Company NameMarcel Developments Limited
DirectorAdrian Scott Hinchliffe
Company StatusActive
Company Number01705070
CategoryPrivate Limited Company
Incorporation Date8 March 1983(41 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian Scott Hinchliffe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(34 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Park Approach
Thorpe Park
Leeds
LS15 8GB
Secretary NameMr Adrian Scott Hinchliffe
StatusCurrent
Appointed11 April 2017(34 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressLumina Park Approach
Thorpe Park
Leeds
LS15 8GB
Director NameCelia Shute
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
North Avenue
Wakefield
West Yorkshire
WF1 3RS
Director NameMr Glen Stewart Shute
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
North Avenue
Wakefield
West Yorkshire
WF1 3RS
Director NamePeter Neville Shute
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
North Avenue
Wakefield
West Yorkshire
WF1 3RS
Secretary NameCelia Shute
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
North Avenue
Wakefield
West Yorkshire
WF1 3RS
Director NameMr Jonathan Mark Myers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(11 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEuropean House 93 Wellington Road
Leeds
West Yorkshire
LS12 1DZ
Director NameMr Christopher John Urquhart
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(11 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEuropean House 93 Wellington Road
Leeds
West Yorkshire
LS12 1DZ
Director NameMrs Elizabeth Anne Warner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(11 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEuropean House 93 Wellington Road
Leeds
West Yorkshire
LS12 1DZ
Director NameJanette Marie Bray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(21 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 April 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
North Avenue
Wakefield
West Yorkshire
WF1 3RS
Director NameAdrian Scott Hinchcliffe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(34 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProject House Armley Road
Leeds
West Yorkshire
LS12 2DR

Contact

Telephone0113 2310202
Telephone regionLeeds

Location

Registered AddressLumina Park Approach
Thorpe Park
Leeds
LS15 8GB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

16.8k at £1Peter Neville Shute
25.00%
Ordinary
8.4k at £1Celia Shute
12.50%
Ordinary
8.4k at £1Elizabeth Anne Warner
12.50%
Ordinary
8.4k at £1Glen Shute
12.50%
Ordinary
8.4k at £1Jonathan Mark Myers
12.50%
Ordinary
8.4k at £1Mr Christopher John Urquhart
12.50%
Ordinary
8.4k at £1Mrs Janette Marie Bray
12.50%
Ordinary

