Company NameHayden Daniel Properties Limited
DirectorsMartin Nigel Glynn and Hayden Daniel Glynn
Company StatusActive
Company Number01197139
CategoryPrivate Limited Company
Incorporation Date21 January 1975(49 years, 3 months ago)
Previous NameGLYN Martin Fashions Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Nigel Glynn
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(16 years, 2 months after company formation)
Appointment Duration33 years
RoleClothing Distributor
Country of ResidenceUnited Kingdom
Correspondence Address82 Wigton Lane Alwoodley
Leeds
West Yorkshire
LS17 8SJ
Secretary NameMrs Doretta B Glynn
NationalityBritish
StatusCurrent
Appointed16 April 1991(16 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SJ
Director NameMr Hayden Daniel Glynn
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(46 years after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Springwell Court
Leeds
West Yorkshire
LS12 1AL
Director NameMrs Doretta B Glynn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(16 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 25 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address82 Wigton Lane
Alwoodley
Leeds
West Yorkshire
LS17 8SJ

Contact

Telephone0113 2682119
Telephone regionLeeds

Location

Registered Address5 Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Mr Martin Nigel Glynn
51.00%
Ordinary
49 at £1Mrs Doretta Glynn
49.00%
Ordinary

Financials

Year2014
Net Worth£2,673,554
Cash£34,842
Current Liabilities£454,249

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

5 April 2001Delivered on: 25 April 2001
Satisfied on: 27 March 2009
Persons entitled: Yorkshire 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: 8 marley place leeds west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 April 2001Delivered on: 25 April 2001
Satisfied on: 27 March 2009
Persons entitled: Yorkshire 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: 6 noster view leeds west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 June 1999Delivered on: 30 June 1999
Satisfied on: 23 June 2007
Persons entitled: Yorkshire 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: Plots 29, 30 & 32 hilton grange bramhope leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 April 1997Delivered on: 18 April 1997
Satisfied on: 23 June 2007
Persons entitled: Yorkshire 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: 33 linton road leeds the company charges to the bank by way of legal mortgage the property as described above, the company assigns to the bank the goodwill of the business and the benefit of all authorisations, permits, registration certificates or licences, the company also charges to the bank by way of fixed charge the equipment and goods (if any) and all other fixtures, fittings, plant and machinery and by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects.. See the mortgage charge document for full details.
Fully Satisfied
9 January 1996Delivered on: 27 January 1996
Satisfied on: 23 June 2007
Persons entitled: Yorkshire 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: 77 sandringham drive leeds t/no :- WYK148289. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
2 January 1996Delivered on: 4 January 1996
Satisfied on: 23 June 2007
Persons entitled: Yorkshire 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: 99/99A lidgett lane leeds west yorkshire all fixtures and fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 November 1995Delivered on: 30 November 1995
Satisfied on: 6 September 2007
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. See the mortgage charge document for full details.
Fully Satisfied
24 October 2006Delivered on: 31 October 2006
Satisfied on: 25 January 2019
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal 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: Property at 62 roseville road leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licencefees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied
31 May 2006Delivered on: 8 June 2006
Satisfied on: 23 June 2007
Persons entitled: Clydesdale 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: 13 estcourt terrace headingley leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 August 1987Delivered on: 1 September 1987
Satisfied on: 11 December 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-60 roseville road leeds west yorkshire title no wyk 370811.
Fully Satisfied
27 April 2005Delivered on: 30 April 2005
Satisfied on: 23 June 2007
Persons entitled: Clydesdale 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: 131 victoria road leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 April 2005Delivered on: 30 April 2005
Satisfied on: 23 June 2007
Persons entitled: Clydesdale 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: 127 victoria road leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 April 2005Delivered on: 30 April 2005
Satisfied on: 23 June 2007
Persons entitled: Clydesdale 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: 129 victoria road leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 June 2004Delivered on: 17 July 2004
Satisfied on: 23 June 2007
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 32 'LS17' scott hall road leeds LS17. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 June 2004Delivered on: 17 July 2004
Satisfied on: 23 June 2007
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plot 37 ''LS17'' scott hall road leeds 17. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 September 2003Delivered on: 12 September 2003
Satisfied on: 23 June 2007
Persons entitled: Yorkshire 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: 19 hawthorn view chapel allerton leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 April 2001Delivered on: 25 April 2001
Satisfied on: 27 March 2009
Persons entitled: Yorkshire 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: 27 noster terrace leeds west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 April 2001Delivered on: 25 April 2001
Satisfied on: 27 March 2009
Persons entitled: Yorkshire 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: 24 parkfield grove leeds west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 April 2001Delivered on: 25 April 2001
Satisfied on: 27 March 2009
Persons entitled: Yorkshire 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: 10 noster street leeds west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 April 2001Delivered on: 25 April 2001
Satisfied on: 27 March 2009
Persons entitled: Yorkshire 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: 9 marley terrace leeds west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 June 1986Delivered on: 10 June 1986
Satisfied on: 11 December 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 roseville road, leeds.
