Company NamePricecheck Toiletries Limited
Company StatusActive
Company Number01359451
CategoryPrivate Limited Company
Incorporation Date22 March 1978(46 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Andrew Lythe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1993(14 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPricecheck Toiletries Ltd Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMrs Deborah Harrison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1996(18 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPricecheck Toiletries Ltd Old Colliery Way
Beighton
Sheffield
S20 1DJ
Secretary NameMark Andrew Lythe
NationalityBritish
StatusCurrent
Appointed07 December 2001(23 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressPricecheck Toiletries Ltd Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Barry John Corker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(27 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPricecheck Toiletries Ltd Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Jonathan Edward Harrison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(35 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPricecheck Toiletries Ltd Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMrs Amanda Jane Lythe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(35 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressPricecheck Toiletries Ltd Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Lee Philip Walker
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(37 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPricecheck Toiletries Ltd Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Darren Paul Goldney
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(43 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPricecheck Toiletries Ltd Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Raymond Cooke-Thomas
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(12 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address372 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NJ
Director NameMr Charles Douglas Lythe
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(12 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverlee Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Director NameMrs Moira Ann Lythe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(12 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverlee Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Secretary NameMrs Moira Ann Lythe
NationalityBritish
StatusResigned
Appointed28 December 1990(12 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverlee Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX

Contact

Websitepricecheck.uk.com
Email address[email protected]
Telephone0114 2440887
Telephone regionSheffield

Location

Registered AddressPricecheck Toiletries Ltd Old Colliery Way
Beighton
Sheffield
S20 1DJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield

Shareholders

50 at £1Amanda Lythe
6.10%
Ordinary
50 at £1Jonathan Harrison
6.10%
Ordinary
350 at £1Deborah Harrison
42.68%
Ordinary
350 at £1Mark Andrew Lythe
42.68%
Ordinary
10 at £1Charles Douglas Lythe
1.22%
Ordinary
10 at £1Moira Ann Lythe
1.22%
Ordinary

Financials

Year2014
Turnover£40,498,830
Gross Profit£5,459,362
Net Worth£7,511,539
Cash£3,162
Current Liabilities£5,395,035

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

19 December 2018Delivered on: 7 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 February 2008Delivered on: 16 February 2008
Persons entitled: 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 charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery.
Outstanding
4 June 1998Delivered on: 17 June 1998
Satisfied on: 8 February 2008
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 September 1993Delivered on: 20 September 1993
Satisfied on: 8 February 2008
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts and the proceeds thereof as are not sold to and bought by alex. Lawrie receivables financing limited (the factor) under the terms of an agreement dated 17/9/93. see the mortgage charge document for full details.
Fully Satisfied
15 November 1983Delivered on: 24 November 1983
Satisfied on: 13 August 2002
Persons entitled: Lloyds 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: L/H unit 10 royal london industrial estate petre street, sheffield.
Fully Satisfied
4 August 1983Delivered on: 6 August 1983
Satisfied on: 8 February 2008
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & other securities. 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 July 1980Delivered on: 2 August 1980
Persons entitled: Yorkshire Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including bookdebts, goodwill and uncalled capital. (See doc M7).
Fully Satisfied

