29 Wellington Street
Leeds
LS1 4DL
Director Name | Paul Martin McGann |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(24 years, 9 months after company formation) |
Appointment Duration | 14 years (closed 13 January 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Restructuring Advisory Llp 5th Floor Centr 29 Wellington Street Leeds LS1 4DL |
Director Name | Paul Mallett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(25 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 13 January 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Restructuring Advisory Llp 5th Floor Centr 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr Clifford Cyril John Beer |
---|---|
Status | Closed |
Appointed | 03 February 2011(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 13 January 2022) |
Role | Company Director |
Correspondence Address | C/O Rsm Restructuring Advisory Llp 5th Floor Centr 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Clifford Cyril John Beer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Restructuring Advisory Llp 5th Floor Centr 29 Wellington Street Leeds LS1 4DL |
Director Name | Mrs Gillian Barclay Ball |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(33 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 13 January 2022) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | C/O Rsm Restructuring Advisory Llp 5th Floor Centr 29 Wellington Street Leeds LS1 4DL |
Director Name | John Alderson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 February 1998) |
Role | Advertising Executive |
Correspondence Address | 5 Rudding Dower Follifoot Harrogate North Yorkshire HG3 1LL |
Director Name | Michael Andrew Baxandall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 02 October 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield House Headingley Leeds West Yorkshire LS6 2AH |
Director Name | Mr Keith McPhail |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 1999) |
Role | Client Services Director |
Correspondence Address | 8 Parkway Poole-In-Wharfedale West Yorkshire LS21 1LD |
Secretary Name | John William Knibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 July 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Farfield Avenue Knaresborough North Yorkshire HG5 8HB |
Director Name | Clive David Rand |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2003) |
Role | Advertising Executive |
Correspondence Address | 47 The Drive Adel Leeds West Yorkshire LS16 6BQ |
Director Name | David Gerald McIntosh |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 September 1995) |
Role | Advertising Exevutive |
Correspondence Address | 43 Harlow Oval Harrogate North Yorkshire HG2 0DR |
Director Name | Mr Dennis Frank Kelly |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 45 Burn Bridge Road Harrogate North Yorkshire HG3 1PB |
Director Name | David Lavelle |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(16 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield House Headingley Leeds West Yorkshire LS6 2AH |
Director Name | Anthony Geoffrey Garson Windsor Handley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 200 Harrogate Road Leeds West Yorkshire LS7 4QD |
Director Name | Malcolm Ralph Cowing |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | Highfield 19 Spofforth Hill Wetherby West Yorkshire LS22 6SF |
Director Name | Susan Margaret Beevers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(16 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 759 Scott Hall Road Leeds West Yorkshire LS17 5PG |
Director Name | John William Knibbs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Farfield Avenue Knaresborough North Yorkshire HG5 8HB |
Director Name | Ms Julie Anne Hanson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2009) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage 3 Calverley Road Oulton DN14 9PL |
Director Name | Mr Michael Andrew Black |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 October 2016) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Moorfield House Headingley Leeds West Yorkshire LS6 2AH |
Director Name | Philip Stuart Reed |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 May 2012) |
Role | Public Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Breary Lane Bramhope Leeds West Yorkshire LS16 9AD |
Director Name | Mr Robin Noel Horsfield |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield House Headingley Leeds West Yorkshire LS6 2AH |
Director Name | Mr Stephen John Dudley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield House Headingley Leeds West Yorkshire LS6 2AH |
Website | brassagency.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2304000 |
Telephone region | Leeds |
Registered Address | C/O Rsm Restructuring Advisory Llp 5th Floor Central Squre 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
4.9k at £1 | John Morgan 7.38% Ordinary B |
---|---|
2.8k at £1 | Paul Mallett 4.20% Ordinary B |
18.8k at £1 | Trustees Of Brahm LTD Esop Trust 28.39% Ordinary B |
12.9k at £1 | David Lavelle 19.47% Ordinary B |
7k at £1 | Shelley Morgan 10.56% Ordinary B |
6.8k at £1 | Michael Black 10.22% Ordinary B |
6.8k at £1 | Susan Black 10.22% Ordinary B |
1.3k at £1 | Paul Mcgann 1.89% Ordinary B |
1000 at £1 | Steve Auckland 1.51% Ordinary B |
920 at £1 | Libby Mc Gann 1.39% Ordinary B |
800 at £1 | Clifford Beer 1.21% Ordinary B |
665 at £1 | Elizabeth Baxandall 1.00% Ordinary B |
560 at £1 | Lesley Davis 0.84% Ordinary B |
450 at £1 | Kate Lavelle 0.68% Ordinary B |
300 at £1 | Stephen Dudley 0.45% Ordinary B |
250 at £1 | James Wheatley 0.38% Ordinary B |
50 at £1 | Anne Francis Rand 0.08% Ordinary B |
50 at £1 | Clive David Rand 0.08% Ordinary B |
30 at £1 | Alison Dowsing-reynolds 0.05% Ordinary B |
15 at £1 | Michael Baxandall 0.02% Ordinary B |
5 at £1 | Eric Martin 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £15,767,720 |
Gross Profit | £7,696,065 |
Net Worth | £425,781 |
Cash | £82,437 |
Current Liabilities | £5,523,442 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 August 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 2019 | Delivered on: 13 September 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
13 September 2019 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 |
4 May 2017 | Termination of appointment of David Lavelle as a director on 19 April 2017 (1 page) |
