Company NameTWL Precision Limited
DirectorsChristopher Trevor Elliott and Bruno Jouan
Company StatusLiquidation
Company Number01131529
CategoryPrivate Limited Company
Incorporation Date28 August 1973(50 years, 8 months ago)
Previous NamesTaylor & Whiteley Limited and TWL Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Christopher Trevor Elliott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(32 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Upper Hall Fold
Barkisland
Halifax
West Yorkshire
HX4 0HL
Director NameMr Bruno Jouan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed31 May 2006(32 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Els Advisory Limited 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
Director NameBarbara Mary Whiteley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(18 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressMarsh Croft Marsh Hall Lane
Thurstonland
Huddersfield
West Yorkshire
HD4 6XD
Director NameEdward Robert Whiteley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(18 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2006)
RoleEngineer
Correspondence AddressMarsh Croft Marsh Hall Lane
Thurstonland
Huddersfield
West Yorkshire
HD4 6XD
Secretary NameEdward Robert Whiteley
NationalityBritish
StatusResigned
Appointed22 November 1991(18 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressMarsh Croft Marsh Hall Lane
Thurstonland
Huddersfield
West Yorkshire
HD4 6XD
Director NameDavid Andrew Bryan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(31 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2006)
RoleEngineer
Correspondence AddressThe Willows
Woodfield Drive Greetland
Halifax
West Yorkshire
HX4 8NZ
Secretary NameMr Bruno Jouan
NationalityFrench
StatusResigned
Appointed31 May 2006(32 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Heaton Park Villas
Huddersfield
West Yorkshire
HD1 4HJ
Director NameMr David Clegg
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(34 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield Cragg Road
Mytholmroyd
West Yorkshire
HX7 5HD
Director NameMr Daniel Richard Myers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(38 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMain Works, St Thomas Road
Huddersfield
West Yorkshire
HD1 3LG
Secretary NameDaniel Richard Myers
StatusResigned
Appointed01 June 2012(38 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressMain Works, St Thomas Road
Huddersfield
West Yorkshire
HD1 3LG

Contact

Telephone08700841028
Telephone regionUnknown

Location

Registered AddressC/O Els Advisory Limited 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£3,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 November 2022 (1 year, 5 months ago)
Next Return Due6 December 2023 (overdue)

Charges

17 October 2006Delivered on: 18 October 2006
Satisfied on: 3 February 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 2006Delivered on: 15 June 2006
Satisfied on: 12 March 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All plant and machinery listed in schedule 1 of the mortgage, all rights title and interest in and to a) the benefits arising under the polices and any contracts relating to or benefiting the plant and machinery. By way of floating charge all undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
1 June 2006Delivered on: 8 June 2006
Satisfied on: 12 March 2008
Persons entitled: Ge Commercial Finance Limited (The Security Holder)

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
10 March 2005Delivered on: 11 March 2005
Satisfied on: 6 June 2006
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: L/H and f/h property k/a the trade park st thomas road huddersfield west 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
7 June 2004Delivered on: 8 June 2004
Satisfied on: 3 February 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Uva ip-200 od grinding machine s/n 7692, uva U80 GH12R id grinding machine s/n 7693, uva automatic loading system s/n 7694.
Fully Satisfied
31 October 1984Delivered on: 6 November 1984
Satisfied on: 6 June 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: L/H land lying to the north west of woodhead road, horley holmfirth parish and/or proceeds of sale thereof title no wyk 3180.
Fully Satisfied
31 October 1984Delivered on: 6 November 1984
Satisfied on: 6 June 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 land and buildings lying to the north west of woodhead road, horley, holmfirth title no wyk 3179 and/or the proceeds of sale thereof.
Fully Satisfied
31 October 1983Delivered on: 2 November 1983
Satisfied on: 6 June 2006
Persons entitled: Midland Bank PLC

Classification: Charge over bookdebts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
27 January 1976Delivered on: 30 January 1976
Satisfied on: 6 June 2006
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 March 2008Delivered on: 19 March 2008
Persons entitled: Hsbc 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 March 2008Delivered on: 14 March 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
11 March 2008Delivered on: 14 March 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

