Company NameHick Lane Bedding Limited
DirectorsNasreen Rafiq and Mohammed Faisal Rafiq
Company StatusActive
Company Number01607370
CategoryPrivate Limited Company
Incorporation Date12 January 1982(42 years, 3 months ago)
Previous NameHick Lane Bedding Plc

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameNasreen Rafiq
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(22 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleDirector Sales
Country of ResidenceUnited Kingdom
Correspondence Address46 Thorncliff Road
Batley
West Yorkshire
WF17 7AG
Director NameMr Mohammed Faisal Rafiq
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(22 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleAccounts
Country of ResidenceEngland
Correspondence Address46 Thorncliff Road
Batley
West Yorkshire
WF17 7AG
Director NameMr Mohammed Zafar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years after company formation)
Appointment Duration12 years, 10 months (resigned 10 December 2004)
RoleBed Manufacturer
Correspondence AddressHighfield House Wheelwright Drive
Dewsbury
West Yorkshire
WF13 4JB
Director NameMr Mohammed Rafiq
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years after company formation)
Appointment Duration23 years, 1 month (resigned 16 March 2015)
RoleBed Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address46 Thorncliffe Road
Batley
West Yorkshire
WF17 7AG
Secretary NameMr Mohammed Zafar
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years after company formation)
Appointment Duration12 years, 10 months (resigned 10 December 2004)
RoleCompany Director
Correspondence AddressHighfield House Wheelwright Drive
Dewsbury
West Yorkshire
WF13 4JB
Secretary NameMr Mohammed Rafiq
NationalityBritish
StatusResigned
Appointed10 December 2004(22 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 March 2015)
RoleBed Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address46 Thorncliffe Road
Batley
West Yorkshire
WF17 7AG

Contact

Websitewww.kozeesleep.co.uk/
Email address[email protected]
Telephone01994 608232
Telephone regionSt Clears

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£17,390,616
Gross Profit£5,486,123
Net Worth£10,106,673
Cash£32,139
Current Liabilities£5,956,893

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 February 2017 (overdue)

Charges

10 June 1994Delivered on: 17 June 1994
Satisfied on: 16 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lonsdale mill, halifax road, liversedge (also k/a lonsdale warehouse), kirklees, west yorkshire t/no. WYK358029 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 June 1993Delivered on: 17 June 1993
Satisfied on: 16 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings situate at grange road, batley, west yorkshire t/no: wyk 474645 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1992Delivered on: 7 January 1993
Satisfied on: 16 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brookroyd mills bradford road batley kirklees west yorkshire t/n wyk 102451 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1992Delivered on: 22 July 1992
Satisfied on: 19 October 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £24,832.14 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395.
Fully Satisfied
5 June 1992Delivered on: 17 June 1992
Satisfied on: 16 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying on the south west of rouse mill lane,batley,kirklees,west yorkshire title no:WYK104488 and WYK48245 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1991Delivered on: 13 December 1991
Satisfied on: 16 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bottoms mills rouse mill lane batleyand proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1991Delivered on: 12 November 1991
Satisfied on: 16 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H savile bridge mills,mill steet,east dewsbury,west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1990Delivered on: 4 October 1990
Satisfied on: 16 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a orme mills clerk green mills batley and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 2005Delivered on: 27 January 2005
Satisfied on: 14 May 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
13 December 2004Delivered on: 23 December 2004
Satisfied on: 14 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 December 2004Delivered on: 23 December 2004
Satisfied on: 14 May 2008
Persons entitled: Hsbc 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: The property k/a unit 7 grange road industrial estate grange road batley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 December 2004Delivered on: 23 December 2004
Satisfied on: 14 May 2008
Persons entitled: Hsbc 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: The property k/a brookroyd mills bradford road batley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 December 2004Delivered on: 23 December 2004
Satisfied on: 14 May 2008
Persons entitled: Hsbc 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: Wilton mills 588-594 bradford road batley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 December 2004Delivered on: 23 December 2004
Satisfied on: 14 May 2008
Persons entitled: Hsbc 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: The property k/a lonsdale mills halifax road liversedge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 December 2004Delivered on: 23 December 2004
Satisfied on: 14 May 2008
Persons entitled: Hsbc 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: The property k/a orme mills/clerk green mills wellington street batley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 December 2004Delivered on: 23 December 2004
Satisfied on: 14 May 2008
Persons entitled: Hsbc 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: The factory premises at low mill lane ravensthorpe industrial estate dewsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 March 1999Delivered on: 20 April 1999
Satisfied on: 16 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land at low mill lane ravensthorpe industrial estate ravensthorpe dewsbury west yorkshire t/n WYK102554. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 December 1998Delivered on: 11 January 1999
Satisfied on: 16 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a low mill lane ravensthorpe industrial estate ravensthorpe dewsbury west yorkshire t/n WYK253238. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 June 1990Delivered on: 2 July 1990
Satisfied on: 16 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 August 2007Delivered on: 15 August 2007
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 orme mills/clackgreen mills wellington street batley t/no WYK479863. 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
10 August 2007Delivered on: 15 August 2007
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 unit 7 grange road industrial estate grange road batley t/no WYK474645. 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
10 August 2007Delivered on: 15 August 2007
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 and l/h factory and premises at low mill lane ravensthorpe industrial estate dewsbury t/nos WYK771671 WYK653514 WYK253238. 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
10 August 2007Delivered on: 14 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 August 2007Delivered on: 14 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
10 August 2007Delivered on: 14 August 2007
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 or being lonsdale mills halifax road liversedge t/no WYK358029. 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
10 August 2007Delivered on: 14 August 2007
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 or being brookroyd mills bradford road batley. 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

