Company NameHouse Of James Transport Limited
Company StatusDissolved
Company Number01330061
CategoryPrivate Limited Company
Incorporation Date14 September 1977(46 years, 7 months ago)
Dissolution Date22 September 2021 (2 years, 7 months ago)
Previous NameHouse Of James Reproductions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth James Watson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(34 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Director NameMr Matthew George Lamb
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(34 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Secretary NameKenneth James Watson
StatusClosed
Appointed16 May 2012(34 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 22 September 2021)
RoleCompany Director
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Director NameSally Anne Cope
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(14 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 29 June 1998)
RoleCompany Director
Correspondence Address103 Penn Road
Datchet
Slough
Berkshire
SL3 9HS
Director NameMr Simon Howard Gill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(14 years, 1 month after company formation)
Appointment Duration20 years, 6 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane Melmerby
Ripon
North Yorkshire
HG4 5HP
Director NameMrs Vanessa Elizabeth Gill
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(14 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 02 January 2001)
RoleSecretary
Correspondence AddressCambrian House Sledmere Crossing
Stamford Bridge Road Dunnington
York
North Yorkshire
Y019 5ln
Director NameMr Barrie George Littlechild
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(14 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address3 Whenby Grove
Huntington
York
North Yorkshire
YO3 9DS
Secretary NameMrs Vanessa Elizabeth Gill
NationalityBritish
StatusResigned
Appointed30 October 1991(14 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressCambrian House Sledmere Crossing
Stamford Bridge Road Dunnington
York
North Yorkshire
Y019 5ln
Secretary NameSally Anne Cope
NationalityBritish
StatusResigned
Appointed02 January 2001(23 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address50 Heworth Green
York
North Yorkshire
YO31 7TQ
Director NameSally Anne Cope
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane Melmerby
Ripon
North Yorkshire
HG4 5HP
Director NameJames Thomson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameStuart John Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(34 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane Melmerby
Ripon
North Yorkshire
HG4 5HP
Director NameMr Iain James Buntain
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed16 May 2012(34 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreen Lane Melmerby
Ripon
North Yorkshire
HG4 5HP
Director NameMr Charles Derrick Potter
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(34 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane Melmerby
Ripon
North Yorkshire
HG4 5HP
Director NameMrs Margaret Ann Potter
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(34 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane Melmerby
Ripon
North Yorkshire
HG4 5HP

Contact

Websitewww.potterlogistics.co.uk/transport-logistics/
Email address[email protected]
Telephone01353 646703
Telephone regionEly

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

720 at £1Potter Group (Holdings)
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

13 September 2012Delivered on: 15 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
13 September 2012Delivered on: 15 September 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 September 2012Delivered on: 6 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
23 September 2003Delivered on: 25 September 2003
Satisfied on: 4 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property known as plot c elvington airfield estate (airfield business park) elvington york t/n NYK249060 (part).
Fully Satisfied
14 January 2002Delivered on: 17 January 2002
Satisfied on: 4 September 2008
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: Leasehold property known as unit 1F northminster business park northfield lane upper poppleton york.
Fully Satisfied
4 February 2000Delivered on: 10 February 2000
Satisfied on: 4 September 2008
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 property comprising warehouse premises at james street york.
Fully Satisfied
9 January 1995Delivered on: 17 January 1995
Satisfied on: 5 October 2012
Persons entitled: Barclays 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
30 June 1988Delivered on: 5 July 1988
Satisfied on: 4 September 2008
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 - cambrian house stores dunnington, york.
Fully Satisfied

