Company NameShallowdale Limited
DirectorsSuzanne Jane Berson and Joshua Adam Brackup
Company StatusActive
Company Number01087972
CategoryPrivate Limited Company
Incorporation Date20 December 1972(51 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Suzanne Jane Berson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(33 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Director NameMr Joshua Adam Brackup
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(49 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Director NameAlan Ehrlich
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(18 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address53 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMrs Gloria Cynthia Ehrlich
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(18 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameAlan Ehrlich
NationalityBritish
StatusResigned
Appointed03 July 1991(18 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address53 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMrs Suzanne Jane Berson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2003)
RoleAdministrator Company Director
Country of ResidenceEngland
Correspondence Address260 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Director NameMrs Nicola Ruth Brackup
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(27 years, 7 months after company formation)
Appointment Duration22 years, 4 months (resigned 29 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Secretary NameNicola Ruth Brackup
NationalityBritish
StatusResigned
Appointed13 May 2005(32 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ

Location

Registered Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Mrs Suzanne Jane Berson & Mrs Karen Lynda Hausman & Mrs Nicola Ruth Brackup
7.00%
Ordinary A
5 at £1Trustees Of Gloria Ehrlich Discretionary Settlement Trust 2005
5.00%
Ordinary A
20 at £1Mrs Karen Lynda Hausman
20.00%
Ordinary A
19 at £1Mrs Nicola Ruth Brackup
19.00%
Ordinary A
19 at £1Mrs Suzanne Jane Berson
19.00%
Ordinary A
15 at £1Mrs Gloria Cynthia Ehrlich
15.00%
Ordinary A
13 at £1Trustees Of Gloria Ehrlich Interest In Possession Settlement 2005
13.00%
Ordinary A
1 at £1Mrs Nicola Ruth Brackup
1.00%
Ordinary B
1 at £1Mrs Suzanne Jane Berson
1.00%
Ordinary B

Financials

Year2014
Net Worth£4,398,211
Cash£551,768
Current Liabilities£502,429

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

6 January 1989Delivered on: 12 January 1989
Satisfied on: 6 January 2016
Persons entitled: Midland 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: F/H land & premises k/a 94 prospect street hull.
Fully Satisfied
1 June 1988Delivered on: 6 June 1988
Satisfied on: 19 November 1990
Persons entitled: Midland 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: F/H land & premises being 56 land 56A victoria road west cleveleys blackpool lancashire.
Fully Satisfied
7 October 1987Delivered on: 24 December 1987
Satisfied on: 6 January 2016
Persons entitled: Midland 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: F/H property k/as land and buildings at junction of kirkwood drive and green lane, cookridge city of leeds.
Fully Satisfied
24 October 1985Delivered on: 29 October 1985
Satisfied on: 28 July 2010
Persons entitled: Midland 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: F/H lands & premises being 28 railway street altrincham.
Fully Satisfied
11 October 1985Delivered on: 16 October 1985
Persons entitled: Midland 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: F/H lands & premises 63/65 st sepulchre gate and 2 duke street doncaster.
Fully Satisfied
17 May 1985Delivered on: 18 May 1985
Persons entitled: Midland 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: F/H land k/a 28, austhorpe road leeds 15.
Fully Satisfied
26 February 1982Delivered on: 3 March 1982
Satisfied on: 28 September 2006
Persons entitled: Midland 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: F/H property k/a 62 whitefriar gate kingston upon hall title no hs 53066.
