Company NameWestin Pumps Limited
Company StatusActive
Company Number01175056
CategoryPrivate Limited Company
Incorporation Date25 June 1974(49 years, 10 months ago)
Previous NamesCamstel Limited and Westin Pumps Limited Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Timothy Stuart Metcalfe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(46 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG
Director NameMr John Eastwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(47 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
West Yorkshire
HD1 6NG
Director NameMr Ian Gareth Sheppard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(47 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
West Yorkshire
HD1 6NG
Director NameMr Fraser Cameron Lynch
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(49 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG
Secretary NameMr Ian Bowness
StatusCurrent
Appointed09 February 2024(49 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG
Director NameMr Duncan McIntosh
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1991(17 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 10 March 2005)
RoleEngineer
Correspondence Address1585 Stargazer Terrace
Retreat At Wekiva
Sanford Fl 32771
Florida
United States
Director NameMr Robert Joseph Tunstall
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(17 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressLarkslea
Old Lodge Hill
Ilkley
West Yorkshire
LS29 0BB
Director NameMrs Lilian Elizabeth Tunstall
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(17 years, 1 month after company formation)
Appointment Duration29 years, 5 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Padgett Court Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8AU
Director NameMr Robert Michael Tunstall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(17 years, 1 month after company formation)
Appointment Duration29 years, 11 months (resigned 25 June 2021)
RoleEngineer
Country of ResidencePortugal
Correspondence AddressPO Box 608
Vale De Lobo 8135
Almancil
Algarve
GY1 4NT
Director NameMr Simon Joseph Tunstall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(17 years, 1 month after company formation)
Appointment Duration29 years, 11 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Hall Farm
Healey House, Netherton
Huddersfield
West Yorkshire
HD4 7DG
Secretary NameMrs Lilian Elizabeth Tunstall
NationalityBritish
StatusResigned
Appointed05 August 1991(17 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkslea
Old Lodge Hill
Ilkley
West Yorkshire
LS29 0BB
Director NameMr David Samuel Rocklin
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(19 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address7 Ash Court
Woodlands Grouville
Jersey
Channel Islands
Je3 9axz
Secretary NameJohn Urwin
NationalityBritish
StatusResigned
Appointed01 June 2001(26 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 24 January 2024)
RoleAdministration Manager
Correspondence AddressCorn Bank House
Netherton
Huddersfield
West Yorkshire
HD4 7DR
Director NameJames William Archer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(28 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2003)
RoleTechnical Dir
Correspondence Address26 Jagger Hill
Kirkheaton
Huddersfield
West Yorkshire
HD5 0RA
Director NameThomas William Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(28 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 May 2021)
RoleCommercial Dir
Country of ResidenceEngland
Correspondence AddressAspen House Park Lane
Barlow
Selby
YO8 8EW
Director NameRichard Blackburn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(28 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2005)
RoleProduction Dir
Correspondence Address16 Stoneybrook Close
West Bretton
Wakefield
West Yorkshire
WF4 4TP
Director NameMr John Urwin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2021(47 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 07 July 2021)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSite 20,Grangefield Ind.Estate
Richardshaw Road,Pudsey
Leeds
West Yorkshire.
LS28 6QW
Director NameMr Graham Stuart Sykes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2021(47 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
West Yorkshire
HD1 6NG

Contact

Websiteusmarine.co.uk
Telephone0113 2563721
Telephone regionLeeds

Location

Registered AddressPhoenix Mill
Leeds Road
Huddersfield
HD1 6NG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

3 at £1John Urwin
5.36%
Ordinary
3 at £1Thomas William Jones
5.36%
Ordinary
24 at £1Mr Simon Joseph Tunstall
42.86%
Ordinary
21 at £1Mrs Lilian Elizabeth Tunstall
37.50%
Ordinary
2 at £1Altair Investments LTD
3.57%
Ordinary
2 at £1Romarin Investments LTD
3.57%
Ordinary
1 at £1Mr Robert Michael Tunstall
1.79%
Ordinary

Financials

Year2014
Net Worth£483,664
Cash£133,489
Current Liabilities£162,986

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

26 July 1994Delivered on: 5 August 1994
Persons entitled: Yorkshire 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 property k/as site 20 grangefield industrial estate, richardshaw road, pudsey, leeds, west yorkshire including fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 May 1984Delivered on: 4 June 1984
Persons entitled: Yorkshire 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.
Outstanding

