Bridlington
North Humberside
YO15 3PL
Secretary Name | Mrs Alison Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | The Downie House 102 Heworth Green York YO31 7TQ |
Director Name | Mrs Alison Shaw |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 58 Kingsgate Bridlington North Humberside YO15 3PL |
Telephone | 01262 674241 |
---|---|
Telephone region | Bridlington |
Registered Address | The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
13.5k at £1 | A. Shaw 27.00% Ordinary A |
---|---|
13.5k at £1 | A.j. Shaw 27.00% Ordinary A |
13k at £1 | Harley Ross Jameson Shaw 26.00% Ordinary B |
5k at £1 | Mr Anthony Joseph Shaw 10.00% Ordinary |
5k at £1 | Mrs Alison Shaw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,874,891 |
Cash | £55,686 |
Current Liabilities | £903,492 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
2 August 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1988 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1985 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2020 | Delivered on: 22 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 April 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 9 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 14 park row leeds. Outstanding |
25 April 2019 | Delivered 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 2019 | Delivered on: 10 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 March 2019 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 1993 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 8 April 2016 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Outstanding |
24 March 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 2 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
28 May 2015 | Delivered on: 4 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 May 2015 | Delivered 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 1993 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1985 | Delivered 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 |
26 March 2024 | Registration of charge 015146650062, created on 25 March 2024 (18 pages) |
---|---|
18 September 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
18 September 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with updates (5 pages) |
15 February 2022 | Confirmation statement made on 18 January 2022 with updates (5 pages) |
6 January 2022 | Satisfaction of charge 015146650041 in full (1 page) |
10 July 2021 | Notification of Harley Ross Jameson Shaw as a person with significant control on 23 March 2021 (2 pages) |
23 June 2021 | Satisfaction of charge 015146650055 in full (1 page) |
21 January 2021 | Cessation of Harley Ross Jameson Shaw as a person with significant control on 22 December 2020 (1 page) |
5 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
30 September 2020 | Satisfaction of charge 015146650050 in full (1 page) |
22 September 2020 | Registration of charge 015146650061, created on 22 September 2020 (30 pages) |
7 April 2020 | Registration of charge 015146650060, created on 7 April 2020 (18 pages) |
6 February 2020 | Registered 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 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
18 September 2019 | Satisfaction of charge 015146650045 in full (1 page) |
18 September 2019 | Satisfaction of charge 015146650038 in full (1 page) |
18 September 2019 | Satisfaction of charge 015146650042 in full (1 page) |
28 August 2019 | Registration of charge 015146650059, created on 27 August 2019 (40 pages) |
16 August 2019 | Satisfaction of charge 015146650036 in full (4 pages) |
3 August 2019 | Registration of charge 015146650058, created on 1 August 2019 (20 pages) |
9 May 2019 | Registration of charge 015146650057, created on 3 May 2019 (41 pages) |
26 April 2019 | Registration of charge 015146650056, created on 25 April 2019 (39 pages) |
10 April 2019 | Registration of charge 015146650055, created on 10 April 2019 (58 pages) |
2 April 2019 | Registration of charge 015146650054, created on 27 March 2019 (21 pages) |
11 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
6 December 2018 | Satisfaction of charge 015146650046 in full (1 page) |
3 November 2018 | Registration of charge 015146650053, created on 17 October 2018 (19 pages) |
17 April 2018 | Satisfaction of charge 015146650044 in full (1 page) |
28 March 2018 | Satisfaction of charge 25 in full (4 pages) |
19 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 February 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
19 February 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