Filing History

4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
12 December 2022Group of companies' accounts made up to 30 April 2022 (59 pages)
18 March 2022Group of companies' accounts made up to 30 April 2021 (57 pages)
5 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
16 December 2021Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
29 June 2021Full accounts made up to 31 July 2020 (43 pages)
26 April 2021Appointment of Mr Darren Paul Goldney as a director on 26 April 2021 (2 pages)
4 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
4 January 2021Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
7 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
6 November 2019Full accounts made up to 30 April 2019 (35 pages)
7 January 2019Registration of charge 013594510007, created on 19 December 2018 (25 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
25 October 2018Full accounts made up to 30 April 2018 (35 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 October 2017Full accounts made up to 30 April 2017 (33 pages)
18 October 2017Full accounts made up to 30 April 2017 (33 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
3 October 2016Full accounts made up to 30 April 2016 (30 pages)
3 October 2016Full accounts made up to 30 April 2016 (30 pages)
12 April 2016Registered office address changed from 201 Upwell Street Sheffield South Yorkshire S4 8AL to Pricecheck Toiletries Ltd Old Colliery Way Beighton Sheffield S20 1DJ on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 201 Upwell Street Sheffield South Yorkshire S4 8AL to Pricecheck Toiletries Ltd Old Colliery Way Beighton Sheffield S20 1DJ on 12 April 2016 (1 page)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 820
(7 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 820
(7 pages)
2 November 2015Appointment of Mr Lee Philip Walker as a director on 4 September 2015 (2 pages)
2 November 2015Appointment of Mr Lee Philip Walker as a director on 4 September 2015 (2 pages)
2 November 2015Appointment of Mr Lee Philip Walker as a director on 4 September 2015 (2 pages)
4 September 2015Full accounts made up to 30 April 2015 (25 pages)
4 September 2015Full accounts made up to 30 April 2015 (25 pages)
16 January 2015Full accounts made up to 30 April 2014 (24 pages)
16 January 2015Full accounts made up to 30 April 2014 (24 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 820
(6 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 820
(6 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 820
(6 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 820
(6 pages)
13 September 2013Accounts made up to 30 April 2013 (21 pages)
13 September 2013Accounts made up to 30 April 2013 (21 pages)
8 August 2013Appointment of Mrs Amanda Jane Lythe as a director (2 pages)
8 August 2013Appointment of Mr Jonathan Edward Harrison as a director (2 pages)
8 August 2013Director's details changed for Mr Mark Andrew Lythe on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Andrew Lythe on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Andrew Lythe on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Deborah Harrison on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Deborah Harrison on 8 August 2013 (2 pages)
8 August 2013Appointment of Mr Jonathan Edward Harrison as a director (2 pages)
8 August 2013Director's details changed for Barry John Corker on 8 August 2013 (2 pages)
8 August 2013Appointment of Mrs Amanda Jane Lythe as a director (2 pages)
8 August 2013Director's details changed for Barry John Corker on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Barry John Corker on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Deborah Harrison on 8 August 2013 (2 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
15 October 2012Accounts made up to 30 April 2012 (22 pages)
15 October 2012Accounts made up to 30 April 2012 (22 pages)
2 May 2012Secretary's details changed for Mark Andrew Lythe on 2 May 2012 (1 page)
2 May 2012Director's details changed for Deborah Harrison on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Mark Andrew Lythe on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Deborah Harrison on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Barry John Corker on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Barry John Corker on 2 May 2012 (2 pages)
2 May 2012Secretary's details changed for Mark Andrew Lythe on 2 May 2012 (1 page)
2 May 2012Director's details changed for Barry John Corker on 2 May 2012 (2 pages)
2 May 2012Secretary's details changed for Mark Andrew Lythe on 2 May 2012 (1 page)
2 May 2012Director's details changed for Deborah Harrison on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Mark Andrew Lythe on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Mr Mark Andrew Lythe on 2 May 2012 (2 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
25 October 2011Accounts made up to 30 April 2011 (26 pages)
25 October 2011Accounts made up to 30 April 2011 (26 pages)
12 May 2011Purchase of own shares. (3 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 532
(4 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 532
(4 pages)
12 May 2011Purchase of own shares. (3 pages)
8 April 2011Auditor's resignation (1 page)
8 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (1 page)
24 March 2011Purchase of own shares. (3 pages)
24 March 2011Cancellation of shares. Statement of capital on 24 March 2011
  • GBP 1,352
(4 pages)
24 March 2011Purchase of own shares. (3 pages)
24 March 2011Cancellation of shares. Statement of capital on 24 March 2011
  • GBP 1,352
(4 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
18 October 2010Cancellation of shares. Statement of capital on 18 October 2010
  • GBP 2,676
(4 pages)
18 October 2010Cancellation of shares. Statement of capital on 18 October 2010
  • GBP 2,676
(4 pages)
18 October 2010Purchase of own shares. (3 pages)
18 October 2010Purchase of own shares. (3 pages)
8 September 2010Accounts made up to 30 April 2010 (21 pages)
8 September 2010Accounts made up to 30 April 2010 (21 pages)
11 May 2010Purchase of own shares. (4 pages)
11 May 2010Purchase of own shares. (4 pages)