Filing History

3 April 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
3 April 2024Amended audit exemption subsidiary accounts made up to 31 March 2023 (8 pages)
2 March 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (33 pages)
2 March 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
9 February 2024Appointment of Mr Ian Bowness as a secretary on 9 February 2024 (2 pages)
5 February 2024Appointment of Mr Fraser Cameron Lynch as a director on 5 February 2024 (2 pages)
31 January 2024Satisfaction of charge 1 in full (1 page)
24 January 2024Termination of appointment of John Urwin as a secretary on 24 January 2024 (1 page)
23 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 November 2023Registration of charge 011750560003, created on 15 November 2023 (79 pages)
15 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
3 February 2023Amended audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
3 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
3 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (33 pages)
3 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
3 May 2022Satisfaction of charge 2 in full (1 page)
20 January 2022Company name changed westin pumps LIMITED LIMITED\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-19
(3 pages)
19 January 2022Company name changed camstel LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-19
(3 pages)
9 November 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
3 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
20 October 2021Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
20 October 2021Registered office address changed from Site 20,Grangefield Ind.Estate Richardshaw Road,Pudsey Leeds West Yorkshire. LS28 6QW to Phoenix Mill Leeds Road Huddersfield HD1 6NG on 20 October 2021 (1 page)
20 October 2021Registered office address changed from , Site 20,Grangefield Ind.Estate, Richardshaw Road,Pudsey, Leeds, West Yorkshire., LS28 6QW to Phoenix Mill Leeds Road Huddersfield HD1 6NG on 20 October 2021 (1 page)
10 July 2021Appointment of Mr Graham Stuart Sykes as a director on 6 July 2021 (2 pages)
8 July 2021Appointment of Mr Ian Gareth Sheppard as a director on 6 July 2021 (2 pages)
8 July 2021Appointment of Mr John Eastwood as a director on 6 July 2021 (2 pages)
7 July 2021Termination of appointment of Simon Joseph Tunstall as a director on 6 July 2021 (1 page)
7 July 2021Cessation of Simon Joseph Tunstall as a person with significant control on 6 July 2021 (1 page)
7 July 2021Termination of appointment of John Urwin as a director on 7 July 2021 (1 page)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
7 July 2021Notification of Eastwood Group (Huddersfield) Ltd as a person with significant control on 6 July 2021 (2 pages)
30 June 2021Termination of appointment of Robert Michael Tunstall as a director on 25 June 2021 (1 page)
17 June 2021Appointment of Mr John Urwin as a director on 17 June 2021 (2 pages)
2 June 2021Termination of appointment of Thomas William Jones as a director on 31 May 2021 (1 page)
2 June 2021Cessation of Thomas William Jones as a person with significant control on 31 May 2021 (1 page)
25 March 2021Appointment of Mr Timothy Stuart Metcalfe as a director on 1 March 2021 (2 pages)
12 January 2021Termination of appointment of Lilian Elizabeth Tunstall as a director on 4 January 2021 (1 page)
12 January 2021Cessation of Lilian Elizabeth Tunstall as a person with significant control on 4 January 2021 (1 page)
23 December 2020Director's details changed for Thomas William Jones on 14 September 2018 (2 pages)
16 December 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 October 2019 (9 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 October 2018 (9 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 56
(8 pages)
30 July 2015Director's details changed for Mrs Lilian Elizabeth Tunstall on 26 September 2013 (2 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 56
(8 pages)
30 July 2015Director's details changed for Mrs Lilian Elizabeth Tunstall on 26 September 2013 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 56
(8 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 56
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(8 pages)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(8 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 December 2012Section 519 (1 page)
17 December 2012Section 519 (1 page)
8 October 2012Termination of appointment of David Rocklin as a director (1 page)
8 October 2012Termination of appointment of David Rocklin as a director (1 page)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
8 March 2012Accounts for a small company made up to 31 October 2011 (7 pages)
8 March 2012Accounts for a small company made up to 31 October 2011 (7 pages)
27 September 2011Director's details changed for David Samuel Rocklin on 27 September 2011 (3 pages)
27 September 2011Director's details changed for David Samuel Rocklin on 27 September 2011 (3 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
18 July 2011Memorandum and Articles of Association (13 pages)
18 July 2011Memorandum and Articles of Association (13 pages)
6 July 2011Statement of company's objects (2 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 July 2011Statement of company's objects (2 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2011Accounts for a small company made up to 31 October 2010 (7 pages)
14 January 2011Accounts for a small company made up to 31 October 2010 (7 pages)
13 August 2010Director's details changed for Thomas William Jones on 19 July 2010 (2 pages)
13 August 2010Director's details changed for David Samuel Rocklin on 19 July 2010 (2 pages)
13 August 2010Director's details changed for Mrs Lilian Elizabeth Tunstall on 19 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Simon Joseph Tunstall on 19 July 2010 (2 pages)
13 August 2010Director's details changed for Mrs Lilian Elizabeth Tunstall on 19 July 2010 (2 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
