Company NameLeisurama Holdings Limited
Company StatusActive
Company Number01783896
CategoryPrivate Limited Company
Incorporation Date18 January 1984(40 years, 2 months ago)
Previous NamesSolentshores Limited and Capital & Provincial Developments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Charles Groves
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(31 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite 1 Priory House
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director NameMr Laurence Patrick Corrigan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(31 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Priory House
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director NameMr Patrick Reivley Corrigan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(34 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Priory House
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director NameMiss Gemma Victoria Corrigan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(34 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Priory House
Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director NameMrs Linda Avril Corrigan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 02 March 2006)
RoleCompany Director
Correspondence AddressNewgate House Newgate Street
Cottingham
East Yorkshire
HU16 4DY
Director NameMr Laurence Patrick Corrigan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewgate House Newgate Street
Cottingham
East Yorkshire
HU16 4DY
Secretary NameMrs Linda Avril Corrigan
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressNewgate House Newgate Street
Cottingham
East Yorkshire
HU16 4DY
Director NameMr John Charles Groves
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 School Lane
Kirk Ella
Hull
East Yorkshire
HU10 7NP
Secretary NameNeil Bell
NationalityBritish
StatusResigned
Appointed01 March 1999(15 years, 1 month after company formation)
Appointment Duration7 years (resigned 02 March 2006)
RoleCompany Director
Correspondence Address16 Beech Road
Elloughton
North Humberside
HU15 1JX
Director NameMr Andrew James Hall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood
3 Badingham Drive
Harpenden
Hertfordshire
AL5 2DA
Director NameMr Nicholas Simon Harding
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Wharf House
The Wharf
Great Linford
Buckinghamshire
MK14 5AS
Secretary NameGary Laurence Yantin
NationalityBritish
StatusResigned
Appointed08 February 2007(23 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence Address85 Cardinal Avenue
Borehamwood
Hertfordshire
WD6 1ST
Director NameBrendan Patrick Redmond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2007(23 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address57 Crisp Street
Hampton
Victoria 3188
3188
Secretary NameMr Peter James Harvey
NationalityBritish
StatusResigned
Appointed30 November 2007(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Gates Court
High Street
Baldock
Hertfordshire
SG7 6GA
Director NameMr Peter James Harvey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(26 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House Woodlands Business Park
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6EW
Secretary NameKaren Wilson
NationalityBritish
StatusResigned
Appointed31 May 2010(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 2014)
RoleCompany Director
Correspondence AddressBirch House Woodlands Business Park
Linford Wood
Milton Keynes
Buckinghamshire
MK14 6EW
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(22 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 February 2007)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewww.zermatt-ski-holidays.com
Telephone01723 518130
Telephone regionScarborough

Location

Registered AddressSuite 1 Priory House
Saxon Way
Hessle
East Yorkshire
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
99.37%
-
70 at £1Laurence Corrigan
0.44%
Ordinary
30 at £1Lp Corrigan 1997 Discretionary Settlement
0.19%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

16 September 1997Delivered on: 27 September 1997
Satisfied on: 4 March 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 March 1994Delivered on: 25 March 1994
Satisfied on: 8 May 1998
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 251 holderness road hull and the proceeds of sale with A. 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
14 March 1990Delivered on: 22 March 1990
Satisfied on: 8 May 1998
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 land on east side of anderson road goole humberside title no hs 127379 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1989Delivered on: 5 May 1989
Satisfied on: 8 May 1998
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 9/11 wright street, kingston upon hull and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1989Delivered on: 3 March 1989
Satisfied on: 8 May 1998
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: 38 brook street hull north humberside (title no: hs 63285) and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1988Delivered on: 26 October 1988
Satisfied on: 8 May 1998
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
26 September 1988Delivered on: 7 October 1988
Satisfied on: 8 May 1998
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 38, chapel street, chorley, lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1988Delivered on: 20 April 1988
Satisfied on: 8 May 1998
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 94 prospect street, hull. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 2007Delivered on: 17 April 2007
Satisfied on: 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party 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
