Company NameAnthony Shaw Leisure Unlimited
DirectorAnthony Joseph Shaw
Company StatusActive
Company Number01514665
CategoryPrivate Unlimited Company
Incorporation Date28 August 1980(43 years, 8 months ago)
Previous NamesAnthony Shaw Fairgrounds Limited and Anthony Shaw Leisure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Anthony Joseph Shaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleAmusements Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Kingsgate
Bridlington
North Humberside
YO15 3PL
Secretary NameMrs Alison Shaw
NationalityBritish
StatusCurrent
Appointed15 December 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Downie House 102 Heworth Green
York
YO31 7TQ
Director NameMrs Alison Shaw
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(11 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address58 Kingsgate
Bridlington
North Humberside
YO15 3PL

Contact

Telephone01262 674241
Telephone regionBridlington

Location

Registered AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

13.5k at £1A. Shaw
27.00%
Ordinary A
13.5k at £1A.j. Shaw
27.00%
Ordinary A
13k at £1Harley Ross Jameson Shaw
26.00%
Ordinary B
5k at £1Mr Anthony Joseph Shaw
10.00%
Ordinary
5k at £1Mrs Alison Shaw
10.00%
Ordinary

Financials

Year2014
Net Worth£4,874,891
Cash£55,686
Current Liabilities£903,492

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

2 August 1996Delivered on: 9 August 1996
Satisfied on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 121/123 chanterlands avenue hull kingston upon hull t/no HS70174 HS34764 with the goodwill of the business and a .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 March 1996Delivered on: 28 March 1996
Satisfied on: 31 July 2014
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: 42 gowthorpe selby t/no.NYK171350 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1996Delivered on: 19 March 1996
Satisfied on: 30 July 2014
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: 5/7 keppel street south shields tyne and wear t/n-TY317343 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1994Delivered on: 19 November 1994
Satisfied on: 30 July 2014
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: The f/h property k/as 283/297 holderness road,hull.t/no.hs 168287 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 June 2011Delivered on: 21 June 2011
Satisfied on: 2 August 2014
Persons entitled: Anthony Shaw, Alison Shaw, Lana Shaw and Tyler Shaw Being the Managing Trustees of the Anthony Shaw Leisure Limited (Ssas) Retirement Benefits Scheme

Classification: Legal charge
Secured details: £200,000.00 due or to become due.
Particulars: F/H property k/a 21/21A westgate, wakefield, west yorkshire t/no's WYK328968, WYK318753 and WYK14368.
Fully Satisfied
7 June 2011Delivered on: 21 June 2011
Satisfied on: 2 August 2014
Persons entitled: Anthony Shaw, Alison Shaw, Lana Shaw and Tyler Shaw Being the Managing Trustees of the Anthony Shaw Leisure Limited (Ssas) Retirement Benefits Scheme

Classification: Legal charge
Secured details: £280,000.00 due or to become due from.
Particulars: F/H property k/a 21/21A westgate, wakefield, west yorkshire t/no's WYK328968, WYK318753 and WYK14368.
Fully Satisfied
30 September 1988Delivered on: 11 October 1988
Satisfied on: 15 January 2014
Persons entitled: Lloyds 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, 83/85 ferensway, hull, north humberside title no. Hs 49252 together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 2011Delivered on: 6 May 2011
Satisfied on: 2 August 2014
Persons entitled: Anthony Shaw,Alison Shaw,Lana Shaw,Tyler Shaw (The Managing Trustees of the Anthony Shaw Leisure Limited (Ssas) Retirment Benefits Scheme)

