Company NameMotek Portable Products Limited
Company StatusActive
Company Number01366764
CategoryPrivate Limited Company
Incorporation Date5 May 1978(46 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Bellas
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(25 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
St Nicholas Way Bawtry
Doncaster
South Yorkshire
DN10 6HB
Director NameMrs Glinys Braithwaite
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(25 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollowgate
Main Street
Cadeby
Doncaster
DN5 7SW
Director NameRobert Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(25 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Town Moor Avenue
Doncaster
South Yorkshire
DN2 6BW
Secretary NameMrs Glinys Braithwaite
NationalityBritish
StatusCurrent
Appointed30 April 2005(27 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollowgate
Main Street
Cadeby
Doncaster
DN5 7SW
Director NameMr Alan Berry
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 1995)
RoleSales And Marketing
Correspondence AddressTre-Coulos, Akferry Road
Westwoodside
Doncaster
South Yorkshire
DN9 2DU
Director NameBarrie Trevor Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 1993)
RoleAccountant
Correspondence Address3 The Old Estate Yard
Normanby
Scunthorpe
South Humberside
DN15 9JA
Secretary NameMrs Joanne Berry
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressTre-Coulos
Akferry Road Westwoodside
Doncaster
South Yorkshire
DN9 2DX
Director NameMr David Stevenson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(15 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 March 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Stockport Road
Marple
Cheshire
SK6 6DL
Director NameNigel Richard Baldwin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 July 1998)
RoleFinance Director
Correspondence Address34 Enderby Crescent
Gainsborough
Lincolnshire
DN21 1XQ
Director NameMrs Joanne Berry
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(16 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 November 1995)
RoleAdministrator
Correspondence AddressTre-Coulos
Akferry Road Westwoodside
Doncaster
South Yorkshire
DN9 2DX
Director NameNicholas James Humphries
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleVenture Capitalist
Correspondence Address8 Maple Fold
New Farnley
Leeds
West Yorkshire
LS12 5RX
Director NameHoward Alan Ling
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(18 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 January 2005)
RoleElectronics Eng
Correspondence Address8 Spa Hill
Kirton Lindsey
Gainsborough
Lincolnshire
DN21 4NE
Director NameIan Ayre
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(20 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 January 1999)
RoleSales
Correspondence AddressPaddock House
Marton Court, Marton Cum Grafton
York
North Yorkshire
YO51 9PY
Director NameMr Michael John Reeder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address139 Top Warren
Sheffield
South Yorkshire
S35 2XT
Secretary NameMr Michael John Reeder
NationalityBritish
StatusResigned
Appointed28 September 1998(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address139 Top Warren
Sheffield
South Yorkshire
S35 2XT
Director NameAndrew John Millington
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2000)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address9 Broughton Close
Grappenhall Heys
Warrington
Cheshire
WA4 3DR
Director NameMr Gordon Paterson Murdoch
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Nidderdale Hall
Bewerley
Harrogate
North Yorkshire
HG3 5JE
Director NameMr Mark Gavin Weavis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Bidborough Ridge
Bidborough
Tunbridge Wells
Kent
TN4 0UT
Director NameAnthony Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2003)
RoleCompany Director
Correspondence AddressKnoll Top
Krumlin Barkisland
Halifax
West Yorkshire
HX4 0AS
Director NameMrs Julie Deborah Reed
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(24 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Jays
3 Kings Croft
Scunthorpe
DN17 4GA
Secretary NameSara Louise Millbank
NationalityBritish
StatusResigned
Appointed29 November 2002(24 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 October 2003)
RoleCompany Director
Correspondence Address113 Oakway
Bradford
West Yorkshire
BD11 2PQ
Director NameDavid Stephenson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(25 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 February 2004)
RoleCompany Director
Correspondence Address186 Stockport Road
Marple
Cheshire
SK6 6DL
Secretary NameMr Christopher Addy
NationalityEnglish
StatusResigned
Appointed10 October 2003(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cliff Hill Close
Maltby
Rotherham
South Yorkshire
S66 8BF
Director NameMr Christopher Addy
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2003(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cliff Hill Close
Maltby
Rotherham
South Yorkshire
S66 8BF
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 1995(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 1999)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteninehundred.co.uk
Telephone0845 6004900
Telephone regionUnknown

