Company NameCartride Limited
Company StatusActive
Company Number01356820
CategoryPrivate Limited Company
Incorporation Date9 March 1978(46 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Penelope Ann Finerty
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(14 years, 1 month after company formation)
Appointment Duration32 years
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Cottage
Parkside Road Adel
Leeds
West Yorkshire
LS16 8EZ
Director NameGeraldine Lucy Tankard
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(14 years, 1 month after company formation)
Appointment Duration32 years
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address13 Beech Grove Court
Beech Grove
Harrogate
Yorkshire
HG2 0EU
Secretary NameMrs Penelope Ann Finerty
NationalityBritish
StatusCurrent
Appointed29 April 1992(14 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Cottage
Parkside Road Adel
Leeds
West Yorkshire
LS16 8EZ
Director NameMr Julian Michael Tankard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(33 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address125 Puebla Tranquila
Ctra Mijas Km4
Mijas Costa
Spain
Director NameGeoffrey Tankard
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(14 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 09 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Beech Grove Court
Beech Grove
Harrogate
Yorkshire
HG2 0EU
Director NameJulian Michael Tankard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 16 November 1998)
RoleSolicitor
Correspondence Address2 Micklemoss Drive
Queensbury
Bradford
West Yorkshire
BD13 1NF

Contact

Telephone0113 2301321
Telephone regionLeeds

Location

Registered Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

48 at £1Julian Tankard
48.00%
Ordinary
48 at £1Penelope Finerty
48.00%
Ordinary
2 at £1Executors Of Estate Of Geoffrey Tankard
2.00%
Ordinary
2 at £1Geraldine Tankard
2.00%
Ordinary

Financials

Year2014
Net Worth£116,013
Cash£15,069
Current Liabilities£119,557

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 1 day from now)

Charges

14 June 1983Delivered on: 16 June 1983
Satisfied on: 12 February 1990
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 230 skipton road, keighley west yorkshire. Tn: wyk 187083.
Fully Satisfied
10 January 1983Delivered on: 19 January 1983
Satisfied on: 12 February 1990
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as the royal hotel, seaside road, aldbrough. (For full details see doc no M21).
Fully Satisfied
1 September 1982Delivered on: 7 September 1982
Satisfied on: 12 February 1990
Persons entitled: Yorkshire Bank Limited

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 together with the public house k/a the royal hotel aldbrough & the caravan site adjoining.
Fully Satisfied
9 July 1982Delivered on: 16 July 1982
Satisfied on: 12 February 1990
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ogden lane denholme in the county of west yorkshire comprising of 40 plots or thereabouts.
Fully Satisfied
6 January 1982Delivered on: 21 January 1982
Satisfied on: 12 February 1990
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 36 collingwood house new cavendish street london W1.
Fully Satisfied
21 October 1981Delivered on: 22 October 1981
Satisfied on: 12 February 1990
Persons entitled: Yorkshire Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H block of flats situate at filey and numbered 26 rutland street, described in a conveyance dated 10-2-81.
Fully Satisfied
25 August 1981Delivered on: 8 September 1981
Satisfied on: 12 February 1990
Persons entitled: Allied Irish Finance Company LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dwellinghouse & shop 263 bradford road, frizinghall, shipley, west yorkshire.
Fully Satisfied
19 April 1990Delivered on: 23 April 1990
Satisfied on: 10 March 1993
Persons entitled: Yorkshire 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: All that f/h land situate at bellshaw street fairweather green bradford t/n wyk 428371 with all fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1981Delivered on: 19 August 1981
Satisfied on: 12 February 1990
Persons entitled: Allied Irish Finance Company LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 263 bradford road, frizinghall shipley west yorkshire.
Fully Satisfied
18 November 1987Delivered on: 19 November 1987
Satisfied on: 10 March 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h plot of land situate on the south east side of ridgemount road, riddlesden, keighley west yorkshire title no wyk 363297. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 31 July 1987
Satisfied on: 10 March 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse being no.6 West park road, girlington bradford. Tn: wyk 146326. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 1987Delivered on: 23 July 1987
Satisfied on: 10 March 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from rotherwood investments limited to the chargee on any account whatsoever.
Particulars: Plot of land numbered 15 to 18 in moor close road, queensbury bradford, west yorkshire all fixtures and fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1987Delivered on: 28 January 1987
Satisfied on: 10 March 1993
Persons entitled: Yorkshire 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: Plot of land situate at oakwood drive bingley county of west yorkshire fixed & floating charge all moveable fixtures fittings plant machinery equipment.
Fully Satisfied
17 September 1985Delivered on: 2 October 1985
Satisfied on: 10 March 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H plot of land situate at north cross road, concliffe, huddersfield. T/n:- wyk 332913 fixed & floating charge over all movable plant machinery furniture and equipment.
Fully Satisfied
25 March 1985Delivered on: 29 March 1985
Satisfied on: 10 March 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from rotherwood investments limited to yorkshire bank PLC.
Particulars: Plot of land at walker lane old town hebden bridge west yorkshire t/n:- wyk 328197. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1983Delivered on: 21 October 1983
Satisfied on: 12 February 1990
Persons entitled: Cartride LTD

