Company NameBrass Agency Limited
Company StatusDissolved
Company Number01708346
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month ago)
Dissolution Date13 January 2022 (2 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Alexander Morgan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(17 years, 11 months after company formation)
Appointment Duration20 years, 10 months (closed 13 January 2022)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Llp 5th Floor Centr
29 Wellington Street
Leeds
LS1 4DL
Director NamePaul Martin McGann
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(24 years, 9 months after company formation)
Appointment Duration14 years (closed 13 January 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Llp 5th Floor Centr
29 Wellington Street
Leeds
LS1 4DL
Director NamePaul Mallett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(25 years, 9 months after company formation)
Appointment Duration13 years (closed 13 January 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Llp 5th Floor Centr
29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Clifford Cyril John Beer
StatusClosed
Appointed03 February 2011(27 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 13 January 2022)
RoleCompany Director
Correspondence AddressC/O Rsm Restructuring Advisory Llp 5th Floor Centr
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Clifford Cyril John Beer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(29 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 13 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Llp 5th Floor Centr
29 Wellington Street
Leeds
LS1 4DL
Director NameMrs Gillian Barclay Ball
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(33 years, 9 months after company formation)
Appointment Duration5 years (closed 13 January 2022)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressC/O Rsm Restructuring Advisory Llp 5th Floor Centr
29 Wellington Street
Leeds
LS1 4DL
Director NameJohn Alderson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 February 1998)
RoleAdvertising Executive
Correspondence Address5 Rudding Dower
Follifoot
Harrogate
North Yorkshire
HG3 1LL
Director NameMichael Andrew Baxandall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 02 October 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield House
Headingley
Leeds
West Yorkshire
LS6 2AH
Director NameMr Keith McPhail
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 1999)
RoleClient Services Director
Correspondence Address8 Parkway
Poole-In-Wharfedale
West Yorkshire
LS21 1LD
Secretary NameJohn William Knibbs
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 July 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Director NameClive David Rand
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(11 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2003)
RoleAdvertising Executive
Correspondence Address47 The Drive
Adel
Leeds
West Yorkshire
LS16 6BQ
Director NameDavid Gerald McIntosh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(11 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 September 1995)
RoleAdvertising Exevutive
Correspondence Address43 Harlow Oval
Harrogate
North Yorkshire
HG2 0DR
Director NameMr Dennis Frank Kelly
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address45 Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameDavid Lavelle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(16 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield House
Headingley
Leeds
West Yorkshire
LS6 2AH
Director NameAnthony Geoffrey Garson Windsor Handley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address200 Harrogate Road
Leeds
West Yorkshire
LS7 4QD
Director NameMalcolm Ralph Cowing
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(16 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressHighfield 19 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameSusan Margaret Beevers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(16 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 November 1999)
RoleCompany Director
Correspondence Address759 Scott Hall Road
Leeds
West Yorkshire
LS17 5PG
Director NameJohn William Knibbs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(17 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Director NameMs Julie Anne Hanson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(17 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2009)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
3 Calverley Road
Oulton
DN14 9PL
Director NameMr Michael Andrew Black
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(17 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 October 2016)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressMoorfield House
Headingley
Leeds
West Yorkshire
LS6 2AH
Director NamePhilip Stuart Reed
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(18 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 May 2012)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AD
Director NameMr Robin Noel Horsfield
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(23 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield House
Headingley
Leeds
West Yorkshire
LS6 2AH
Director NameMr Stephen John Dudley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield House
Headingley
Leeds
West Yorkshire
LS6 2AH

Contact

Websitebrassagency.com
Email address[email protected]
Telephone0113 2304000
Telephone regionLeeds

Location

Registered AddressC/O Rsm Restructuring Advisory Llp 5th Floor Central Squre
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4.9k at £1John Morgan
7.38%
Ordinary B
2.8k at £1Paul Mallett
4.20%
Ordinary B
18.8k at £1Trustees Of Brahm LTD Esop Trust
28.39%
Ordinary B
12.9k at £1David Lavelle
19.47%
Ordinary B
7k at £1Shelley Morgan
10.56%
Ordinary B
6.8k at £1Michael Black
10.22%
Ordinary B
6.8k at £1Susan Black
10.22%
Ordinary B
1.3k at £1Paul Mcgann
1.89%
Ordinary B
1000 at £1Steve Auckland
1.51%
Ordinary B
920 at £1Libby Mc Gann
1.39%
Ordinary B
800 at £1Clifford Beer
1.21%
Ordinary B
665 at £1Elizabeth Baxandall
1.00%
Ordinary B
560 at £1Lesley Davis
0.84%
Ordinary B
450 at £1Kate Lavelle
0.68%
Ordinary B
300 at £1Stephen Dudley
0.45%
Ordinary B
250 at £1James Wheatley
0.38%
Ordinary B
50 at £1Anne Francis Rand
0.08%
Ordinary B
50 at £1Clive David Rand
0.08%
Ordinary B
30 at £1Alison Dowsing-reynolds
0.05%
Ordinary B
15 at £1Michael Baxandall
0.02%
Ordinary B
5 at £1Eric Martin
0.01%
Ordinary B