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

86 at £1Nine Hundred Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

27 November 1995Delivered on: 30 November 1995
Satisfied on: 19 April 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the policy of assurance issued by sun alliance policy number F9192853 and all money that may become payable under the policy.
Fully Satisfied
27 November 1995Delivered on: 30 November 1995
Satisfied on: 19 April 2000
Persons entitled: Midland 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: Property at unit 4 sandtoft industrial estate boothferry humberside t/no HS143341 and the benefit of all rights licences guarantees & rent deposits, any shares rental & other income with the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
27 November 1995Delivered on: 30 November 1995
Satisfied on: 19 April 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
17 June 1992Delivered on: 19 June 1992
Satisfied on: 5 December 1995
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: F/Hold--unit 4 sandtoft industrial estate,belton,doncaster DN9 1PN. T/no.hs 143341 with all blds and fixtures goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1992Delivered on: 17 June 1992
Satisfied on: 5 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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
18 January 1991Delivered on: 23 January 1990
Satisfied on: 5 December 1995
Persons entitled: National Westminster 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 on west side of wood carr lane belton, t/no. Hs 143341 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1986Delivered on: 1 December 1986
Satisfied on: 23 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 August 1984Delivered on: 21 August 1984
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
24 February 2000Delivered on: 29 February 2000
Satisfied on: 20 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
27 November 1995Delivered on: 30 November 1995
Satisfied on: 19 April 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the policy of assurance issued by allied dunbar policy number 29950-092-ohs and all money that may become payable under the policy.
Fully Satisfied
27 November 1995Delivered on: 30 November 1995
Satisfied on: 19 April 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the policy of assurance issued by sun alliance policy number F9193119 and all the money that may become payable under the policy.
Fully Satisfied
27 November 1995Delivered on: 30 November 1995
Satisfied on: 19 April 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the policy of assurance issued by sun alliance policy number F9577819 and all money that may become payable under the policy.
Fully Satisfied
9 December 1983Delivered on: 15 December 1983
Persons entitled: Lloyds Bank PLC

Classification: Single 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
15 July 2003Delivered on: 31 July 2003
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.
Outstanding
15 July 2003Delivered on: 29 July 2003
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 known as unit 4, sandtoft industrial estate, sandtoft road, belton, doncaster.
Outstanding
12 May 2000Delivered on: 17 May 2000
Persons entitled:
Royscot Spa Leasing Limited
Royscot Commercial Leasing Limited
Royscot Trust PLC
Royscot Industrial Leasing Limited
Royscot Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the sub-hire agreements described in the supplementary schedules entered into pursuant to the master agreement and in all ancillary contracts relating thereto. See the mortgage charge document for full details.
Outstanding
24 February 2000Delivered on: 29 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy number nvq 70220 on the life of gordon p murdoch and all sums assured by the policy and all bonuses and benefits which may arise. See the mortgage charge document for full details.
Outstanding
24 February 2000Delivered on: 29 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy numbers 9192853, 9193119, 9577819, 29950-092-dhs on the life of david stevenson and all sums assured by the policy and all bonuses and benefits which may arise. See the mortgage charge document for full details.
Outstanding
24 February 2000Delivered on: 29 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy number 9201123 on the life of howard alan ling for £250,000 and all sums assured by the policy and all bonuses and benefits which may arise. See the mortgage charge document for full details.
Outstanding
24 February 2000Delivered on: 29 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy numbers nvq 70167 and nvq 70090 on the life of michael john reeder and all sums assured by the policies and all bonuses and benefits which may arise. See the mortgage charge document for full details.
Outstanding
24 February 2000Delivered on: 29 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 on the west side of wood carr lane belton t/no.HS143341. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

