Company NameTowsure Products Limited
DirectorsAndrew Stuart Taylor Hogg and Stuart Hogg
Company StatusActive
Company Number01285236
CategoryPrivate Limited Company
Incorporation Date5 November 1976(47 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew Stuart Taylor Hogg
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Stuart Hogg
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr Stuart Hogg
NationalityBritish
StatusCurrent
Appointed28 July 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr Andrew Stuart Taylor Hogg
NationalityBritish
StatusCurrent
Appointed28 July 1991(14 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameNatasha Marie Willars
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(14 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9-10 Rutland Way
Sheffield
South Yorkshire
S3 8DG

Contact

Websitewww.towsure.com/
Email address[email protected]
Telephone0114 2503000
Telephone regionSheffield

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4 at £1Andrew Stuart Taylor Hogg
66.67%
Ordinary
2 at £1Stuart Hogg
33.33%
Ordinary

Financials

Year2014
Turnover£7,865,024
Gross Profit£1,904,448
Net Worth£480,867
Cash£219,474
Current Liabilities£2,102,031

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

27 February 2001Delivered 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 1999Delivered 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 1987Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 1982Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1980Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

7 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
16 May 2023Secretary's details changed for Mr Stuart Hogg on 13 May 2023 (1 page)
9 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
10 August 2021Confirmation statement made on 28 July 2021 with updates (5 pages)
27 April 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
22 August 2020Resolutions
  • RES13 ‐ Sub-division of shares 06/08/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 August 2020Memorandum and Articles of Association (34 pages)
20 August 2020Particulars of variation of rights attached to shares (2 pages)
20 August 2020Change of share class name or designation (2 pages)
19 August 2020Sub-division of shares on 6 August 2020 (6 pages)
6 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 July 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
13 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 July 2018 (11 pages)
2 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
10 April 2018Registered 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 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
10 January 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 February 2017Audited abridged accounts made up to 31 July 2016 (12 pages)
21 February 2017Audited abridged accounts made up to 31 July 2016 (12 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
6 May 2016Full accounts made up to 31 July 2015 (24 pages)
6 May 2016Full accounts made up to 31 July 2015 (24 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(4 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(4 pages)
15 July 2015Satisfaction of charge 15 in full (4 pages)
15 July 2015Satisfaction of charge 18 in full (4 pages)
15 July 2015Satisfaction of charge 16 in full (4 pages)
15 July 2015Satisfaction of charge 15 in full (4 pages)
15 July 2015Satisfaction of charge 13 in full (4 pages)
15 July 2015Satisfaction of charge 13 in full (4 pages)
15 July 2015Satisfaction of charge 14 in full (4 pages)
15 July 2015Satisfaction of charge 14 in full (4 pages)
15 July 2015Satisfaction of charge 16 in full (4 pages)
15 July 2015Satisfaction of charge 18 in full (4 pages)
8 May 2015Group of companies' accounts made up to 31 July 2014 (29 pages)
8 May 2015Group of companies' accounts made up to 31 July 2014 (29 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6
(4 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6
(4 pages)
27 May 2014Group of companies' accounts made up to 31 July 2013 (41 pages)
27 May 2014Group of companies' accounts made up to 31 July 2013 (41 pages)
16 April 2014Satisfaction of charge 20 in full (4 pages)
16 April 2014Satisfaction of charge 20 in full (4 pages)
28 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
28 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
21 September 2013Satisfaction of charge 23 in full (4 pages)
21 September 2013Satisfaction of charge 23 in full (4 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
7 November 2012Registered office address changed from Units 9-10 Rutland Way Sheffield South Yorkshire S3 8DG on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Units 9-10 Rutland Way Sheffield South Yorkshire S3 8DG on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Units 9-10 Rutland Way Sheffield South Yorkshire S3 8DG on 7 November 2012 (1 page)
31 October 2012Group of companies' accounts made up to 31 January 2012 (32 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (32 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
4 January 2012Termination of appointment of Natasha Willars as a director (1 page)
4 January 2012Termination of appointment of Natasha Willars as a director (1 page)
29 December 2011Group of companies' accounts made up to 31 January 2011 (32 pages)
29 December 2011Group of companies' accounts made up to 31 January 2011 (32 pages)
16 August 2011Secretary's details changed for Mr Stuart Hogg on 8 August 2011 (1 page)
16 August 2011Director's details changed for Mr Stuart Hogg on 8 August 2011 (2 pages)
16 August 2011Secretary's details changed for Mr Stuart Hogg on 8 August 2011 (1 page)