---|---|
8 February 2017 | Full accounts made up to 30 September 2016 (32 pages) |
12 January 2017 | Appointment of Mrs Gillian Barclay Ball as a director on 1 January 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (8 pages) |
7 November 2016 | Termination of appointment of Michael Andrew Black as a director on 31 October 2016 (1 page) |
13 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
4 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
4 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
4 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
4 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
9 August 2016 | Termination of appointment of Stephen John Dudley as a director on 22 July 2016 (1 page) |
4 February 2016 | Group of companies' accounts made up to 30 September 2015 (36 pages) |
4 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 November 2015 | Purchase of own shares. (3 pages) |
13 October 2015 | Termination of appointment of Michael Andrew Baxandall as a director on 2 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Michael Andrew Baxandall as a director on 2 October 2015 (1 page) |
6 October 2015 | Cancellation of shares. Statement of capital on 21 September 2015
|
25 September 2015 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
25 September 2015 | Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
25 September 2015 | Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
25 September 2015 | Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
25 September 2015 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
24 August 2015 | Purchase of own shares. (3 pages) |
12 August 2015 | Cancellation of shares. Statement of capital on 30 July 2015
|
22 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Cancellation of shares. Statement of capital on 16 April 2015
|
13 January 2015 | Appointment of Mr Stephen John Dudley as a director on 1 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Stephen John Dudley as a director on 1 January 2015 (2 pages) |
6 January 2015 | Group of companies' accounts made up to 30 September 2014 (33 pages) |
23 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
7 November 2014 | Cancellation of shares. Statement of capital on 16 October 2014
|
7 November 2014 | Purchase of own shares. (3 pages) |
29 October 2014 | Purchase of own shares. (3 pages) |
21 October 2014 | Cancellation of shares. Statement of capital on 18 August 2014
|
21 October 2014 | Resolutions
|
7 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
7 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
7 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
7 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
7 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
7 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
7 October 2014 | Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
2 May 2014 | Company name changed brahm LIMITED\certificate issued on 02/05/14
|
26 March 2014 | Resolutions
|
25 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
25 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
25 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
25 March 2014 | Change of name notice (2 pages) |
25 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
25 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
25 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
18 March 2014 | Group of companies' accounts made up to 30 September 2013 (33 pages) |
20 February 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
22 January 2014 | Part of the property or undertaking has been released from charge 4 (5 pages) |
22 January 2014 | Part of the property or undertaking has been released from charge 9 (5 pages) |
22 January 2014 | Part of the property or undertaking has been released from charge 10 (5 pages) |
22 January 2014 | Part of the property or undertaking has been released from charge 8 (5 pages) |
22 January 2014 | Part of the property or undertaking has been released from charge 2 (5 pages) |
22 January 2014 | Part of the property or undertaking has been released from charge 11 (5 pages) |
22 January 2014 | Part of the property or undertaking has been released from charge 7 (5 pages) |
2 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 September 2013 | Auditor's resignation (1 page) |
31 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 11 (5 pages) |
31 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
31 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 10 (5 pages) |
31 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
31 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
31 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
31 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
22 April 2013 | Termination of appointment of Robin Horsfield as a director (1 page) |
18 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages) |
18 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 8 (3 pages) |
18 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 9 (3 pages) |
18 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (3 pages) |
18 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 7 (3 pages) |
18 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 11 (3 pages) |
18 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 10 (3 pages) |
7 February 2013 | Director's details changed for Morgan John on 1 January 2013 (2 pages) |
7 February 2013 | Appointment of Mr Clifford Cyril John Beer as a director (2 pages) |
7 February 2013 | Director's details changed for Morgan John on 1 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Director's details changed for David Lavelle on 15 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Paul Mallett on 15 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Paul Martin Mcgann on 15 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Michael Andrew Baxandall on 15 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Michael Andrew Black on 15 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Morgan John on 15 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Robin Horsfield on 15 December 2012 (2 pages) |
10 December 2012 | Accounts for a medium company made up to 31 July 2012 (25 pages) |
