Company NameQ-Park Limited
DirectorsAdam John Bidder and Sharron Louise Rimmer
Company StatusActive
Company Number01721817
CategoryPrivate Limited Company
Incorporation Date10 May 1983(40 years, 12 months ago)
Previous NamesTown Centre Car Parks Limited and Universal Car Parking Limited

Business Activity

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

Directors

Director NameMr Adam John Bidder
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(23 years, 12 months after company formation)
Appointment Duration16 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Parade
Leeds
LS1 2AD
Director NameMs Sharron Louise Rimmer
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(39 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 East Parade
Leeds
LS1 2AD
Secretary NameMrs Sharron Louise Rimmer
StatusCurrent
Appointed26 July 2022(39 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address1 East Parade
Leeds
LS1 2AD
Director NameIsrael Arnold Ziff
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address626 Harogate Road
Leeds
West Yorkshire
LS17 8EW
Director NameNorman William Bell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address20 Moorland Drive
Leeds
West Yorkshire
LS17 6JP
Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameDavid Cecil Whitehead
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressBramham Croft Farm
Clifford
West Yorkshire
LS23 6JQ
Secretary NameNorman William Bell
NationalityBritish
StatusResigned
Appointed27 December 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address20 Moorland Drive
Leeds
West Yorkshire
LS17 6JP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed23 July 1996(13 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameJohn Charles Stuart Gascoigne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2003)
RoleChartered Surveyor
Correspondence Address4 Anson Croft
Hambleton
Selby
North Yorkshire
YO8 9QW
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(16 years, 4 months after company formation)
Appointment Duration7 years (resigned 03 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Alan Brian Ashbee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(18 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Acre
Harewood Road
Collingham
West Yorkshire
LS22 5BZ
Director NameCol Frederick Charles Kemp
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Threshings
Upper Bayton Farm
Kidderminster
Worcestershire
DY14 9NZ
Director NameMr Nigel John Williams
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(23 years, 5 months after company formation)
Appointment Duration12 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address36 Rue Du Vivier
Herblay
95220
Foreign
Director NameMs Lisa Rachael Milnor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(23 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 January 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoal Farm
Hellifield
Skipton
North Yorkshire
BD23 4JR
Secretary NameMr Alan Brian Ashbee
NationalityBritish
StatusResigned
Appointed03 October 2006(23 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Acre
Harewood Road
Collingham
West Yorkshire
LS22 5BZ
Secretary NameMr Adam John Bidder
NationalityBritish
StatusResigned
Appointed01 May 2007(23 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Kensington Court
Lodge Moor
Sheffield
South Yorkshire
S10 4NL
Secretary NameMr Richard Mark Powell
NationalityBritish
StatusResigned
Appointed01 October 2007(24 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Wedderburn Road
Harrogate
North Yorkshire
HG2 7QH
Director NameTheo Thuis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed08 November 2007(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressD'Artagnanlaan 44
Maastricht
6213 Ck
The Netherlands
Director NameRichard Ian Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(25 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 2009)
RoleFinance Director
Correspondence Address72 Merrion Street
Leeds
Yorkshire
LS2 8LW
Secretary NameRichard Ian Taylor
NationalityBritish
StatusResigned
Appointed01 September 2008(25 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 2009)
RoleFinance Director
Correspondence Address72 Merrion Street
Leeds
Yorkshire
LS2 8LW
Director NameMr Stephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(26 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 July 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Parade
Leeds
LS1 2AD
Secretary NameMr Stephen Mark Ellis
NationalityBritish
StatusResigned
Appointed21 September 2009(26 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 July 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Parade
Leeds
LS1 2AD

Contact

Websiteq-park.co.uk
Telephone08704420104
Telephone regionUnknown

Location

Registered Address1 East Parade
Leeds
LS1 2AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

50m at £1Universal Parking LTD
100.00%
Ordinary

Financials

Year2014
Turnover£59,225,484
Gross Profit£5,805,694
Net Worth£1,447,698
Cash£3,282,585
Current Liabilities£17,184,553

