pages)
26 January 2010Appointment of Mr Andre Wilhelm Hempel as a director (2 pages)
26 January 2010Appointment of Mr James Alexander Roper as a director (2 pages)
26 January 2010Appointment of Mr James Alexander Roper as a director (2 pages)
14 January 2010Certificate of fact - name correction from hemple wire LIMITED to hempel wire LIMITED (1 page)
14 January 2010Certificate of fact - name correction from hemple wire LIMITED to hempel wire LIMITED (1 page)
7 January 2010Company name changed A.G.W. commodity holdings LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2009-12-30
  • ANNOTATION Changed its name on 7TH january 2010 to hempel wire LIMITED and not the name hemple wire LIMITED as erroneously shown on the face of the certificate of change of name dated 7TH january 2010.
(2 pages)
7 January 2010Company name changed A.G.W. commodity holdings LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2009-12-30
  • ANNOTATION Changed its name on 7TH january 2010 to hempel wire LIMITED and not the name hemple wire LIMITED as erroneously shown on the face of the certificate of change of name dated 7TH january 2010.
(2 pages)
30 December 2009Change of name notice (2 pages)
30 December 2009Change of name notice (2 pages)
8 June 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
8 June 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
28 February 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
28 February 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
7 February 2008Return made up to 24/01/08; full list of members (2 pages)
7 February 2008Return made up to 24/01/08; full list of members (2 pages)
28 December 2007Location of register of members (1 page)
28 December 2007Location of register of members (1 page)
28 December 2007Location of debenture register (1 page)
28 December 2007Registered office changed on 28/12/07 from: 2 c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
28 December 2007Location of debenture register (1 page)
28 December 2007Registered office changed on 28/12/07 from: 2 c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
22 August 2007Full accounts made up to 31 December 2006 (26 pages)
22 August 2007Full accounts made up to 31 December 2006 (26 pages)
31 January 2007Return made up to 24/01/07; full list of members (2 pages)
31 January 2007Return made up to 24/01/07; full list of members (2 pages)
30 January 2007Location of debenture register (1 page)
30 January 2007Location of register of members (1 page)
30 January 2007Registered office changed on 30/01/07 from: c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
30 January 2007Registered office changed on 30/01/07 from: c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
30 January 2007Location of debenture register (1 page)
30 January 2007Location of register of members (1 page)
31 May 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
9 February 2006Location of debenture register (1 page)
9 February 2006Location of register of members (1 page)
9 February 2006Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
9 February 2006Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page)
9 February 2006Location of debenture register (1 page)
9 February 2006Return made up to 24/01/06; full list of members (2 pages)
9 February 2006Return made up to 24/01/06; full list of members (2 pages)
9 February 2006Location of register of members (1 page)
29 April 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
29 April 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
11 February 2005Return made up to 24/01/05; full list of members (7 pages)
11 February 2005Return made up to 24/01/05; full list of members (7 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
12 May 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
2 March 2004Location of register of members (1 page)
2 March 2004Location of register of members (1 page)
10 February 2004Registered office changed on 10/02/04 from: carlton house grammar school st bradford west yorkshire (1 page)
10 February 2004Registered office changed on 10/02/04 from: carlton house grammar school st bradford west yorkshire (1 page)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
10 February 2004Return made up to 24/01/04; full list of members (7 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
2 June 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2003Return made up to 24/01/03; full list of members (7 pages)
25 February 2003Return made up to 24/01/03; full list of members (7 pages)
22 February 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
22 February 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
15 February 2002Return made up to 24/01/02; full list of members (6 pages)
15 February 2002Return made up to 24/01/02; full list of members (6 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
28 February 2001Full group accounts made up to 31 December 2000 (26 pages)
28 February 2001Full group accounts made up to 31 December 2000 (26 pages)
14 February 2001Return made up to 24/01/01; full list of members (6 pages)
14 February 2001Return made up to 24/01/01; full list of members (6 pages)
1 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
1 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
24 February 2000Return made up to 24/01/00; full list of members (6 pages)
24 February 2000Return made up to 24/01/00; full list of members (6 pages)
19 January 2000Full group accounts made up to 31 October 1999 (25 pages)
19 January 2000Full group accounts made up to 31 October 1999 (25 pages)
11 February 1999Return made up to 24/01/99; no change of members (4 pages)
11 February 1999Return made up to 24/01/99; no change of members (4 pages)
23 December 1998Full group accounts made up to 31 October 1998 (25 pages)
23 December 1998Full group accounts made up to 31 October 1998 (25 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
17 February 1998Return made up to 24/01/98; full list of members (6 pages)
17 February 1998Return made up to 24/01/98; full list of members (6 pages)
5 January 1998Full group accounts made up to 31 October 1997 (26 pages)
5 January 1998Full group accounts made up to 31 October 1997 (26 pages)
11 February 1997Return made up to 24/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1997Return made up to 24/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 December 1996Full group accounts made up to 31 October 1996 (26 pages)
24 December 1996Full group accounts made up to 31 October 1996 (26 pages)
13 February 1996Return made up to 24/01/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/96
(4 pages)
13 February 1996Return made up to 24/01/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/96
(4 pages)
22 December 1995Full group accounts made up to 31 October 1995 (26 pages)
22 December 1995Full group accounts made up to 31 October 1995 (26 pages)
4 October 1971Certificate of incorporation (1 page)
4 October 1971Incorporation (16 pages)
4 October 1971Certificate of incorporation (1 page)
4 October 1971Incorporation (16 pages)