Classification: Legal charge
Secured details: £800,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 21/21A westaget wakefield west yorkshire t/no's WYK328968,WYK318753 and WYK14368.
Fully Satisfied
24 June 2008Delivered on: 27 June 2008
Satisfied on: 16 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 james street harrogate north yorkshire; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
27 June 2006Delivered on: 29 June 2006
Satisfied on: 8 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Somerfield supermarket 32-34 market place thirsk north yorkshire t/n nyk 103398. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 June 2006Delivered on: 28 June 2006
Satisfied on: 16 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Iceland 17-25 market street shaw oldham lancashire t/no gm 625930. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 March 2005Delivered on: 30 March 2005
Satisfied on: 30 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21/21A westgate wakefield t/no's wyk 318753,wyk 328968,wyk 14368. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
5 June 1985Delivered on: 21 June 1985
Persons entitled:
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Tyler Evelyn Shaw (Collectively the Managing Trustees of Anthony Shaw Leisure Limited (Ssas) Retirement Benefits Scheme)
Lana Alice Shaw
Alison Shaw
Anthony Joseph Shaw
J. Shaw
E.M. Shaw.

Classification: Legal charge
Secured details: £150,000.
Particulars: 22 & 23 prince street bridlington.
Fully Satisfied
1 May 2003Delivered on: 7 May 2003
Satisfied on: 2 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the red lion 39 market place doncaster t/no: SYK357482. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 January 2002Delivered on: 16 January 2002
Satisfied on: 1 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 37/39 college street, rotherham, t/n SYK96858. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 August 2001Delivered on: 8 August 2001
Satisfied on: 1 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wakefield west yorkshire with t/no;-WYK605828. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 March 1998Delivered on: 26 March 1998
Satisfied on: 1 August 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49/63 woodhall way molescroft beverley east riding of yorkshire t/no hs 143218 hs 148120. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 March 1998Delivered on: 26 March 1998
Satisfied on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 317 holderness road kingston upon hull t/no HS174451. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 November 1996Delivered on: 15 November 1996
Satisfied on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 35/47 boroughgate otley west yorkshire together with all buildings and fixtures (including trade fixtures), fixed plant and machinery by way of fixed charge all present and future book and other debts with the benefit of all guarantees t/no WYK76755 leeds west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
2 August 1996Delivered on: 9 August 1996
Satisfied on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 57/65 eastbourne road middlesbrough cleveland t/no CE75174 with the goodwill of the business and a .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 September 2020Delivered on: 22 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 April 2020Delivered on: 7 April 2020
Persons entitled:
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw

Classification: A registered charge
Particulars: Flat 6 , 107 the promenade bridlington YO15 2QJ.
Outstanding
27 August 2019Delivered on: 28 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property know as 42 hull road anlaby hull HU10 6UA comprised under title number YEA19074, for more details of property charged please refer to the instrument.
Outstanding
1 August 2019Delivered on: 3 August 2019
Persons entitled:
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw

Classification: A registered charge
Particulars: Unit B2/34 oakesway hartlepool industrial estate hartlepool t/n CE216675 freehold.
Outstanding
3 May 2019Delivered on: 9 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 14 park row leeds.
Outstanding
25 April 2019Delivered on: 26 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property known as derwent valley trading estate, dunnington, york, YO19 5PD comprised in title numbers NYK288723, NYK264261 and NYK446650.
Outstanding
10 April 2019Delivered on: 10 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 March 2019Delivered on: 2 April 2019
Persons entitled:
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw

Classification: A registered charge
Particulars: 28/30 park row leeds l/h t/no WYK761568.
Outstanding
17 October 2018Delivered on: 3 November 2018
Persons entitled:
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw

Classification: A registered charge
Particulars: 11 scarsdale place buxton (f/h t/no: DY272584).
Outstanding
18 August 2016Delivered on: 30 August 2016
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any part of the property known as 26-27 park row leeds LS1 5QB.
Outstanding
18 August 2016Delivered on: 30 August 2016
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold and leasehold property known as 26-27 park row leeds LS1 5QB.
Outstanding
18 August 2016Delivered on: 20 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 43 eccleston street and 1, 3 and 5 leyland street prescot.
Outstanding
24 March 1993Delivered on: 7 April 1993
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks and shares and all securities marketable (see form 395 for full details).
Outstanding
24 March 2016Delivered on: 8 April 2016
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any part of the property known as becketts bank 28-30 park row leeds LS1 5JD.
Outstanding
24 March 2016Delivered on: 8 April 2016
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 8 April 2016
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as becketts bank 28-30 park row leeds LS1 5JD.
Outstanding
22 January 2016Delivered on: 29 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold land comprising 182 high street, northallerton, DL7 8JZ registered with title absolute under title number NYK248264.
Outstanding
30 October 2015Delivered on: 2 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land comprising 24, 25 and 25A baxtergate, doncaster DN1 1LD registered under title numbers SYK239849 and SYK12619.
Outstanding
30 October 2015Delivered on: 2 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land comprising 32 market place, gainsborough DN21 2BY registered under title number LL164699.
Outstanding
30 October 2015Delivered on: 2 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land comprising 15A sheep market, spalding, PE11 1BE registered under title number LL53754.
Outstanding
30 October 2015Delivered on: 2 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 May 2015Delivered on: 4 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 May 2015Delivered on: 18 May 2015
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 36/38 st. Augustine's gate hedon HU12 8EX.
Outstanding
25 March 1993Delivered on: 6 April 1993
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: Including trade fixtures. 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
7 May 2015Delivered on: 15 May 2015
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any part of the property known as 36/38 st.augustine's gate hedon HU12 8EX.
Outstanding
24 April 2014Delivered on: 26 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 42 hull road anlaby hull title number YEA19074.
Outstanding
6 January 2014Delivered on: 10 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 32 market palce, gainsborough, t/no: LL164699. Notification of addition to or amendment of charge.
Outstanding
6 January 2014Delivered on: 9 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 24/25/25A baxtergate doncaster t/no's SYK12619 and SYK239849. Notification of addition to or amendment of charge.
Outstanding
6 January 2014Delivered on: 8 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 15A sheep market, spalding, lincolnshire, t/no: LL53754. Notification of addition to or amendment of charge.
Outstanding
4 September 2013Delivered on: 18 September 2013
Persons entitled:
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Anthony Joseph Shaw
Alison Shaw
Lana Alice Shaw
Tyler Evelyn Shaw
Tyler Evelyn Shaw (Collectively the Managing Trustees of Anthony Shaw Leisure Limited (Ssas) Retirement Benefits Scheme)
Lana Alice Shaw
Alison Shaw
Anthony Joseph Shaw

Classification: A registered charge
Particulars: Freehold property known as 22 grosvenor park grosvenor road york titel no NYK270551.
Outstanding
1 August 2013Delivered on: 2 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 2-3 king court and 5 kings square york t/no NYK328662. Notification of addition to or amendment of charge.
Outstanding
17 June 2013Delivered on: 28 June 2013
Persons entitled: Anthony Joseph Shaw, Alison Shaw, Lana Alice Shaw and Tyler Evelyn Shaw, Collectively the Managing Trustees of Anthony Shaw Leisure LTD (Ssas) Retirement Benefits Scheme

Classification: A registered charge
Particulars: 22 grosvenor park, grosvenor road, york, f/h: nyk 270551.
Outstanding
21 July 2010Delivered on: 23 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47 parliament street and 1 the pavement york t/no NYK25568 and NYK165025 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 March 2010Delivered on: 30 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from fun fairs transport limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 42 hull road anlaby hull t/n YEA19074 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
25 March 2008Delivered on: 1 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 coney street, york, north yorkshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 September 2005Delivered on: 1 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39-43 westgate and 5-13 queen street wakefield west yorkshire t/n WYK550815. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 August 2005Delivered on: 4 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 48 market street barnsley south yorkshire t/n syk 423296. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 March 1999Delivered on: 8 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the ings centre savoy road hull t/no.HS275844. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 May 1985Delivered on: 22 May 1985
Persons entitled: Lloyds 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 22 & 23 prince street bridlington, north humberside.
Outstanding