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Charges

8 June 2001Delivered on: 14 June 2001
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 February 2000Delivered on: 25 April 2000
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 13 april 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a candleriggs car park,37 albion street and 6/40 candleriggs,glasgow.t/no.gla 133766.
Fully Satisfied
17 February 2000Delivered on: 25 April 2000
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 13 april 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects on the south-west side of waterloo street,glasgow.t/no.gla 97794.
Fully Satisfied
24 February 2000Delivered on: 8 March 2000
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H multi-storey car park malthouse road norwich norfolk t/no.NK230087. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 2000Delivered on: 8 March 2000
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H criterion place swinegate leeds west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 2000Delivered on: 8 March 2000
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H garage premises in the basement of kingston house north kensington road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 2000Delivered on: 8 March 2000
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bellair car port callerton lane newcastle upon tyne t/no.TY349352. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 November 2011Delivered on: 1 December 2011
Satisfied on: 15 September 2015
Persons entitled: Ing Bank N.V. (The Security Agent)

Classification: English security agreement
Secured details: All monies due or to become due to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over all assets, by way of legal mortgage any real property including all buildings, fixtures, fixed plant and machinery, investments, assigns all rights under any hedging arrangements. See image for full details.
Fully Satisfied
4 January 2011Delivered on: 5 January 2011
Satisfied on: 17 April 2012
Persons entitled: Ing Bank N.V. (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of the relevant contracts see image for full details.
Fully Satisfied
27 November 2009Delivered on: 11 December 2009
Satisfied on: 17 April 2012
Persons entitled: Ing Bank N.V. as Trustee for the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over any additional property and assets present and future and all shares, any dividend or interest, including credit balances, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
27 November 2009Delivered on: 11 December 2009
Satisfied on: 17 April 2012
Persons entitled: Ing Bank N.V. as Agent for the Secured Parties

Classification: Share charge
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all right title and interest in and to the charged property see image for full details.
Fully Satisfied
26 June 2006Delivered on: 4 July 2006
Satisfied on: 13 November 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re q-park limited current account number 13475336. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
3 December 2002Delivered on: 17 December 2002
Satisfied on: 14 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower or any obligor to the security agent or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
24 February 2000Delivered on: 8 March 2000
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 February 2002Delivered on: 23 March 2002
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 19 march 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects on the south west side of waterloo street glasgow.
Fully Satisfied
25 February 2002Delivered on: 23 March 2002
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 19 march 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Candleriggs car park 37 albion street 6/4 candleriggs glasgow.
Fully Satisfied
7 March 2002Delivered on: 12 March 2002
Satisfied on: 4 October 2006
Persons entitled: National Westminster 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: By way of legal mortgage the property k/a ground and basement floors in the multi-storey car park butlers wharf t/n TGL197636. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 2001Delivered on: 12 December 2001
Satisfied on: 12 December 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of covenant
Secured details: All monies obligations and liabilities due or to become due from the owner (as defined) and/or upfl to the chargee under the loan agreement (as defined) on any account whatsoever.
Particulars: All that the management agreement. See the mortgage charge document for full details.
Fully Satisfied
4 December 2001Delivered on: 12 December 2001
Satisfied on: 12 December 2006
Persons entitled: Anglo Irish Bank Corporation PLC and/or to Any Member of the Bank Group