9 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
7 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
8 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
1 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 86
(6 pages)
2 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 86
(6 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 86
(6 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 86
(6 pages)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page)
4 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
4 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 86
(6 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 86
(6 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 February 2009Registered office changed on 13/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
13 February 2009Registered office changed on 13/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
6 November 2008Return made up to 27/10/08; full list of members (4 pages)
6 November 2008Return made up to 27/10/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 October 2007Return made up to 27/10/07; full list of members (3 pages)
29 October 2007Return made up to 27/10/07; full list of members (3 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 November 2006Return made up to 27/10/06; full list of members (3 pages)
8 November 2006Return made up to 27/10/06; full list of members (3 pages)
9 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 October 2005Return made up to 27/10/05; full list of members (3 pages)
27 October 2005Return made up to 27/10/05; full list of members (3 pages)
21 September 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
21 September 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
10 June 2005Registered office changed on 10/06/05 from: unit 4 sandtoft ind estate sandtoft road belton doncaster south yorkshire DN9 1PN (1 page)
10 June 2005Registered office changed on 10/06/05 from: unit 4 sandtoft ind estate sandtoft road belton doncaster south yorkshire DN9 1PN (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
12 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
12 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
12 November 2004Return made up to 14/11/04; full list of members (8 pages)
12 November 2004Return made up to 14/11/04; full list of members (8 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
25 August 2004Return made up to 14/11/03; full list of members (11 pages)
25 August 2004Return made up to 14/11/03; full list of members (11 pages)
24 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
20 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
20 September 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Declaration of assistance for shares acquisition (6 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Declaration of assistance for shares acquisition (6 pages)
28 July 2003Director resigned (1 page)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Declaration of assistance for shares acquisition (6 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Declaration of assistance for shares acquisition (6 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
24 July 2003Re section 394 (1 page)
24 July 2003Re section 394 (1 page)
17 June 2003Full accounts made up to 30 November 2002 (20 pages)
17 June 2003Full accounts made up to 30 November 2002 (20 pages)
8 December 2002Secretary resigned;director resigned (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002New secretary appointed (2 pages)
8 December 2002New secretary appointed (2 pages)
8 December 2002Secretary resigned;director resigned (1 page)
8 December 2002New director appointed (2 pages)
22 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2002Auditor's resignation (1 page)
2 October 2002Auditor's resignation (1 page)
28 February 2002Full accounts made up to 30 November 2001 (17 pages)
28 February 2002Full accounts made up to 30 November 2001 (17 pages)
6 December 2001Return made up to 28/11/01; full list of members (7 pages)
6 December 2001Return made up to 28/11/01; full list of members (7 pages)
7 November 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
7 November 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
29 June 2001Full accounts made up to 31 January 2001 (17 pages)
29 June 2001Full accounts made up to 31 January 2001 (17 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
21 June 2001New director appointed (3 pages)
21 June 2001New director appointed (3 pages)
2 January 2001Return made up to 14/12/00; full list of members (7 pages)
2 January 2001Return made up to 14/12/00; full list of members (7 pages)
7 November 2000Full accounts made up to 31 January 2000 (17 pages)
7 November 2000Full accounts made up to 31 January 2000 (17 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
17 May 2000Particulars of mortgage/charge (7 pages)
17 May 2000Particulars of mortgage/charge (7 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
3 March 2000Declaration of assistance for shares acquisition (7 pages)
3 March 2000Declaration of assistance for shares acquisition (6 pages)
3 March 2000Declaration of assistance for shares acquisition (6 pages)
3 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 March 2000Declaration of assistance for shares acquisition (6 pages)
3 March 2000Declaration of assistance for shares acquisition (7 pages)
3 March 2000Declaration of assistance for shares acquisition (6 pages)
3 March 2000Declaration of assistance for shares acquisition (7 pages)
3 March 2000Declaration of assistance for shares acquisition (7 pages)
3 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (6 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (4 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (6 pages)
29 February 2000Particulars of mortgage/charge (4 pages)
20 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1999Full accounts made up to 31 January 1999 (17 pages)
1 December 1999Full accounts made up to 31 January 1999 (17 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Secretary resigned (1 page)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
17 June 1999Registered office changed on 17/06/99 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
17 June 1999Registered office changed on 17/06/99 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
4 March 1999Return made up to 31/12/98; full list of members (8 pages)
4 March 1999Return made up to 31/12/98; full list of members (8 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
26 January 1999Director resigned (2 pages)
26 January 1999Director resigned (2 pages)
15 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998New secretary appointed;new director appointed (2 pages)
24 September 1998Full accounts made up to 31 January 1998 (16 pages)
24 September 1998Full accounts made up to 31 January 1998 (16 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 October 1997Full accounts made up to 31 January 1997 (15 pages)
21 October 1997Full accounts made up to 31 January 1997 (15 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
10 January 1997Return made up to 31/12/95; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/95; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 January 1996 (10 pages)
17 December 1996Accounts for a small company made up to 31 January 1996 (10 pages)
19 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(12 pages)
19 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(12 pages)
19 December 1995£ ic 100/86 27/11/95 £ sr 14@1=14 (1 page)
19 December 1995£ ic 100/86 27/11/95 £ sr 14@1=14 (1 page)
13 December 1995Director resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned;director resigned (2 pages)
13 December 1995Secretary resigned;director resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Director resigned (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
7 December 1995Memorandum and Articles of Association (1 page)
7 December 1995Declaration of assistance for shares acquisition (6 pages)
7 December 1995Memorandum and Articles of Association (1 page)
7 December 1995Declaration of assistance for shares acquisition (8 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Declaration of assistance for shares acquisition (16 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Declaration of assistance for shares acquisition (6 pages)
7 December 1995Declaration of assistance for shares acquisition (16 pages)
7 December 1995Declaration of assistance for shares acquisition (6 pages)
7 December 1995Declaration of assistance for shares acquisition (8 pages)
7 December 1995Declaration of assistance for shares acquisition (6 pages)
6 December 1995Registered office changed on 06/12/95 from: unit 4 sandtoft industrial est. Belton doncaster S.yorks. (1 page)
6 December 1995Auditor's resignation (12 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
6 December 1995Auditor's resignation (12 pages)
6 December 1995Director's particulars changed (12 pages)
6 December 1995Registered office changed on 06/12/95 from: unit 4 sandtoft industrial est. Belton doncaster S.yorks. (1 page)
6 December 1995Director's particulars changed (12 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
30 November 1995Particulars of mortgage/charge (8 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
30 November 1995Particulars of mortgage/charge (8 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
30 November 1995Particulars of mortgage/charge (8 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
30 November 1995Particulars of mortgage/charge (8 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
5 May 1978Incorporation (16 pages)
5 May 1978Incorporation (16 pages)