8 February 2007Delivered on: 14 February 2007
Satisfied on: 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed and floating security document
Secured details: All present and future moneys debts and liabilities due or to become due from the company to the chargee as security trustee for the benefit of the finance parties (the "the security trustee") on any account whatsoever 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
2 March 2006Delivered on: 7 March 2006
Satisfied on: 23 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
6 January 1987Delivered on: 12 January 1987
Satisfied on: 8 May 1998
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: 210 and 210A, newland ave, kingston upon hull and 1 and 2, walters terrace, kingston-upon-hull title no: hs 103645 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
8 November 2022Confirmation statement made on 12 October 2022 with updates (5 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
21 January 2022Cessation of Laurence Patrick Corrigan as a person with significant control on 19 January 2022 (1 page)
21 January 2022Notification of Essential Funding Limited as a person with significant control on 19 January 2022 (2 pages)
27 October 2021Confirmation statement made on 12 October 2021 with updates (5 pages)
16 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
6 January 2021Confirmation statement made on 12 October 2020 with updates (5 pages)
18 May 2020Director's details changed for Mr Laurence Patrick Corrigan on 18 May 2020 (2 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
29 October 2019Confirmation statement made on 12 October 2019 with updates (5 pages)
27 March 2019Change of details for Mr Laurence Patrick Corrigan as a person with significant control on 27 March 2019 (2 pages)
15 March 2019Registered office address changed from Suite One 1 Priory Court Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England to Suite 1 Priory House Saxon Way Hessle East Yorkshire HU13 9PB on 15 March 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
18 December 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
16 February 2018Registered office address changed from Suite 1 1 Priory Park Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England to Suite One 1 Priory Court Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB on 16 February 2018 (1 page)
6 February 2018Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA England to Suite 1 1 Priory Park Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB on 6 February 2018 (1 page)
16 January 2018Appointment of Miss Gemma Victoria Corrigan as a director on 16 January 2018 (2 pages)
16 January 2018Appointment of Mr Patrick Reivley Corrigan as a director on 16 January 2018 (2 pages)
28 November 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
14 June 2017Registered office address changed from South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 14 June 2017 (1 page)
14 June 2017Registered office address changed from South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 14 June 2017 (1 page)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 April 2016Director's details changed (2 pages)
27 April 2016Director's details changed (2 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 November 2015Register inspection address has been changed from Mazars Llp the Pinnacle, 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA (1 page)
27 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Register inspection address has been changed from Mazars Llp the Pinnacle, 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA (1 page)
27 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
24 March 2015Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA on 24 March 2015 (1 page)
24 March 2015Appointment of Mr Laurence Patrick Corrigan as a director on 27 February 2015 (2 pages)
24 March 2015Appointment of Mr Laurence Patrick Corrigan as a director on 27 February 2015 (2 pages)
24 March 2015Termination of appointment of Peter James Harvey as a director on 27 February 2015 (1 page)
24 March 2015Current accounting period shortened from 14 June 2015 to 31 May 2015 (1 page)
24 March 2015Appointment of Mr John Charles Groves as a director on 27 February 2015 (2 pages)
24 March 2015Termination of appointment of Peter James Harvey as a director on 27 February 2015 (1 page)
24 March 2015Current accounting period shortened from 14 June 2015 to 31 May 2015 (1 page)
24 March 2015Appointment of Mr John Charles Groves as a director on 27 February 2015 (2 pages)
24 March 2015Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA on 24 March 2015 (1 page)
23 February 2015Accounts for a dormant company made up to 14 June 2014 (6 pages)
23 February 2015Accounts for a dormant company made up to 14 June 2014 (6 pages)
1 December 2014Statement of capital on 1 December 2014
  • GBP 100
(4 pages)
1 December 2014Statement by Directors (1 page)
1 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2014Statement by Directors (1 page)
1 December 2014Solvency Statement dated 26/11/14 (1 page)
1 December 2014Statement of capital on 1 December 2014
  • GBP 100
(4 pages)
1 December 2014Statement of capital on 1 December 2014
  • GBP 100
(4 pages)
1 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2014Solvency Statement dated 26/11/14 (1 page)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 15,880
(4 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 15,880
(4 pages)
11 April 2014Termination of appointment of Karen Wilson as a secretary (1 page)
11 April 2014Termination of appointment of Karen Wilson as a secretary (1 page)