Filing History

26 March 2024Registration of charge 015146650062, created on 25 March 2024 (18 pages)
18 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
18 September 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
9 August 2022Confirmation statement made on 9 August 2022 with updates (5 pages)
15 February 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
6 January 2022Satisfaction of charge 015146650041 in full (1 page)
10 July 2021Notification of Harley Ross Jameson Shaw as a person with significant control on 23 March 2021 (2 pages)
23 June 2021Satisfaction of charge 015146650055 in full (1 page)
21 January 2021Cessation of Harley Ross Jameson Shaw as a person with significant control on 22 December 2020 (1 page)
5 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
30 September 2020Satisfaction of charge 015146650050 in full (1 page)
22 September 2020Registration of charge 015146650061, created on 22 September 2020 (30 pages)
7 April 2020Registration of charge 015146650060, created on 7 April 2020 (18 pages)
6 February 2020Registered office address changed from 11 Hedon Road Hull North Humberside HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page)
15 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
18 September 2019Satisfaction of charge 015146650045 in full (1 page)
18 September 2019Satisfaction of charge 015146650038 in full (1 page)
18 September 2019Satisfaction of charge 015146650042 in full (1 page)
28 August 2019Registration of charge 015146650059, created on 27 August 2019 (40 pages)
16 August 2019Satisfaction of charge 015146650036 in full (4 pages)
3 August 2019Registration of charge 015146650058, created on 1 August 2019 (20 pages)
9 May 2019Registration of charge 015146650057, created on 3 May 2019 (41 pages)
26 April 2019Registration of charge 015146650056, created on 25 April 2019 (39 pages)
10 April 2019Registration of charge 015146650055, created on 10 April 2019 (58 pages)
2 April 2019Registration of charge 015146650054, created on 27 March 2019 (21 pages)
11 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
6 December 2018Satisfaction of charge 015146650046 in full (1 page)
3 November 2018Registration of charge 015146650053, created on 17 October 2018 (19 pages)
17 April 2018Satisfaction of charge 015146650044 in full (1 page)
28 March 2018Satisfaction of charge 25 in full (4 pages)
19 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 February 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
19 February 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
17 January 2017Satisfaction of charge 015146650043 in full (1 page)
17 January 2017Satisfaction of charge 015146650043 in full (1 page)
30 August 2016Registration of charge 015146650051, created on 18 August 2016 (6 pages)
30 August 2016Registration of charge 015146650052, created on 18 August 2016 (8 pages)
30 August 2016Registration of charge 015146650051, created on 18 August 2016 (6 pages)
30 August 2016Registration of charge 015146650052, created on 18 August 2016 (8 pages)
20 August 2016Registration of charge 015146650050, created on 18 August 2016 (32 pages)
20 August 2016Registration of charge 015146650050, created on 18 August 2016 (32 pages)
22 April 2016Satisfaction of charge 015146650048 in full (1 page)
22 April 2016Satisfaction of charge 015146650048 in full (1 page)
8 April 2016Registration of charge 015146650048, created on 24 March 2016 (9 pages)
8 April 2016Registration of charge 015146650048, created on 24 March 2016 (9 pages)
8 April 2016Registration of charge 015146650049, created on 24 March 2016 (9 pages)
8 April 2016Registration of charge 015146650047, created on 24 March 2016 (6 pages)
8 April 2016Registration of charge 015146650049, created on 24 March 2016 (9 pages)
8 April 2016Registration of charge 015146650047, created on 24 March 2016 (6 pages)
29 January 2016Registration of charge 015146650046, created on 22 January 2016 (26 pages)
29 January 2016Registration of charge 015146650046, created on 22 January 2016 (26 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(5 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,000
(5 pages)
2 November 2015Registration of charge 015146650042, created on 30 October 2015 (38 pages)
2 November 2015Registration of charge 015146650043, created on 30 October 2015 (26 pages)
2 November 2015Registration of charge 015146650042, created on 30 October 2015 (38 pages)
2 November 2015Registration of charge 015146650045, created on 30 October 2015 (26 pages)