17 January 2017 | Satisfaction of charge 015146650043 in full (1 page) |
17 January 2017 | Satisfaction of charge 015146650043 in full (1 page) |
30 August 2016 | Registration of charge 015146650051, created on 18 August 2016 (6 pages) |
30 August 2016 | Registration of charge 015146650052, created on 18 August 2016 (8 pages) |
30 August 2016 | Registration of charge 015146650051, created on 18 August 2016 (6 pages) |
30 August 2016 | Registration of charge 015146650052, created on 18 August 2016 (8 pages) |
20 August 2016 | Registration of charge 015146650050, created on 18 August 2016 (32 pages) |
20 August 2016 | Registration of charge 015146650050, created on 18 August 2016 (32 pages) |
22 April 2016 | Satisfaction of charge 015146650048 in full (1 page) |
22 April 2016 | Satisfaction of charge 015146650048 in full (1 page) |
8 April 2016 | Registration of charge 015146650048, created on 24 March 2016 (9 pages) |
8 April 2016 | Registration of charge 015146650048, created on 24 March 2016 (9 pages) |
8 April 2016 | Registration of charge 015146650049, created on 24 March 2016 (9 pages) |
8 April 2016 | Registration of charge 015146650047, created on 24 March 2016 (6 pages) |
8 April 2016 | Registration of charge 015146650049, created on 24 March 2016 (9 pages) |
8 April 2016 | Registration of charge 015146650047, created on 24 March 2016 (6 pages) |
29 January 2016 | Registration of charge 015146650046, created on 22 January 2016 (26 pages) |
29 January 2016 | Registration of charge 015146650046, created on 22 January 2016 (26 pages) |
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
2 November 2015 | Registration of charge 015146650042, created on 30 October 2015 (38 pages) |
2 November 2015 | Registration of charge 015146650043, created on 30 October 2015 (26 pages) |
2 November 2015 | Registration of charge 015146650042, created on 30 October 2015 (38 pages) |
2 November 2015 | Registration of charge 015146650045, created on 30 October 2015 (26 pages) |
2 November 2015 | Registration of charge 015146650044, created on 30 October 2015 (26 pages) |
2 November 2015 | Registration of charge 015146650043, created on 30 October 2015 (26 pages) |
2 November 2015 | Registration of charge 015146650045, created on 30 October 2015 (26 pages) |
2 November 2015 | Registration of charge 015146650044, created on 30 October 2015 (26 pages) |
4 June 2015 | Registration of charge 015146650041, created on 28 May 2015 (32 pages) |
4 June 2015 | Registration of charge 015146650041, created on 28 May 2015 (32 pages) |
18 May 2015 | Registration of charge 015146650040, created on 7 May 2015 (6 pages) |
18 May 2015 | Registration of charge 015146650040, created on 7 May 2015 (6 pages) |
18 May 2015 | Registration of charge 015146650040, created on 7 May 2015 (6 pages) |
15 May 2015 | Registration of charge 015146650039, created on 7 May 2015 (9 pages) |
15 May 2015 | Registration of charge 015146650039, created on 7 May 2015 (9 pages) |
15 May 2015 | Registration of charge 015146650039, created on 7 May 2015 (9 pages) |
6 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
16 August 2014 | Satisfaction of charge 26 in full (3 pages) |
16 August 2014 | Satisfaction of charge 23 in full (3 pages) |
16 August 2014 | Satisfaction of charge 26 in full (3 pages) |
16 August 2014 | Satisfaction of charge 23 in full (3 pages) |
8 August 2014 | Satisfaction of charge 24 in full (3 pages) |
8 August 2014 | Satisfaction of charge 24 in full (3 pages) |
2 August 2014 | Satisfaction of charge 29 in full (4 pages) |
2 August 2014 | Satisfaction of charge 31 in full (4 pages) |
2 August 2014 | Satisfaction of charge 19 in full (3 pages) |
2 August 2014 | Satisfaction of charge 30 in full (4 pages) |
2 August 2014 | Satisfaction of charge 19 in full (3 pages) |
2 August 2014 | Satisfaction of charge 29 in full (4 pages) |
2 August 2014 | Satisfaction of charge 30 in full (4 pages) |
2 August 2014 | Satisfaction of charge 31 in full (4 pages) |
1 August 2014 | Satisfaction of charge 18 in full (3 pages) |
1 August 2014 | Satisfaction of charge 13 in full (3 pages) |
1 August 2014 | Satisfaction of charge 13 in full (3 pages) |
1 August 2014 | Satisfaction of charge 18 in full (3 pages) |
1 August 2014 | Satisfaction of charge 15 in full (3 pages) |
1 August 2014 | Satisfaction of charge 15 in full (3 pages) |
31 July 2014 | Satisfaction of charge 10 in full (3 pages) |
31 July 2014 | Satisfaction of charge 12 in full (3 pages) |
31 July 2014 | Satisfaction of charge 11 in full (3 pages) |
31 July 2014 | Satisfaction of charge 9 in full (3 pages) |
