Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director Name | Mrs Sarah Jane Norton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Edward George Hirst |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Sales Director |
Correspondence Address | 4 Haw Court Silkstone Barnsley South Yorkshire S75 4JF |
Director Name | Mr John Laithwaite |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Director Name | Mrs Susan Rosemary Laithwaite |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howroyde Barkisland Halifax West Yorkshire HX4 0AP |
Secretary Name | Susan Rosemary Laithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 May 1992) |
Role | Company Director |
Correspondence Address | Lower Hall Barkisland Halifax West Yorkshire HX4 0AG |
Director Name | John Eric Ashcroft |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1993) |
Role | Company Director |
Correspondence Address | 5 St Marys Crescent Holmfirth Huddersfield West Yorkshire HD7 2XP |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Director Name | William Crawford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(21 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 1994) |
Role | Accountant |
Correspondence Address | 9 Glenhurst Road Nab Wood Shipley West Yorkshire BD18 4DZ |
Director Name | Mr John Howard Swailes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Close Lea Way Rastrick Brighouse West Yorkshire HD6 3DF |
Secretary Name | William Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(21 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 1994) |
Role | Accountant |
Correspondence Address | 9 Glenhurst Road Nab Wood Shipley West Yorkshire BD18 4DZ |
Secretary Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(21 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Secretary Name | Mr George Stuart Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(21 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushfield Barn Dairy Lane Darley North Yorkshire HG3 2QP |
Director Name | Christopher John Swift |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 1997) |
Role | Accountant |
Correspondence Address | 6 The Wharf Wool Road Dobcross Oldham Lancashire OL3 5QR |
Director Name | Richard Henry Logan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Draughton Skipton North Yorkshire BD23 6EG |
Director Name | Steven Michael Burrows |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 December 2008) |
Role | IT Director |
Correspondence Address | Turvin Farm Turvin Cottages Hebden Bridge West Yorkshire HX7 5TN |
Director Name | Mr Peter Thompson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sun Head New Hutton Kendal Cumbria LA8 0LR |
Director Name | Richard Charles Cardis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Gledhow Lane Leeds West Yorkshire LS8 1SA |
Director Name | Danik Lilley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Hall Barkisland Halifax West Yorkshire HX4 0AG |
Director Name | Mrs Yvette Bateman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | Egerton House Scammonden Huddersfield HD3 3FR |
Director Name | Mr John Howard Swailes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Close Lea Way Rastrick Brighouse West Yorkshire HD6 3DF |
Director Name | David Cruddos |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(32 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | Staveley House 1 Firs Park Harrogate North Yorkshire HG2 9HS |
Director Name | Mr David Alex Lee Moorcroft |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(32 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Bridge Lane Bramhall Stockport Cheshire SK7 3AW |
Director Name | David Arthur Ripley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(34 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lyme Park Chinley High Peak Derbyshire SK23 6AG |
Director Name | Mr Jonathan Joseph Fine |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2007(34 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bosanath Mill Bosanath Valley Mawnan Smith Cornwall TR11 5LL |
Director Name | Mr Richard Anthony Lee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(34 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Papillion The Hamlet Hundhill Pontefract West Yorkshire WF8 3DZ |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Wine Cellar 24-28 Greenside Pudsey Leeds West Yorkshire LS28 8PU |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(37 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Helen Jane Ashton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Anthony Eastwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(47 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2021) |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Anton James Duvall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(48 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Ripponden Sowerby Bridge HX6 4AJ |
Director Name | Mr Mircea Daniel Tanase |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2022(49 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 July 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Website | jla.co.uk |