Classification: Legal charge
Secured details: £5,000.00 all monies due or to become due from the company to the chargee.
Particulars: F/H shop and office premises numbered 60 great horton road, bradford. Tn: P20008.
Fully Satisfied
1 August 1981Delivered on: 7 August 1981
Satisfied on: 12 February 1990
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land situate on the N.W. side of the roadway k/a moorside cleckheaton, west yorkshire, described in a conveyance dated 1-8-81.
Fully Satisfied
28 April 2000Delivered on: 13 May 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being dwellinghouse and premises at 37 barnsley rd,flockton,near wakefield,west yorkshire.
Outstanding
28 April 2000Delivered on: 13 May 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being plot of land with two dwellinghouses and outbuildings erected thereon and numbered 33 and 35 barnsley rd,flockton,near wakefield,west yorkshire.
Outstanding
16 May 1997Delivered on: 2 June 1997
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at mountain mills queensbury bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 February 1993Delivered on: 23 February 1993
Persons entitled: Yorkshire 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: 741 to 751 (odd numbers only) little horton lane bradford west yorkshire t/n WYK373621. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
27 October 1989Delivered on: 30 October 1989
Persons entitled: Yorkshire 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: All that f/h premises k/a unit 2, hall lane in the metropolitan district of bradford with all fixtures and fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 August 1989Delivered on: 12 September 1989
Persons entitled: Yorkshire 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: 263 bradford road frizinghall, shipley including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 April 1989Delivered on: 18 April 1989
Persons entitled: Yorkshire 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: All that f/hold plot of land situate at the mountain queensbury. Title no. Wyk 299857 including all fixtures & fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 June 2018Registered office address changed from 3 Park Square East Leeds LS1 2NE England to 6 Kerry Street Horsforth Leeds LS18 4AW on 28 June 2018 (1 page)
28 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 July 2017Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG to 3 Park Square East Leeds LS1 2NE on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG to 3 Park Square East Leeds LS1 2NE on 19 July 2017 (1 page)
12 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Director's details changed for Mr Julian Michael Tankard on 25 January 2016 (2 pages)
17 June 2016Director's details changed for Mr Julian Michael Tankard on 25 January 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
3 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Director's details changed for Penelope Ann Finerty on 29 April 2013 (2 pages)
5 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
5 June 2013Director's details changed for Penelope Ann Finerty on 29 April 2013 (2 pages)
5 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
4 June 2013Director's details changed for Mr Julian Michael Tankard on 29 April 2013 (2 pages)
4 June 2013Secretary's details changed for Penelope Finerty on 29 April 2013 (1 page)
4 June 2013Director's details changed for Mr Julian Michael Tankard on 29 April 2013 (2 pages)
4 June 2013Secretary's details changed for Penelope Finerty on 29 April 2013 (1 page)
12 March 2013Registered office address changed from Baker Tilly Llp, the Waterfront 3, Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Baker Tilly Llp, the Waterfront 3, Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ on 12 March 2013 (1 page)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
28 June 2012Appointment of Mr Julian Michael Tankard as a director (2 pages)
28 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
28 June 2012Appointment of Mr Julian Michael Tankard as a director (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Termination of appointment of Geoffrey Tankard as a director (1 page)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
