Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Stuart Hogg |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mr Stuart Hogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Mr Andrew Stuart Taylor Hogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Natasha Marie Willars |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(14 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9-10 Rutland Way Sheffield South Yorkshire S3 8DG |
Website | www.towsure.com/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2503000 |
Telephone region | Sheffield |
Registered Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
4 at £1 | Andrew Stuart Taylor Hogg 66.67% Ordinary |
---|---|
2 at £1 | Stuart Hogg 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,865,024 |
Gross Profit | £1,904,448 |
Net Worth | £480,867 |
Cash | £219,474 |
Current Liabilities | £2,102,031 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
27 February 2001 | Delivered on: 15 March 2001 Satisfied on: 8 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings at northam road and hawkeswood road southampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
25 June 1999 | Delivered on: 30 June 1999 Satisfied on: 8 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of penistone road sheffield t/no;-SYK200086. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 February 1987 | Delivered on: 2 March 1987 Satisfied on: 8 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) by way of legal mortgage :- firstly all that f/h land and buildings on the south side of holme lane sheffield south yorkshire together with the soil of the bank and bed of the river constructed accross the river and secondly all that f/h land and buildings lying to the south east of holme lane aforesaid 2) byway of fixed charge. Plant machinery implements utensils furniture and equipments, fixtures & fittings. Fully Satisfied |
12 December 1984 | Delivered on: 19 December 1984 Satisfied on: 7 December 2002 Persons entitled: William's & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises erected thereon known as rudyard engineering works, treswell crescent rudyard road sheffield S. yorkshire T.N. syk 190597. together with fixtures whatsoever now or at any time hereafter affiexed or attached to the property or any part thereof other than trade machinery as defined by section 5 of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 1984 | Delivered on: 19 December 1984 Satisfied on: 7 December 2002 Persons entitled: William's & Glyn's PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with the premises erected thereon known as 45 holme lane sheffield S. yorkshire tn wyk 77596. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 1984 | Delivered on: 19 December 1984 Satisfied on: 7 December 2002 Persons entitled: William's and Glyn's PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with premises erected thereon known as 39 holme lane sheffield S. yorkshire T.N. syk 97733. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 November 1984 | Delivered on: 10 December 1984 Satisfied on: 7 December 2002 Persons entitled: Williams & Glyn's 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: The f/h land & buildings on the south side of high house terrace sheffield south yorkshire T.N. ywe 73061. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bill of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 April 2010 | Delivered on: 8 May 2010 Satisfied on: 21 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 9 and 10 rutland way sheffield t/no's SYK365258 and YWE43611. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 April 2010 | Delivered on: 8 May 2010 Satisfied on: 14 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north-west and south-east side of rutland road, sheffield t/no SYK8202 and SYK169537. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 April 2010 | Delivered on: 8 May 2010 Satisfied on: 16 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of hakeswood road, southampton t/no HP599001. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 June 1982 | Delivered on: 26 June 1982 Satisfied on: 7 December 2002 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the underking and all property and assets present and future including goodwill, book debts uncalled capital. Together with all fixtures, fixed plant and machinery. Fully Satisfied |
2 July 2004 | Delivered on: 3 July 2004 Satisfied on: 15 July 2015 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: F/H property k/a insignia works rutland road sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 October 2002 | Delivered on: 2 November 2002 Satisfied on: 8 July 2010 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. Fully Satisfied |