---|---|
Telephone | 020 79072800 |
Telephone region | London |
Registered Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
150k at £1 | Vanilla Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,549,000 |
Gross Profit | £9,693,000 |
Net Worth | £4,325,000 |
Cash | £4,130,000 |
Current Liabilities | £61,800,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
26 June 1981 | Delivered on: 8 July 1981 Satisfied on: 13 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Fully Satisfied |
---|---|
23 October 1978 | Delivered on: 31 October 1978 Satisfied on: 13 May 1992 Persons entitled: Allied Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 36 & 36A broadway parade & 36 & 36A fairfield gardens tottenham haringey title no myg 78556. Fully Satisfied |
7 June 1978 | Delivered on: 20 June 1978 Satisfied on: 13 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever see page 3. Particulars: 322 platt same rusholme, manchester greater manchester, title no P178662 for DOCM22. Fully Satisfied |
6 June 1978 | Delivered on: 20 June 1978 Satisfied on: 13 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 462 wilmslow rd manchester greater manchester, title no P170871. Fully Satisfied |
31 August 1977 | Delivered on: 13 September 1977 Satisfied on: 13 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises known as belmont warehouse, sowerby bridge, west yorkshire, as comprised in a lease dated 1.4.74. Fully Satisfied |
14 July 1977 | Delivered on: 3 August 1977 Satisfied on: 13 May 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital with all buildings, fixtures, fixed plant and machinery (see doc m 19). Fully Satisfied |
1 November 1989 | Delivered on: 7 November 1989 Satisfied on: 6 November 1993 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: 36 & 36A broadway parade, tottenham lane and 36 and 36A fairfield gardens 4 borough of haringey t/no mx 478556 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 2014 | Delivered on: 13 July 2015 Satisfied on: 12 November 2015 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: Units 1-4 and unit 5 mitchell road ferndown industrial estate wimborne and parking spaces. Fully Satisfied |
30 July 2014 | Delivered on: 1 August 2014 Satisfied on: 12 November 2015 Persons entitled: Hayfin Services LLP Classification: A registered charge Fully Satisfied |
11 October 2010 | Delivered on: 19 October 2010 Satisfied on: 12 November 2015 Persons entitled: Haymarket Financial LLP as Security Agent Classification: Security agreement Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 December 2008 | Delivered on: 24 December 2008 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the security trustee,the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 August 2007 | Delivered on: 17 August 2007 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the security trustee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
27 March 2006 | Delivered on: 31 March 2006 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
30 April 2002 | Delivered on: 15 May 2002 Satisfied on: 27 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south east side of halifax road, ripponden, soverby bridge, WYK284864. Fully Satisfied |
8 September 1992 | Delivered on: 12 September 1992 Satisfied on: 17 January 2007 Persons entitled: Close Brothers Limited Classification: Agreement Secured details: £19,928.90 under the terms of the agreement. Particulars: All rights title interest in and to all sums due under the insurances. Fully Satisfied |
7 September 1988 | Delivered on: 21 September 1988 Satisfied on: 13 May 1992 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: 170 formsbrook road small heath birmingham west midlands title no 269743 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1988 | Delivered on: 5 December 1988 Satisfied on: 13 May 1992 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: 302 st marys road mastin greater manchester title no la 219786 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1988 | Delivered on: 5 December 1988 Satisfied on: 13 May 1992 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: 9 poulton road wirral merseyside title no ch 58464 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1988 | Delivered on: 5 December 1988 Satisfied on: 13 May 1992 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: 2 green street sandbck cheshire title no ch 213204 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1988 | Delivered on: 5 December 1988 Satisfied on: 13 May 1992 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: 6 kingsway alkington (formerly 48 part of 4 kingsway alkington) lancashire title no la 290009 & the proceeds of sal thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1988 | Delivered on: 5 December 1988 Satisfied on: 13 May 1992 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: 377 poulton road wirrial merseyside title no ch 42249 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1988 | Delivered on: 5 December 1988 Satisfied on: 20 April 2006 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: 375 borough road warril merseyside title no CH61671 & the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1987 | Delivered on: 11 August 1987 Satisfied on: 11 April 2006 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 |