Filing History

5 June 2019Restoration by order of the court (3 pages)
30 August 2018Final Gazette dissolved following liquidation (1 page)
8 March 2018Notice to Registrar in respect of date of dissolution (1 page)
4 June 2017Notice of move from Administration to Dissolution (25 pages)
4 June 2017Notice of move from Administration to Dissolution (25 pages)
9 May 2017Administrator's progress report to 31 March 2017 (21 pages)
9 May 2017Administrator's progress report to 31 March 2017 (21 pages)
7 November 2016Administrator's progress report to 30 September 2016 (25 pages)
7 November 2016Administrator's progress report to 30 September 2016 (25 pages)
18 May 2016Notice of extension of period of Administration (1 page)
18 May 2016Notice of extension of period of Administration (1 page)
3 May 2016Administrator's progress report to 31 March 2016 (26 pages)
3 May 2016Administrator's progress report to 31 March 2016 (26 pages)
30 December 2015Administrator's progress report to 18 November 2015 (30 pages)
30 December 2015Administrator's progress report to 18 November 2015 (30 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
17 August 2015Notice of deemed approval of proposals (1 page)
17 August 2015Notice of deemed approval of proposals (1 page)
28 July 2015Statement of administrator's proposal (34 pages)
28 July 2015Statement of administrator's proposal (34 pages)
9 June 2015Registered office address changed from Low Mills Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from , Low Mills Lane, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from , Low Mills Lane, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from , Low Mills Lane, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages)
4 June 2015Appointment of an administrator (1 page)
4 June 2015Appointment of an administrator (1 page)
16 April 2015Termination of appointment of Mohammed Rafiq as a director on 16 March 2015 (1 page)
16 April 2015Termination of appointment of Mohammed Rafiq as a secretary on 16 March 2015 (1 page)
16 April 2015Termination of appointment of Mohammed Rafiq as a secretary on 16 March 2015 (1 page)
16 April 2015Termination of appointment of Mohammed Rafiq as a director on 16 March 2015 (1 page)
9 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(6 pages)
9 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(6 pages)
19 December 2014Auditor's resignation (1 page)
19 December 2014Auditor's resignation (1 page)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 50,000
(6 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 50,000
(6 pages)
19 July 2013Full accounts made up to 31 December 2012 (22 pages)
19 July 2013Full accounts made up to 31 December 2012 (22 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 November 2012Full accounts made up to 31 December 2011 (24 pages)
20 November 2012Full accounts made up to 31 December 2011 (24 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 December 2010 (19 pages)
4 January 2012Full accounts made up to 31 December 2010 (19 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Mohammed Rafiq on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Mohammed Rafiq on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Mohammed Rafiq on 1 January 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Nasreen Rafiq on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Nasreen Rafiq on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Nasreen Rafiq on 1 January 2010 (2 pages)
10 January 2010Full accounts made up to 31 December 2008 (19 pages)
10 January 2010Full accounts made up to 31 December 2008 (19 pages)
6 March 2009Return made up to 31/01/09; full list of members (4 pages)
6 March 2009Return made up to 31/01/09; full list of members (4 pages)
6 November 2008Amended full accounts made up to 31 December 2007 (17 pages)
6 November 2008Amended full accounts made up to 31 December 2007 (17 pages)
22 October 2008Full accounts made up to 31 December 2007 (17 pages)
22 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