31 October 2002 | Delivered on: 1 November 2002 Satisfied on: 15 July 2015 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: F/H property k/a unit 9 rutland way sheffield south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 October 2002 | Delivered on: 1 November 2002 Satisfied on: 15 July 2015 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: F/H property k/a unit 10 rutland way sheffield south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 October 2002 | Delivered on: 26 October 2002 Satisfied on: 15 July 2015 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: Land and buildings on the north east side of penistone road owlerton bridge sheffield t/n SYK200086. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 October 2002 | Delivered on: 26 October 2002 Satisfied on: 15 July 2015 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: Land and buildngs on the south west side if hawkeswood road southampton t/n HP599001. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 October 2002 | Delivered on: 26 October 2002 Satisfied on: 8 July 2004 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: Land and buildings on the south and south east side of holme lane sheffield known as 151-183 holme lane t/n YWE20294 & SYK150503. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 July 2002 | Delivered on: 1 August 2002 Satisfied on: 8 July 2004 Persons entitled: Fairfield Industries Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10 rutland way sheffield south yorkshire. Fully Satisfied |
30 April 2002 | Delivered on: 3 May 2002 Satisfied on: 8 July 2004 Persons entitled: Watford Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 rutland way sheffield south yorkshire. Fully Satisfied |
28 November 1980 | Delivered on: 5 December 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 April 2010 | Delivered on: 8 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Landand buildings on the south side of holme lane, sheffield t/no's SYK341875, YWE20294 and SYK150503. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 April 2010 | Delivered on: 29 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
16 May 2023 | Secretary's details changed for Mr Stuart Hogg on 13 May 2023 (1 page) |
9 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
10 August 2021 | Confirmation statement made on 28 July 2021 with updates (5 pages) |
27 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
22 August 2020 | Resolutions
|
22 August 2020 | Memorandum and Articles of Association (34 pages) |
20 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
20 August 2020 | Change of share class name or designation (2 pages) |
19 August 2020 | Sub-division of shares on 6 August 2020 (6 pages) |
6 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
2 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page) |
10 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
10 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 February 2017 | Audited abridged accounts made up to 31 July 2016 (12 pages) |
21 February 2017 | Audited abridged accounts made up to 31 July 2016 (12 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
6 May 2016 | Full accounts made up to 31 July 2015 (24 pages) |
6 May 2016 | Full accounts made up to 31 July 2015 (24 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 July 2015 | Satisfaction of charge 15 in full (4 pages) |
15 July 2015 | Satisfaction of charge 18 in full (4 pages) |
15 July 2015 | Satisfaction of charge 16 in full (4 pages) |
15 July 2015 | Satisfaction of charge 15 in full (4 pages) |
15 July 2015 | Satisfaction of charge 13 in full (4 pages) |
15 July 2015 | Satisfaction of charge 13 in full (4 pages) |
15 July 2015 | Satisfaction of charge 14 in full (4 pages) |
15 July 2015 | Satisfaction of charge 14 in full (4 pages) |
15 July 2015 | Satisfaction of charge 16 in full (4 pages) |
15 July 2015 | Satisfaction of charge 18 in full (4 pages) |
8 May 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
8 May 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 May 2014 | Group of companies' accounts made up to 31 July 2013 (41 pages) |
27 May 2014 | Group of companies' accounts made up to 31 July 2013 (41 pages) |
16 April 2014 | Satisfaction of charge 20 in full (4 pages) |
16 April 2014 | Satisfaction of charge 20 in full (4 pages) |
28 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
28 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
21 September 2013 | Satisfaction of charge 23 in full (4 pages) |
21 September 2013 | Satisfaction of charge 23 in full (4 pages) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
7 November 2012 | Registered office address changed from Units 9-10 Rutland Way Sheffield South Yorkshire S3 8DG on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Units 9-10 Rutland Way Sheffield South Yorkshire S3 8DG on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Units 9-10 Rutland Way Sheffield South Yorkshire S3 8DG on 7 November 2012 (1 page) |
31 October 2012 | Group of companies' accounts made up to 31 January 2012 (32 pages) |
31 October 2012 | Group of companies' accounts made up to 31 January 2012 (32 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
4 January 2012 | Termination of appointment of Natasha Willars as a director (1 page) |
4 January 2012 | Termination of appointment of Natasha Willars as a director (1 page) |
29 December 2011 | Group of companies' accounts made up to 31 January 2011 (32 pages) |
29 December 2011 | Group of companies' accounts made up to 31 January 2011 (32 pages) |
16 August 2011 | Secretary's details changed for Mr Stuart Hogg on 8 August 2011 (1 page) |
16 August 2011 | Director's details changed for Mr Stuart Hogg on 8 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mr Stuart Hogg on 8 August 2011 (1 page) |