13 June 2023Voluntary strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
21 April 2023Application to strike the company off the register (1 page)
5 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
7 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
28 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 April 2017Director's details changed for Mr Bruno Jouan on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Bruno Jouan on 11 April 2017 (2 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
6 December 2016Termination of appointment of Daniel Richard Myers as a director on 31 October 2016 (2 pages)
6 December 2016Termination of appointment of Daniel Richard Myers as a secretary on 31 October 2016 (2 pages)
6 December 2016Termination of appointment of Daniel Richard Myers as a secretary on 31 October 2016 (2 pages)
6 December 2016Termination of appointment of Daniel Richard Myers as a director on 31 October 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,500
(5 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,500
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,500
(5 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,500
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,500
(5 pages)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,500
(5 pages)
1 October 2013Termination of appointment of David Clegg as a director (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Termination of appointment of David Clegg as a director (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
18 June 2012Appointment of Daniel Richard Myers as a secretary (1 page)
18 June 2012Appointment of Mr Daniel Richard Myers as a director (2 pages)
18 June 2012Termination of appointment of Bruno Jouan as a secretary (1 page)
18 June 2012Termination of appointment of Bruno Jouan as a secretary (1 page)
18 June 2012Appointment of Mr Daniel Richard Myers as a director (2 pages)
18 June 2012Appointment of Daniel Richard Myers as a secretary (1 page)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (12 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (12 pages)
24 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
21 January 2011Secretary's details changed for Bruno Jouan on 1 September 2010 (2 pages)
21 January 2011Director's details changed for Bruno Jouan on 1 September 2010 (3 pages)
21 January 2011Director's details changed for Bruno Jouan on 1 September 2010 (3 pages)
21 January 2011Secretary's details changed for Bruno Jouan on 1 September 2010 (2 pages)
21 January 2011Director's details changed for Bruno Jouan on 1 September 2010 (3 pages)
21 January 2011Secretary's details changed for Bruno Jouan on 1 September 2010 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (22 pages)
15 September 2010Full accounts made up to 31 December 2009 (22 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
31 October 2009Company name changed twl LIMITED\certificate issued on 31/10/09
  • CONNOT ‐
(3 pages)
31 October 2009Company name changed twl LIMITED\certificate issued on 31/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
20 May 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
20 May 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
7 January 2009Return made up to 22/11/08; full list of members (4 pages)
7 January 2009Return made up to 22/11/08; full list of members (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (20 pages)
15 May 2008Full accounts made up to 31 December 2007 (20 pages)
16 April 2008Director appointed david clegg (3 pages)
16 April 2008Director appointed david clegg (3 pages)
3 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan agreement 03/03/2008
(3 pages)
3 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan agreement 03/03/2008
(3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 March 2008Declaration of assistance for shares acquisition (13 pages)
11 March 2008Declaration of assistance for shares acquisition (13 pages)
11 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 December 2007Return made up to 22/11/07; full list of members (2 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 22/11/07; full list of members (2 pages)
20 December 2007Director's particulars changed (1 page)
2 August 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
2 August 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
21 July 2007Accounting reference date shortened from 29/05/07 to 31/12/06 (1 page)
21 July 2007Accounting reference date shortened from 29/05/07 to 31/12/06 (1 page)
2 April 2007Accounts for a medium company made up to 31 May 2006 (25 pages)
2 April 2007Accounts for a medium company made up to 31 May 2006 (25 pages)
22 December 2006Memorandum and Articles of Association (6 pages)
22 December 2006Memorandum and Articles of Association (6 pages)
18 December 2006Company name changed taylor & whiteley LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed taylor & whiteley LIMITED\certificate issued on 18/12/06 (2 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Location of register of members (1 page)
13 December 2006Location of register of members (1 page)
13 December 2006Registered office changed on 13/12/06 from: the south huddersfield trade park st thomas road huddersfield west yorkshire HD1 3LG (1 page)
13 December 2006Return made up to 22/11/06; full list of members (3 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Return made up to 22/11/06; full list of members (3 pages)
13 December 2006Registered office changed on 13/12/06 from: the south huddersfield trade park st thomas road huddersfield west yorkshire HD1 3LG (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Particulars of mortgage/charge (5 pages)
18 October 2006Particulars of mortgage/charge (5 pages)
24 August 2006Declaration of assistance for shares acquisition (8 pages)
24 August 2006Declaration of assistance for shares acquisition (8 pages)
24 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
13 July 2006Declaration of assistance for shares acquisition (7 pages)
13 July 2006Declaration of assistance for shares acquisition (7 pages)