Financials

Year2014
Turnover£15,767,720
Gross Profit£7,696,065
Net Worth£425,781
Cash£82,437
Current Liabilities£5,523,442

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

25 August 2011Delivered on: 27 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at moorfield house, alma road, headingley, leeds t/no WYK529775 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 see image for full details.
Outstanding
25 August 2011Delivered on: 27 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
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: F/H land k/a the brahm building, alma road, headingley, leeds and moorfield house, leeds t/no WYK529775. And all buildings and fixtures (including trade fixtures) and the benefit of all rights, easements and privileges.
Outstanding
5 June 2008Delivered on: 6 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a moorfield house, alma road, headingley, leeds t/no WYK529775 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 June 1991Delivered on: 20 June 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north side of alma road, headingley leeds. T/n wyk 401318 & all buildings & fixtures. & goods the goodwill of the busienss (if any) carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1983Delivered on: 12 December 1983
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor 114 harrogate road chapel allerton leeds W.yorks title no wyk 296631 all stocks shares & other securities. 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
13 September 2019Delivered on: 13 September 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
13 September 2019Delivered on: 13 September 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as:. (A) moorfield house, alma road, leeds (LS6 2AH) registered at the land registry with the title number WYK529775; and. (B) land and buildings on the north side of alma road, headingley registered at the land registry with the title number WYK401318.
Outstanding
6 October 2011Delivered on: 11 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
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: F/H land known as land and buildings on the north side of alma road, headingley, t/no: WYK401318 and the f/h land situate and known as moorfiled house, alma road, leeds, t/no: WYK529775 see image for full details.
Outstanding
25 August 2011Delivered on: 7 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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 see image for full details.
Outstanding
23 September 1994Delivered on: 28 September 1994
Satisfied on: 6 October 2000
Persons entitled: 3I Group 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 moorfield house alma road headingley t/no.WYK529775.
Fully Satisfied
23 September 1994Delivered on: 28 September 1994
Satisfied on: 6 October 2000
Persons entitled: 3I Group 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
22 October 1987Delivered on: 26 October 1987
Satisfied on: 12 August 1991
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture d/d 1/12/83.
Particulars: F/H property at moorfield house alma road headingley leeds west yorkshire. Titleno ywe 63602 together with all buildings and fixtures (including trade fixtures) and fixed plant & machinery thereon and therein.
Fully Satisfied
1 December 1983Delivered on: 8 December 1983
Satisfied on: 12 August 1991
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital, all buildings fixtures fixed plant & machinery all stocks shares & other securities.
Fully Satisfied

