Company NameB.W.Industries Ltd
Company StatusActive
Company Number01189095
CategoryPrivate Limited Company
Incorporation Date31 October 1974(49 years, 6 months ago)
Previous NameB.W. Agricultural Equipment Limited

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Graham Reiss
Date of BirthOctober 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2014(39 years, 5 months after company formation)
Appointment Duration10 years
RoleSales Director
Country of ResidenceScotland
Correspondence Address20/9 Sinclair Place
Edinburgh
EH11 1AH
Scotland
Director NameMr Daniel Robert Smith
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(42 years after company formation)
Appointment Duration7 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Secretary NameMr Daniel Robert Smith
StatusCurrent
Appointed02 November 2016(42 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NameMr Stephen Paul Smith
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(44 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NameMr James Petch
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(48 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NameMr Kevin Watson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(48 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NameTrevor Brough
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(17 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 24 August 2007)
RoleCompany Director
Correspondence AddressChestnut Lodge
Far Lane, Bewholme
Driffield
North Humberside
YO25 8EA
Director NameBrian Willis
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(17 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressOld Orchard
Allerthorpe
York
North Yorkshire
YO4 4RW
Director NameMr Michael Guy De'Caux Pugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(17 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFilbert Grove Cottage 22 North Street
Nafferton
Driffield
North Humberside
YO25 4JW
Director NameMr David John Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(17 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 02 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRochford House Westfields
Kilnwick
Driffield
North Humberside
YO25 9JY
Secretary NameDavid John Smith
NationalityBritish
StatusResigned
Appointed30 November 1991(17 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRochford House Westfields
Kilnwick
Driffield
North Humberside
YO25 9JY
Director NameMr Edmund Cavill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Woodlands
Cottingham
North Humberside
HU16 5RP
Director NameMr Timothy Cavill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenhill Broughton Cross Roads
Scawby
Brigg
South Humberside
DN20 9LY
Director NameMr Neil Pilling
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(39 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NameMr Gareth Rounding
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(39 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY

Contact

Websitewww.bw-industries.co.uk
Email address[email protected]
Telephone01204 305006
Telephone regionBolton

Location

Registered AddressLancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address Matches7 other UK companies use this postal address

Shareholders

4.1k at £1B W Manufacturing LTD
75.11%
Ordinary A
1.4k at £1B W Manufacturing LTD
24.89%
Ordinary B

Financials

Year2014
Turnover£15,640,703
Gross Profit£4,109,274
Net Worth£2,561,632
Cash£370
Current Liabilities£5,338,585

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

9 August 2002Delivered on: 22 August 2002
Satisfied on: 15 September 2007
Persons entitled: Brian Willis and Kathleen Ruth Willis

Classification: Legal 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: The f/h land and buildings on the north west side of lancaster road, carnaby, east riding of yorkshire.
Fully Satisfied
30 July 1987Delivered on: 16 July 1987
Satisfied on: 5 September 2007
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts.
Fully Satisfied
11 November 1980Delivered on: 17 November 1980
Satisfied on: 5 September 2007
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: F/Hold land & garage on the south side of the A166 full sutton stamford bridge title no. Hs 49489.
Fully Satisfied
4 January 1978Delivered on: 11 January 1978
Satisfied on: 5 September 2007
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: F/H land & premises being land & buildings lying to the west of beverley road, hutton creswick parish, north wolds, humberside title no. Hs 17957 together with all fixtures present & future.
Fully Satisfied
9 August 2002Delivered on: 28 August 2002
Satisfied on: 15 September 2007
Persons entitled: Brian Willis and Kathleen Willis

Classification: Trust debenture
Secured details: All monies due or to become due from speed 9215 limited to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold land and buildings on the north west side of lancaster toad carnaby east riding of yorkshire and all fixed plant and machinery and fixtures and fittings forming part of such property. See the mortgage charge document for full details.
Fully Satisfied
19 September 1977Delivered on: 23 September 1977
Satisfied on: 5 September 2007
Persons entitled: Midland Bank PLC

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
9 August 2002Delivered on: 16 August 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 2002Delivered on: 16 August 2002
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: The property at carnaby industrial estate comprising land on the north west side of lancaster road t/n HS88341. 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.
Outstanding
9 August 2002Delivered on: 16 August 2002
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: All and singular the chattels plant machinery and things being apollo TV250/n notching machine s/n 08129088 internal plant no. 22, lvd ppt 100/30 press brake s/n 15409 internal plant no. 2, lvd PP165/40 s/n 7950 internal plant no. 9, for details of further chattels charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
14 August 2002Delivered on: 15 August 2002
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on receivables and related rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
2 November 2016Delivered on: 17 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
2 November 2016Delivered on: 2 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the north west side of lancaster road, with title number YEA47459.
Outstanding
22 July 2013Delivered on: 23 July 2013
Persons entitled:
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 August 2007Delivered on: 4 September 2007
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: Purlin quick change telescopic roll former s/no B001402 amrt punch & cutoff s/no B00139.
Outstanding
15 August 2007Delivered on: 16 August 2007
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: Purlin quick change telescopic roll former line s/no B001402 amrt punch & cutoff s/no B00139.
Outstanding