13 August 2010Director's details changed for Mr Simon Joseph Tunstall on 19 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Robert Michael Tunstall on 19 July 2010 (2 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
13 August 2010Director's details changed for David Samuel Rocklin on 19 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Robert Michael Tunstall on 19 July 2010 (2 pages)
13 August 2010Director's details changed for Thomas William Jones on 19 July 2010 (2 pages)
7 January 2010Accounts for a small company made up to 31 October 2009 (7 pages)
7 January 2010Accounts for a small company made up to 31 October 2009 (7 pages)
29 July 2009Return made up to 19/07/09; full list of members (6 pages)
29 July 2009Return made up to 19/07/09; full list of members (6 pages)
7 January 2009Accounts for a small company made up to 31 October 2008 (7 pages)
7 January 2009Accounts for a small company made up to 31 October 2008 (7 pages)
31 July 2008Appointment terminated director robert tunstall (1 page)
31 July 2008Return made up to 19/07/08; full list of members (6 pages)
31 July 2008Return made up to 19/07/08; full list of members (6 pages)
31 July 2008Appointment terminated director robert tunstall (1 page)
4 February 2008Accounts for a small company made up to 31 October 2007 (8 pages)
4 February 2008Accounts for a small company made up to 31 October 2007 (8 pages)
20 July 2007Return made up to 19/07/07; full list of members (4 pages)
20 July 2007Return made up to 19/07/07; full list of members (4 pages)
15 February 2007Accounts for a small company made up to 31 October 2006 (8 pages)
15 February 2007Accounts for a small company made up to 31 October 2006 (8 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 19/07/06; full list of members (4 pages)
19 July 2006Location of register of members (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 19/07/06; full list of members (4 pages)
19 July 2006Location of register of members (1 page)
27 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
27 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
16 August 2005Return made up to 19/07/05; full list of members (4 pages)
16 August 2005Return made up to 19/07/05; full list of members (4 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
4 March 2005Accounts for a small company made up to 31 October 2004 (8 pages)
4 March 2005Accounts for a small company made up to 31 October 2004 (8 pages)
29 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
7 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (3 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (3 pages)
20 March 2003New director appointed (2 pages)
25 July 2002Return made up to 19/07/02; full list of members (10 pages)
25 July 2002Return made up to 19/07/02; full list of members (10 pages)
4 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
10 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
23 February 2001Full accounts made up to 31 October 2000 (10 pages)
23 February 2001Full accounts made up to 31 October 2000 (10 pages)
11 August 2000Return made up to 05/08/00; full list of members (9 pages)
11 August 2000Return made up to 05/08/00; full list of members (9 pages)
23 February 2000Accounts for a small company made up to 31 October 1999 (10 pages)
23 February 2000Accounts for a small company made up to 31 October 1999 (10 pages)
9 August 1999Return made up to 05/08/99; no change of members (6 pages)
9 August 1999Return made up to 05/08/99; no change of members (6 pages)
12 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
12 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
10 August 1998Return made up to 05/08/98; no change of members (6 pages)
10 August 1998Return made up to 05/08/98; no change of members (6 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (9 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (9 pages)
12 August 1997Return made up to 05/08/97; full list of members (8 pages)
12 August 1997Return made up to 05/08/97; full list of members (8 pages)
17 February 1997Accounts for a small company made up to 31 October 1996 (9 pages)
17 February 1997Accounts for a small company made up to 31 October 1996 (9 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
13 August 1996Return made up to 05/08/96; no change of members (6 pages)
13 August 1996Return made up to 05/08/96; no change of members (6 pages)
17 August 1995Return made up to 05/08/95; no change of members (6 pages)
17 August 1995Return made up to 05/08/95; no change of members (6 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
5 August 1994Particulars of mortgage/charge (3 pages)
2 August 1993Accounts for a small company made up to 31 October 1992 (4 pages)
16 December 1992Registered office changed on 16/12/92 from: 57 bradford rd, stanningley, nr. Leeds, yorks. LS28 6AT (1 page)
17 August 1992Accounts for a small company made up to 31 October 1991 (3 pages)
17 August 1992Return made up to 05/08/92; no change of members (6 pages)
29 August 1991Accounts for a small company made up to 31 October 1990 (3 pages)
29 August 1991Return made up to 05/08/91; no change of members (6 pages)
8 August 1990Return made up to 05/08/90; full list of members (5 pages)
8 August 1990Director resigned (2 pages)
8 August 1990Accounts for a small company made up to 31 October 1989 (3 pages)
11 April 1989Accounts for a small company made up to 31 October 1988 (3 pages)
11 April 1989Return made up to 02/02/89; full list of members (10 pages)
4 February 1989Return made up to 31/12/88; full list of members (5 pages)
4 February 1989Accounts for a small company made up to 31 October 1987 (3 pages)
12 November 1987Accounts for a small company made up to 31 October 1986 (3 pages)
12 November 1987Return made up to 20/10/87; full list of members (5 pages)
28 May 1987New director appointed (2 pages)
22 September 1986Accounts for a small company made up to 31 October 1985 (3 pages)
22 September 1986Return made up to 31/07/86; full list of members (5 pages)
25 June 1974Incorporation (13 pages)
25 June 1974Incorporation (13 pages)