Company NameMelhome Developments Limited
DirectorsMartin Brendan Spencer and Matthew Timothy Spencer
Company StatusActive
Company Number01069412
CategoryPrivate Limited Company
Incorporation Date1 September 1972(51 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Brendan Spencer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(18 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBoston House, High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameMatthew Timothy Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(18 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBoston House, High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary NameMr Martin Brendan Spencer
NationalityBritish
StatusCurrent
Appointed03 January 1991(18 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House, High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD

Contact

Websitemelhome.com

Location

Registered AddressBoston House, High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address Matches2 other UK companies use this postal address

Shareholders

54k at £0.1Boston Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£52,624
Cash£68,357
Current Liabilities£142,291

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

14 July 1989Delivered on: 24 July 1989
Satisfied on: 7 June 2003
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: F/H property k/a: land at the junction of main street and saxton land, saxton, tadcaster, north yorkshire. And the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1989Delivered on: 27 April 1989
Satisfied on: 7 June 2003
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 at rentor drive, cruiseley leeds, west yorkshire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1988Delivered on: 3 August 1988
Satisfied on: 7 June 2003
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: F/H property k/a 26 elmete avenue roundhay, leeds. And/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1988Delivered on: 11 February 1988
Satisfied on: 7 June 2003
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 at the rear of elmete avenue, barwich in elmet leeds, west yorkshire and/or proceeds of thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1986Delivered on: 30 April 1986
Satisfied on: 7 June 2003
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: F/H manor garth calton road, whitkirk, leeds, W. yorks. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1984Delivered on: 13 February 1984
Satisfied on: 7 June 2003
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 on the north east side of preston parade beeston leeds west yorkshire. T/n wyk 247870 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 2008Delivered on: 18 December 2008
Satisfied on: 1 October 2014
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 at the back of 4 west park drive east leeds t/no WYK868707 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
9 September 2005Delivered on: 14 September 2005
Satisfied on: 1 October 2014
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: 12 st winifreds road harrogate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 June 2005Delivered on: 11 June 2005
Satisfied on: 1 October 2014
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: Park house 52 west park crescent roundhay leeds otherwise k/a park house park lane roundhay leeds t/n YK27210. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 September 1982Delivered on: 20 September 1982
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: F/H land and buildings on the south side of little lane, ilkley, west yorkshire title no wyk 250059 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 2001Delivered on: 7 September 2001
Satisfied on: 1 October 2014
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 at the rear of the white house colton leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 August 2001Delivered on: 23 August 2001
Satisfied on: 1 October 2014
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: The f/h property k/a land & buildings at colton lodge meynell road colton t/no WYK683506.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 May 2001Delivered on: 31 May 2001
Satisfied on: 1 October 2014
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: F/H 18 marlborough grove york. T/no. NYK181246. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 March 2001Delivered on: 4 April 2001
Satisfied on: 1 October 2014
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: F/Hold property known as 51 west park crescent leeds; wyk 539880. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 March 2001Delivered on: 30 March 2001
Satisfied on: 1 October 2014
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: F/H 14 marlborough grove york NYK167932. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 March 2001Delivered on: 21 March 2001
Satisfied on: 1 October 2014
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: F/H property k/a 17 marlborough grove york - NYK27257. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 February 2001Delivered on: 15 February 2001
Satisfied on: 29 October 2014
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: The f/h property k/a 16 marlborough grove york. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 July 2000Delivered on: 14 July 2000
Satisfied on: 7 June 2003
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: The f/h property k/a land on east side of 11A coppice drive and 11A coppice drive harrogate t/n NYK200481 NYK192715. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 June 2000Delivered on: 1 July 2000
Satisfied on: 1 October 2014
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: F/Hold property known as 15 marlborough grove,york; NYK220805. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 August 1999Delivered on: 10 August 1999
Satisfied on: 1 October 2014
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: The f/h property k/a land at 1A north lane roundhay leeds west yorkshire t/n WYK257658. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 September 1982Delivered on: 17 September 1982
Satisfied on: 7 June 2003
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: F/H land on the south side of church lane, meanwood, leeds, west yorkshire, title no. Wyk 255630. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 1996Delivered on: 14 March 1996
Satisfied on: 7 June 2003
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: F/H property k/a st john's church hall yeadon leeds west yorkshire t/no:- WYK578208 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
20 July 1994Delivered on: 3 August 1994
Satisfied on: 7 June 2003
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: F/H property k/a land at newlaithes road horsforth leeds and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 July 1993Delivered on: 28 July 1993
Satisfied on: 7 June 2003
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: The f/h property land situate at the boyle barwick in elmet leeds west yorkshire and proceeds of sale thereof and an assignment of the goodwill and connection of any business,together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1993Delivered on: 22 July 1993
Satisfied on: 27 June 1995
Persons entitled:
Jack Stanley Brett
Winifred Mary Jackson