Financials

Year2014
Net Worth£803,614
Cash£10,733
Current Liabilities£87,501

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

11 April 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 2 driver terrace, wellington road, leeds, west yorks, LS12 1EA registered at the land registry under title number WYK123428.
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as land adjacent to european house, 93 wellington road, leeds, west yorks, LS12 1DZ registered at the land registry under title number WYK371792.
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as european house, 93 wellington road, leeds, west yorks, LS12 1DZ registered at the land registry under title number WYK631447.
Outstanding
12 June 2007Delivered on: 15 June 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 european house, 93 wellington road, leeds, west yorks, t/no WYK631447. 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
21 April 2005Delivered on: 22 April 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: £26,000 due or to become due from the company to the chargee.
Particulars: Unit 8 milnes street leeds t/n WYK371792 a floating charge over all unfixed plant machinery and other assets and equipment in or about the proeprty the goodwill of the business carried on at the property the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
22 December 2004Delivered on: 7 January 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Charge
Secured details: £430,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings on the south west side of driver terrace leeds title number WYK123428 a flaoting charge over all unfixed plant machinery and other assets and equipment in or about the property. See the mortgage charge document for full details.
Outstanding
14 July 1998Delivered on: 29 July 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 93 wellington road leeds.
Outstanding
8 November 1995Delivered on: 16 November 1995
Persons entitled: The Co-Operative 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: Land and buildings k/a 93 wellington road t/no. WYK245687 and by way of floating charge all unfixed plant machinery and other chattels and equipment.
Outstanding
2 June 2017Delivered on: 6 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 October 1995Delivered on: 27 October 1995
Persons entitled: The Co-Operative 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: 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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
16 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
24 January 2022Satisfaction of charge 017050700008 in full (1 page)
7 January 2022Registered office address changed from Project House Armley Road Leeds LS12 2DR England to Lumina Park Approach Thorpe Park Leeds LS15 8GB on 7 January 2022 (1 page)
7 January 2022Registered office address changed from Lumina Park Approach Thorpe Park Leeds LS15 8GB England to Lumina Park Approach Thorpe Park Leeds LS15 8GB on 7 January 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
5 February 2019Satisfaction of charge 4 in full (1 page)
5 February 2019Satisfaction of charge 1 in full (1 page)
5 February 2019Satisfaction of charge 6 in full (2 pages)
5 February 2019Satisfaction of charge 017050700009 in full (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 November 2018Satisfaction of charge 017050700007 in full (1 page)
18 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
6 June 2017Registration of charge 017050700010, created on 2 June 2017 (42 pages)
6 June 2017Registration of charge 017050700010, created on 2 June 2017 (42 pages)
17 May 2017Termination of appointment of Janette Marie Bray as a director on 11 April 2017 (1 page)
17 May 2017Termination of appointment of Janette Marie Bray as a director on 11 April 2017 (1 page)
17 May 2017Termination of appointment of Celia Shute as a director on 11 April 2017 (1 page)
17 May 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
17 May 2017Appointment of Mr Adrian Scott Hinchliffe as a secretary on 11 April 2017 (2 pages)
17 May 2017Termination of appointment of Janette Marie Bray as a director on 11 April 2017 (1 page)
17 May 2017Termination of appointment of Peter Neville Shute as a director on 11 April 2017 (1 page)
17 May 2017Registered office address changed from European House 93 Wellington Road Leeds Yorkshire LS12 1DZ to Project House Armley Road Leeds LS12 2DR on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Janette Marie Bray as a director on 11 April 2017 (1 page)
17 May 2017Registered office address changed from European House 93 Wellington Road Leeds Yorkshire LS12 1DZ to Project House Armley Road Leeds LS12 2DR on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Peter Neville Shute as a director on 11 April 2017 (1 page)
17 May 2017Termination of appointment of Adrian Scott Hinchcliffe as a director on 11 April 2017 (1 page)
17 May 2017Termination of appointment of Celia Shute as a secretary on 11 April 2017 (1 page)
17 May 2017Appointment of Mr Adrian Scott Hinchliffe as a secretary on 11 April 2017 (2 pages)
17 May 2017Appointment of Mr Adrian Scott Hinchliffe as a director on 11 April 2017 (2 pages)
17 May 2017Appointment of Mr Adrian Scott Hinchliffe as a director on 11 April 2017 (2 pages)
17 May 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
17 May 2017Termination of appointment of Celia Shute as a director on 11 April 2017 (1 page)
17 May 2017Termination of appointment of Adrian Scott Hinchcliffe as a director on 11 April 2017 (1 page)
17 May 2017Termination of appointment of Glen Stewart Shute as a director on 11 April 2017 (1 page)
17 May 2017Termination of appointment of Celia Shute as a secretary on 11 April 2017 (1 page)
17 May 2017Termination of appointment of Glen Stewart Shute as a director on 11 April 2017 (1 page)
24 April 2017Termination of appointment of Jonathan Mark Myers as a director on 11 April 2017 (2 pages)
24 April 2017Termination of appointment of Christopher John Urquhart as a director on 11 April 2017 (2 pages)
24 April 2017Termination of appointment of Elizabeth Anne Warner as a director on 11 April 2017 (2 pages)