31 July 1987 | Delivered on: 11 August 1987 Satisfied on: 11 April 2006 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 & buildings to the south east of halifax road, ripponden, sowerby bridge, coldersdale w yorkshire t/n wyk 284864 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1983 | Delivered on: 25 January 1983 Satisfied on: 13 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H victoria mill halfax road, ruppandenwest yorkshire comprised in a transdfer dated 4/1/83. Fully Satisfied |
31 July 1981 | Delivered on: 6 August 1981 Satisfied on: 13 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, belmont mill, rochdale road, sowerby bridge, west yorkshire. Fully Satisfied |
13 April 1988 | Delivered on: 27 April 1988 Satisfied on: 13 May 1992 Persons entitled: Allied Irish Finance Company Limited Classification: Legal mortgage Secured details: Sterling pounds 25600 and all and moniess due or to beocme due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a & heald terrace bokisland west yorkshire t/no wyk 311547. Fully Satisfied |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
12 November 2018 | Delivered on: 14 November 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
9 January 2018 | Delivered on: 16 January 2018 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Freehold property known as meadowcroft lane ripponden HX6 4AJ registered at hm land registry under title number WYK284864, UK trademark registration no 2364687, UK patent registration no 2414743 and those assets listed in schedule 2. for more details please refer to the instrument. Outstanding |
30 October 2015 | Delivered on: 5 November 2015 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent Classification: A registered charge Particulars: F/H meadowcroft lane ripponden t/no wyk 284864 UK trademark registration no 2364687 UK patent registration no 0412496.2 for further details of assets charged please refer to the instrument. Outstanding |
24 July 2023 | Full accounts made up to 31 October 2022 (44 pages) |
---|---|
30 April 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
29 July 2022 | Full accounts made up to 31 October 2021 (45 pages) |
4 July 2022 | Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 (1 page) |
10 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Anton James Duvall as a director on 28 February 2022 (1 page) |
25 February 2022 | Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 (2 pages) |
17 August 2021 | Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 (1 page) |
17 August 2021 | Appointment of Mr Anton James Duvall as a director on 1 August 2021 (2 pages) |
9 August 2021 | Full accounts made up to 31 October 2020 (47 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page) |
13 October 2020 | Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 October 2019 (42 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 April 2020 | Registration of charge 010941780032, created on 14 April 2020 (26 pages) |
2 January 2020 | Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Ben Gujral as a director on 1 January 2020 (2 pages) |
7 August 2019 | Full accounts made up to 31 October 2018 (37 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages) |
21 January 2019 | Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page) |
14 November 2018 | Registration of charge 010941780031, created on 12 November 2018 (18 pages) |
18 October 2018 | Statement of company's objects (2 pages) |
15 August 2018 | Satisfaction of charge 010941780029 in full (1 page) |
15 August 2018 | Satisfaction of charge 010941780030 in full (1 page) |
5 July 2018 | Full accounts made up to 31 October 2017 (38 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 March 2018 | Resolutions
|
16 January 2018 | Registration of charge 010941780030, created on 9 January 2018 (32 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (39 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (39 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (23 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (23 pages) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
12 November 2015 | Satisfaction of charge 010941780027 in full (1 page) |
12 November 2015 | Satisfaction of charge 26 in full (2 pages) |
12 November 2015 | Satisfaction of charge 26 in full (2 pages) |
12 November 2015 | Satisfaction of charge 010941780027 in full (1 page) |
12 November 2015 | Satisfaction of charge 010941780028 in full (1 page) |
12 November 2015 | Satisfaction of charge 010941780028 in full (1 page) |
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
5 November 2015 | Registration of charge 010941780029, created on 30 October 2015 (64 pages) |
5 November 2015 | Registration of charge 010941780029, created on 30 October 2015 (64 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (24 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (24 pages) |
13 July 2015 | Registration of acquisition 010941780028, acquired on 18 June 2015 (74 pages) |