27 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 April 2010Termination of appointment of Charles Lythe as a director (1 page)
26 April 2010Termination of appointment of Charles Lythe as a director (1 page)
26 April 2010Termination of appointment of Moira Lythe as a director (1 page)
26 April 2010Termination of appointment of Moira Lythe as a director (1 page)
19 January 2010Director's details changed for Mr Charles Douglas Lythe on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Mark Andrew Lythe on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Charles Douglas Lythe on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Mark Andrew Lythe on 22 December 2009 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Deborah Harrison on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Deborah Harrison on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Barry John Corker on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Moira Ann Lythe on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Barry John Corker on 22 December 2009 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Mrs Moira Ann Lythe on 22 December 2009 (2 pages)
27 November 2009Accounts made up to 30 April 2009 (21 pages)
27 November 2009Accounts made up to 30 April 2009 (21 pages)
22 December 2008Return made up to 22/12/08; full list of members (6 pages)
22 December 2008Return made up to 22/12/08; full list of members (6 pages)
21 July 2008Accounts made up to 30 April 2008 (21 pages)
21 July 2008Accounts made up to 30 April 2008 (21 pages)
16 February 2008Particulars of mortgage/charge (6 pages)
16 February 2008Particulars of mortgage/charge (6 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Accounts made up to 30 April 2007 (20 pages)
8 January 2008Accounts made up to 30 April 2007 (20 pages)
7 January 2008Return made up to 23/12/07; full list of members (4 pages)
7 January 2008Return made up to 23/12/07; full list of members (4 pages)
23 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2006Full accounts made up to 30 April 2006 (19 pages)
17 July 2006Full accounts made up to 30 April 2006 (19 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
20 January 2006Return made up to 23/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2006Return made up to 23/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2005Full accounts made up to 30 April 2005 (20 pages)
28 July 2005Full accounts made up to 30 April 2005 (20 pages)
22 February 2005Full accounts made up to 30 April 2004 (19 pages)
22 February 2005Full accounts made up to 30 April 2004 (19 pages)
24 January 2005Return made up to 23/12/04; no change of members (8 pages)
24 January 2005Return made up to 23/12/04; no change of members (8 pages)
8 January 2004Return made up to 23/12/03; full list of members (11 pages)
8 January 2004Return made up to 23/12/03; full list of members (11 pages)
29 December 2003Full accounts made up to 30 April 2003 (18 pages)
29 December 2003Full accounts made up to 30 April 2003 (18 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
16 December 2002Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 December 2002Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 September 2002Full accounts made up to 30 April 2002 (38 pages)
20 September 2002Full accounts made up to 30 April 2002 (38 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
9 July 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
7 January 2002Return made up to 23/12/01; full list of members (10 pages)
7 January 2002Return made up to 23/12/01; full list of members (10 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
17 December 2001Full accounts made up to 31 July 2001 (17 pages)
17 December 2001Full accounts made up to 31 July 2001 (17 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
12 September 2001Registered office changed on 12/09/01 from: unit 10 fieldhouse way petre street,sheffield south yorkshire S4 7SF (1 page)
12 September 2001Registered office changed on 12/09/01 from: unit 10 fieldhouse way petre street,sheffield south yorkshire S4 7SF (1 page)
22 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 November 2000Full accounts made up to 31 July 2000 (17 pages)
7 November 2000Full accounts made up to 31 July 2000 (17 pages)
8 February 2000Full accounts made up to 31 July 1999 (19 pages)
8 February 2000Full accounts made up to 31 July 1999 (19 pages)
25 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 1999Full accounts made up to 31 July 1998 (18 pages)
12 February 1999Full accounts made up to 31 July 1998 (18 pages)
19 January 1999Return made up to 23/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 23/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
17 June 1998Particulars of mortgage/charge (7 pages)
17 June 1998Particulars of mortgage/charge (7 pages)
19 May 1998Full accounts made up to 31 July 1997 (19 pages)
19 May 1998Full accounts made up to 31 July 1997 (19 pages)
23 January 1998Return made up to 23/12/97; full list of members (8 pages)
23 January 1998Return made up to 23/12/97; full list of members (8 pages)
7 January 1997Return made up to 23/12/96; no change of members (5 pages)
7 January 1997Return made up to 23/12/96; no change of members (5 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Full accounts made up to 31 July 1996 (19 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Full accounts made up to 31 July 1996 (19 pages)
4 November 1996Registered office changed on 04/11/96 from: unit 10 royal london ind estate petre street sheffield (1 page)
4 November 1996Registered office changed on 04/11/96 from: unit 10 royal london ind estate petre street sheffield (1 page)
16 January 1996Return made up to 28/12/95; full list of members (6 pages)
16 January 1996Return made up to 28/12/95; full list of members (6 pages)
1 December 1995Full accounts made up to 31 July 1995 (18 pages)
1 December 1995Full accounts made up to 31 July 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
22 March 1978Certificate of incorporation (1 page)
22 March 1978Incorporation (16 pages)
22 March 1978Incorporation (16 pages)
22 March 1978Certificate of incorporation (1 page)