2 November 2015Registration of charge 015146650044, created on 30 October 2015 (26 pages)
2 November 2015Registration of charge 015146650043, created on 30 October 2015 (26 pages)
2 November 2015Registration of charge 015146650045, created on 30 October 2015 (26 pages)
2 November 2015Registration of charge 015146650044, created on 30 October 2015 (26 pages)
4 June 2015Registration of charge 015146650041, created on 28 May 2015 (32 pages)
4 June 2015Registration of charge 015146650041, created on 28 May 2015 (32 pages)
18 May 2015Registration of charge 015146650040, created on 7 May 2015 (6 pages)
18 May 2015Registration of charge 015146650040, created on 7 May 2015 (6 pages)
18 May 2015Registration of charge 015146650040, created on 7 May 2015 (6 pages)
15 May 2015Registration of charge 015146650039, created on 7 May 2015 (9 pages)
15 May 2015Registration of charge 015146650039, created on 7 May 2015 (9 pages)
15 May 2015Registration of charge 015146650039, created on 7 May 2015 (9 pages)
6 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(5 pages)
6 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(5 pages)
16 August 2014Satisfaction of charge 26 in full (3 pages)
16 August 2014Satisfaction of charge 23 in full (3 pages)
16 August 2014Satisfaction of charge 26 in full (3 pages)
16 August 2014Satisfaction of charge 23 in full (3 pages)
8 August 2014Satisfaction of charge 24 in full (3 pages)
8 August 2014Satisfaction of charge 24 in full (3 pages)
2 August 2014Satisfaction of charge 29 in full (4 pages)
2 August 2014Satisfaction of charge 31 in full (4 pages)
2 August 2014Satisfaction of charge 19 in full (3 pages)
2 August 2014Satisfaction of charge 30 in full (4 pages)
2 August 2014Satisfaction of charge 19 in full (3 pages)
2 August 2014Satisfaction of charge 29 in full (4 pages)
2 August 2014Satisfaction of charge 30 in full (4 pages)
2 August 2014Satisfaction of charge 31 in full (4 pages)
1 August 2014Satisfaction of charge 18 in full (3 pages)
1 August 2014Satisfaction of charge 13 in full (3 pages)
1 August 2014Satisfaction of charge 13 in full (3 pages)
1 August 2014Satisfaction of charge 18 in full (3 pages)
1 August 2014Satisfaction of charge 15 in full (3 pages)
1 August 2014Satisfaction of charge 15 in full (3 pages)
31 July 2014Satisfaction of charge 10 in full (3 pages)
31 July 2014Satisfaction of charge 12 in full (3 pages)
31 July 2014Satisfaction of charge 11 in full (3 pages)
31 July 2014Satisfaction of charge 9 in full (3 pages)
31 July 2014Satisfaction of charge 8 in full (3 pages)
31 July 2014Satisfaction of charge 10 in full (3 pages)
31 July 2014Satisfaction of charge 12 in full (3 pages)
31 July 2014Satisfaction of charge 9 in full (3 pages)
31 July 2014Satisfaction of charge 11 in full (3 pages)
31 July 2014Satisfaction of charge 8 in full (3 pages)
30 July 2014Satisfaction of charge 7 in full (3 pages)
30 July 2014Satisfaction of charge 7 in full (3 pages)
30 July 2014Satisfaction of charge 6 in full (3 pages)
30 July 2014Satisfaction of charge 6 in full (3 pages)
26 April 2014Registration of charge 015146650038 (27 pages)
26 April 2014Registration of charge 015146650038 (27 pages)
5 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,000
(5 pages)
5 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,000
(5 pages)
15 January 2014Satisfaction of charge 3 in full (3 pages)
15 January 2014Satisfaction of charge 3 in full (3 pages)
10 January 2014Registration of charge 015146650037 (34 pages)
10 January 2014Registration of charge 015146650037 (34 pages)
9 January 2014Registration of charge 015146650036 (34 pages)
9 January 2014Registration of charge 015146650036 (34 pages)
8 January 2014Registration of charge 015146650035 (33 pages)
8 January 2014Registration of charge 015146650035 (33 pages)
18 September 2013Registration of charge 015146650034 (19 pages)
18 September 2013Registration of charge 015146650034 (19 pages)
2 August 2013Registration of charge 015146650033 (34 pages)
2 August 2013Registration of charge 015146650033 (34 pages)
28 June 2013Registration of charge 015146650032 (19 pages)
28 June 2013Registration of charge 015146650032 (19 pages)
6 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 July 2011Director's details changed for Mr Anthony Joseph Shaw on 18 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Anthony Joseph Shaw on 18 July 2011 (2 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
6 June 2011Form 123 inc nom cap (1 page)
6 June 2011Form 123 inc nom cap (1 page)
31 May 2011Re-registration of Memorandum and Articles (5 pages)
