Company NameH. Charlesworth & Co Limited
Company StatusActive
Company Number01143652
CategoryPrivate Limited Company
Incorporation Date6 November 1973(50 years, 6 months ago)
Previous NamesTom G. Hammond & Co. Limited and Hammond Bindery Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Mark William Gray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(36 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Way
Flanshaw Lane Wakefield
West Yorkshire
WF2 9LP
Director NameMr Lee Michael Hewitt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(43 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Way
Flanshaw Lane Wakefield
West Yorkshire
WF2 9LP
Director NameMr Lee Christopher Jones
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(47 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressFlanshaw Way
Flanshaw Lane Wakefield
West Yorkshire
WF2 9LP
Director NameMr Jack Douglas Myers
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(17 years, 10 months after company formation)
Appointment Duration1 week (resigned 04 October 1991)
RoleCivil Engineer
Correspondence AddressSands House Greenhead Avenue
Huddersfield
West Yorkshire
HD5 8EA
Director NameMr Leonard Neil Charlesworth
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(17 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 September 2010)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressLow Gables Haughs Road
Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Director NameMiss Florence Hazel Charlesworth
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alwen Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2SJ
Director NameMr Stephen Anthony Allan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(17 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 26 February 2007)
RoleManaging Director
Correspondence Address7 Blackgates Fold
Tingley
Wakefield
West Yorkshire
WF3 1TF
Secretary NameMrs Judith Ramsden Charlesworth
NationalityBritish
StatusResigned
Appointed27 September 1991(17 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Gables Haughs Road
Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Director NameMr Graham Lawley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(28 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cawcliffe Road
Brighouse
West Yorkshire
HD6 2HP
Director NameDavid Frederick Tadd
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(28 years, 7 months after company formation)
Appointment Duration12 months (resigned 26 May 2003)
RoleBookbinders Finishers
Correspondence Address11 Elderwood
Firwood Park Chadderton
Oldham
Greater Manchester
OL9 9TP
Secretary NameMr Richard Howitt
NationalityBritish
StatusResigned
Appointed31 May 2002(28 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 March 2011)
RoleCompany Director
Correspondence Address6 Highfield Lane
Huddersfield
West Yorkshire
HD5 0BB
Director NameJudith Ramsden Charlesworth
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(28 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2004)
RoleCompany Director
Correspondence AddressLow Gables
2 Haughs Road Quarmby
Huddersfield
West Yorkshire
HD3 4YS
Director NameMr David Michael Boothman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(29 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Busker Lane, Scissett
Huddersfield
West Yorkshire
HD8 9JU
Director NameMr Adam Jamie Pugh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(36 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Way
Flanshaw Lane Wakefield
West Yorkshire
WF2 9LP
Director NameMr Andrew Timothy Baker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(36 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 September 2014)
RoleOpertaional Director
Country of ResidenceEngland
Correspondence Address31 Epsom Way
Kirkheaton
Huddersfield
HD5 0LE
Director NameMiss Sue Sheldon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(39 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Way
Flanshaw Lane Wakefield
West Yorkshire
WF2 9LP
Director NameMr Gary Wild
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(43 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Way
Flanshaw Lane Wakefield
West Yorkshire
WF2 9LP

Contact

Websitecharlesworth.com
Email address[email protected]
Telephone01924 204830
Telephone regionWakefield

Location

Registered AddressFlanshaw Way
Flanshaw Lane Wakefield
West Yorkshire
WF2 9LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

750k at £1Charlesworth Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,629,785
Net Worth£765,491
Cash£62,193
Current Liabilities£2,721,106

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Charges

16 July 2014Delivered on: 21 July 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
22 December 2011Delivered on: 24 December 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 September 2010Delivered on: 15 September 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 September 2010Delivered on: 21 September 2010
Satisfied on: 27 June 2013
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See chattel mortgage & the additional chattels list attached to it for a list of assets charged by the company.
Fully Satisfied
1 September 2010Delivered on: 7 September 2010
Satisfied on: 20 December 2011
Persons entitled: Leonard Neil Charlesworth, Judith Ramsden Charlesworth, and Florence Hazel Charlesworth

Classification: Fixed & floating charge
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 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 2002Delivered on: 27 December 2002
Satisfied on: 7 September 2010
Persons entitled: Lloyds Tsb 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 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
31 October 1996Delivered on: 9 November 1996
Satisfied on: 25 June 2010
Persons entitled:
Leonard Neil Charlesworth
Florence Hazel Charlesworth
Pensioneer Trustees (Leeds) Limited
Judith Ramsden Charlesworth