Filing History

16 December 2020Full accounts made up to 31 January 2020 (19 pages)
3 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 December 2019Notification of Daniel Smith as a person with significant control on 17 September 2019 (2 pages)
19 December 2019Notification of Stephen Smith as a person with significant control on 17 September 2019 (2 pages)
19 December 2019Cessation of Neil Pilling as a person with significant control on 17 September 2019 (1 page)
19 December 2019Cessation of Gareth Rounding as a person with significant control on 17 September 2019 (1 page)
19 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 October 2019Appointment of Mr Stephen Paul Smith as a director on 17 September 2019 (2 pages)
30 September 2019Full accounts made up to 31 January 2019 (21 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 January 2018 (21 pages)
13 December 2017Notification of Neil Pilling as a person with significant control on 2 November 2016 (2 pages)
13 December 2017Notification of Gareth Rounding as a person with significant control on 2 November 2016 (2 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 January 2017 (21 pages)
4 October 2017Full accounts made up to 31 January 2017 (21 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
17 November 2016Registration of charge 011890950015, created on 2 November 2016 (13 pages)
17 November 2016Registration of charge 011890950015, created on 2 November 2016 (13 pages)
3 November 2016Director's details changed for Mr Neil Pilling on 2 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Gareth Rounding on 2 November 2016 (2 pages)
3 November 2016Termination of appointment of Michael Guy De'caux Pugh as a director on 2 November 2016 (1 page)
3 November 2016Termination of appointment of Michael Guy De'caux Pugh as a director on 2 November 2016 (1 page)
3 November 2016Termination of appointment of David John Smith as a secretary on 2 November 2016 (1 page)
3 November 2016Termination of appointment of David John Smith as a director on 2 November 2016 (1 page)
3 November 2016Appointment of Mr Daniel Robert Smith as a secretary on 2 November 2016 (2 pages)
3 November 2016Appointment of Mr Daniel Robert Smith as a director on 2 November 2016 (2 pages)
3 November 2016Termination of appointment of David John Smith as a secretary on 2 November 2016 (1 page)
3 November 2016Director's details changed for Mr Gareth Rounding on 2 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Neil Pilling on 2 November 2016 (2 pages)
3 November 2016Appointment of Mr Daniel Robert Smith as a director on 2 November 2016 (2 pages)
3 November 2016Appointment of Mr Daniel Robert Smith as a secretary on 2 November 2016 (2 pages)
3 November 2016Termination of appointment of David John Smith as a director on 2 November 2016 (1 page)
2 November 2016Registration of charge 011890950014, created on 2 November 2016 (7 pages)
2 November 2016Registration of charge 011890950014, created on 2 November 2016 (7 pages)
17 October 2016Full accounts made up to 31 January 2016 (22 pages)
17 October 2016Full accounts made up to 31 January 2016 (22 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,492
(9 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,492
(9 pages)
26 October 2015Full accounts made up to 31 January 2015 (19 pages)
26 October 2015Full accounts made up to 31 January 2015 (19 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,492
(9 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,492
(9 pages)
5 November 2014Full accounts made up to 31 January 2014 (19 pages)
5 November 2014Full accounts made up to 31 January 2014 (19 pages)
3 April 2014Appointment of Mr Graham Reiss as a director (2 pages)
3 April 2014Appointment of Mr Graham Reiss as a director (2 pages)
3 April 2014Appointment of Mr Neil Pilling as a director (2 pages)
3 April 2014Appointment of Mr Gareth Rounding as a director (2 pages)
3 April 2014Appointment of Mr Neil Pilling as a director (2 pages)
3 April 2014Appointment of Mr Gareth Rounding as a director (2 pages)
19 December 2013Director's details changed for Michael Pugh on 30 September 2012 (2 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5,492
(6 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5,492
(6 pages)
19 December 2013Director's details changed for Michael Pugh on 30 September 2012 (2 pages)
24 October 2013Full accounts made up to 31 January 2013 (18 pages)
24 October 2013Full accounts made up to 31 January 2013 (18 pages)
23 July 2013Registration of charge 011890950013 (16 pages)
23 July 2013Registration of charge 011890950013 (16 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
31 August 2012Full accounts made up to 31 January 2012 (18 pages)
31 August 2012Full accounts made up to 31 January 2012 (18 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
11 October 2011Full accounts made up to 31 January 2011 (19 pages)
11 October 2011Full accounts made up to 31 January 2011 (19 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
21 December 2010Director's details changed for David John Smith on 31 October 2010 (2 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
21 December 2010Director's details changed for David John Smith on 31 October 2010 (2 pages)
21 December 2010Secretary's details changed for David John Smith on 31 October 2010 (2 pages)
21 December 2010Secretary's details changed for David John Smith on 31 October 2010 (2 pages)
27 October 2010Full accounts made up to 31 January 2010 (18 pages)
27 October 2010Full accounts made up to 31 January 2010 (18 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Michael Pugh on 18 December 2009 (2 pages)