Filing History

4 May 2017Termination of appointment of David Lavelle as a director on 19 April 2017 (1 page)
8 February 2017Full accounts made up to 30 September 2016 (32 pages)
12 January 2017Appointment of Mrs Gillian Barclay Ball as a director on 1 January 2017 (2 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (8 pages)
7 November 2016Termination of appointment of Michael Andrew Black as a director on 31 October 2016 (1 page)
13 October 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
4 October 2016Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
4 October 2016Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
4 October 2016Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
4 October 2016Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
9 August 2016Termination of appointment of Stephen John Dudley as a director on 22 July 2016 (1 page)
4 February 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 66,302
(8 pages)
10 November 2015Purchase of own shares. (3 pages)
13 October 2015Termination of appointment of Michael Andrew Baxandall as a director on 2 October 2015 (1 page)
13 October 2015Termination of appointment of Michael Andrew Baxandall as a director on 2 October 2015 (1 page)
6 October 2015Cancellation of shares. Statement of capital on 21 September 2015
  • GBP 66,302
(4 pages)
25 September 2015Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
25 September 2015Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
25 September 2015Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
25 September 2015Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
25 September 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
24 August 2015Purchase of own shares. (3 pages)
12 August 2015Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 71,632
(4 pages)
22 June 2015Purchase of own shares. (3 pages)
3 June 2015Cancellation of shares. Statement of capital on 16 April 2015
  • GBP 76,858
(4 pages)
13 January 2015Appointment of Mr Stephen John Dudley as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mr Stephen John Dudley as a director on 1 January 2015 (2 pages)
6 January 2015Group of companies' accounts made up to 30 September 2014 (33 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 82,087
(8 pages)
7 November 2014Cancellation of shares. Statement of capital on 16 October 2014
  • GBP 82,087
(4 pages)
7 November 2014Purchase of own shares. (3 pages)
29 October 2014Purchase of own shares. (3 pages)
21 October 2014Cancellation of shares. Statement of capital on 18 August 2014
  • GBP 92,543
(4 pages)
21 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 October 2014Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
7 October 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
7 October 2014Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages)
7 October 2014Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
7 October 2014Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
7 October 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
7 October 2014Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
2 May 2014Company name changed brahm LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
26 March 2014Resolutions
  • RES13 ‐ Auditors appointed & company name change 13/03/2014
(1 page)
25 March 2014Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
25 March 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
25 March 2014Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
25 March 2014Change of name notice (2 pages)
25 March 2014Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
25 March 2014Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
25 March 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
25 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-13
(1 page)
25 March 2014Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
18 March 2014Group of companies' accounts made up to 30 September 2013 (33 pages)
20 February 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
22 January 2014Part of the property or undertaking has been released from charge 4 (5 pages)
22 January 2014Part of the property or undertaking has been released from charge 9 (5 pages)
22 January 2014Part of the property or undertaking has been released from charge 10 (5 pages)
22 January 2014Part of the property or undertaking has been released from charge 8 (5 pages)
22 January 2014Part of the property or undertaking has been released from charge 2 (5 pages)
22 January 2014Part of the property or undertaking has been released from charge 11 (5 pages)
22 January 2014Part of the property or undertaking has been released from charge 7 (5 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 103,000
(8 pages)
20 September 2013Auditor's resignation (1 page)
31 May 2013Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
31 May 2013Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
31 May 2013Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
31 May 2013Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
31 May 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
31 May 2013Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
31 May 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
22 April 2013Termination of appointment of Robin Horsfield as a director (1 page)
18 April 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages)
18 April 2013Part of the property or undertaking has been released and no longer forms part of charge 8 (3 pages)
18 April 2013Part of the property or undertaking has been released and no longer forms part of charge 9 (3 pages)
18 April 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (3 pages)
18 April 2013Part of the property or undertaking has been released and no longer forms part of charge 7 (3 pages)
18 April 2013Part of the property or undertaking has been released and no longer forms part of charge 11 (3 pages)
18 April 2013Part of the property or undertaking has been released and no longer forms part of charge 10 (3 pages)
7 February 2013Director's details changed for Morgan John on 1 January 2013 (2 pages)
7 February 2013Appointment of Mr Clifford Cyril John Beer as a director (2 pages)
7 February 2013Director's details changed for Morgan John on 1 January 2013 (2 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
9 January 2013Director's details changed for David Lavelle on 15 December 2012 (2 pages)
9 January 2013Director's details changed for Paul Mallett on 15 December 2012 (2 pages)
9 January 2013Director's details changed for Paul Martin Mcgann on 15 December 2012 (2 pages)
9 January 2013Director's details changed for Michael Andrew Baxandall on 15 December 2012 (2 pages)
9 January 2013Director's details changed for Michael Andrew Black on 15 December 2012 (2 pages)