Filing History

22 September 2021Final Gazette dissolved following liquidation (1 page)
22 June 2021Return of final meeting in a members' voluntary winding up (18 pages)
4 May 2021Liquidators' statement of receipts and payments to 16 February 2021 (18 pages)
5 March 2020Registered office address changed from Green Lane Melmerby Ripon North Yorkshire HG4 5HP to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 5 March 2020 (2 pages)
3 March 2020Declaration of solvency (7 pages)
3 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-17
(1 page)
3 March 2020Appointment of a voluntary liquidator (3 pages)
17 December 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
30 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
16 August 2019Satisfaction of charge 7 in full (1 page)
14 August 2019Termination of appointment of Charles Derrick Potter as a director on 9 August 2019 (1 page)
14 August 2019Termination of appointment of Iain James Buntain as a director on 9 August 2019 (1 page)
14 August 2019Termination of appointment of Margaret Ann Potter as a director on 13 August 2019 (1 page)
23 October 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
24 September 2018Confirmation statement made on 23 September 2018 with updates (3 pages)
31 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
31 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
1 June 2017Satisfaction of charge 8 in full (1 page)
1 June 2017Satisfaction of charge 6 in full (2 pages)
1 June 2017Satisfaction of charge 6 in full (2 pages)
1 June 2017Satisfaction of charge 8 in full (1 page)
31 May 2017Termination of appointment of Stuart John Taylor as a director on 28 May 2017 (1 page)
31 May 2017Termination of appointment of Stuart John Taylor as a director on 28 May 2017 (1 page)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
1 February 2016Full accounts made up to 30 April 2015 (8 pages)
1 February 2016Full accounts made up to 30 April 2015 (8 pages)
10 December 2015Director's details changed for Stuart John Taylor on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr Matthew George Lamb on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mrs Margaret Ann Potter on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of James Thomson as a director on 10 December 2015 (1 page)
10 December 2015Director's details changed for Mr Charles Derrick Potter on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr Charles Derrick Potter on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mrs Margaret Ann Potter on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Stuart John Taylor on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr Matthew George Lamb on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of James Thomson as a director on 10 December 2015 (1 page)
9 November 2015Director's details changed for Mr Kenneth James Watson on 9 November 2015 (2 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 720
(7 pages)
9 November 2015Director's details changed for Mr Kenneth James Watson on 9 November 2015 (2 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 720
(7 pages)
9 November 2015Director's details changed for Mr Kenneth James Watson on 9 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Iain James Buntain on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Iain James Buntain on 6 November 2015 (2 pages)
6 November 2015Secretary's details changed for Kenneth James Watson on 6 November 2015 (1 page)
6 November 2015Secretary's details changed for Kenneth James Watson on 6 November 2015 (1 page)
6 November 2015Secretary's details changed for Kenneth James Watson on 6 November 2015 (1 page)
6 November 2015Director's details changed for Mr Iain James Buntain on 6 November 2015 (2 pages)
10 February 2015Full accounts made up to 30 April 2014 (12 pages)
10 February 2015Full accounts made up to 30 April 2014 (12 pages)
13 November 2014Director's details changed for Matthew George Lamb on 1 September 2014 (2 pages)
13 November 2014Director's details changed for Matthew George Lamb on 1 September 2014 (2 pages)
13 November 2014Director's details changed for Matthew George Lamb on 1 September 2014 (2 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 720
(10 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 720
(10 pages)
24 January 2014Full accounts made up to 30 April 2013 (17 pages)
24 January 2014Full accounts made up to 30 April 2013 (17 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 720
(10 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 720
(10 pages)
6 June 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
6 June 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
24 May 2013Accounts for a medium company made up to 31 August 2012 (19 pages)
24 May 2013Accounts for a medium company made up to 31 August 2012 (19 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (10 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (10 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 August 2012Director's details changed for Matthew George Lamb on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Matthew George Lamb on 13 August 2012 (2 pages)
10 July 2012Auditor's resignation (1 page)
10 July 2012Auditor's resignation (1 page)
23 May 2012Appointment of Mr Iain James Buntain as a director (2 pages)
23 May 2012Appointment of Mr Iain James Buntain as a director (2 pages)
22 May 2012Appointment of Stuart John Taylor as a director (2 pages)
22 May 2012Termination of appointment of Sally Cope as a director (1 page)
22 May 2012Appointment of Matthew George Lamb as a director (2 pages)
22 May 2012Appointment of Matthew George Lamb as a director (2 pages)
22 May 2012Termination of appointment of Simon Gill as a director (1 page)
22 May 2012Termination of appointment of Sally Cope as a director (1 page)
22 May 2012Appointment of Kenneth James Watson as a secretary (2 pages)
22 May 2012Termination of appointment of Simon Gill as a director (1 page)
22 May 2012Appointment of Kenneth James Watson as a secretary (2 pages)
22 May 2012Appointment of Mr Charles Derrick Potter as a director (2 pages)
22 May 2012Appointment of Stuart John Taylor as a director (2 pages)
22 May 2012Appointment of James Thomson as a director (2 pages)
22 May 2012Appointment of Mrs Margaret Ann Potter as a director (2 pages)
22 May 2012Appointment of Mrs Margaret Ann Potter as a director (2 pages)