Classification: Security deposit deed
Secured details: All monies due or to become due from the company and/or the mortgagor to the chargee under the terms of the facility letter of even date on any account whatsoever.
Particulars: The deposit (as defined). See the mortgage charge document for full details.
Fully Satisfied
30 November 2001Delivered on: 10 December 2001
Satisfied on: 4 October 2006
Persons entitled: National Westminster 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: Multi storey car park,malthouse rd,norfolk,norwich; nk 230087. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 October 2001Delivered on: 13 October 2001
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a multi storey car park k/a manchester piazza manchester comprising part ground floor, part lower basement and part upper basement levels.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 June 2001Delivered on: 4 July 2001
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a criterion place swinegate leeds. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 June 2001Delivered on: 4 July 2001
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings at bellair car port callerton lane newcastle upon tyne t/n TY349352. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 June 2001Delivered on: 4 July 2001
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a kingston house north kensington road london t/n NGL654625. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 July 1985Delivered on: 30 July 1985
Satisfied on: 14 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the the company with the bank.
Fully Satisfied
8 January 2018Delivered on: 11 January 2018
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including q-park london, heathrow, argonaut house, bath road, harlington (registration no. AGL111154). For more details please refer to the instrument.
Outstanding
8 January 2018Delivered on: 11 January 2018
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 7 August 2015
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: F/H q-park london heathrow, heathrow, argonaut house, bath road, harlington t/no AGL111154.
Outstanding
29 July 2015Delivered on: 4 August 2015
Persons entitled: Ing Bank N.V. (As Security Agent for and on Behalf of the Secured Parties as Defined in the Share Charge).

Classification: A registered charge
Outstanding
1 October 2013Delivered on: 11 October 2013
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank Internationa) London Branch

Classification: A registered charge
Particulars: F/H criterion place swinegate leeds west yorkshire t/n WYK647729. Notification of addition to or amendment of charge.
Outstanding
18 November 2011Delivered on: 9 December 2011
Persons entitled: Ing Bank N.V.

Classification: Share charge
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary share of £1 each in q-park (NI) limited owned by the chargor; all dividends. See image for full details.
Outstanding