31 July 2014 | Satisfaction of charge 8 in full (3 pages) |
31 July 2014 | Satisfaction of charge 10 in full (3 pages) |
31 July 2014 | Satisfaction of charge 12 in full (3 pages) |
31 July 2014 | Satisfaction of charge 9 in full (3 pages) |
31 July 2014 | Satisfaction of charge 11 in full (3 pages) |
31 July 2014 | Satisfaction of charge 8 in full (3 pages) |
30 July 2014 | Satisfaction of charge 7 in full (3 pages) |
30 July 2014 | Satisfaction of charge 7 in full (3 pages) |
30 July 2014 | Satisfaction of charge 6 in full (3 pages) |
30 July 2014 | Satisfaction of charge 6 in full (3 pages) |
26 April 2014 | Registration of charge 015146650038 (27 pages) |
26 April 2014 | Registration of charge 015146650038 (27 pages) |
5 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
15 January 2014 | Satisfaction of charge 3 in full (3 pages) |
15 January 2014 | Satisfaction of charge 3 in full (3 pages) |
10 January 2014 | Registration of charge 015146650037 (34 pages) |
10 January 2014 | Registration of charge 015146650037 (34 pages) |
9 January 2014 | Registration of charge 015146650036 (34 pages) |
9 January 2014 | Registration of charge 015146650036 (34 pages) |
8 January 2014 | Registration of charge 015146650035 (33 pages) |
8 January 2014 | Registration of charge 015146650035 (33 pages) |
18 September 2013 | Registration of charge 015146650034 (19 pages) |
18 September 2013 | Registration of charge 015146650034 (19 pages) |
2 August 2013 | Registration of charge 015146650033 (34 pages) |
2 August 2013 | Registration of charge 015146650033 (34 pages) |
28 June 2013 | Registration of charge 015146650032 (19 pages) |
28 June 2013 | Registration of charge 015146650032 (19 pages) |
6 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 July 2011 | Director's details changed for Mr Anthony Joseph Shaw on 18 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Anthony Joseph Shaw on 18 July 2011 (2 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
6 June 2011 | Form 123 inc nom cap (1 page) |
6 June 2011 | Form 123 inc nom cap (1 page) |
31 May 2011 | Re-registration of Memorandum and Articles (5 pages) |
31 May 2011 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 May 2011 | Re-registration assent (1 page) |
31 May 2011 | Re-registration from a private limited company to a private unlimited company (2 pages) |
31 May 2011 | Re-registration from a private limited company to a private unlimited company (2 pages) |
31 May 2011 | Certificate of re-registration from Limited to Unlimited (1 page) |
31 May 2011 | Re-registration of Memorandum and Articles (5 pages) |
31 May 2011 | (1 page) |
16 May 2011 | Director's details changed for Mr Anthony Joseph Shaw on 13 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Anthony Joseph Shaw on 13 May 2011 (2 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
7 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 February 2010 | Director's details changed for Mr Anthony Joseph Shaw on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Anthony Joseph Shaw on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Alison Shaw on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Mrs Alison Shaw on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Anthony Joseph Shaw on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Anthony Joseph Shaw on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Alison Shaw on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Anthony Joseph Shaw on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Anthony Joseph Shaw on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
4 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
7 February 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
7 February 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
1 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
1 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
5 February 2008 | Return made up to 15/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 15/12/07; full list of members (3 pages) |
19 April 2007 | Return made up to 15/12/06; full list of members (7 pages) |
19 April 2007 | Return made up to 15/12/06; full list of members (7 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
4 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
21 July 2006 | Return made up to 15/12/05; full list of members (7 pages) |
21 July 2006 | Return made up to 15/12/05; full list of members (7 pages) |
29 June 2006 | Particulars of mortgage/charge (4 pages) |
29 June 2006 | Particulars of mortgage/charge (4 pages) |
28 June 2006 | Particulars of mortgage/charge (4 pages) |