13 July 2015 | Registration of acquisition 010941780028, acquired on 18 June 2015 (74 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director (2 pages) |
30 October 2014 | Appointment of Mr Paul Justin Humphreys as a director (2 pages) |
28 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
12 August 2014 | Full accounts made up to 31 October 2013 (22 pages) |
12 August 2014 | Full accounts made up to 31 October 2013 (22 pages) |
1 August 2014 | Registration of charge 010941780027, created on 30 July 2014 (77 pages) |
1 August 2014 | Registration of charge 010941780027, created on 30 July 2014 (77 pages) |
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
5 August 2013 | Full accounts made up to 31 October 2012 (21 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (21 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (21 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (21 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
8 December 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
5 August 2011 | Full accounts made up to 31 October 2010 (21 pages) |
5 August 2011 | Full accounts made up to 31 October 2010 (21 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Termination of appointment of George Wilkinson as a secretary (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a secretary (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
1 March 2011 | Termination of appointment of George Wilkinson as a director (1 page) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
26 January 2011 | Appointment of Mr Stephen Roy Baxter as a director (2 pages) |
10 December 2010 | Auditor's resignation (1 page) |
10 December 2010 | Auditor's resignation (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 26 (11 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 26 (11 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Termination of appointment of Richard Logan as a director (1 page) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Termination of appointment of Richard Logan as a director (1 page) |
18 May 2010 | Full accounts made up to 31 October 2009 (18 pages) |
18 May 2010 | Full accounts made up to 31 October 2009 (18 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Yvette Bateman as a director (2 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Yvette Bateman as a director (2 pages) |
7 April 2010 | Termination of appointment of Danik Lilley as a director (2 pages) |
7 April 2010 | Termination of appointment of John Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Richard Cardis as a director (2 pages) |
7 April 2010 | Termination of appointment of Susan Laithwaite as a director (2 pages) |
7 April 2010 | Termination of appointment of Danik Lilley as a director (2 pages) |
7 April 2010 | Termination of appointment of Richard Cardis as a director (2 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (18 pages) |
1 August 2009 | Full accounts made up to 31 October 2008 (18 pages) |
7 July 2009 | Director appointed mr matthew howard barker (2 pages) |
7 July 2009 | Director appointed mr matthew howard barker (2 pages) |
12 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
12 June 2009 | Appointment terminated director jonathan fine (1 page) |
12 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
12 June 2009 | Appointment terminated director jonathan fine (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
24 December 2008 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
16 December 2008 | Appointment terminated director steven burrows (1 page) |
16 December 2008 | Appointment terminated director steven burrows (1 page) |
1 September 2008 | Full accounts made up to 31 October 2007 (18 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (18 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
16 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
11 April 2008 | Appointment terminated director richard lee (1 page) |
11 April 2008 | Appointment terminated director richard lee (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
5 September 2007 | Full accounts made up to 31 October 2006 (18 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (18 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
17 August 2007 | Particulars of mortgage/charge (10 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
18 August 2006 | Full accounts made up to 31 October 2005 (18 pages) |
18 August 2006 | Full accounts made up to 31 October 2005 (18 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 31 October 2004 (16 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (16 pages) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 30/04/05; full list of members (11 pages) |
6 June 2005 | Return made up to 30/04/05; full list of members (11 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
2 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
8 October 2003 | Full accounts made up to 31 October 2002 (17 pages) |
8 October 2003 | Full accounts made up to 31 October 2002 (17 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members
|
27 May 2003 | Return made up to 30/04/03; full list of members
