Company NameWhitley Property Holdings Limited
DirectorJonathan James Auquith
Company StatusActive
Company Number01050432
CategoryPrivate Limited Company
Incorporation Date18 April 1972(52 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Sheila Mary Asquith
NationalityBritish
StatusCurrent
Appointed24 December 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Sowood Lane
Ossett
West Yorkshire
WF5 0LE
Director NameMr Jonathan James Auquith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(35 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakland Crest
Middlestown
Wakefield
West Yorkshire
WF4 4UB
Director NameMr John Malcolm Asquith
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(19 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 April 2008)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address12a Sowood Lane
Ossett
West Yorkshire
WF5 0LE
Director NameMrs Sheila Mary Asquith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(19 years, 8 months after company formation)
Appointment Duration26 years, 5 months (resigned 28 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12a Sowood Lane
Ossett
West Yorkshire
WF5 0LE
Director NameMr Matthew John Asquith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(42 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 August 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 The Meadows
Lepton
Huddersfield
HD8 0JX
Director NameMrs Julie Helen Asquith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(49 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 June 2022)
RoleProperty
Country of ResidenceEngland
Correspondence Address7 Oakland Crest
Middlestown
Wakefield
WF4 4UB

Location

Registered Address16 Bond Street
Wakefield
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,629,986
Cash£42,149
Current Liabilities£150,073

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

23 July 2008Delivered on: 6 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at seemore arcade towngate ossett west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details.
Outstanding
24 June 2008Delivered on: 26 June 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 36 station road, ossett, west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
30 July 2007Delivered on: 3 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Seemore shopping centre ossett west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
21 March 2007Delivered on: 31 March 2007
Persons entitled: Svenska Handelsbanken (Ab) Publ