31 May 2011Certificate of re-registration from Limited to Unlimited (1 page)
31 May 2011Re-registration assent (1 page)
31 May 2011Re-registration from a private limited company to a private unlimited company (2 pages)
31 May 2011Re-registration from a private limited company to a private unlimited company (2 pages)
31 May 2011Certificate of re-registration from Limited to Unlimited (1 page)
31 May 2011Re-registration of Memorandum and Articles (5 pages)
31 May 2011 (1 page)
16 May 2011Director's details changed for Mr Anthony Joseph Shaw on 13 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Anthony Joseph Shaw on 13 May 2011 (2 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
7 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 28 (10 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 28 (10 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 27 (10 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 27 (10 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 February 2010Director's details changed for Mr Anthony Joseph Shaw on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Anthony Joseph Shaw on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Alison Shaw on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Mrs Alison Shaw on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mr Anthony Joseph Shaw on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Anthony Joseph Shaw on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Alison Shaw on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mr Anthony Joseph Shaw on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Anthony Joseph Shaw on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
4 March 2009Return made up to 15/12/08; full list of members (4 pages)
4 March 2009Return made up to 15/12/08; full list of members (4 pages)
7 February 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
7 February 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 26 (4 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 26 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
1 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
1 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
5 February 2008Return made up to 15/12/07; full list of members (3 pages)
5 February 2008Return made up to 15/12/07; full list of members (3 pages)
19 April 2007Return made up to 15/12/06; full list of members (7 pages)
19 April 2007Return made up to 15/12/06; full list of members (7 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
21 July 2006Return made up to 15/12/05; full list of members (7 pages)
21 July 2006Return made up to 15/12/05; full list of members (7 pages)
29 June 2006Particulars of mortgage/charge (4 pages)
29 June 2006Particulars of mortgage/charge (4 pages)
28 June 2006Particulars of mortgage/charge (4 pages)
28 June 2006Particulars of mortgage/charge (4 pages)
17 February 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
17 February 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
1 October 2005Particulars of mortgage/charge (5 pages)
1 October 2005Particulars of mortgage/charge (5 pages)
4 August 2005Particulars of mortgage/charge (5 pages)
4 August 2005Particulars of mortgage/charge (5 pages)
30 March 2005Particulars of mortgage/charge (5 pages)
30 March 2005Particulars of mortgage/charge (5 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
9 February 2005Return made up to 15/12/04; full list of members (7 pages)
9 February 2005Return made up to 15/12/04; full list of members (7 pages)
31 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 March 2004Ad 09/03/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
31 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2004Resolutions
  • RES14 ‐ 9998X1 25/10/96
(1 page)
31 March 2004Ad 09/03/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
31 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 March 2004Particulars of contract relating to shares (3 pages)
31 March 2004Nc inc already adjusted 09/03/04 (1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2004Particulars of contract relating to shares (3 pages)
31 March 2004Resolutions
  • RES14 ‐ 9998X1 25/10/96
(1 page)
31 March 2004Nc inc already adjusted 09/03/04 (1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2004Full accounts made up to 31 March 2003 (14 pages)
7 February 2004Full accounts made up to 31 March 2003 (14 pages)
5 February 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2003Particulars of mortgage/charge (5 pages)
7 May 2003Particulars of mortgage/charge (5 pages)