24 May 2012 | Termination of appointment of Philip Reed as a director (1 page) |
23 March 2012 | Accounts for a medium company made up to 31 July 2011 (25 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (14 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
4 March 2011 | Appointment of Mr Clifford Cyril John Beer as a secretary (1 page) |
13 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Accounts for a medium company made up to 31 July 2010 (25 pages) |
10 September 2010 | Registered office address changed from the Brahm Building Alma Road Headingley Leeds LS6 2AH on 10 September 2010 (1 page) |
9 September 2010 | Termination of appointment of John Knibbs as a secretary (1 page) |
9 September 2010 | Termination of appointment of John Knibbs as a director (1 page) |
2 February 2010 | Termination of appointment of Julie Hanson as a director (1 page) |
2 February 2010 | Director's details changed for Paul Martin Mccann on 17 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Michael Andrew Black on 17 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Philip Reed on 17 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Robin Horsfield on 17 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Morgan John on 17 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Michael Andrew Baxandall on 17 December 2009 (2 pages) |
2 February 2010 | Director's details changed for John William Knibbs on 17 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (24 pages) |
2 February 2010 | Director's details changed for David Lavelle on 17 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Paul Mallett on 17 December 2009 (2 pages) |
9 December 2009 | Accounts for a small company made up to 31 July 2009 (28 pages) |
3 September 2009 | Gbp ic 141182/103000\03/08/09\gbp sr 38182@1=38182\ (1 page) |
25 August 2009 | Appointment terminated director malcolm cowing (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Return made up to 15/12/08; change of members (12 pages) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Director's change of particulars / michael baxandall / 01/08/2008 (1 page) |
9 February 2009 | Director and secretary's change of particulars / john knibbs / 01/08/2008 (1 page) |
21 January 2009 | Director appointed paul martin mccann (2 pages) |
13 January 2009 | Director appointed paul mallett (2 pages) |
30 December 2008 | Accounts for a medium company made up to 31 July 2008 (26 pages) |
29 August 2008 | Gbp ic 206000/141182\01/08/08\gbp sr 64818@1=64818\ (2 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
22 January 2008 | Return made up to 15/12/07; full list of members
|
22 January 2008 | New director appointed (1 page) |
17 December 2007 | Accounts for a small company made up to 31 July 2007 (28 pages) |
19 January 2007 | Return made up to 15/12/06; change of members (13 pages) |
23 November 2006 | Accounts for a medium company made up to 31 July 2006 (25 pages) |
17 January 2006 | Return made up to 15/12/05; full list of members
|
18 November 2005 | Accounts for a medium company made up to 31 July 2005 (22 pages) |
26 January 2005 | Full accounts made up to 31 July 2004 (24 pages) |
14 January 2005 | Return made up to 15/12/04; change of members (18 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 15/12/03; change of members (18 pages) |
24 November 2003 | Full accounts made up to 31 July 2003 (21 pages) |
14 January 2003 | Return made up to 15/12/02; full list of members
|
31 December 2002 | Memorandum and Articles of Association (23 pages) |
31 December 2002 | Resolutions
|
19 November 2002 | Full accounts made up to 31 July 2002 (20 pages) |
15 January 2002 | Return made up to 15/12/01; full list of members
|
26 November 2001 | Full accounts made up to 31 July 2001 (22 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
4 April 2001 | Nc inc already adjusted 22/03/01 (1 page) |
4 April 2001 | Ad 22/03/01--------- £ si 103000@1=103000 £ ic 103000/206000 (6 pages) |
4 April 2001 | Resolutions
|
12 March 2001 | Return made up to 15/12/00; full list of members
|
25 January 2001 | Full accounts made up to 31 July 2000 (21 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Return made up to 15/12/99; change of members
|
21 January 2000 | Full group accounts made up to 31 July 1999 (28 pages) |
14 January 2000 | Director resigned (1 page) |
13 December 1999 | £ ic 113000/103000 31/10/99 £ sr 10000@1=10000 (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
6 September 1999 | Resolutions
|
25 January 1999 | Full group accounts made up to 31 July 1998 (27 pages) |
14 January 1999 | Return made up to 15/12/98; change of members (6 pages) |
4 March 1998 | Director resigned (1 page) |
26 January 1998 | Full group accounts made up to 31 July 1997 (26 pages) |
15 January 1998 | Return made up to 15/12/97; full list of members (8 pages) |
3 October 1997 | New director appointed (2 pages) |
20 January 1997 | Full group accounts made up to 31 July 1996 (26 pages) |
13 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
1 March 1996 | Full 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 1996 | Return made up to 15/12/95; full list of members (9 pages) |
4 January 1996 | Director resigned (2 pages) |
21 November 1995 | £ ic 122500/117779 25/10/95 £ sr 4721@1=4721 (1 page) |
4 October 1995 | Resolutions
|
22 March 1995 | Full group accounts made up to 31 July 1994 (24 pages) |
20 February 1995 | Company name changed\certificate issued on 20/02/95 (2 pages) |
20 February 1995 | Company name changed\certificate issued on 20/02/95 (1 page) |
15 February 1993 | Resolutions
|
15 February 1993 | Memorandum and Articles of Association (21 pages) |
11 September 1991 | Resolutions
|
9 September 1991 | Company name changed\certificate issued on 09/09/91 (2 pages) |
21 August 1991 | Memorandum and Articles of Association (27 pages) |
23 March 1990 | Full group accounts made up to 31 July 1989 (24 pages) |
24 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1987 | Memorandum and Articles of Association (31 pages) |
7 October 1987 | Memorandum and Articles of Association (31 pages) |
7 October 1987 | Resolutions
|
6 September 1986 | New director appointed (2 pages) |
8 June 1983 | New secretary appointed (3 pages) |
22 March 1983 | Certificate of incorporation (1 page) |
22 March 1983 | Incorporation (13 pages) |