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 30 bank street ossett west yorkshire buildings fixtures & fittings benefit of leases rents floating charge all moveable plant machinery implements and equipment. See the mortgage charge document for full details.
Outstanding
17 August 2018Delivered on: 22 August 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Land on the north side of baptist lane, ossett known as 2-12 elder mews, ossett WF5 0GQ registered under title number WYK839194.
Outstanding
3 June 2016Delivered on: 21 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: A fixed charge over the freehold property 5, 7 and 9 wesley street ossett west yorkshire WF5 8ET registered at hm land registry under title number WYK931790.
Outstanding
24 December 2010Delivered on: 6 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 48 high street horbury west yorkshire t/n WYK26107 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 December 2010Delivered on: 6 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 2 and 2A saville park osset west yorkshire t/n WYK683385 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 December 2010Delivered on: 6 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5,7 & 9 wesley street osset west yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 December 2010Delivered on: 6 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 17 and 19 maple court osset west yorkshire t/n WYK683387 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 April 2009Delivered on: 4 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Northfield mills church street ossett west yorkshire,and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
16 March 2009Delivered on: 20 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a apartments 2-12 (even numbers) elder mews off baptist lane ossett; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details.
Outstanding
19 December 2008Delivered on: 24 December 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 bank street and 8 station road osset west yorkshire t/no:WYK595471AND each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
4 December 1980Delivered on: 24 December 1980
Satisfied on: 16 November 2007
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lydgate manor 48 high st. Horbury, W. yorks. T/n wyk 26107.
Fully Satisfied
4 December 1980Delivered on: 10 December 1980
Satisfied on: 16 November 2007
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land situate in wesley street, ossett, west yorkshire containing 247 sq. Yds. Or thereabouts.
Fully Satisfied
4 December 1980Delivered on: 10 December 1980
Satisfied on: 16 November 2007
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, 26, 30 and 38 ivy street, featherstone, west yorkshire.
Fully Satisfied
30 June 1978Delivered on: 10 July 1978
Satisfied on: 16 November 2007
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A plot of land situate on the south side of lincoln street wakefield west yorskshire title no wyk 59951.
Fully Satisfied
18 October 1972Delivered on: 26 October 1972
Satisfied on: 16 November 2007
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old post office and telephone exchange, wesley street, ossett, yorks.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
24 March 2020Satisfaction of charge 010504320017 in full (1 page)
17 March 2020Satisfaction of charge 7 in full (2 pages)
17 March 2020Satisfaction of charge 9 in full (2 pages)
17 March 2020Satisfaction of charge 6 in full (1 page)
17 March 2020Satisfaction of charge 8 in full (2 pages)
12 March 2020Satisfaction of charge 010504320018 in full (1 page)
12 March 2020Satisfaction of charge 10 in full (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 March 2019Satisfaction of charge 12 in full (4 pages)
5 February 2019Satisfaction of charge 13 in full (4 pages)
5 February 2019Satisfaction of charge 16 in full (4 pages)
5 February 2019Satisfaction of charge 14 in full (4 pages)
5 February 2019Satisfaction of charge 11 in full (4 pages)
5 February 2019Satisfaction of charge 15 in full (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
22 August 2018Registration of charge 010504320018, created on 17 August 2018 (6 pages)
29 May 2018Termination of appointment of Sheila Mary Asquith as a director on 28 May 2018 (1 page)
29 May 2018Cessation of Sheila Mary Asquith as a person with significant control on 28 May 2018 (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 January 2018Notification of Sheila Mary Asquith as a person with significant control on 13 December 2017 (4 pages)
11 January 2018Notification of Sheila Mary Asquith as a person with significant control on 13 December 2017 (4 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
22 August 2016Registered office address changed from 25 Bank Street Ossett West Yorkshire WF5 8PS to 25a Bank Street Bank Street Ossett WF5 8PS on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 25 Bank Street Ossett West Yorkshire WF5 8PS to 25a Bank Street Bank Street Ossett WF5 8PS on 22 August 2016 (1 page)
21 June 2016Registration of charge 010504320017, created on 3 June 2016 (16 pages)
21 June 2016Registration of charge 010504320017, created on 3 June 2016 (16 pages)
26 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 500
(5 pages)
4 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 500
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 500
(5 pages)
5 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 500
(5 pages)
5 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 500
(5 pages)
1 September 2014Termination of appointment of Matthew John Asquith as a director on 11 August 2014 (1 page)
1 September 2014Termination of appointment of Matthew John Asquith as a director on 11 August 2014 (1 page)
23 May 2014Appointment of Mr Matthew John Asquith as a director (2 pages)
23 May 2014Appointment of Mr Matthew John Asquith as a director (2 pages)
6 May 2014Termination of appointment of Matthew Asquith as a director (1 page)
6 May 2014Termination of appointment of Matthew Asquith as a director (1 page)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 500
(6 pages)
6 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 500
(6 pages)
6 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 500
(6 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
14 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
14 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
14 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
13 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
13 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
9 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
9 October 2011Director's details changed for Mrs Sheila Mary Asquith on 1 October 2011 (2 pages)
9 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
9 October 2011Director's details changed for Matthew John Asquith on 1 October 2011 (2 pages)
9 October 2011Director's details changed for Mrs Sheila Mary Asquith on 1 October 2011 (2 pages)
9 October 2011Director's details changed for Mrs Sheila Mary Asquith on 1 October 2011 (2 pages)
9 October 2011Director's details changed for Jonathan James Auquith on 1 October 2011 (2 pages)
9 October 2011Director's details changed for Jonathan James Auquith on 1 October 2011 (2 pages)
9 October 2011Director's details changed for Matthew John Asquith on 1 October 2011 (2 pages)
9 October 2011Director's details changed for Jonathan James Auquith on 1 October 2011 (2 pages)
9 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
9 October 2011Director's details changed for Matthew John Asquith on 1 October 2011 (2 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
23 December 2010Accounts for a small company made up to 30 April 2010 (5 pages)
23 December 2010Accounts for a small company made up to 30 April 2010 (5 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (12 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (12 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (12 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
9 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
11 December 2008Return made up to 03/10/08; no change of members (5 pages)
11 December 2008Return made up to 03/10/08; no change of members (5 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
25 June 2008Appointment terminated director john asquith (1 page)
25 June 2008Appointment terminated director john asquith (1 page)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2007Return made up to 03/10/07; no change of members (8 pages)
8 October 2007Return made up to 03/10/07; no change of members (8 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
3 August 2007Particulars of mortgage/charge (7 pages)
3 August 2007Particulars of mortgage/charge (7 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
31 March 2007Particulars of mortgage/charge (7 pages)
31 March 2007Particulars of mortgage/charge (7 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 October 2006Return made up to 03/10/06; full list of members (7 pages)
16 October 2006Return made up to 03/10/06; full list of members (7 pages)
19 October 2005Return made up to 03/10/05; full list of members (7 pages)
19 October 2005Return made up to 03/10/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 October 2004Return made up to 17/10/04; full list of members (7 pages)
27 October 2004Return made up to 17/10/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 October 2003Return made up to 17/10/03; full list of members (7 pages)
22 October 2003Return made up to 17/10/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 October 2002Return made up to 17/10/02; full list of members (7 pages)
28 October 2002Return made up to 17/10/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 November 2001Return made up to 31/10/01; full list of members (6 pages)
4 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
8 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
20 November 2000Return made up to 11/11/00; full list of members (6 pages)
20 November 2000Return made up to 11/11/00; full list of members (6 pages)
31 May 2000Registered office changed on 31/05/00 from: 117 teall street, ossett, west yorkshire, WF5 0HT (1 page)
31 May 2000Registered office changed on 31/05/00 from: 117 teall street, ossett, west yorkshire, WF5 0HT (1 page)
10 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
17 November 1999Return made up to 11/11/99; full list of members (6 pages)
17 November 1999Return made up to 11/11/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
18 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
16 November 1998Return made up to 18/11/98; no change of members (4 pages)
16 November 1998Return made up to 18/11/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
17 November 1997Return made up to 18/11/97; full list of members (6 pages)
17 November 1997Return made up to 18/11/97; full list of members (6 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
19 November 1996Return made up to 18/11/96; no change of members (4 pages)
19 November 1996Return made up to 18/11/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
15 November 1995Return made up to 18/11/95; no change of members (4 pages)
15 November 1995Return made up to 18/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 April 1972Incorporation (18 pages)
18 April 1972Incorporation (18 pages)