27 March 2008Return made up to 31/01/08; full list of members (4 pages)
27 March 2008Return made up to 31/01/08; full list of members (4 pages)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
10 December 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
10 December 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
30 September 2007Declaration of assistance for shares acquisition (7 pages)
30 September 2007Declaration of assistance for shares acquisition (7 pages)
30 September 2007Declaration of assistance for shares acquisition (7 pages)
30 September 2007Declaration of assistance for shares acquisition (7 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (4 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
14 August 2007Particulars of mortgage/charge (5 pages)
25 March 2007Return made up to 31/01/07; full list of members (7 pages)
25 March 2007Return made up to 31/01/07; full list of members (7 pages)
7 November 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
7 November 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
7 February 2006Return made up to 31/01/06; full list of members (8 pages)
7 February 2006Return made up to 31/01/06; full list of members (8 pages)
7 December 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
7 December 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
29 March 2005Return made up to 31/01/05; full list of members (7 pages)
29 March 2005Return made up to 31/01/05; full list of members (7 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 January 2005Declaration of assistance for shares acquisition (6 pages)
7 January 2005Declaration of assistance for shares acquisition (6 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 January 2005Resolutions
  • RES13 ‐ Finance docs 10/12/04
(2 pages)
7 January 2005Resolutions
  • RES13 ‐ Finance docs 10/12/04
(2 pages)
30 December 2004Declaration of assistance for shares acquisition (7 pages)
30 December 2004Declaration of assistance for shares acquisition (7 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004Secretary resigned;director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2004Application for reregistration from PLC to private (1 page)
10 December 2004Re-registration of Memorandum and Articles (8 pages)
10 December 2004Application for reregistration from PLC to private (1 page)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2004Re-registration of Memorandum and Articles (8 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
20 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
20 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
13 April 2004Return made up to 31/01/04; full list of members (7 pages)
13 April 2004Return made up to 31/01/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
27 October 2003Return made up to 31/01/03; full list of members (7 pages)
27 October 2003Return made up to 31/01/03; full list of members (7 pages)
27 February 2003Full accounts made up to 31 December 2001 (18 pages)
27 February 2003Full accounts made up to 31 December 2001 (18 pages)
18 June 2002Return made up to 31/01/02; full list of members (7 pages)
18 June 2002Return made up to 31/01/02; full list of members (7 pages)
31 July 2001Full accounts made up to 31 December 2000 (19 pages)
31 July 2001Full accounts made up to 31 December 2000 (19 pages)
14 March 2001Return made up to 31/01/01; full list of members (6 pages)
14 March 2001Return made up to 31/01/01; full list of members (6 pages)
26 June 2000Full accounts made up to 31 December 1999 (17 pages)
26 June 2000Full accounts made up to 31 December 1999 (17 pages)
18 May 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(6 pages)
18 May 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(6 pages)
25 April 1999Full accounts made up to 31 December 1998 (17 pages)
25 April 1999Full accounts made up to 31 December 1998 (17 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
11 January 1999Particulars of mortgage/charge (5 pages)
11 January 1999Particulars of mortgage/charge (5 pages)