15 November 2013Accounts for a dormant company made up to 8 June 2013 (6 pages)
15 November 2013Accounts for a dormant company made up to 8 June 2013 (6 pages)
15 November 2013Accounts for a dormant company made up to 8 June 2013 (6 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 15,880
(5 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 15,880
(5 pages)
8 March 2013Accounts for a dormant company made up to 9 June 2012 (6 pages)
8 March 2013Accounts for a dormant company made up to 9 June 2012 (6 pages)
8 March 2013Accounts for a dormant company made up to 9 June 2012 (6 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages)
14 March 2012Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages)
14 March 2012Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages)
14 March 2012Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages)
27 February 2012Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page)
20 December 2011Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page)
20 December 2011Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 11 June 2011 (6 pages)
7 September 2011Accounts for a dormant company made up to 11 June 2011 (6 pages)
9 December 2010Accounts for a dormant company made up to 12 June 2010 (7 pages)
9 December 2010Accounts for a dormant company made up to 12 June 2010 (7 pages)
19 October 2010Secretary's details changed for Karen Carpenter on 12 October 2010 (1 page)
19 October 2010Register inspection address has been changed from C/O Mazars Llp Sovereign Court, Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom (1 page)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
19 October 2010Register inspection address has been changed from C/O Mazars Llp Sovereign Court, Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom (1 page)
19 October 2010Secretary's details changed for Karen Carpenter on 12 October 2010 (1 page)
19 October 2010Register(s) moved to registered inspection location (1 page)
19 October 2010Director's details changed for Peter Harvey on 12 October 2010 (2 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Peter Harvey on 12 October 2010 (2 pages)
19 October 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Termination of appointment of Peter Harvey as a secretary (1 page)
14 June 2010Termination of appointment of Brendan Redmond as a director (1 page)
14 June 2010Appointment of Karen Carpenter as a secretary (3 pages)
14 June 2010Termination of appointment of Peter Harvey as a secretary (1 page)
14 June 2010Termination of appointment of Brendan Redmond as a director (1 page)
14 June 2010Appointment of Karen Carpenter as a secretary (3 pages)
11 June 2010Termination of appointment of Brendan Redmond as a director (1 page)
11 June 2010Termination of appointment of Peter Harvey as a secretary (1 page)
11 June 2010Termination of appointment of Peter Harvey as a secretary (1 page)
11 June 2010Termination of appointment of Brendan Redmond as a director (1 page)
5 May 2010Appointment of Peter Harvey as a director (3 pages)
5 May 2010Appointment of Peter Harvey as a director (3 pages)
21 October 2009Director's details changed for Brendan Patrick Redmond on 12 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Director's details changed for Brendan Patrick Redmond on 12 October 2009 (2 pages)
21 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
21 October 2009Register(s) moved to registered office address (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered office address (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Accounts for a dormant company made up to 13 June 2009 (1 page)
6 October 2009Accounts for a dormant company made up to 13 June 2009 (1 page)
9 April 2009Accounts for a dormant company made up to 14 June 2008 (1 page)
9 April 2009Accounts for a dormant company made up to 14 June 2008 (1 page)
16 October 2008Return made up to 12/10/08; full list of members (3 pages)
16 October 2008Return made up to 12/10/08; full list of members (3 pages)
22 July 2008Section 519 (2 pages)
22 July 2008Section 519 (2 pages)
30 May 2008Accounting reference date extended from 31/12/2007 to 14/06/2008 alignment with parent or subsidiary (1 page)
30 May 2008Accounting reference date extended from 31/12/2007 to 14/06/2008 alignment with parent or subsidiary (1 page)
25 March 2008Return made up to 12/10/07; full list of members (5 pages)
25 March 2008Return made up to 12/10/07; full list of members (5 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
2 October 2007Full accounts made up to 30 December 2006 (12 pages)
2 October 2007Full accounts made up to 30 December 2006 (12 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of assistance for shares acquisition (33 pages)
26 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 April 2007Declaration of assistance for shares acquisition (32 pages)
26 April 2007Declaration of assistance for shares acquisition (32 pages)
26 April 2007Declaration of assistance for shares acquisition (33 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
14 February 2007Particulars of mortgage/charge (12 pages)
14 February 2007Particulars of mortgage/charge (12 pages)
13 February 2007Full accounts made up to 2 March 2006 (13 pages)
13 February 2007Full accounts made up to 2 March 2006 (13 pages)
13 February 2007Full accounts made up to 2 March 2006 (13 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
30 October 2006Location of register of members (1 page)
30 October 2006Return made up to 12/10/06; full list of members (10 pages)
30 October 2006Return made up to 12/10/06; full list of members (10 pages)
30 October 2006Location of register of members (1 page)
11 August 2006Accounting reference date shortened from 02/03/07 to 31/12/06 (1 page)