Classification: Legal charge
Secured details: For securing £320,000 and all other monies due or to become due from the company to the chargee.
Particulars: Premises at flanshaw way wakefield west yorkshire.
Fully Satisfied
12 October 1984Delivered on: 18 October 1984
Satisfied on: 25 June 2010
Persons entitled:
Leonard Neil Charlesworth
Florence Hazel Charlesworth
Pensioneer Trustees (Leeds) Limited
Judith Ramsden Charlesworth
F H Charlesworth
J V Betts
L N Charlsworth

Classification: Secured loan agreement
Secured details: £22,000 and agreed interest of £3,300.
Particulars: 1 secondhand "original brehmer" flowline feeder wire stitching or trimming machine - model 742/3.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
19 December 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
5 October 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
14 September 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
17 August 2021Statement by Directors (1 page)
17 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 August 2021Statement of capital on 17 August 2021
  • GBP 10,000
(2 pages)
17 August 2021Solvency Statement dated 16/08/20 (1 page)
14 June 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
6 May 2021Appointment of Mr Lee Christopher Jones as a director on 6 May 2021 (2 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
14 December 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
7 May 2020Previous accounting period shortened from 29 September 2020 to 31 March 2020 (1 page)
7 May 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
2 January 2020Accounts for a small company made up to 30 September 2019 (11 pages)
22 October 2019Notice of completion of voluntary arrangement (18 pages)
5 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
16 July 2019Termination of appointment of Gary Wild as a director on 15 July 2019 (1 page)
28 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
23 May 2019Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2019 (20 pages)
18 December 2018Accounts for a small company made up to 30 September 2017 (11 pages)
20 September 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
17 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 August 2018Termination of appointment of Adam Jamie Pugh as a director on 23 August 2018 (1 page)
22 June 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
4 June 2018Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2018 (20 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
1 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
26 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2017 (15 pages)
26 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2017 (15 pages)
16 February 2017Appointment of Mr Gary Wild as a director on 1 February 2017 (2 pages)
16 February 2017Appointment of Mr Gary Wild as a director on 1 February 2017 (2 pages)
9 February 2017Termination of appointment of Sue Sheldon as a director on 31 January 2017 (2 pages)
9 February 2017Termination of appointment of Sue Sheldon as a director on 31 January 2017 (2 pages)
6 January 2017Accounts for a medium company made up to 31 December 2015 (19 pages)
6 January 2017Accounts for a medium company made up to 31 December 2015 (19 pages)
15 November 2016Termination of appointment of David Michael Boothman as a director on 29 October 2016 (1 page)
15 November 2016Termination of appointment of David Michael Boothman as a director on 29 October 2016 (1 page)
31 October 2016Appointment of Mr Lee Hewitt as a director on 28 October 2016 (2 pages)
31 October 2016Appointment of Mr Lee Hewitt as a director on 28 October 2016 (2 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 April 2016Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
13 April 2016Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
16 February 2016Satisfaction of charge 7 in full (1 page)
16 February 2016Satisfaction of charge 5 in full (1 page)
16 February 2016Satisfaction of charge 5 in full (1 page)
16 February 2016Satisfaction of charge 7 in full (1 page)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 750,000
(5 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 750,000
(5 pages)
30 June 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
30 June 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
16 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
16 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
10 October 2014Termination of appointment of Andrew Timothy Baker as a director on 30 September 2014 (1 page)
10 October 2014Termination of appointment of Andrew Timothy Baker as a director on 30 September 2014 (1 page)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 750,000
(6 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 750,000
(6 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
21 July 2014Registration of charge 011436520008, created on 16 July 2014 (43 pages)
21 July 2014Registration of charge 011436520008, created on 16 July 2014 (43 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 750,000
(5 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 750,000
(5 pages)
9 September 2013Appointment of Miss Sue Sheldon as a director (2 pages)
9 September 2013Appointment of Miss Sue Sheldon as a director (2 pages)
27 June 2013Satisfaction of charge 6 in full (1 page)
27 June 2013Satisfaction of charge 6 in full (1 page)
22 May 2013Director's details changed for Andrew Timothy Baker on 21 May 2013 (2 pages)
22 May 2013Director's details changed for Andrew Timothy Baker on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr David Michael Boothman on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr David Michael Boothman on 21 May 2013 (2 pages)
6 November 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