28 June 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
17 February 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
1 October 2005 | Particulars of mortgage/charge (5 pages) |
1 October 2005 | Particulars of mortgage/charge (5 pages) |
4 August 2005 | Particulars of mortgage/charge (5 pages) |
4 August 2005 | Particulars of mortgage/charge (5 pages) |
30 March 2005 | Particulars of mortgage/charge (5 pages) |
30 March 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
9 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
9 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Ad 09/03/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
31 March 2004 | Ad 09/03/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Particulars of contract relating to shares (3 pages) |
31 March 2004 | Nc inc already adjusted 09/03/04 (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | Particulars of contract relating to shares (3 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Nc inc already adjusted 09/03/04 (1 page) |
31 March 2004 | Resolutions
|
7 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
5 February 2004 | Return made up to 15/12/03; full list of members
|
5 February 2004 | Return made up to 15/12/03; full list of members
|
7 May 2003 | Particulars of mortgage/charge (5 pages) |
7 May 2003 | Particulars of mortgage/charge (5 pages) |
3 February 2003 | Return made up to 15/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 15/12/02; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
2 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
16 January 2002 | Particulars of mortgage/charge (5 pages) |
16 January 2002 | Particulars of mortgage/charge (5 pages) |
9 November 2001 | Auditor's resignation (2 pages) |
9 November 2001 | Auditor's resignation (2 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
8 August 2001 | Particulars of mortgage/charge (5 pages) |
8 August 2001 | Particulars of mortgage/charge (5 pages) |
16 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
16 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
9 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
28 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
28 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
26 March 1998 | Particulars of mortgage/charge (4 pages) |
26 March 1998 | Particulars of mortgage/charge (4 pages) |
26 March 1998 | Particulars of mortgage/charge (4 pages) |
26 March 1998 | Particulars of mortgage/charge (4 pages) |
20 February 1998 | Return made up to 15/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 15/12/97; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
25 January 1997 | Return made up to 15/12/96; full list of members
|
25 January 1997 | Return made up to 15/12/96; full list of members
|
25 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
15 November 1996 | Particulars of mortgage/charge (4 pages) |
15 November 1996 | Particulars of mortgage/charge (4 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Ad 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 1996 | Resolutions
|
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
13 November 1996 | Ad 25/10/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Particulars of contract relating to shares (4 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Particulars of contract relating to shares (4 pages) |
9 August 1996 | Particulars of mortgage/charge (4 pages) |
9 August 1996 | Particulars of mortgage/charge (4 pages) |
9 August 1996 | Particulars of mortgage/charge (4 pages) |
9 August 1996 | Particulars of mortgage/charge (4 pages) |
28 March 1996 | Particulars of mortgage/charge (7 pages) |
28 March 1996 | Particulars of mortgage/charge (7 pages) |
19 March 1996 | Particulars of mortgage/charge (7 pages) |
19 March 1996 | Particulars of mortgage/charge (7 pages) |
30 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
7 September 1995 | Auditor's resignation (4 pages) |
7 September 1995 | Auditor's resignation (4 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: sovereign house, 6 windsor court, clarence drive, harrogate, north yorkshire HG1 2PE (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: sovereign house, 6 windsor court, clarence drive, harrogate, north yorkshire HG1 2PE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 August 1982 | Company name changed\certificate issued on 27/08/82 (2 pages) |
27 August 1982 | Company name changed\certificate issued on 27/08/82 (2 pages) |
28 August 1980 | Certificate of incorporation (1 page) |
28 August 1980 | Certificate of incorporation (1 page) |