11 August 2006Accounting reference date shortened from 02/03/07 to 31/12/06 (1 page)
1 August 2006Accounting reference date extended from 31/12/05 to 02/03/06 (1 page)
1 August 2006Accounting reference date extended from 31/12/05 to 02/03/06 (1 page)
29 June 2006Registered office changed on 29/06/06 from: 20 black friars lane london EC4V 6HD (1 page)
29 June 2006Registered office changed on 29/06/06 from: 20 black friars lane london EC4V 6HD (1 page)
10 May 2006Declaration of assistance for shares acquisition (22 pages)
10 May 2006Declaration of assistance for shares acquisition (22 pages)
15 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New director appointed (3 pages)
13 March 2006Registered office changed on 13/03/06 from: 1 southgate hessle east yorkshire HU13 0RB (1 page)
13 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 March 2006New director appointed (3 pages)
13 March 2006Registered office changed on 13/03/06 from: 1 southgate hessle east yorkshire HU13 0RB (1 page)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 March 2006Auditor's resignation (1 page)
13 March 2006New director appointed (3 pages)
13 March 2006Auditor's resignation (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
10 March 2006Declaration of assistance for shares acquisition (14 pages)
10 March 2006Declaration of assistance for shares acquisition (14 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
4 March 2006Declaration of satisfaction of mortgage/charge (1 page)
4 March 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
20 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
26 October 2005Return made up to 12/10/05; full list of members (9 pages)
26 October 2005Return made up to 12/10/05; full list of members (9 pages)
10 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
10 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
25 October 2004Return made up to 12/10/04; full list of members (7 pages)
25 October 2004Return made up to 12/10/04; full list of members (7 pages)
5 March 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
5 March 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 November 2003Return made up to 12/10/03; full list of members (8 pages)
5 November 2003Return made up to 12/10/03; full list of members (8 pages)
17 March 2003Company name changed capital & provincial development s LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed capital & provincial development s LIMITED\certificate issued on 17/03/03 (2 pages)
26 February 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
26 February 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
12 November 2002Return made up to 12/10/02; full list of members (8 pages)
12 November 2002Return made up to 12/10/02; full list of members (8 pages)
24 October 2002Registered office changed on 24/10/02 from: unit 6 enterprise park beck view road beverley east yorkshire HU17 0JT (1 page)
24 October 2002Registered office changed on 24/10/02 from: unit 6 enterprise park beck view road beverley east yorkshire HU17 0JT (1 page)
20 February 2002Group of companies' accounts made up to 30 April 2001 (20 pages)
20 February 2002Group of companies' accounts made up to 30 April 2001 (20 pages)
4 November 2001Return made up to 12/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 November 2001Return made up to 12/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 February 2001Full group accounts made up to 30 April 2000 (20 pages)
8 February 2001Full group accounts made up to 30 April 2000 (20 pages)
13 December 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/00
(8 pages)
13 December 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/00
(8 pages)
22 April 2000Registered office changed on 22/04/00 from: lowgate house lowgate hull HU1 1JJ (1 page)
22 April 2000Registered office changed on 22/04/00 from: lowgate house lowgate hull HU1 1JJ (1 page)
29 January 2000Full group accounts made up to 30 April 1999 (20 pages)
29 January 2000Full group accounts made up to 30 April 1999 (20 pages)
12 November 1999Return made up to 12/10/99; full list of members (8 pages)
12 November 1999Return made up to 12/10/99; full list of members (8 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
15 February 1999Full group accounts made up to 30 April 1998 (18 pages)
15 February 1999Full group accounts made up to 30 April 1998 (18 pages)
19 October 1998Return made up to 12/10/98; full list of members (6 pages)
19 October 1998Return made up to 12/10/98; full list of members (6 pages)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
31 October 1997Return made up to 12/10/97; full list of members (6 pages)
31 October 1997Return made up to 12/10/97; full list of members (6 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 September 1997Nc inc already adjusted 28/08/97 (1 page)
10 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
10 September 1997Nc inc already adjusted 28/08/97 (1 page)
10 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
9 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 September 1997Ad 28/08/97--------- £ si 5880@1=5880 £ ic 10000/15880 (2 pages)
9 September 1997Ad 28/08/97--------- £ si 5880@1=5880 £ ic 10000/15880 (2 pages)
9 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 November 1996Return made up to 12/10/96; full list of members (6 pages)
27 November 1996Return made up to 12/10/96; full list of members (6 pages)
5 December 1995Amended accounts made up to 30 April 1995 (7 pages)
5 December 1995Amended accounts made up to 30 April 1995 (7 pages)
17 October 1995Full accounts made up to 30 April 1995 (11 pages)
17 October 1995Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)