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 December 2021 (33 pages)
26 July 2022Termination of appointment of Stephen Mark Ellis as a secretary on 26 July 2022 (1 page)
26 July 2022Appointment of Mrs Sharron Louise Rimmer as a secretary on 26 July 2022 (2 pages)
26 July 2022Termination of appointment of Stephen Mark Ellis as a director on 26 July 2022 (1 page)
26 July 2022Appointment of Mrs Sharron Louise Rimmer as a director on 26 July 2022 (2 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
5 January 2022Director's details changed for Mr Stephen Mark Ellis on 5 January 2022 (2 pages)
5 January 2022Secretary's details changed for Mr Stephen Mark Ellis on 5 January 2022 (1 page)
5 January 2022Director's details changed for Mr Adam John Bidder on 5 January 2022 (2 pages)
23 September 2021Registered office address changed from 72 Merrion Street Leeds West Yorkshire LS2 8LW to 1 East Parade Leeds LS1 2AD on 23 September 2021 (1 page)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages)
21 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages)
21 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
31 March 2021Director's details changed for Mr Adam John Bidder on 8 January 2021 (2 pages)
1 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (30 pages)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (78 pages)
19 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 February 2020Satisfaction of charge 017218170031 in full (1 page)
17 February 2020Satisfaction of charge 017218170030 in full (1 page)
5 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (71 pages)
5 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
5 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
25 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (28 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (70 pages)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
11 January 2018Registration of charge 017218170031, created on 8 January 2018 (52 pages)
11 January 2018Registration of charge 017218170030, created on 8 January 2018 (18 pages)
13 December 2017Satisfaction of charge 26 in full (1 page)
13 December 2017Satisfaction of charge 26 in full (1 page)
3 November 2017Satisfaction of charge 017218170028 in full (1 page)
3 November 2017Satisfaction of charge 017218170028 in full (1 page)
1 November 2017Satisfaction of charge 017218170029 in full (1 page)
1 November 2017Satisfaction of charge 017218170029 in full (1 page)
16 October 2017Full accounts made up to 31 December 2016 (27 pages)
16 October 2017Full accounts made up to 31 December 2016 (27 pages)
10 July 2017Satisfaction of charge 017218170027 in full (1 page)
10 July 2017Satisfaction of charge 017218170027 in full (1 page)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 May 2016Full accounts made up to 31 December 2015 (19 pages)
17 May 2016Full accounts made up to 31 December 2015 (19 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,000,000
(5 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,000,000
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
15 September 2015Satisfaction of charge 25 in full (4 pages)
15 September 2015Satisfaction of charge 25 in full (4 pages)
7 August 2015Registration of charge 017218170029, created on 29 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
7 August 2015Registration of charge 017218170029, created on 29 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
4 August 2015Registration of charge 017218170028, created on 29 July 2015 (18 pages)
4 August 2015Registration of charge 017218170028, created on 29 July 2015 (18 pages)
30 July 2015All of the property or undertaking has been released from charge 26 (7 pages)
30 July 2015All of the property or undertaking has been released from charge 26 (7 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50,000,000
(5 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50,000,000
(5 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50,000,000
(5 pages)
21 January 2015Auditor's resignation (1 page)
21 January 2015Auditor's resignation (1 page)
19 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 50,000,000
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 50,000,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,000,000
(5 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,000,000
(5 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20,000,000
(5 pages)
15 November 2013Termination of appointment of Richard Powell as a secretary (1 page)
15 November 2013Termination of appointment of Richard Powell as a secretary (1 page)
11 October 2013Registration of charge 017218170027 (25 pages)
11 October 2013Registration of charge 017218170027 (25 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 30/09/2013
(4 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 30/09/2013
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
31 October 2012Resolutions
  • RES13 ‐ Company business 17/10/2012
(2 pages)
31 October 2012Resolutions
  • RES13 ‐ Company business 17/10/2012
(2 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 25 (15 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 25 (15 pages)
25 November 2011Resolutions
  • RES13 ‐ Enter into credit agreement 11/11/2011
(45 pages)
25 November 2011Resolutions
  • RES13 ‐ Enter into credit agreement 11/11/2011
(45 pages)
9 November 2011Memorandum and Articles of Association (6 pages)
9 November 2011Memorandum and Articles of Association (6 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 31 December 2010 (19 pages)
4 April 2011Full accounts made up to 31 December 2010 (19 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 24 (9 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 24 (9 pages)