Fully Satisfied
21 April 2009Delivered on: 30 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: F/H property at 35 woodview road hunslet leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
21 April 2009Delivered on: 30 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: F/H property at 24 parkfield grove leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
21 April 2009Delivered on: 30 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: F/H property at 10 noster street leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
21 April 2009Delivered on: 30 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: F/H property at 21 ashton view harehills leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
21 April 2009Delivered on: 30 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: F/H property at 57 roseville road leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
21 April 2009Delivered on: 29 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: F/H property at 8 marley place leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
21 April 2009Delivered on: 29 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: F/H property at 9 marley terrace leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
21 April 2009Delivered on: 29 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: F/H property at 9 bexley terrace leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
21 April 2009Delivered on: 29 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: F/H property at 27 notter terrace leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
2 January 2009Delivered on: 13 January 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: Property at 6 noster view leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
2 January 2009Delivered on: 13 January 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: Property at 19 estcourt terrace headingley leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
24 October 2008Delivered on: 31 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 roseville road leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
11 June 2008Delivered on: 21 June 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 ash road leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
20 June 2007Delivered on: 22 June 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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: 31 winston gardens headingley leeds west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
17 January 2007Delivered on: 19 January 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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: 19 winston gardens headingley leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
24 October 2006Delivered on: 7 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 19 hawthorn view leeds, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 7 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 33 brackenhurst drive leeds, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company,. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 7 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 127 victoria road leeds, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 55 methley terrace leeds, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company,. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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: 60 roseville road leeds each and every part thereof and all buildings,erections and sturctures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 99/99A lidgett lane leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 18 sandringham drive leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 10 hilton court bramhope leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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: 33 linton road alwoodley leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 129 victoria road leeds, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 brackenhurst place leeds and each and every part thereof and all buildings erections and structures and fts for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 estcourt terrace leeds and each and every part thereof and all buildings erections and structures and fts for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: 131 victoria road leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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: 77 sandringham drive moortown leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
1 September 2006Delivered on: 5 September 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 winston gardens leeds and each and every part thereof and all buildings erections and structures (whether in the course of construction or otherwise) and fixtures and fittings and fixed plant and machinery at the date of the mortgage. See the mortgage charge document for full details.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
21 March 2023Registered office address changed from 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom to 5 Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB on 21 March 2023 (1 page)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
3 February 2021Appointment of Mr Hayden Daniel Glynn as a director on 3 February 2021 (2 pages)
14 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (7 pages)
3 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-disaply section 28 17/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 October 2019Change of share class name or designation (2 pages)
3 October 2019Statement of company's objects (2 pages)
16 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
16 April 2019Director's details changed for Mr. Martin Nigel Glynn on 16 April 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
25 January 2019Satisfaction of charge 27 in full (2 pages)
25 January 2019Satisfaction of charge 33 in full (1 page)
25 October 2018Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR to 8 Springwell Court Leeds West Yorkshire LS12 1AL on 25 October 2018 (1 page)
16 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
13 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 October 2015Registered office address changed from 5 Allerton Hill Chapel Allerton Leeds LS7 3QB to 96 Marsh Lane Leeds West Yorkshire LS9 8SR on 17 October 2015 (2 pages)
17 October 2015Registered office address changed from 5 Allerton Hill Chapel Allerton Leeds LS7 3QB to 96 Marsh Lane Leeds West Yorkshire LS9 8SR on 17 October 2015 (2 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Register(s) moved to registered office address (1 page)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Register(s) moved to registered office address (1 page)