Classification: Legal mortgage
Secured details: £280,000 and all other monies due from the company to the chargees under the terms of the charge.
Particulars: Land at the boyle, barwick in elmet, leeds.
Fully Satisfied
8 July 1993Delivered on: 15 July 1993
Satisfied on: 1 October 2014
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
4 June 1993Delivered on: 18 June 1993
Satisfied on: 7 June 2003
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: F/H property land at newlaithes gardens, horsforth, leeds, west yorkshire and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1993Delivered on: 3 February 1993
Satisfied on: 7 June 2003
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: F/Hold--42 newlaithes gardens horsforth leeds west yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1993Delivered on: 3 February 1993
Satisfied on: 7 June 2003
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: 44 newlaithes gardens horsforth leeds west yorkshire. T/no.wyk 427444 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1992Delivered on: 10 January 1992
Satisfied on: 7 June 2003
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: F/H property k/a land adjoining charles street,horsforth,leeds,west yorkshire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 1989Delivered on: 7 August 1989
Satisfied on: 7 June 2003
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: F/H property k/a land to the rear of newlaithes gardens horsforth leeds. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1981Delivered on: 23 January 1981
Persons entitled: National Westminster Bank PLC

Classification: Notice of intended deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 morris lane, kirkstall, leeds.
Fully Satisfied
2 May 2003Delivered on: 21 May 2003
Persons entitled: Boston Holdings Limited