7 July 2006Accounts for a medium company made up to 31 August 2005 (20 pages)
7 July 2006Accounts for a medium company made up to 31 August 2005 (20 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2006Particulars of mortgage/charge (12 pages)
15 June 2006Particulars of mortgage/charge (12 pages)
13 June 2006Auditor's resignation (1 page)
13 June 2006Auditor's resignation (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Memorandum and Articles of Association (9 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Accounting reference date shortened from 31/08/06 to 29/05/06 (1 page)
12 June 2006Accounting reference date shortened from 31/08/06 to 29/05/06 (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Memorandum and Articles of Association (9 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
8 June 2006Particulars of mortgage/charge (9 pages)
8 June 2006Particulars of mortgage/charge (9 pages)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Return made up to 22/11/05; full list of members (3 pages)
14 December 2005Return made up to 22/11/05; full list of members (3 pages)
25 October 2005Registered office changed on 25/10/05 from: st thomas' road huddersfield west yorkshire HD1 3LG (1 page)
25 October 2005Registered office changed on 25/10/05 from: st thomas' road huddersfield west yorkshire HD1 3LG (1 page)
12 August 2005Registered office changed on 12/08/05 from: riverside house queens square huddersfield road, honley holmfirth west yorkshire HD9 6QZ (2 pages)
12 August 2005Registered office changed on 12/08/05 from: riverside house queens square huddersfield road, honley holmfirth west yorkshire HD9 6QZ (2 pages)
21 July 2005Accounts for a medium company made up to 31 August 2004 (19 pages)
21 July 2005Accounts for a medium company made up to 31 August 2004 (19 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 22/11/04; full list of members (7 pages)
10 January 2005Return made up to 22/11/04; full list of members (7 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
6 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
19 December 2003Return made up to 22/11/03; full list of members (7 pages)
19 December 2003Return made up to 22/11/03; full list of members (7 pages)
9 December 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(7 pages)
9 December 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(7 pages)
15 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
15 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
8 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
8 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
18 December 2001Return made up to 22/11/01; full list of members (6 pages)
18 December 2001Return made up to 22/11/01; full list of members (6 pages)
19 December 2000Return made up to 22/11/00; full list of members (6 pages)
19 December 2000Return made up to 22/11/00; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
20 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
31 May 2000Registered office changed on 31/05/00 from: newtown works honley huddersfield (1 page)
31 May 2000Registered office changed on 31/05/00 from: newtown works honley huddersfield (1 page)
3 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 December 1999Return made up to 22/11/99; full list of members (6 pages)
9 December 1999Return made up to 22/11/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 December 1998Return made up to 22/11/98; full list of members (6 pages)
3 December 1998Return made up to 22/11/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 December 1997Return made up to 22/11/97; no change of members (4 pages)
3 December 1997Return made up to 22/11/97; no change of members (4 pages)
13 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
19 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
24 January 1996Return made up to 22/11/95; no change of members (4 pages)
24 January 1996Return made up to 22/11/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
2 December 1994Return made up to 22/11/94; no change of members (4 pages)
2 December 1994Return made up to 22/11/94; no change of members (4 pages)
9 December 1993Return made up to 22/11/93; full list of members (5 pages)
9 December 1993Return made up to 22/11/93; full list of members (5 pages)
12 January 1993Return made up to 22/11/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/93
(4 pages)
12 January 1993Return made up to 22/11/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/93
(4 pages)
20 November 1992Accounts for a small company made up to 31 August 1992 (5 pages)
20 November 1992Accounts for a small company made up to 31 August 1992 (5 pages)
6 February 1992Return made up to 22/11/91; change of members (6 pages)
6 February 1992Return made up to 22/11/91; change of members (6 pages)
27 November 1991£ ic 3000/1500 11/10/91 £ sr 1500@1=1500 (1 page)
27 November 1991£ ic 3000/1500 11/10/91 £ sr 1500@1=1500 (1 page)
17 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 October 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
15 October 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
10 December 1990Return made up to 22/11/90; full list of members (4 pages)
10 December 1990Return made up to 22/11/90; full list of members (4 pages)
5 March 1990Return made up to 04/01/90; full list of members (5 pages)
5 March 1990Return made up to 04/01/90; full list of members (5 pages)
19 December 1988Return made up to 27/11/88; full list of members (4 pages)
19 December 1988Return made up to 27/11/88; full list of members (4 pages)
6 January 1988Return made up to 01/12/87; full list of members (4 pages)
6 January 1988Return made up to 01/12/87; full list of members (4 pages)
16 January 1987Return made up to 20/11/86; full list of members (4 pages)
16 January 1987Return made up to 20/11/86; full list of members (4 pages)
14 July 1977Increase in nominal capital (2 pages)
14 July 1977Increase in nominal capital (2 pages)
28 August 1973Incorporation (10 pages)
28 August 1973Incorporation (10 pages)
28 August 1973Incorporation (10 pages)
28 August 1973Incorporation (10 pages)