16 August 2011Director's details changed for Natasha Marie Willars on 8 August 2011 (2 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
16 August 2011Secretary's details changed for Mr Stuart Hogg on 8 August 2011 (1 page)
16 August 2011Director's details changed for Mr Stuart Hogg on 8 August 2011 (2 pages)
16 August 2011Director's details changed for Natasha Marie Willars on 8 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Andrew Stuart Taylor Hogg on 8 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Andrew Stuart Taylor Hogg on 8 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Andrew Stuart Taylor Hogg on 8 August 2011 (2 pages)
16 August 2011Director's details changed for Natasha Marie Willars on 8 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Stuart Hogg on 8 August 2011 (2 pages)
14 October 2010Group of companies' accounts made up to 31 January 2010 (34 pages)
14 October 2010Group of companies' accounts made up to 31 January 2010 (34 pages)
17 August 2010Director's details changed for Mr Stuart Hogg on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Stuart Hogg on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Natasha Marie Willars on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Natasha Marie Willars on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Natasha Marie Willars on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Stuart Hogg on 1 October 2009 (2 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
30 November 2009Accounts for a medium company made up to 31 January 2009 (28 pages)
30 November 2009Accounts for a medium company made up to 31 January 2009 (28 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
28 November 2008Accounts for a medium company made up to 31 January 2008 (27 pages)
28 November 2008Accounts for a medium company made up to 31 January 2008 (27 pages)
20 August 2008Return made up to 28/07/08; full list of members (4 pages)
20 August 2008Return made up to 28/07/08; full list of members (4 pages)
11 December 2007Return made up to 28/07/07; full list of members (3 pages)
11 December 2007Return made up to 28/07/07; full list of members (3 pages)
28 October 2007Accounts for a medium company made up to 31 January 2007 (23 pages)
28 October 2007Accounts for a medium company made up to 31 January 2007 (23 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 28/07/06; full list of members (3 pages)
7 November 2006Return made up to 28/07/06; full list of members (3 pages)
19 September 2006Accounts for a medium company made up to 31 January 2006 (24 pages)
19 September 2006Accounts for a medium company made up to 31 January 2006 (24 pages)
12 September 2005Accounts for a medium company made up to 31 January 2005 (21 pages)
12 September 2005Accounts for a medium company made up to 31 January 2005 (21 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 28/07/05; full list of members (3 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 28/07/05; full list of members (3 pages)
14 January 2005Registered office changed on 14/01/05 from: 29 clarendon road leeds LS2 9PG (1 page)
14 January 2005Registered office changed on 14/01/05 from: 29 clarendon road leeds LS2 9PG (1 page)
7 October 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
7 October 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
6 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
16 August 2003Full accounts made up to 31 January 2003 (20 pages)
16 August 2003Full accounts made up to 31 January 2003 (20 pages)
8 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
4 September 2002Full accounts made up to 31 January 2002 (20 pages)
4 September 2002Full accounts made up to 31 January 2002 (20 pages)
14 August 2002Return made up to 28/07/02; full list of members (7 pages)
14 August 2002Return made up to 28/07/02; full list of members (7 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
15 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2001Full accounts made up to 31 January 2001 (20 pages)
3 August 2001Full accounts made up to 31 January 2001 (20 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
7 November 2000Full accounts made up to 31 January 2000 (19 pages)
7 November 2000Full accounts made up to 31 January 2000 (19 pages)
8 August 2000Return made up to 28/07/00; full list of members (7 pages)
8 August 2000Return made up to 28/07/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 January 1999 (16 pages)
27 September 1999Full accounts made up to 31 January 1999 (16 pages)
23 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
23 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
19 October 1998Full accounts made up to 31 January 1998 (16 pages)
19 October 1998Full accounts made up to 31 January 1998 (16 pages)
7 September 1998Return made up to 28/07/98; no change of members (4 pages)
7 September 1998Return made up to 28/07/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 January 1997 (15 pages)
2 February 1998Full accounts made up to 31 January 1997 (15 pages)
5 August 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Full accounts made up to 31 January 1996 (13 pages)
28 October 1996Full accounts made up to 31 January 1996 (13 pages)
8 August 1996Return made up to 28/07/96; no change of members (4 pages)
8 August 1996Return made up to 28/07/96; no change of members (4 pages)
25 September 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1995Full accounts made up to 31 January 1995 (13 pages)
28 June 1995Full accounts made up to 31 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 November 1976Incorporation (13 pages)
5 November 1976Certificate of incorporation (1 page)
5 November 1976Certificate of incorporation (1 page)
5 November 1976Incorporation (13 pages)