|
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (17 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (17 pages) |
6 June 2002 | Return made up to 30/04/02; full list of members (9 pages) |
6 June 2002 | Return made up to 30/04/02; full list of members (9 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (16 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
19 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
1 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (6 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
2 June 1998 | Return made up to 30/04/98; full list of members
|
2 June 1998 | Return made up to 30/04/98; full list of members
|
10 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 30/04/97; no change of members (6 pages) |
4 June 1997 | Return made up to 30/04/97; no change of members (6 pages) |
2 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
2 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
2 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
2 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
5 July 1996 | Company name changed john laithwaite associates limit ed\certificate issued on 08/07/96 (2 pages) |
5 July 1996 | Company name changed john laithwaite associates limit ed\certificate issued on 08/07/96 (2 pages) |
11 June 1996 | Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page) |
11 June 1996 | Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
29 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
29 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (13 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (75 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
12 December 1993 | Full accounts made up to 30 April 1993 (15 pages) |
12 December 1993 | Full accounts made up to 30 April 1993 (15 pages) |
23 February 1993 | Accounts for a small company made up to 30 April 1992 (13 pages) |
23 February 1993 | Accounts for a small company made up to 30 April 1992 (13 pages) |
13 July 1992 | Resolutions
|
13 July 1992 | Resolutions
|
18 December 1991 | Accounts for a medium company made up to 30 April 1991 (9 pages) |
18 December 1991 | Accounts for a medium company made up to 30 April 1991 (9 pages) |
25 April 1991 | Accounts for a medium company made up to 30 April 1990 (11 pages) |
25 April 1991 | Accounts for a medium company made up to 30 April 1990 (11 pages) |
12 June 1990 | Return made up to 17/05/90; full list of members (6 pages) |
12 June 1990 | Accounts for a medium company made up to 30 April 1989 (9 pages) |
12 June 1990 | Return made up to 17/05/90; full list of members (6 pages) |
12 June 1990 | Accounts for a medium company made up to 30 April 1989 (9 pages) |
19 June 1989 | Accounts for a medium company made up to 30 April 1988 (10 pages) |
19 June 1989 | Accounts for a medium company made up to 30 April 1988 (10 pages) |
28 November 1988 | Memorandum and Articles of Association (11 pages) |
28 November 1988 | Memorandum and Articles of Association (11 pages) |
11 April 1988 | Accounts for a small company made up to 30 April 1987 (3 pages) |
11 April 1988 | Accounts for a small company made up to 30 April 1987 (3 pages) |
9 March 1987 | Full accounts made up to 30 April 1986 (10 pages) |
9 March 1987 | Return made up to 30/12/86; full list of members (5 pages) |
9 March 1987 | Return made up to 30/12/86; full list of members (5 pages) |
9 March 1987 | Full accounts made up to 30 April 1986 (10 pages) |
23 December 1985 | Accounts made up to 30 April 1985 (3 pages) |
23 December 1985 | Accounts made up to 30 April 1985 (3 pages) |
8 June 1985 | Particulars of contract relating to shares (3 pages) |
8 June 1985 | Particulars of contract relating to shares (3 pages) |
22 November 1984 | Accounts made up to 30 April 1984 (8 pages) |
22 November 1984 | Accounts made up to 30 April 1984 (8 pages) |
20 July 1984 | Accounts made up to 30 April 1983 (11 pages) |
20 July 1984 | Accounts made up to 30 April 1983 (11 pages) |
29 October 1982 | Accounts made up to 30 April 1982 (6 pages) |
29 October 1982 | Accounts made up to 30 April 1982 (6 pages) |
14 October 1981 | Accounts made up to 30 April 1981 (7 pages) |
14 October 1981 | Accounts made up to 30 April 1981 (7 pages) |
10 February 1981 | Accounts made up to 30 April 1980 (5 pages) |
10 February 1981 | Accounts made up to 30 April 1980 (5 pages) |
7 December 1979 | Accounts made up to 30 April 1979 (6 pages) |
7 December 1979 | Accounts made up to 30 April 1979 (6 pages) |
23 March 1979 | Accounts made up to 30 April 1978 (5 pages) |
23 March 1979 | Accounts made up to 30 April 1978 (5 pages) |
8 February 1979 | Accounts made up to 30 April 1977 (5 pages) |
8 February 1979 | Accounts made up to 30 April 1977 (5 pages) |
10 March 1977 | Accounts made up to 30 April 1976 (5 pages) |
10 March 1977 | Accounts made up to 30 April 1976 (5 pages) |
6 April 1976 | Accounts made up to 30 April 1975 (5 pages) |
6 April 1976 | Accounts made up to 30 April 1975 (5 pages) |
10 January 1975 | Accounts made up to 30 April 1974 (5 pages) |
10 January 1975 | Accounts made up to 30 April 1974 (5 pages) |
5 February 1973 | 16/10/18 (1 page) |