3 February 2003Return made up to 15/12/02; full list of members (7 pages)
3 February 2003Return made up to 15/12/02; full list of members (7 pages)
10 January 2003Full accounts made up to 31 March 2002 (13 pages)
10 January 2003Full accounts made up to 31 March 2002 (13 pages)
2 February 2002Return made up to 15/12/01; full list of members (6 pages)
2 February 2002Return made up to 15/12/01; full list of members (6 pages)
16 January 2002Particulars of mortgage/charge (5 pages)
16 January 2002Particulars of mortgage/charge (5 pages)
9 November 2001Auditor's resignation (2 pages)
9 November 2001Auditor's resignation (2 pages)
28 September 2001Full accounts made up to 31 March 2001 (14 pages)
28 September 2001Full accounts made up to 31 March 2001 (14 pages)
8 August 2001Particulars of mortgage/charge (5 pages)
8 August 2001Particulars of mortgage/charge (5 pages)
16 February 2001Return made up to 15/12/00; full list of members (6 pages)
16 February 2001Return made up to 15/12/00; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (14 pages)
9 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2000Return made up to 15/12/99; full list of members (6 pages)
31 January 2000Return made up to 15/12/99; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
9 February 1999Return made up to 15/12/98; no change of members (4 pages)
9 February 1999Return made up to 15/12/98; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (15 pages)
4 February 1999Full accounts made up to 31 March 1998 (15 pages)
28 November 1998Declaration of mortgage charge released/ceased (1 page)
28 November 1998Declaration of mortgage charge released/ceased (1 page)
26 March 1998Particulars of mortgage/charge (4 pages)
26 March 1998Particulars of mortgage/charge (4 pages)
26 March 1998Particulars of mortgage/charge (4 pages)
26 March 1998Particulars of mortgage/charge (4 pages)
20 February 1998Return made up to 15/12/97; no change of members (4 pages)
20 February 1998Return made up to 15/12/97; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (16 pages)
1 February 1998Full accounts made up to 31 March 1997 (16 pages)
25 January 1997Return made up to 15/12/96; full list of members
  • 363(287) ‐ Registered office changed on 25/01/97
(6 pages)
25 January 1997Return made up to 15/12/96; full list of members
  • 363(287) ‐ Registered office changed on 25/01/97
(6 pages)
25 January 1997Full accounts made up to 31 March 1996 (15 pages)
25 January 1997Full accounts made up to 31 March 1996 (15 pages)
15 November 1996Particulars of mortgage/charge (4 pages)
15 November 1996Particulars of mortgage/charge (4 pages)
13 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 November 1996Ad 25/10/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 November 1996£ nc 100/10000 25/10/96 (1 page)
13 November 1996£ nc 100/10000 25/10/96 (1 page)
13 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 November 1996Ad 25/10/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 November 1996Particulars of contract relating to shares (4 pages)
13 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1996Particulars of contract relating to shares (4 pages)
9 August 1996Particulars of mortgage/charge (4 pages)
9 August 1996Particulars of mortgage/charge (4 pages)
9 August 1996Particulars of mortgage/charge (4 pages)
9 August 1996Particulars of mortgage/charge (4 pages)
28 March 1996Particulars of mortgage/charge (7 pages)
28 March 1996Particulars of mortgage/charge (7 pages)
19 March 1996Particulars of mortgage/charge (7 pages)
19 March 1996Particulars of mortgage/charge (7 pages)
30 January 1996Return made up to 15/12/95; no change of members (4 pages)
30 January 1996Return made up to 15/12/95; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (14 pages)
30 January 1996Full accounts made up to 31 March 1995 (14 pages)
7 September 1995Auditor's resignation (4 pages)
7 September 1995Auditor's resignation (4 pages)
7 September 1995Registered office changed on 07/09/95 from: sovereign house, 6 windsor court, clarence drive, harrogate, north yorkshire HG1 2PE (1 page)
7 September 1995Registered office changed on 07/09/95 from: sovereign house, 6 windsor court, clarence drive, harrogate, north yorkshire HG1 2PE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 August 1982Company name changed\certificate issued on 27/08/82 (2 pages)
27 August 1982Company name changed\certificate issued on 27/08/82 (2 pages)
28 August 1980Certificate of incorporation (1 page)
28 August 1980Certificate of incorporation (1 page)