17 April 2014Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England (1 page)
17 April 2014Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England (1 page)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
4 December 2012Register(s) moved to registered inspection location (1 page)
4 December 2012Register(s) moved to registered inspection location (1 page)
3 December 2012Register inspection address has been changed (1 page)
3 December 2012Register inspection address has been changed (1 page)
5 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
5 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
24 October 2011Registered office address changed from 62 Roseville Road Leeds LS8 5DR on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 62 Roseville Road Leeds LS8 5DR on 24 October 2011 (1 page)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
20 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
13 August 2009Accounts for a small company made up to 31 January 2009 (8 pages)
13 August 2009Accounts for a small company made up to 31 January 2009 (8 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 52 (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 48 (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 50 (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 52 (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 49 (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 49 (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 50 (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 48 (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 51 (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 51 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 45 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 47 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 46 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 44 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 46 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 45 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 44 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 47 (7 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
6 April 2009Appointment terminated director doretta glynn (1 page)
6 April 2009Appointment terminated director doretta glynn (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 43 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 43 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 42 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 42 (7 pages)
20 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
20 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 41 (7 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 41 (7 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 40 (7 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 40 (7 pages)
9 May 2008Return made up to 16/04/08; full list of members (4 pages)
9 May 2008Return made up to 16/04/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Declaration of satisfaction of mortgage/charge (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Particulars of mortgage/charge (7 pages)
22 June 2007Particulars of mortgage/charge (7 pages)
26 April 2007Return made up to 16/04/07; full list of members (2 pages)
26 April 2007Return made up to 16/04/07; full list of members (2 pages)
19 January 2007Particulars of mortgage/charge (7 pages)
19 January 2007Particulars of mortgage/charge (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
7 November 2006Particulars of mortgage/charge (8 pages)
7 November 2006Particulars of mortgage/charge (8 pages)
7 November 2006Particulars of mortgage/charge (8 pages)
7 November 2006Particulars of mortgage/charge (8 pages)
7 November 2006Particulars of mortgage/charge (8 pages)
7 November 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
5 September 2006Particulars of mortgage/charge (8 pages)
5 September 2006Particulars of mortgage/charge (8 pages)
19 June 2006Return made up to 16/04/06; full list of members (2 pages)
19 June 2006Return made up to 16/04/06; full list of members (2 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (10 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (10 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Return made up to 16/04/05; full list of members (2 pages)
28 April 2005Return made up to 16/04/05; full list of members (2 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 16/04/04; full list of members (7 pages)
1 June 2004Return made up to 16/04/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
26 April 2003Return made up to 16/04/03; full list of members (7 pages)
26 April 2003Return made up to 16/04/03; full list of members (7 pages)
14 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
30 April 2002Return made up to 16/04/02; full list of members (6 pages)
30 April 2002Return made up to 16/04/02; full list of members (6 pages)
13 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Return made up to 16/04/01; full list of members (6 pages)
24 April 2001Return made up to 16/04/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 May 2000Return made up to 16/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 2000Return made up to 16/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
28 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 April 1999Return made up to 16/04/99; no change of members (4 pages)
26 April 1999Return made up to 16/04/99; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 June 1998Return made up to 16/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 June 1998Return made up to 16/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
7 May 1997Return made up to 16/04/97; full list of members (5 pages)
7 May 1997Return made up to 16/04/97; full list of members (5 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
14 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 April 1996Return made up to 16/04/96; no change of members (5 pages)
21 April 1996Return made up to 16/04/96; no change of members (5 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (5 pages)
4 January 1996Particulars of mortgage/charge (5 pages)
30 November 1995Particulars of mortgage/charge (10 pages)
30 November 1995Particulars of mortgage/charge (10 pages)
21 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
21 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
22 May 1995Return made up to 16/04/95; no change of members (10 pages)
22 May 1995Return made up to 16/04/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 February 1991Company name changed glyn martin fashions LIMITED\certificate issued on 28/02/91 (2 pages)
27 February 1991Company name changed glyn martin fashions LIMITED\certificate issued on 28/02/91 (2 pages)