6 November 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 October 2011Director's details changed for Mark William Gray on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Adam Jamie Pugh on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Adam Jamie Pugh on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mark William Gray on 13 October 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
18 March 2011Termination of appointment of Richard Howitt as a secretary (1 page)
18 March 2011Termination of appointment of Richard Howitt as a secretary (1 page)
17 November 2010Appointment of Andrew Timothy Baker as a director (3 pages)
17 November 2010Appointment of Andrew Timothy Baker as a director (3 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for David Michael Boothman on 31 August 2010 (2 pages)
12 November 2010Director's details changed for David Michael Boothman on 31 August 2010 (2 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 September 2010Appointment of Adam Jamie Pugh as a director (3 pages)
10 September 2010Termination of appointment of Leonard Charlesworth as a director (2 pages)
10 September 2010Section 519 (1 page)
10 September 2010Appointment of Mark William Gray as a director (3 pages)
10 September 2010Appointment of Adam Jamie Pugh as a director (3 pages)
10 September 2010Section 519 (1 page)
10 September 2010Termination of appointment of Leonard Charlesworth as a director (2 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2010Appointment of Mark William Gray as a director (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 July 2010Full accounts made up to 31 December 2009 (21 pages)
22 July 2010Full accounts made up to 31 December 2009 (21 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
1 December 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
28 November 2008Return made up to 31/08/08; full list of members (3 pages)
28 November 2008Return made up to 31/08/08; full list of members (3 pages)
30 September 2008Full accounts made up to 31 December 2007 (21 pages)
30 September 2008Full accounts made up to 31 December 2007 (21 pages)
26 February 2008Accounts for a medium company made up to 31 May 2007 (20 pages)
26 February 2008Accounts for a medium company made up to 31 May 2007 (20 pages)
19 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
15 November 2007Return made up to 31/08/07; full list of members (2 pages)
15 November 2007Return made up to 31/08/07; full list of members (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director's particulars changed (1 page)
13 April 2007Accounts for a medium company made up to 31 May 2006 (17 pages)
13 April 2007Accounts for a medium company made up to 31 May 2006 (17 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
29 September 2006Return made up to 31/08/06; full list of members (3 pages)
29 September 2006Return made up to 31/08/06; full list of members (3 pages)
17 August 2006£ nc 4000/750000 24/05/06 (2 pages)
17 August 2006Ad 24/05/06--------- £ si 746000@1=746000 £ ic 4000/750000 (2 pages)
17 August 2006Ad 24/05/06--------- £ si 746000@1=746000 £ ic 4000/750000 (2 pages)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006£ nc 4000/750000 24/05/06 (2 pages)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2006Full accounts made up to 31 May 2005 (21 pages)
15 February 2006Full accounts made up to 31 May 2005 (21 pages)
4 October 2005Return made up to 31/08/05; full list of members (8 pages)
4 October 2005Return made up to 31/08/05; full list of members (8 pages)
29 March 2005Full accounts made up to 31 May 2004 (24 pages)
29 March 2005Full accounts made up to 31 May 2004 (24 pages)
30 October 2004Registered office changed on 30/10/04 from: 254 deighton road sheepridge huddersfield west yorkshire HD2 1JJ (1 page)
30 October 2004Registered office changed on 30/10/04 from: 254 deighton road sheepridge huddersfield west yorkshire HD2 1JJ (1 page)
30 September 2004Return made up to 31/08/04; full list of members (8 pages)
30 September 2004Return made up to 31/08/04; full list of members (8 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
16 January 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
16 January 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
14 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 February 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
19 February 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
4 November 2002Return made up to 31/08/02; full list of members (10 pages)
4 November 2002Return made up to 31/08/02; full list of members (10 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
13 June 2002Company name changed hammond bindery LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed hammond bindery LIMITED\certificate issued on 13/06/02 (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
7 February 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
7 February 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
1 October 2001Return made up to 31/08/01; full list of members (8 pages)
1 October 2001Return made up to 31/08/01; full list of members (8 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
11 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
12 October 1999Return made up to 31/08/99; full list of members (6 pages)
12 October 1999Return made up to 31/08/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
9 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
9 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
4 September 1996Return made up to 31/08/96; full list of members (6 pages)
4 September 1996Return made up to 31/08/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
27 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
7 February 1988Memorandum and Articles of Association (6 pages)
7 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 February 1988Memorandum and Articles of Association (6 pages)
6 November 1973Incorporation (12 pages)
6 November 1973Incorporation (12 pages)