22 May 2012Registered office address changed from Hunter Drive Airfield Business Park Elvington York YO41 4AU on 22 May 2012 (1 page)
22 May 2012Appointment of Mr Charles Derrick Potter as a director (2 pages)
22 May 2012Registered office address changed from Hunter Drive Airfield Business Park Elvington York YO41 4AU on 22 May 2012 (1 page)
22 May 2012Appointment of Mr Kenneth James Watson as a director (2 pages)
22 May 2012Appointment of Mr Kenneth James Watson as a director (2 pages)
22 May 2012Appointment of James Thomson as a director (2 pages)
21 December 2011Accounts for a small company made up to 31 August 2011 (7 pages)
21 December 2011Accounts for a small company made up to 31 August 2011 (7 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
28 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
28 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
8 April 2010Accounts for a medium company made up to 31 August 2009 (20 pages)
8 April 2010Accounts for a medium company made up to 31 August 2009 (20 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Simon Howard Gill on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Sally Anne Cope on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Sally Anne Cope on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Sally Anne Cope on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Simon Howard Gill on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Simon Howard Gill on 1 October 2009 (2 pages)
26 January 2009Accounts for a medium company made up to 31 August 2008 (22 pages)
26 January 2009Accounts for a medium company made up to 31 August 2008 (22 pages)
6 November 2008Return made up to 30/10/08; full list of members (3 pages)
6 November 2008Return made up to 30/10/08; full list of members (3 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 June 2008Director appointed sally anne cope (2 pages)
11 June 2008Director appointed sally anne cope (2 pages)
11 June 2008Appointment terminated secretary sally cope (1 page)
11 June 2008Appointment terminated secretary sally cope (1 page)
14 January 2008Accounts for a medium company made up to 31 August 2007 (20 pages)
14 January 2008Accounts for a medium company made up to 31 August 2007 (20 pages)
2 November 2007Return made up to 30/10/07; full list of members (2 pages)
2 November 2007Return made up to 30/10/07; full list of members (2 pages)
15 February 2007Accounts for a medium company made up to 31 August 2006 (21 pages)
15 February 2007Accounts for a medium company made up to 31 August 2006 (21 pages)
15 February 2007Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2007Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2006£ ic 770/720 06/02/06 £ sr 50@1=50 (1 page)
8 March 2006£ ic 770/720 06/02/06 £ sr 50@1=50 (1 page)
1 March 2006Full accounts made up to 31 August 2005 (20 pages)
1 March 2006Full accounts made up to 31 August 2005 (20 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2006Resolutions
  • RES13 ‐ Re purchase agreement 06/02/06
(1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Resolutions
  • RES13 ‐ Re purchase agreement 06/02/06
(1 page)
17 January 2006Return made up to 30/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(8 pages)
17 January 2006Return made up to 30/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
(8 pages)
2 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
2 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
28 June 2005£ ic 800/770 13/05/05 £ sr 30@1=30 (1 page)
28 June 2005£ ic 800/770 13/05/05 £ sr 30@1=30 (1 page)
14 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 November 2004Return made up to 30/10/04; full list of members (8 pages)
24 November 2004Return made up to 30/10/04; full list of members (8 pages)
26 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
26 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
27 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
16 November 2002Full accounts made up to 31 August 2002 (13 pages)
16 November 2002Return made up to 30/10/02; full list of members (8 pages)
16 November 2002Return made up to 30/10/02; full list of members (8 pages)
16 November 2002Full accounts made up to 31 August 2002 (13 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
20 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
20 November 2001Accounts for a small company made up to 31 August 2001 (7 pages)
2 November 2001Return made up to 30/10/01; full list of members (7 pages)
2 November 2001Return made up to 30/10/01; full list of members (7 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Director resigned (1 page)
28 November 2000Return made up to 30/10/00; full list of members (8 pages)
28 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
28 November 2000Return made up to 30/10/00; full list of members (8 pages)
28 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
1 December 1999Return made up to 30/10/99; full list of members (8 pages)
1 December 1999Return made up to 30/10/99; full list of members (8 pages)
1 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
5 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 May 1999£ ic 1000/800 24/03/99 £ sr 200@1=200 (1 page)
5 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 May 1999£ ic 1000/800 24/03/99 £ sr 200@1=200 (1 page)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Return made up to 30/10/98; no change of members
  • 363(287) ‐ Registered office changed on 25/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1998Return made up to 30/10/98; no change of members
  • 363(287) ‐ Registered office changed on 25/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
25 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
3 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1996Return made up to 30/10/96; no change of members
  • 363(287) ‐ Registered office changed on 20/11/96
(6 pages)
20 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
20 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
20 November 1996Return made up to 30/10/96; no change of members
  • 363(287) ‐ Registered office changed on 20/11/96
(6 pages)
13 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
13 December 1995Return made up to 30/10/95; no change of members (4 pages)
13 December 1995Return made up to 30/10/95; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
17 January 1995Particulars of mortgage/charge (3 pages)
17 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)