16 August 2011 | Director's details changed for Natasha Marie Willars on 8 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Secretary's details changed for Mr Stuart Hogg on 8 August 2011 (1 page) |
16 August 2011 | Director's details changed for Mr Stuart Hogg on 8 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Natasha Marie Willars on 8 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Andrew Stuart Taylor Hogg on 8 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Andrew Stuart Taylor Hogg on 8 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Andrew Stuart Taylor Hogg on 8 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Natasha Marie Willars on 8 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Stuart Hogg on 8 August 2011 (2 pages) |
14 October 2010 | Group of companies' accounts made up to 31 January 2010 (34 pages) |
14 October 2010 | Group of companies' accounts made up to 31 January 2010 (34 pages) |
17 August 2010 | Director's details changed for Mr Stuart Hogg on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Stuart Hogg on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Natasha Marie Willars on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Natasha Marie Willars on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Natasha Marie Willars on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Mr Stuart Hogg on 1 October 2009 (2 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
30 November 2009 | Accounts for a medium company made up to 31 January 2009 (28 pages) |
30 November 2009 | Accounts for a medium company made up to 31 January 2009 (28 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
28 November 2008 | Accounts for a medium company made up to 31 January 2008 (27 pages) |
28 November 2008 | Accounts for a medium company made up to 31 January 2008 (27 pages) |
20 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
11 December 2007 | Return made up to 28/07/07; full list of members (3 pages) |
11 December 2007 | Return made up to 28/07/07; full list of members (3 pages) |
28 October 2007 | Accounts for a medium company made up to 31 January 2007 (23 pages) |
28 October 2007 | Accounts for a medium company made up to 31 January 2007 (23 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 28/07/06; full list of members (3 pages) |
7 November 2006 | Return made up to 28/07/06; full list of members (3 pages) |
19 September 2006 | Accounts for a medium company made up to 31 January 2006 (24 pages) |
19 September 2006 | Accounts for a medium company made up to 31 January 2006 (24 pages) |
12 September 2005 | Accounts for a medium company made up to 31 January 2005 (21 pages) |
12 September 2005 | Accounts for a medium company made up to 31 January 2005 (21 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 29 clarendon road leeds LS2 9PG (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 29 clarendon road leeds LS2 9PG (1 page) |
7 October 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
7 October 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
6 August 2004 | Return made up to 28/07/04; full list of members
|
6 August 2004 | Return made up to 28/07/04; full list of members
|
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Full accounts made up to 31 January 2003 (20 pages) |
16 August 2003 | Full accounts made up to 31 January 2003 (20 pages) |
8 August 2003 | Return made up to 28/07/03; full list of members
|
8 August 2003 | Return made up to 28/07/03; full list of members
|
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Full accounts made up to 31 January 2002 (20 pages) |
4 September 2002 | Full accounts made up to 31 January 2002 (20 pages) |
14 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members
|
15 August 2001 | Return made up to 28/07/01; full list of members
|
3 August 2001 | Full accounts made up to 31 January 2001 (20 pages) |
3 August 2001 | Full accounts made up to 31 January 2001 (20 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (19 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (19 pages) |
8 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
27 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
24 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Full accounts made up to 31 January 1998 (16 pages) |
19 October 1998 | Full accounts made up to 31 January 1998 (16 pages) |
7 September 1998 | Return made up to 28/07/98; no change of members (4 pages) |
7 September 1998 | Return made up to 28/07/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 January 1997 (15 pages) |
2 February 1998 | Full accounts made up to 31 January 1997 (15 pages) |
5 August 1997 | Return made up to 28/07/97; full list of members
|
5 August 1997 | Return made up to 28/07/97; full list of members
|
28 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
8 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
25 September 1995 | Return made up to 28/07/95; no change of members
|
25 September 1995 | Return made up to 28/07/95; no change of members
|
28 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
28 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
5 November 1976 | Incorporation (13 pages) |
5 November 1976 | Certificate of incorporation (1 page) |
5 November 1976 | Certificate of incorporation (1 page) |
5 November 1976 | Incorporation (13 pages) |