Company NameVelligrist Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number01124392
CategoryPrivate Limited Company
Incorporation Date24 July 1973(50 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(43 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(43 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(48 years, 9 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Terry Malcolm Krell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3LW
Director NameMr Stuart Gary Krell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(18 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3JW
Director NameMr Philip Krell
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3JW
Director NameMrs Helen Krell
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3JW
Secretary NameMrs Helen Krell
NationalityBritish
StatusResigned
Appointed14 May 1992(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3JW
Director NameJohn Patrick Kinch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(25 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameGuilford Paul Julian Dudley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(25 years, 9 months after company formation)
Appointment Duration12 months (resigned 11 April 2000)
RoleChartered Accountant
Correspondence Address53 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Director NameGerald Ellis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 2004)
RoleDeputy Company Secretary
Correspondence Address23 Oakwood Avenue
Purley
Surrey
CR8 1AR
Secretary NameJohn Patrick Kinch
NationalityBritish
StatusResigned
Appointed16 April 1999(25 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRhone House Timberley Place
Crowthorne
Berkshire
RG45 6BB
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2002)
RoleFinancial Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2001(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 October 2002)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Secretary NameMr John Michael Sadler
NationalityBritish
StatusResigned
Appointed13 October 2001(28 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Highlands Close
Chalfont St Peter
Buckinghamshire
SL9 0DR
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameFernando Garcia Valencia
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(28 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2004)
RoleProperty & Development Directr
Correspondence Address65 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed11 March 2004(30 years, 7 months after company formation)
Appointment Duration5 years (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(35 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(36 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(39 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(39 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed07 February 2013(39 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(45 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(46 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameSafeway Ltd (Corporation)
StatusResigned
Appointed11 March 2004(30 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2010)
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameWm Morrison Supermarkets Plc (Corporation)
StatusResigned
Appointed11 March 2004(30 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2010)
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL

Contact

Websitemorrisons.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

280.8k at £1Safeway Stores LTD
100.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months from now)

Charges

15 February 1995Delivered on: 23 February 1995
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 June 1991Delivered on: 26 June 1991
Persons entitled: The Royal Bank of Scotland 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 buildings on east side of reddish road and fronting lambeth road lingard street and williamson street reddish stockport greater manchester title no gm 27684 together with plant, machinery and fixtures fittings furniture, equipment implements utensils.
Outstanding
6 April 1987Delivered on: 13 April 1987
Satisfied on: 3 August 1991
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: Groombridge house, townfield road, altrincham, gtr. Manchester. T/no. Gm 228834.
Fully Satisfied
18 December 1986Delivered on: 2 January 1987
Satisfied on: 3 August 1991
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: Northlands hill top hale altrincham greater manchester t/n gm 419709.
Fully Satisfied
19 August 1986Delivered on: 1 September 1986
Satisfied on: 3 August 1991
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: 2A wilson road, 65A, 67, 67A, 69, 71, 73 and 73A curzon road and 225 windham road, bournemouth dorset title no. Dt 60351.
Fully Satisfied
30 September 1983Delivered on: 17 December 1983
Satisfied on: 3 August 1991
Persons entitled: United Dominions Trust Limited

Classification: Legal charge registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the east side of reddish road & fronting lambeth road lingard street & williamson street,reddish stockport greater manchester t/n gm 27684.
Fully Satisfied
26 March 1979Delivered on: 12 April 1979
Satisfied on: 3 August 1991
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: 2A wilson road, 65A 67 67A 69 71 73 & 73A curzon road & 225 windham road bournemouth dorset.
Fully Satisfied
18 March 1975Delivered on: 25 March 1975
Satisfied on: 3 August 1991
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 tog. Buildings on the south west side of goulden road, west didsbury greater manchester (see doc m/11).
Fully Satisfied
31 May 1974Delivered on: 13 June 1974
Satisfied on: 3 August 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 deerpark rd withington, manchester tog. With all fixtures.
Fully Satisfied

