Doncaster
South Yorkshire
DN5 9TL
Director Name | Mr Jonathan Gordon Braide |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saria Limited Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Andrew Richard Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2013(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saria Limited Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Charles Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Director Name | Mrs Susan Reynolds |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Director Name | Douglas Rhodes |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1992) |
Role | Engineer |
Correspondence Address | The Cottage Brocodale Woods Wentbridge Pontefract West Yorkshire WF8 3HZ |
Secretary Name | Mrs Susan Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Director Name | Anthony John De Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 14 May 2013) |
Role | Animal By-Products Manufacturer |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9SW |
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | William Gordon Braide |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2013) |
Role | Chartered Accountant/Finance D |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9SW |
Director Name | Richard Anthony De Mulder |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 May 2013) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9SW |
Director Name | Robert Gordon McLennan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Mr Paul Anthony Morris |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saria Limited Ings Road Doncaster South Yorkshire DN5 9TL |
Website | www.nortechfoods.co.uk/ |
---|---|
Telephone | 01302 390880 |
Telephone region | Doncaster |
Registered Address | Ings Road Doncaster South Yorkshire DN5 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £19,896,423 |
Net Worth | -£602,183 |
Cash | £2,910,352 |
Current Liabilities | £11,917,472 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
30 April 2010 | Delivered on: 6 May 2010 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 172 wakefield road rothwell leeds t/no WYK200435. Fully Satisfied |
---|---|
11 March 2010 | Delivered on: 20 March 2010 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 July 2008 | Delivered on: 5 July 2008 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 October 2000 | Delivered on: 17 October 2000 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
28 June 2000 | Delivered on: 13 July 2000 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: Land and factory k/a 172 wakefield road, roghwell haigh, leeds, t/no. WYK200435. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 1983 | Delivered on: 7 October 1983 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 172 wakefield road, rothwell haigh rothwell leeds west yorks title no wyk 200435. Fully Satisfied |
30 September 1983 | Delivered on: 7 October 1983 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 16/11/83. Particulars: The goods as listed in the schedule attached to doc M9 the benefit of all contracts warranties agreements, all logbooks maintenance records, records books, manuals hand books & other documents relating to the goods. The benefit of all insurances from time to time in force in relation to the mortgaged property. Any moneys payable to the company for or in connection with the sale or proposed sale of any of the goods. Fully Satisfied |
29 December 1982 | Delivered on: 12 January 1983 Satisfied on: 27 January 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Paul Anthony Morris as a director on 16 November 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
25 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Paul Anthony Morris on 28 February 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Paul Anthony Morris on 28 February 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Andrew Richard Smith on 28 February 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Andrew Richard Smith on 28 February 2014 (2 pages) |
24 September 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
24 September 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
20 January 2014 | Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW on 20 January 2014 (1 page) |
26 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
26 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
9 July 2013 | Termination of appointment of Richard De Mulder as a director (1 page) |
9 July 2013 | Termination of appointment of Anthony De Mulder as a director (1 page) |
9 July 2013 | Termination of appointment of Anthony De Mulder as a director (1 page) |
9 July 2013 | Termination of appointment of Richard De Mulder as a director (1 page) |
20 May 2013 | Appointment of Mr Paul Anthony Morris as a director (3 pages) |
20 May 2013 | Appointment of Andrew Richard Smith as a director (3 pages) |
20 May 2013 | Appointment of Mr Paul Anthony Morris as a director (3 pages) |
20 May 2013 | Appointment of Mr Jonathan Gordon Braide as a director (3 pages) |
20 May 2013 | Appointment of Mr Jonathan Gordon Braide as a director (3 pages) |
20 May 2013 | Appointment of Andrew Richard Smith as a director (3 pages) |
10 April 2013 | Termination of appointment of William Braide as a director (1 page) |
10 April 2013 | Termination of appointment of William Braide as a director (1 page) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
3 January 2013 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
18 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
27 January 2011 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
27 January 2011 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
2 February 2010 | Accounts for a medium company made up to 29 March 2009 (14 pages) |
2 February 2010 | Accounts for a medium company made up to 29 March 2009 (14 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for William Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Richard Anthony De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Mr Jonathan Gordon Braide on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for William Gordon Braide on 10 December 2009 (3 pages) |
5 February 2009 | Accounts for a medium company made up to 30 March 2008 (14 pages) |
5 February 2009 | Accounts for a medium company made up to 30 March 2008 (14 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
31 January 2008 | Accounts for a medium company made up to 1 April 2007 (14 pages) |
31 January 2008 | Accounts for a medium company made up to 1 April 2007 (14 pages) |
31 January 2008 | Accounts for a medium company made up to 1 April 2007 (14 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
8 February 2007 | Accounts for a medium company made up to 2 April 2006 (14 pages) |
8 February 2007 | Accounts for a medium company made up to 2 April 2006 (14 pages) |
8 February 2007 | Accounts for a medium company made up to 2 April 2006 (14 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (8 pages) |
31 January 2006 | Accounts for a medium company made up to 3 April 2005 (15 pages) |
31 January 2006 | Accounts for a medium company made up to 3 April 2005 (15 pages) |
31 January 2006 | Accounts for a medium company made up to 3 April 2005 (15 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members (8 pages) |
29 December 2005 | Return made up to 18/12/05; full list of members (8 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Accounts for a medium company made up to 28 March 2004 (16 pages) |
18 January 2005 | Accounts for a medium company made up to 28 March 2004 (16 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
1 February 2004 | Accounts for a medium company made up to 30 March 2003 (15 pages) |
1 February 2004 | Accounts for a medium company made up to 30 March 2003 (15 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
28 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
28 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
4 February 2002 | Accounts for a medium company made up to 1 April 2001 (16 pages) |
4 February 2002 | Accounts for a medium company made up to 1 April 2001 (16 pages) |
4 February 2002 | Accounts for a medium company made up to 1 April 2001 (16 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 January 2001 | Full accounts made up to 2 April 2000 (17 pages) |
18 January 2001 | Full accounts made up to 2 April 2000 (17 pages) |
18 January 2001 | Full accounts made up to 2 April 2000 (17 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Full accounts made up to 28 March 1999 (17 pages) |
29 January 2000 | Full accounts made up to 28 March 1999 (17 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 February 1999 | Full accounts made up to 29 March 1998 (14 pages) |
3 February 1999 | Full accounts made up to 29 March 1998 (14 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1998 | Accounts for a medium company made up to 30 March 1997 (14 pages) |
2 February 1998 | Accounts for a medium company made up to 30 March 1997 (14 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 2 April 1995 (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 2 April 1995 (8 pages) |
12 January 1996 | Accounts for a small company made up to 2 April 1995 (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
29 January 1993 | Return made up to 31/12/92; full list of members
|
29 January 1993 | Return made up to 31/12/92; full list of members
|
22 April 1992 | Registered office changed on 22/04/92 from: 172 wakefield road rothwell leeds LS26 0SB (1 page) |
22 April 1992 | Registered office changed on 22/04/92 from: 172 wakefield road rothwell leeds LS26 0SB (1 page) |
19 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
19 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
26 January 1988 | Wd 06/01/88 ad 18/11/87--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages) |