18 December 2009Director's details changed for David John Smith on 18 December 2009 (2 pages)
18 December 2009Director's details changed for David John Smith on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Michael Pugh on 18 December 2009 (2 pages)
16 June 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
16 June 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
13 April 2009Registered office changed on 13/04/2009 from 20 lothian close wembley middlesex HA0 2QN (1 page)
13 April 2009Registered office changed on 13/04/2009 from 20 lothian close wembley middlesex HA0 2QN (1 page)
5 March 2009Registered office changed on 05/03/2009 from carnaby industrial estate lancaster road, carnaby bridlington north humberside YO15 3QY (1 page)
5 March 2009Registered office changed on 05/03/2009 from carnaby industrial estate lancaster road, carnaby bridlington north humberside YO15 3QY (1 page)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
13 November 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
13 November 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
1 November 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
1 November 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 September 2007Declaration of assistance for shares acquisition (10 pages)
11 September 2007Director resigned (1 page)
11 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 September 2007Director resigned (1 page)
11 September 2007Declaration of assistance for shares acquisition (10 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
18 January 2007Accounts for a medium company made up to 31 January 2006 (19 pages)
18 January 2007Accounts for a medium company made up to 31 January 2006 (19 pages)
6 January 2007Return made up to 30/11/06; full list of members (7 pages)
6 January 2007Return made up to 30/11/06; full list of members (7 pages)
10 March 2006Return made up to 30/11/05; full list of members (7 pages)
10 March 2006Return made up to 30/11/05; full list of members (7 pages)
3 August 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
3 August 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
30 December 2004Return made up to 30/11/04; full list of members (8 pages)
30 December 2004Return made up to 30/11/04; full list of members (8 pages)
20 December 2004Director resigned (1 page)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
14 July 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
7 January 2004Return made up to 30/11/03; full list of members (10 pages)
7 January 2004Return made up to 30/11/03; full list of members (10 pages)
7 October 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
7 October 2003Accounts for a medium company made up to 31 January 2003 (20 pages)
30 December 2002Return made up to 30/11/02; full list of members (9 pages)
30 December 2002Return made up to 30/11/02; full list of members (9 pages)
28 October 2002Accounts for a medium company made up to 31 January 2002 (21 pages)
28 October 2002Accounts for a medium company made up to 31 January 2002 (21 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2002Declaration of assistance for shares acquisition (9 pages)
23 August 2002Director resigned (1 page)
23 August 2002Auditor's resignation (1 page)
23 August 2002Declaration of assistance for shares acquisition (9 pages)
23 August 2002Auditor's resignation (1 page)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (7 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (7 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
13 December 2001Return made up to 30/11/01; full list of members (8 pages)
13 December 2001Return made up to 30/11/01; full list of members (8 pages)
24 October 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
24 October 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
3 January 2001Return made up to 30/11/00; full list of members (8 pages)
3 January 2001Return made up to 30/11/00; full list of members (8 pages)
27 October 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
27 October 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
29 November 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1999Accounts for a medium company made up to 31 January 1999 (19 pages)
22 November 1999Accounts for a medium company made up to 31 January 1999 (19 pages)
15 November 1999Registered office changed on 15/11/99 from: the airfield cranswick yorkshire YO25 9PF (1 page)
15 November 1999Registered office changed on 15/11/99 from: the airfield cranswick yorkshire YO25 9PF (1 page)
30 November 1998Return made up to 30/11/98; no change of members (4 pages)
30 November 1998Return made up to 30/11/98; no change of members (4 pages)
23 October 1998Accounts for a medium company made up to 31 January 1998 (20 pages)
23 October 1998Accounts for a medium company made up to 31 January 1998 (20 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (20 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (20 pages)
4 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Accounts for a medium company made up to 31 January 1996 (21 pages)
16 October 1996Accounts for a medium company made up to 31 January 1996 (21 pages)
12 December 1995Return made up to 30/11/95; no change of members (4 pages)
12 December 1995Return made up to 30/11/95; no change of members (4 pages)
29 November 1995Full accounts made up to 31 January 1995 (17 pages)
29 November 1995Full accounts made up to 31 January 1995 (17 pages)
16 August 1988Memorandum and Articles of Association (12 pages)
16 August 1988Memorandum and Articles of Association (12 pages)