Fully Satisfied
6 August 2001Delivered on: 8 August 2001
Satisfied on: 6 January 2016
Persons entitled: Hsbc 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: 24 cambridge street harrogate north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 September 2000Delivered on: 16 September 2000
Satisfied on: 6 January 2016
Persons entitled: Hsbc 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: 33/35 high street east redcar cleveland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 February 2000Delivered on: 12 February 2000
Satisfied on: 6 January 2016
Persons entitled: Hsbc 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 property at 36-40 toll gavel beverley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 December 1998Delivered on: 22 December 1998
Satisfied on: 6 January 2016
Persons entitled: Midland 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: 16 newgate street bishop auckland county durham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 1997Delivered on: 1 July 1997
Satisfied on: 4 July 2000
Persons entitled: Midland 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: Regent house 11 to 15 odd albert street harrogate.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 May 1996Delivered on: 1 June 1996
Satisfied on: 6 January 2016
Persons entitled: Midland 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: 21 bridge street and 1 & 2 double street (all one building) spalding lincolnshire with all rights,licences,deeds,undertakings,etc; the goodwill of business and any rental/other money payable.
Fully Satisfied
13 January 1982Delivered on: 21 January 1982
Satisfied on: 6 January 2016
Persons entitled: Midland 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: F/H land hereditaments and premises 19 market hill barnsley title no. Syk 64184.
Fully Satisfied
27 August 1993Delivered on: 3 September 1993
Satisfied on: 27 September 2001
Persons entitled: Midland 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: Numbers 120/124 front street chester le street county durham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 February 1992Delivered on: 5 February 1992
Satisfied on: 6 January 2016
Persons entitled: Midland 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: F/H lands and premises being 73 victoria road west cleveley wyre lancashire tog with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business.
Fully Satisfied
3 February 1992Delivered on: 5 February 1992
Satisfied on: 19 September 2002
Persons entitled: Midland 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: F/H land and premises being 121,122 & 123 high street northallerton north yorkshire tog with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business.
Fully Satisfied
3 February 1992Delivered on: 5 February 1992
Satisfied on: 10 October 2012
Persons entitled: Midland 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: F/H land and premises being 56 & 56A victoria road cleveleys wyre lancashire tog with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business.
Fully Satisfied
29 January 1992Delivered on: 31 January 1992
Satisfied on: 6 January 2016
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 October 1990Delivered on: 11 October 1990
Satisfied on: 17 June 1992
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all and singular the f/h property situate at and k/a 56 and 56A victoria road cleveleys lancashire. Title numbers. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1990Delivered on: 11 October 1990
Satisfied on: 17 June 1992
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all and singular the f/h property situate at and k/a 121, 122, and 123 high street northallerton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1990Delivered on: 11 October 1990
Satisfied on: 17 June 1992
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all and singular the f/h property (the mortgaged property) situate at and k/a 73 victoria road cleveleys lancashire title number la 632089. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1989Delivered on: 19 October 1989
Satisfied on: 19 November 1990
Persons entitled: Midland 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: F/H lands & premises being 73 victoria. Road west cleveleys blackpool.
Fully Satisfied
11 August 1989Delivered on: 15 August 1989
Satisfied on: 18 May 2005
Persons entitled: Midland 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: F/H land & premises 18 newmarket otley west yorkshire.
Fully Satisfied
24 November 1981Delivered on: 2 December 1981
Satisfied on: 6 January 2016
Persons entitled: Midland 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: F/H land & premises k/a 20 fishergate ripon.
Fully Satisfied
25 May 2022Delivered on: 26 May 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 97 green lane, cookridge, leeds LS16 7EE.
Outstanding
26 January 2018Delivered on: 29 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 21 bridge street, spalding and registered at hm land registry under title number LL130417 ("the property").
Outstanding
26 January 2018Delivered on: 29 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 19 market hill, barnsley and registered at hm land registry under title number SYK64185.
Outstanding
15 January 2016Delivered on: 15 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 36-40 toll gavel, beverley, HU17 9AR registered at land registry under title number HS131408.