27 May 2011Termination of appointment of Geoffrey Tankard as a director (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Director's details changed for Penelope Finerty on 29 April 2010 (2 pages)
14 July 2010Director's details changed for Penelope Finerty on 29 April 2010 (2 pages)
14 July 2010Director's details changed for Geraldine Lucy Tankard on 29 April 2010 (2 pages)
14 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Geraldine Lucy Tankard on 29 April 2010 (2 pages)
14 July 2010Director's details changed for Geoffrey Tankard on 29 April 2010 (2 pages)
14 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Geoffrey Tankard on 29 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 29/04/09; full list of members (4 pages)
16 June 2009Return made up to 29/04/09; full list of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from valley farm cottage parkside road leeds west yorkshire LS16 8EZ (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Registered office changed on 16/06/2009 from valley farm cottage parkside road leeds west yorkshire LS16 8EZ (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Location of debenture register (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Return made up to 29/04/08; full list of members (4 pages)
18 June 2008Return made up to 29/04/08; full list of members (4 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 29/04/07; no change of members (7 pages)
15 June 2007Return made up to 29/04/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 29/04/05; full list of members (7 pages)
18 May 2005Return made up to 29/04/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Return made up to 29/04/04; full list of members (7 pages)
19 May 2004Return made up to 29/04/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 June 2002Return made up to 29/04/02; full list of members (7 pages)
1 June 2002Return made up to 29/04/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 June 2001Return made up to 29/04/01; full list of members (7 pages)
7 June 2001Return made up to 29/04/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 May 2000Return made up to 29/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2000Return made up to 29/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 January 2000Registered office changed on 19/01/00 from: wheatleys 74 wheatley lane, ben rhydding ilkley west yorkshire LS29 8SF (1 page)
19 January 2000Registered office changed on 19/01/00 from: wheatleys 74 wheatley lane, ben rhydding ilkley west yorkshire LS29 8SF (1 page)
26 July 1999Return made up to 29/04/99; full list of members (5 pages)
26 July 1999Return made up to 29/04/99; full list of members (5 pages)
30 April 1999Return made up to 29/04/98; no change of members (6 pages)
30 April 1999Return made up to 29/04/98; no change of members (6 pages)
25 March 1999Registered office changed on 25/03/99 from: refuge buildings 9-11 sunbridge road bradford west yorkshire BD1 2AZ (1 page)
25 March 1999Registered office changed on 25/03/99 from: refuge buildings 9-11 sunbridge road bradford west yorkshire BD1 2AZ (1 page)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: henny moor house 9 manor road bradford BD1 4PB (1 page)
6 August 1998Registered office changed on 06/08/98 from: henny moor house 9 manor road bradford BD1 4PB (1 page)
31 July 1998Full accounts made up to 31 March 1997 (11 pages)
31 July 1998Full accounts made up to 31 March 1997 (11 pages)
2 June 1997Particulars of mortgage/charge (4 pages)
2 June 1997Particulars of mortgage/charge (4 pages)
19 May 1997Return made up to 29/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 May 1997Return made up to 29/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 May 1996Return made up to 29/04/96; full list of members (6 pages)
14 May 1996Return made up to 29/04/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 May 1995Return made up to 29/04/95; no change of members (4 pages)
12 May 1995Return made up to 29/04/95; no change of members (4 pages)
9 March 1978Certificate of incorporation (1 page)
9 March 1978Certificate of incorporation (1 page)