23 September 2010Full accounts made up to 31 December 2009 (20 pages)
23 September 2010Full accounts made up to 31 December 2009 (20 pages)
20 May 2010Termination of appointment of Theo Thuis as a director (1 page)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 May 2010Termination of appointment of Theo Thuis as a director (1 page)
11 December 2009Particulars of a mortgage or charge / charge no: 23 (18 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 23 (18 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 22 (10 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 22 (10 pages)
10 December 2009Resolutions
  • RES13 ‐ Credit agreement-accession and amendment agreement 25/11/2009
(3 pages)
10 December 2009Resolutions
  • RES13 ‐ Credit agreement-accession and amendment agreement 25/11/2009
(3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 November 2009Current accounting period extended from 29 December 2009 to 31 December 2009 (1 page)
11 November 2009Current accounting period extended from 29 December 2009 to 31 December 2009 (1 page)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
25 September 2009Secretary appointed mr steven mark ellis (1 page)
25 September 2009Director appointed mr steven mark ellis (1 page)
25 September 2009Director appointed mr steven mark ellis (1 page)
25 September 2009Secretary appointed mr steven mark ellis (1 page)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
7 May 2009Return made up to 04/05/09; full list of members (3 pages)
16 April 2009Appointment terminate, director and secretary richard ian taylor logged form (1 page)
16 April 2009Appointment terminate, director and secretary richard ian taylor logged form (1 page)
28 October 2008Full accounts made up to 31 December 2007 (18 pages)
28 October 2008Full accounts made up to 31 December 2007 (18 pages)
23 October 2008Director and secretary appointed richard ian taylor (1 page)
23 October 2008Director and secretary appointed richard ian taylor (1 page)
22 September 2008Appointment terminated secretary adam bidder (1 page)
22 September 2008Appointment terminated secretary adam bidder (1 page)
9 July 2008Full accounts made up to 31 December 2006 (18 pages)
9 July 2008Full accounts made up to 31 December 2006 (18 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
23 May 2008Return made up to 04/05/08; full list of members (4 pages)
22 May 2008Director and secretary's change of particulars / adam bidder / 08/11/2007 (1 page)
22 May 2008Director and secretary's change of particulars / adam bidder / 08/11/2007 (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007Resolutions
  • RES13 ‐ Sec apt 01/10/07
(2 pages)
11 December 2007Resolutions
  • RES13 ‐ Sec apt 01/10/07
(2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 May 2007Return made up to 04/05/07; full list of members (2 pages)
23 May 2007Return made up to 04/05/07; full list of members (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
16 April 2007Full accounts made up to 31 December 2005 (18 pages)
16 April 2007Full accounts made up to 31 December 2005 (18 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
26 May 2006Return made up to 04/05/06; full list of members (2 pages)
26 May 2006Return made up to 04/05/06; full list of members (2 pages)
26 January 2006Return made up to 27/12/05; full list of members (2 pages)
26 January 2006Return made up to 27/12/05; full list of members (2 pages)
16 January 2006Ad 31/12/05--------- £ si 11755974@1=11755974 £ ic 8244026/20000000 (2 pages)
16 January 2006Ad 31/12/05--------- £ si 11755974@1=11755974 £ ic 8244026/20000000 (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
23 December 2005Full accounts made up to 31 December 2004 (19 pages)
23 December 2005Full accounts made up to 31 December 2004 (19 pages)
14 January 2005Return made up to 27/12/04; full list of members (7 pages)
14 January 2005Return made up to 27/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
8 March 2004Return made up to 27/12/03; full list of members (7 pages)
8 March 2004Return made up to 27/12/03; full list of members (7 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (21 pages)
1 November 2003Full accounts made up to 31 December 2002 (21 pages)
14 October 2003Ad 31/03/03--------- £ si 8244024@1=8244024 £ ic 2/8244026 (2 pages)
14 October 2003Ad 31/03/03--------- £ si 8244024@1=8244024 £ ic 2/8244026 (2 pages)
14 October 2003Nc inc already adjusted 31/03/03 (1 page)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Nc inc already adjusted 31/03/03 (1 page)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
14 April 2003Company name changed universal car parking LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed universal car parking LIMITED\certificate issued on 13/04/03 (2 pages)
14 January 2003Return made up to 27/12/02; full list of members (8 pages)
14 January 2003Return made up to 27/12/02; full list of members (8 pages)
17 December 2002Particulars of mortgage/charge (23 pages)
17 December 2002Particulars of mortgage/charge (23 pages)
13 December 2002Declaration of assistance for shares acquisition (16 pages)
13 December 2002Declaration of assistance for shares acquisition (16 pages)
13 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 December 2002Auditor's resignation (1 page)
5 December 2002Auditor's resignation (1 page)
30 September 2002Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
30 September 2002Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
23 July 2002Return made up to 08/06/02; full list of members (8 pages)