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. See the mortgage charge document for full details.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
17 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
11 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,400
(4 pages)
2 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,400
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,400
(4 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,400
(4 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,400
(4 pages)
29 October 2014Satisfaction of charge 23 in full (2 pages)
29 October 2014Satisfaction of charge 23 in full (2 pages)
1 October 2014Satisfaction of charge 31 in full (2 pages)
1 October 2014Satisfaction of charge 33 in full (2 pages)
1 October 2014Satisfaction of charge 25 in full (1 page)
1 October 2014Satisfaction of charge 24 in full (2 pages)
1 October 2014Satisfaction of charge 28 in full (2 pages)
1 October 2014Satisfaction of charge 20 in full (2 pages)
1 October 2014Satisfaction of charge 24 in full (2 pages)
1 October 2014Satisfaction of charge 32 in full (2 pages)
1 October 2014Satisfaction of charge 29 in full (2 pages)
1 October 2014Satisfaction of charge 26 in full (2 pages)
1 October 2014Satisfaction of charge 26 in full (2 pages)
1 October 2014Satisfaction of charge 33 in full (2 pages)
1 October 2014Satisfaction of charge 20 in full (2 pages)
1 October 2014Satisfaction of charge 15 in full (1 page)
1 October 2014Satisfaction of charge 27 in full (2 pages)
1 October 2014Satisfaction of charge 31 in full (2 pages)
1 October 2014Satisfaction of charge 29 in full (2 pages)
1 October 2014Satisfaction of charge 32 in full (2 pages)
1 October 2014Satisfaction of charge 28 in full (2 pages)
1 October 2014Satisfaction of charge 25 in full (1 page)
1 October 2014Satisfaction of charge 15 in full (1 page)
1 October 2014Satisfaction of charge 27 in full (2 pages)
1 October 2014Satisfaction of charge 21 in full (2 pages)
1 October 2014Satisfaction of charge 21 in full (2 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,400
(4 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,400
(4 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,400
(4 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 July 2013Statement by directors (1 page)
5 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2013Solvency statement dated 01/07/13 (1 page)
5 July 2013Statement of capital on 5 July 2013
  • GBP 5,400
(4 pages)
5 July 2013Statement of capital on 5 July 2013
  • GBP 5,400
(4 pages)
5 July 2013Statement of capital on 5 July 2013
  • GBP 5,400
(4 pages)
5 July 2013Solvency statement dated 01/07/13 (1 page)
5 July 2013Statement by directors (1 page)
4 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
10 November 2011Auditor's resignation (1 page)
10 November 2011Auditor's resignation (1 page)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 April 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Martin Brendan Spencer on 3 January 2010 (2 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Mr Martin Brendan Spencer on 3 January 2010 (1 page)
26 January 2010Director's details changed for Matthew Timothy Spencer on 3 January 2010 (2 pages)
26 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Matthew Timothy Spencer on 3 January 2010 (2 pages)
26 January 2010Director's details changed for Matthew Timothy Spencer on 3 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Martin Brendan Spencer on 3 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr Martin Brendan Spencer on 3 January 2010 (1 page)
26 January 2010Director's details changed for Mr Martin Brendan Spencer on 3 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr Martin Brendan Spencer on 3 January 2010 (1 page)
16 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 February 2009Return made up to 03/01/09; full list of members (3 pages)
18 February 2009Return made up to 03/01/09; full list of members (3 pages)
22 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
28 February 2008Return made up to 03/01/08; full list of members (3 pages)
28 February 2008Return made up to 03/01/08; full list of members (3 pages)
27 February 2008Director and secretary's change of particulars / martin spencer / 01/12/2007 (1 page)
27 February 2008Director and secretary's change of particulars / martin spencer / 01/12/2007 (1 page)
6 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
6 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 February 2007Return made up to 03/01/07; full list of members (2 pages)
15 February 2007Return made up to 03/01/07; full list of members (2 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 March 2006Location of register of members (1 page)
7 March 2006Registered office changed on 07/03/06 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page)
7 March 2006Location of debenture register (1 page)
7 March 2006Location of register of members (1 page)
7 March 2006Return made up to 03/01/06; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: boston house 214 high street boston spa west yorkshire LS23 6AB (1 page)
7 March 2006Return made up to 03/01/06; full list of members (2 pages)
7 March 2006Location of debenture register (1 page)
21 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
25 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Registered office changed on 23/11/04 from: the manor main street saxton leeds LS24 9PY (1 page)
23 November 2004Registered office changed on 23/11/04 from: the manor main street saxton leeds LS24 9PY (1 page)
20 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 February 2004Return made up to 03/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 February 2004Return made up to 03/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
21 May 2003Particulars of mortgage/charge (6 pages)
21 May 2003Particulars of mortgage/charge (6 pages)
5 February 2003Return made up to 03/01/03; full list of members (7 pages)
5 February 2003Return made up to 03/01/03; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 February 2002Return made up to 03/01/02; full list of members (6 pages)
12 February 2002Return made up to 03/01/02; full list of members (6 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
8 January 2001Return made up to 03/01/01; full list of members (6 pages)
8 January 2001Return made up to 03/01/01; full list of members (6 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 January 1999Return made up to 03/01/99; full list of members (6 pages)
19 January 1999Return made up to 03/01/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 January 1998Return made up to 03/01/98; no change of members (4 pages)
11 January 1998Return made up to 03/01/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 January 1997Return made up to 03/01/97; no change of members (4 pages)
21 January 1997Return made up to 03/01/97; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
5 January 1996Return made up to 03/01/96; full list of members (6 pages)
5 January 1996Return made up to 03/01/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
15 July 1993Particulars of mortgage/charge (3 pages)
15 July 1993Particulars of mortgage/charge (3 pages)
1 September 1972Certificate of incorporation (1 page)
1 September 1972Certificate of incorporation (1 page)