Filing History

2 August 2023Accounts for a dormant company made up to 30 October 2022 (3 pages)
27 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
18 April 2023Director's details changed for Miss Joanna Louise Goff on 28 February 2023 (2 pages)
2 August 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Michael Gleeson as a director on 22 April 2022 (1 page)
6 May 2022Appointment of Miss Joanna Louise Goff as a director on 22 April 2022 (2 pages)
22 April 2022Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
30 November 2021Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages)
30 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
28 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (2 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Trevor John Strain as a director on 2 January 2019 (1 page)
16 January 2019Appointment of Miss Joanna Louise Goff as a director on 2 January 2019 (2 pages)
2 November 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
3 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
30 May 2018Director's details changed for Mr Trevor John Strain on 25 May 2018 (2 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
1 December 2017Director's details changed for Mr Trevor John Strain on 27 November 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (2 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 280,764
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 280,764
(4 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (2 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
15 August 2013Director's details changed for Mr Trevor Strain on 10 April 2013 (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
22 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
22 February 2013Appointment of Mr Mark Rowan Amsden as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a director (1 page)
24 January 2013Appointment of Mr Trevor Strain as a director (2 pages)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
22 July 2010Termination of appointment of Safeway Ltd as a director (1 page)
22 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
22 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
22 July 2010Appointment of Mr Gregory Mcmahon as a director (2 pages)
22 July 2010Termination of appointment of Safeway Ltd as a director (1 page)
22 July 2010Termination of appointment of Wm Morrison Supermarkets Plc as a director (1 page)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
18 November 2009Accounts for a dormant company made up to 1 February 2009 (6 pages)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
17 August 2009Return made up to 23/07/09; full list of members (3 pages)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
30 July 2008Return made up to 23/07/08; full list of members (3 pages)
30 July 2008Return made up to 23/07/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
1 July 2008Accounts for a dormant company made up to 3 February 2008 (6 pages)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
13 August 2007Return made up to 23/07/07; full list of members (2 pages)
12 July 2007Accounts made up to 4 February 2007 (6 pages)
12 July 2007Accounts made up to 4 February 2007 (6 pages)
12 July 2007Accounts made up to 4 February 2007 (6 pages)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
2 August 2006Accounts made up to 29 January 2006 (6 pages)
2 August 2006Accounts made up to 29 January 2006 (6 pages)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
20 September 2005Accounts made up to 30 January 2005 (8 pages)
20 September 2005Accounts made up to 30 January 2005 (8 pages)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
25 August 2005Return made up to 23/07/05; full list of members (7 pages)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
18 February 2005Accounting reference date shortened from 07/03/05 to 31/01/05 (1 page)
21 December 2004Accounts made up to 7 March 2004 (11 pages)
21 December 2004Accounts made up to 7 March 2004 (11 pages)
21 December 2004Accounts made up to 7 March 2004 (11 pages)
29 July 2004Return made up to 23/07/04; no change of members (5 pages)
29 July 2004Return made up to 23/07/04; no change of members (5 pages)
30 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 6 millington road hayes middlesex UB3 4AY (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 07/03/04 (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
1 October 2003Full accounts made up to 29 March 2003 (11 pages)
1 October 2003Full accounts made up to 29 March 2003 (11 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
5 August 2003Return made up to 23/07/03; no change of members (5 pages)
5 August 2003Return made up to 23/07/03; no change of members (5 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
6 October 2002Total exemption full accounts made up to 30 March 2002 (11 pages)
6 October 2002Total exemption full accounts made up to 30 March 2002 (11 pages)
12 August 2002Return made up to 23/07/02; full list of members (6 pages)
12 August 2002Return made up to 23/07/02; full list of members (6 pages)
21 May 2002Return made up to 14/05/02; full list of members (6 pages)
21 May 2002Return made up to 14/05/02; full list of members (6 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001New secretary appointed (2 pages)
14 September 2001Auditor's resignation (2 pages)
14 September 2001Auditor's resignation (2 pages)
11 September 2001Full accounts made up to 31 March 2001 (12 pages)
11 September 2001Full accounts made up to 31 March 2001 (12 pages)
16 July 2001Return made up to 14/05/01; no change of members (6 pages)
16 July 2001Return made up to 14/05/01; no change of members (6 pages)
25 October 2000Full accounts made up to 1 April 2000 (13 pages)
25 October 2000Full accounts made up to 1 April 2000 (13 pages)
25 October 2000Full accounts made up to 1 April 2000 (13 pages)
12 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 May 2000Return made up to 14/05/00; no change of members (6 pages)
24 May 2000Return made up to 14/05/00; no change of members (6 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
12 April 2000Return made up to 14/05/99; full list of members (6 pages)
12 April 2000Return made up to 14/05/99; full list of members (6 pages)
28 July 1999Declaration of assistance for shares acquisition (6 pages)
28 July 1999Declaration of assistance for shares acquisition (6 pages)
25 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
25 May 1999Director resigned (1 page)
25 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
25 May 1999Director resigned (1 page)
25 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
25 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
21 May 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
24 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
9 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
9 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
4 June 1997Return made up to 14/05/97; no change of members (4 pages)
4 June 1997Return made up to 14/05/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
22 May 1996Return made up to 14/05/96; full list of members (6 pages)
22 May 1996Return made up to 14/05/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
18 May 1995Return made up to 14/05/95; no change of members (4 pages)
18 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)