16 March 1998Full accounts made up to 31 December 1997 (16 pages)
16 March 1998Full accounts made up to 31 December 1997 (16 pages)
6 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1997Re-registration of Memorandum and Articles (9 pages)
30 June 1997Application for reregistration from private to PLC (1 page)
30 June 1997Auditor's report (1 page)
30 June 1997Auditor's statement (1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 June 1997Application for reregistration from private to PLC (1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 June 1997Certificate of re-registration from Private to Public Limited Company (1 page)
30 June 1997Re-registration of Memorandum and Articles (9 pages)
30 June 1997Balance Sheet (15 pages)
30 June 1997Declaration on reregistration from private to PLC (1 page)
30 June 1997Auditor's statement (1 page)
30 June 1997Balance Sheet (15 pages)
30 June 1997Certificate of re-registration from Private to Public Limited Company (1 page)
30 June 1997Declaration on reregistration from private to PLC (1 page)
30 June 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 June 1997Auditor's report (1 page)
30 June 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 April 1997Full accounts made up to 31 December 1996 (14 pages)
1 April 1997Full accounts made up to 31 December 1996 (14 pages)
4 March 1997Return made up to 31/01/97; full list of members (6 pages)
4 March 1997Return made up to 31/01/97; full list of members (6 pages)
5 February 1997£ nc 100000/1000000 26/12/96 (1 page)
5 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1997Ad 30/12/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
5 February 1997Ad 30/12/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
5 February 1997Particulars of contract relating to shares (4 pages)
5 February 1997Particulars of contract relating to shares (4 pages)
5 February 1997£ nc 100000/1000000 26/12/96 (1 page)
10 May 1996Full accounts made up to 31 December 1995 (14 pages)
10 May 1996Full accounts made up to 31 December 1995 (14 pages)
7 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Full accounts made up to 31 December 1994 (16 pages)
16 May 1995Full accounts made up to 31 December 1994 (16 pages)
5 February 1995Return made up to 31/01/95; change of members (6 pages)
5 February 1995Return made up to 31/01/95; change of members (6 pages)
28 November 1994Full accounts made up to 31 December 1993 (16 pages)
28 November 1994Full accounts made up to 31 December 1993 (16 pages)
18 February 1994Return made up to 31/01/94; full list of members (5 pages)
18 February 1994Return made up to 31/01/94; full list of members (5 pages)
10 November 1993Full accounts made up to 31 December 1992 (15 pages)
10 November 1993Full accounts made up to 31 December 1992 (15 pages)
16 March 1993Return made up to 31/01/93; change of members (5 pages)
16 March 1993Return made up to 31/01/93; change of members (5 pages)
20 December 1991Accounts for a medium company made up to 31 December 1990 (15 pages)
20 December 1991Accounts for a medium company made up to 31 December 1990 (15 pages)
23 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1991Return made up to 31/01/90; full list of members (4 pages)
22 April 1991Return made up to 31/01/90; full list of members (4 pages)
9 July 1990Full accounts made up to 31 December 1988 (15 pages)
9 July 1990Full accounts made up to 31 December 1988 (15 pages)
30 January 1990Return made up to 31/01/89; full list of members (4 pages)
30 January 1990Return made up to 31/01/89; full list of members (4 pages)
4 August 1988Full accounts made up to 31 December 1986 (25 pages)
4 August 1988Full accounts made up to 31 December 1986 (25 pages)
12 June 1986Full accounts made up to 31 December 1983 (10 pages)
12 June 1986Full accounts made up to 31 December 1983 (10 pages)
12 February 1982New secretary appointed (1 page)
12 February 1982New secretary appointed (1 page)
12 January 1982Incorporation (14 pages)
12 January 1982Incorporation (14 pages)