9 January 2013Director's details changed for Morgan John on 15 December 2012 (2 pages)
9 January 2013Director's details changed for Robin Horsfield on 15 December 2012 (2 pages)
10 December 2012Accounts for a medium company made up to 31 July 2012 (25 pages)
24 May 2012Termination of appointment of Philip Reed as a director (1 page)
23 March 2012Accounts for a medium company made up to 31 July 2011 (25 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (14 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
4 March 2011Appointment of Mr Clifford Cyril John Beer as a secretary (1 page)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (14 pages)
9 December 2010Accounts for a medium company made up to 31 July 2010 (25 pages)
10 September 2010Registered office address changed from the Brahm Building Alma Road Headingley Leeds LS6 2AH on 10 September 2010 (1 page)
9 September 2010Termination of appointment of John Knibbs as a secretary (1 page)
9 September 2010Termination of appointment of John Knibbs as a director (1 page)
2 February 2010Termination of appointment of Julie Hanson as a director (1 page)
2 February 2010Director's details changed for Paul Martin Mccann on 17 December 2009 (2 pages)
2 February 2010Director's details changed for Michael Andrew Black on 17 December 2009 (2 pages)
2 February 2010Director's details changed for Philip Reed on 17 December 2009 (2 pages)
2 February 2010Director's details changed for Robin Horsfield on 17 December 2009 (2 pages)
2 February 2010Director's details changed for Morgan John on 17 December 2009 (2 pages)
2 February 2010Director's details changed for Michael Andrew Baxandall on 17 December 2009 (2 pages)
2 February 2010Director's details changed for John William Knibbs on 17 December 2009 (2 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (24 pages)
2 February 2010Director's details changed for David Lavelle on 17 December 2009 (2 pages)
2 February 2010Director's details changed for Paul Mallett on 17 December 2009 (2 pages)
9 December 2009Accounts for a small company made up to 31 July 2009 (28 pages)
3 September 2009Gbp ic 141182/103000\03/08/09\gbp sr 38182@1=38182\ (1 page)
25 August 2009Appointment terminated director malcolm cowing (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 15/12/08; change of members (12 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Director's change of particulars / michael baxandall / 01/08/2008 (1 page)
9 February 2009Director and secretary's change of particulars / john knibbs / 01/08/2008 (1 page)
21 January 2009Director appointed paul martin mccann (2 pages)
13 January 2009Director appointed paul mallett (2 pages)
30 December 2008Accounts for a medium company made up to 31 July 2008 (26 pages)
29 August 2008Gbp ic 206000/141182\01/08/08\gbp sr 64818@1=64818\ (2 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
22 January 2008Return made up to 15/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
22 January 2008New director appointed (1 page)
17 December 2007Accounts for a small company made up to 31 July 2007 (28 pages)
19 January 2007Return made up to 15/12/06; change of members (13 pages)
23 November 2006Accounts for a medium company made up to 31 July 2006 (25 pages)
17 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
18 November 2005Accounts for a medium company made up to 31 July 2005 (22 pages)
26 January 2005Full accounts made up to 31 July 2004 (24 pages)
14 January 2005Return made up to 15/12/04; change of members (18 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
16 January 2004Return made up to 15/12/03; change of members (18 pages)
24 November 2003Full accounts made up to 31 July 2003 (21 pages)
14 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
31 December 2002Memorandum and Articles of Association (23 pages)
31 December 2002Resolutions
  • RES13 ‐ Deed of variation 05/12/02
(2 pages)
19 November 2002Full accounts made up to 31 July 2002 (20 pages)
15 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 November 2001Full accounts made up to 31 July 2001 (22 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
4 April 2001Nc inc already adjusted 22/03/01 (1 page)
4 April 2001Ad 22/03/01--------- £ si 103000@1=103000 £ ic 103000/206000 (6 pages)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 March 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
25 January 2001Full accounts made up to 31 July 2000 (21 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Return made up to 15/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 January 2000Full group accounts made up to 31 July 1999 (28 pages)
14 January 2000Director resigned (1 page)
13 December 1999£ ic 113000/103000 31/10/99 £ sr 10000@1=10000 (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
6 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
25 January 1999Full group accounts made up to 31 July 1998 (27 pages)
14 January 1999Return made up to 15/12/98; change of members (6 pages)
4 March 1998Director resigned (1 page)
26 January 1998Full group accounts made up to 31 July 1997 (26 pages)
15 January 1998Return made up to 15/12/97; full list of members (8 pages)
3 October 1997New director appointed (2 pages)
20 January 1997Full group accounts made up to 31 July 1996 (26 pages)
13 January 1997Return made up to 15/12/96; full list of members (6 pages)
1 March 1996Full group accounts made up to 31 July 1995 (25 pages)
31 January 1996£ ic 113000/108221 02/01/96 £ sr 4779@1=4779 (1 page)
22 January 1996Return made up to 15/12/95; full list of members (9 pages)
4 January 1996Director resigned (2 pages)
21 November 1995£ ic 122500/117779 25/10/95 £ sr 4721@1=4721 (1 page)
4 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1995Full group accounts made up to 31 July 1994 (24 pages)
20 February 1995Company name changed\certificate issued on 20/02/95 (2 pages)
20 February 1995Company name changed\certificate issued on 20/02/95 (1 page)
15 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1993Memorandum and Articles of Association (21 pages)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 September 1991Company name changed\certificate issued on 09/09/91 (2 pages)
21 August 1991Memorandum and Articles of Association (27 pages)
23 March 1990Full group accounts made up to 31 July 1989 (24 pages)
24 November 1988Secretary resigned;new secretary appointed (2 pages)
9 November 1987Memorandum and Articles of Association (31 pages)
7 October 1987Memorandum and Articles of Association (31 pages)
7 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1986New director appointed (2 pages)
8 June 1983New secretary appointed (3 pages)
22 March 1983Certificate of incorporation (1 page)
22 March 1983Incorporation (13 pages)