Outstanding
15 January 2016Delivered on: 15 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over all asset, both present and future including all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
24 October 2012Delivered on: 10 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of 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 premises being 56A victoria road west thornton-cleveleys t/no.LA583353 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 30 March 2023 (7 pages)
23 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 30 March 2022 (7 pages)
11 January 2023Termination of appointment of Nicola Ruth Brackup as a secretary on 29 November 2022 (1 page)
11 January 2023Appointment of Mr Joshua Adam Brackup as a director on 29 November 2022 (2 pages)
11 January 2023Termination of appointment of Nicola Ruth Brackup as a director on 29 November 2022 (1 page)
14 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
23 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
26 May 2022Registration of charge 010879720031, created on 25 May 2022 (16 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
29 September 2021Secretary's details changed for Nicola Ruth Brackup on 28 September 2021 (1 page)
7 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 October 2019Director's details changed for Nicola Ruth Brackup on 15 October 2019 (2 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
9 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 January 2018Registration of charge 010879720029, created on 26 January 2018 (15 pages)
29 January 2018Registration of charge 010879720030, created on 26 January 2018 (15 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
31 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 January 2016Registration of charge 010879720027, created on 15 January 2016 (19 pages)
15 January 2016Registration of charge 010879720028, created on 15 January 2016 (16 pages)
15 January 2016Registration of charge 010879720028, created on 15 January 2016 (16 pages)
15 January 2016Registration of charge 010879720027, created on 15 January 2016 (19 pages)
6 January 2016Satisfaction of charge 2 in full (1 page)
6 January 2016Satisfaction of charge 20 in full (1 page)
6 January 2016Satisfaction of charge 1 in full (1 page)
6 January 2016Satisfaction of charge 18 in full (1 page)
6 January 2016Satisfaction of charge 25 in full (2 pages)
6 January 2016Satisfaction of charge 15 in full (1 page)
6 January 2016Satisfaction of charge 7 in full (1 page)
6 January 2016Satisfaction of charge 15 in full (1 page)
6 January 2016Satisfaction of charge 9 in full (1 page)
6 January 2016Satisfaction of charge 24 in full (2 pages)
6 January 2016Satisfaction of charge 24 in full (2 pages)
6 January 2016Satisfaction of charge 7 in full (1 page)
6 January 2016Satisfaction of charge 25 in full (2 pages)
6 January 2016Satisfaction of charge 22 in full (2 pages)
6 January 2016Satisfaction of charge 18 in full (1 page)
6 January 2016Satisfaction of charge 9 in full (1 page)
6 January 2016Satisfaction of charge 2 in full (1 page)
6 January 2016Satisfaction of charge 1 in full (1 page)
6 January 2016Satisfaction of charge 23 in full (2 pages)
6 January 2016Satisfaction of charge 22 in full (2 pages)
6 January 2016Satisfaction of charge 23 in full (2 pages)
6 January 2016Satisfaction of charge 20 in full (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Termination of appointment of Gloria Cynthia Ehrlich as a director on 28 September 2015 (1 page)
30 September 2015Termination of appointment of Gloria Cynthia Ehrlich as a director on 28 September 2015 (1 page)
21 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(7 pages)
21 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(7 pages)
21 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(7 pages)
29 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(7 pages)
29 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
23 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
23 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
3 September 2012Registered office address changed from 53 Sandmoor Lane Leeds LS17 7EA on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Nicola Ruth Brackup on 21 August 2012 (3 pages)
3 September 2012Registered office address changed from 53 Sandmoor Lane Leeds LS17 7EA on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Nicola Ruth Brackup on 21 August 2012 (3 pages)
3 September 2012Registered office address changed from 53 Sandmoor Lane Leeds LS17 7EA on 3 September 2012 (2 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of office address 18/05/2012
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
28 August 2012Registered office address changed from 53 Sandmoor Lane Leeds West Yorkshire LS17 7EA on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 53 Sandmoor Lane Leeds West Yorkshire LS17 7EA on 28 August 2012 (2 pages)
28 August 2012Change of share class name or designation (2 pages)
28 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of office address 18/05/2012
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