24 April 2017Termination of appointment of Elizabeth Anne Warner as a director on 11 April 2017 (2 pages)
24 April 2017Termination of appointment of Jonathan Mark Myers as a director on 11 April 2017 (2 pages)
24 April 2017Termination of appointment of Christopher John Urquhart as a director on 11 April 2017 (2 pages)
24 April 2017Appointment of Adrian Scott Hinchcliffe as a director on 11 April 2017 (3 pages)
24 April 2017Appointment of Adrian Scott Hinchcliffe as a director on 11 April 2017 (3 pages)
13 April 2017Registration of charge 017050700007, created on 11 April 2017 (31 pages)
13 April 2017Registration of charge 017050700008, created on 11 April 2017 (31 pages)
13 April 2017Registration of charge 017050700008, created on 11 April 2017 (31 pages)
13 April 2017Registration of charge 017050700009, created on 11 April 2017 (31 pages)
13 April 2017Registration of charge 017050700007, created on 11 April 2017 (31 pages)
13 April 2017Registration of charge 017050700009, created on 11 April 2017 (31 pages)
10 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Satisfaction of charge 2 in full (1 page)
5 April 2017Satisfaction of charge 3 in full (1 page)
5 April 2017Satisfaction of charge 2 in full (1 page)
5 April 2017Satisfaction of charge 5 in full (2 pages)
5 April 2017Satisfaction of charge 3 in full (1 page)
5 April 2017Satisfaction of charge 5 in full (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 67,160
(11 pages)
3 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 67,160
(11 pages)
3 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 67,160
(11 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 67,160
(11 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 67,160
(11 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 67,160
(11 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 67,160
(11 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 67,160
(11 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 67,160
(11 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (11 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (11 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (11 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (11 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (11 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (11 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (11 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (11 pages)
30 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (11 pages)
9 April 2010Director's details changed for Mr Christopher John Urquhart on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Elizabeth Anne Warner on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Jonathan Mark Myers on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Christopher John Urquhart on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Elizabeth Anne Warner on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Elizabeth Anne Warner on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Christopher John Urquhart on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Jonathan Mark Myers on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Jonathan Mark Myers on 9 April 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
12 December 2008Return made up to 01/11/08; full list of members (7 pages)
12 December 2008Return made up to 01/11/08; full list of members (7 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
9 November 2007Return made up to 01/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2007Return made up to 01/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Particulars of mortgage/charge (4 pages)
15 June 2007Particulars of mortgage/charge (4 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Return made up to 01/11/06; full list of members (11 pages)
22 November 2006Return made up to 01/11/06; full list of members (11 pages)
1 December 2005Return made up to 01/11/05; full list of members (11 pages)
1 December 2005Return made up to 01/11/05; full list of members (11 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2005Ad 21/04/05--------- £ si 8360@1=8360 £ ic 58800/67160 (2 pages)
4 May 2005Ad 21/04/05--------- £ si 8360@1=8360 £ ic 58800/67160 (2 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Return made up to 01/11/04; full list of members (11 pages)
9 November 2004Return made up to 01/11/04; full list of members (11 pages)
28 November 2003Return made up to 01/11/03; full list of members (11 pages)
28 November 2003Return made up to 01/11/03; full list of members (11 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 December 2002Return made up to 01/11/02; full list of members (11 pages)
4 December 2002Return made up to 01/11/02; full list of members (11 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 January 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 April 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 December 1999Return made up to 01/11/99; full list of members (10 pages)
9 December 1999Return made up to 01/11/99; full list of members (10 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (8 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (8 pages)
24 December 1998Return made up to 01/11/98; full list of members (8 pages)
24 December 1998Return made up to 01/11/98; full list of members (8 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
5 June 1998£ nc 1000/100000 01/06/98 (1 page)
5 June 1998Ad 01/06/98--------- £ si 58793@1=58793 £ ic 7/58800 (2 pages)
5 June 1998£ nc 1000/100000 01/06/98 (1 page)
5 June 1998Ad 01/06/98--------- £ si 58793@1=58793 £ ic 7/58800 (2 pages)
5 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 1996Ad 19/04/96--------- £ si 3@1=3 £ ic 4/7 (2 pages)
1 June 1996Ad 19/04/96--------- £ si 3@1=3 £ ic 4/7 (2 pages)
21 May 1996Registered office changed on 21/05/96 from: regent house skinner lane leeds LS7 1AX (1 page)
21 May 1996Registered office changed on 21/05/96 from: regent house skinner lane leeds LS7 1AX (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
24 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 March 1983Incorporation (13 pages)
8 March 1983Incorporation (13 pages)