23 July 2002Return made up to 08/06/02; full list of members (8 pages)
12 July 2002Full accounts made up to 30 June 2001 (19 pages)
12 July 2002Full accounts made up to 30 June 2001 (19 pages)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
23 March 2002Particulars of mortgage/charge (4 pages)
23 March 2002Particulars of mortgage/charge (5 pages)
23 March 2002Particulars of mortgage/charge (5 pages)
23 March 2002Particulars of mortgage/charge (4 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
14 February 2002Return made up to 27/12/01; full list of members (7 pages)
14 February 2002Return made up to 27/12/01; full list of members (7 pages)
12 December 2001Particulars of mortgage/charge (7 pages)
12 December 2001Particulars of mortgage/charge (7 pages)
12 December 2001Particulars of mortgage/charge (7 pages)
12 December 2001Particulars of mortgage/charge (7 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
25 October 2001Registered office changed on 25/10/01 from: town centre house the merrion centre leeds LS2 8LY (1 page)
25 October 2001Registered office changed on 25/10/01 from: town centre house the merrion centre leeds LS2 8LY (1 page)
13 October 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
21 June 2001Company name changed town centre car parks LIMITED\certificate issued on 21/06/01 (2 pages)
21 June 2001Company name changed town centre car parks LIMITED\certificate issued on 21/06/01 (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
11 January 2001Return made up to 27/12/00; full list of members (8 pages)
11 January 2001Return made up to 27/12/00; full list of members (8 pages)
25 April 2000Particulars of mortgage/charge (5 pages)
25 April 2000Particulars of mortgage/charge (5 pages)
25 April 2000Particulars of mortgage/charge (5 pages)
25 April 2000Particulars of mortgage/charge (5 pages)
24 March 2000Full accounts made up to 30 June 1999 (12 pages)
24 March 2000Full accounts made up to 30 June 1999 (12 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
8 March 2000Particulars of mortgage/charge (6 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
8 March 2000Particulars of mortgage/charge (6 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
7 February 2000Return made up to 27/12/99; full list of members (8 pages)
7 February 2000Return made up to 27/12/99; full list of members (8 pages)
29 October 1999New director appointed (3 pages)
29 October 1999New director appointed (3 pages)
12 April 1999Full accounts made up to 30 June 1998 (13 pages)
12 April 1999Full accounts made up to 30 June 1998 (13 pages)
29 March 1999Memorandum and Articles of Association (15 pages)
29 March 1999Memorandum and Articles of Association (15 pages)
26 January 1999Return made up to 27/12/98; no change of members (11 pages)
26 January 1999Return made up to 27/12/98; no change of members (11 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
8 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 June 1998£ nc 100/10717333 30/04/98 (1 page)
8 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
8 June 1998£ nc 100/10717333 30/04/98 (1 page)
8 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 April 1998Full accounts made up to 30 June 1997 (11 pages)
15 April 1998Full accounts made up to 30 June 1997 (11 pages)
23 January 1998Return made up to 27/12/97; full list of members (10 pages)
23 January 1998Return made up to 27/12/97; full list of members (10 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
4 March 1997Full accounts made up to 30 June 1996 (10 pages)
4 March 1997Full accounts made up to 30 June 1996 (10 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Return made up to 27/12/96; full list of members (9 pages)
26 January 1997Return made up to 27/12/96; full list of members (9 pages)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
3 August 1996Secretary resigned;director resigned (2 pages)
3 August 1996New secretary appointed (1 page)
3 August 1996Secretary resigned;director resigned (2 pages)
3 August 1996New secretary appointed (1 page)
19 February 1996Return made up to 27/12/95; full list of members; amend (11 pages)
19 February 1996Return made up to 27/12/95; full list of members; amend (11 pages)
19 February 1996Full accounts made up to 30 June 1995 (11 pages)
19 February 1996Full accounts made up to 30 June 1995 (11 pages)
10 January 1996Return made up to 27/12/95; no change of members (9 pages)
10 January 1996Return made up to 27/12/95; no change of members (9 pages)
9 January 1995Return made up to 27/12/94; full list of members (9 pages)
9 January 1995Return made up to 27/12/94; full list of members (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 June 1989Director resigned (2 pages)
8 June 1989Director resigned (2 pages)
4 May 1989New director appointed (2 pages)
4 May 1989New director appointed (2 pages)
26 January 1989Director resigned (2 pages)
26 January 1989Director resigned (2 pages)
7 October 1988Director resigned;new director appointed (2 pages)
7 October 1988Director resigned;new director appointed (2 pages)
29 September 1988New director appointed (2 pages)
29 September 1988New director appointed (2 pages)
5 February 1988Return made up to 30/12/87; full list of members (7 pages)
5 February 1988Return made up to 30/12/87; full list of members (7 pages)
23 January 1987Full accounts made up to 30 June 1986 (9 pages)
23 January 1987Annual return made up to 31/12/86 (7 pages)
23 January 1987Full accounts made up to 30 June 1986 (9 pages)
23 January 1987Annual return made up to 31/12/86 (7 pages)
10 May 1983Certificate of incorporation (1 page)
10 May 1983Certificate of incorporation (1 page)