28 August 2012Change of share class name or designation (2 pages)
25 June 2012Registered office address changed from C/O Brown Butler Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from C/O Brown Butler Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 25 June 2012 (2 pages)
3 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
21 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds LS1 2JT on 21 April 2011 (1 page)
25 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 August 2010Director's details changed for Suzanne Jane Berson on 1 March 2010 (2 pages)
26 August 2010Director's details changed for Suzanne Jane Berson on 1 March 2010 (2 pages)
26 August 2010Director's details changed for Nicola Ruth Brackup on 1 March 2010 (2 pages)
26 August 2010Director's details changed for Nicola Ruth Brackup on 1 March 2010 (2 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Suzanne Jane Berson on 1 March 2010 (2 pages)
26 August 2010Director's details changed for Mrs Gloria Cynthia Ehrlich on 1 March 2010 (2 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Mrs Gloria Cynthia Ehrlich on 1 March 2010 (2 pages)
26 August 2010Director's details changed for Nicola Ruth Brackup on 1 March 2010 (2 pages)
26 August 2010Director's details changed for Mrs Gloria Cynthia Ehrlich on 1 March 2010 (2 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 August 2009Return made up to 03/07/09; full list of members (6 pages)
19 August 2009Return made up to 03/07/09; full list of members (6 pages)
19 August 2009Director and secretary's change of particulars / nicola brackup / 17/08/2009 (1 page)
19 August 2009Director and secretary's change of particulars / nicola brackup / 17/08/2009 (1 page)
26 August 2008Return made up to 03/07/08; full list of members (6 pages)
26 August 2008Return made up to 03/07/08; full list of members (6 pages)
18 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 August 2007Return made up to 03/07/07; full list of members (4 pages)
7 August 2007Return made up to 03/07/07; full list of members (4 pages)
19 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 October 2006Return made up to 03/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/10/06
(9 pages)
17 October 2006Return made up to 03/07/06; full list of members
  • 363(287) ‐ Registered office changed on 17/10/06
(9 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
20 June 2006Registered office changed on 20/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
20 June 2006Registered office changed on 20/06/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
17 August 2005Return made up to 03/07/05; full list of members (8 pages)
17 August 2005Return made up to 03/07/05; full list of members (8 pages)
28 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 May 2005New secretary appointed (1 page)
23 May 2005New secretary appointed (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Secretary resigned;director resigned (1 page)
23 December 2004Secretary resigned;director resigned (1 page)
20 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
20 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 03/07/04; full list of members (8 pages)
13 July 2004Return made up to 03/07/04; full list of members (8 pages)
19 July 2003Return made up to 03/07/03; full list of members (9 pages)
19 July 2003Return made up to 03/07/03; full list of members (9 pages)
12 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
10 July 2002Return made up to 03/07/02; full list of members (9 pages)
10 July 2002Return made up to 03/07/02; full list of members (9 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
17 July 2001Return made up to 03/07/01; full list of members (8 pages)
17 July 2001Return made up to 03/07/01; full list of members (8 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
28 July 2000New director appointed (3 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000New director appointed (3 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
5 July 2000Return made up to 03/07/00; full list of members (7 pages)
5 July 2000Return made up to 03/07/00; full list of members (7 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (1 page)
4 July 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
17 July 1998Return made up to 03/07/98; no change of members (4 pages)
17 July 1998Return made up to 03/07/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 July 1997Return made up to 03/07/97; no change of members (4 pages)
9 July 1997Return made up to 03/07/97; no change of members (4 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 July 1996Return made up to 03/07/96; full list of members (6 pages)
30 July 1996Return made up to 03/07/96; full list of members (6 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1992Particulars of mortgage/charge (3 pages)
5 February 1992Particulars of mortgage/charge (3 pages)
12 April 1983Accounts made up to 31 March 1982 (7 pages)
12 April 1983Accounts made up to 31 March 1982 (7 pages)
20 December 1972Certificate of incorporation (1 page)
20 December 1972Certificate of incorporation (1 page)