Company Name(West Yorkshire) Van Rental Limited
DirectorsNigel Martin Shaw and John Cornel Tordoff
Company StatusActive
Company Number01800771
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years ago)
Previous NameL.C.W. Van Rentals Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(38 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMr John Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(38 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameRichard Andrew Long
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years after company formation)
Appointment Duration16 years, 1 month (resigned 15 May 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Croft
Stirton Lane Stirton
Skipton
West Yorkshire
BD23 3LN
Director NameVeula Long
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years after company formation)
Appointment Duration16 years, 1 month (resigned 15 May 2007)
RoleSecretary
Correspondence AddressMeadow Croft
Stirton Lane Stirton
Skipton
West Yorkshire
BD23 3LN
Director NameMr Brian Wynn
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years after company formation)
Appointment Duration16 years, 1 month (resigned 15 May 2007)
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Edge Farm Back Shaw Lane
Hainworth
Keighley
W Yorkshire
BD21 5QU
Director NameSusan Mary Wynn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years after company formation)
Appointment Duration16 years, 1 month (resigned 15 May 2007)
RoleSecretary
Correspondence AddressMoor Edge Farm Back Shaw Lane
Hainworth
Keighley
W Yorkshire
BD21 5QU
Director NameMr Andrew Martin Caygill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years after company formation)
Appointment Duration31 years, 3 months (resigned 13 July 2022)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressWood Bottom Cottage Woodbottom
Netherton
Huddersfield
HD4 7DJ
Director NameMrs Susan Caroline Caygill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years after company formation)
Appointment Duration31 years, 3 months (resigned 13 July 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWood Bottom Cottage Woodbottom
Netherton
Huddersfield
HD4 7DJ
Secretary NameRichard Andrew Long
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years after company formation)
Appointment Duration16 years, 1 month (resigned 15 May 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Croft
Stirton Lane Stirton
Skipton
West Yorkshire
BD23 3LN
Secretary NameMrs Susan Caroline Caygill
NationalityBritish
StatusResigned
Appointed15 May 2007(23 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Bottom Cottage Woodbottom
Netherton
Huddersfield
HD4 7DJ

Location

Registered AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1Caygill Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,187,918
Cash£11,290
Current Liabilities£1,176,297

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

18 December 1995Delivered on: 21 December 1995
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements now or hereafter made between barclays mercantile business finance limited and the company ............ see the mortgage charge document for full details.
Outstanding
21 November 1995Delivered on: 22 November 1995
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and conditional sale agreements and all other monies payable in respect of all other hire purchase and conditional sale agreements.
Particulars: The sub-hiring agreements made by the company in respect of the goods and described in the schedule and the full benefit and advantage of the said sub-hiring agreements.all monies payable under the said sub-hiring agreements.the benefit of all guarantees,indemnities and other securities.the benefit of all insurances effected in respect of the goods pursuant to the terms of the said sub-hiring agreements. See the mortgage charge document for full details.
Outstanding
16 October 1995Delivered on: 18 October 1995
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the plant machinery chattels or other equipment as described in part I of the schedule together with all additions alterations accessories and all right title and interest in the plant machinery chattels or other equipment. See the mortgage charge document for full details.
Outstanding
21 August 1995Delivered on: 26 August 1995
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various vehicles as detailed on form 395 including :- man 8.150 box van reg no. J68 lcw; man 8.150 box van reg no. J69 lcw; vw lt 35 box van reg. No. L108 dvh ............. see the mortgage charge document for full details.
Outstanding
10 November 1994Delivered on: 12 November 1994
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sub hiring agreements and all monies payable thereunder. See the mortgage charge document for full details.
Outstanding
20 October 1992Delivered on: 21 October 1992
Persons entitled: V.A.G. Finance Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the leasing or hiring agreements or any other agreements.
Particulars: (1) the sub-hire agreements and the full benefit thereof (2) all monies payable under the said sub-hire agreements (3) the benefit of all guarantees indemnities and other securities taken by the company in connection with the sub-hire agreements (4) the benefit of all insurances effected in respect of the goods pursuant to the terms of the said sub-hire agreements.
Outstanding
2 November 2012Delivered on: 3 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Master security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest under or arising out of or in respect of the sub-hire agreements being contract no/agreement number 803511600, contract no/agreement number 8003511700, contract no/agreement number A008001092 (for further details of agreements charged please see MG01) see image for full details.
Outstanding
27 September 2012Delivered on: 29 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Master security assignment
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: A994004962 boge compressors LTD raistrick common brighouse 01/10/2011 volkeswagen T30 transporter 2.0 YD61 wfp. A994004963 boge compressors LTD raistrick common brighouse 02/10/2011 volkeswagen T30 transporter 2.1 YD61 wfr see image for full details.
Outstanding
23 March 2011Delivered on: 26 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 October 2000Delivered on: 16 October 2000
Persons entitled: Man Transcom Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under agreements for the leasing hire lease-purchase or other form of hire of vehicles between the company and the chargee.
Particulars: All subcontracts entered into by the company with third parties in respect of vehicles supplied by or on behalf of the chargee by way of lease hire lease-purchase hire purchase or other form of hire. See the mortgage charge document for full details.
Outstanding
6 August 1991Delivered on: 8 August 1991
Persons entitled: V a G Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all-hiring agreements which may be entered into at any time by the company with its customers relating to goods owned by the chargee to the company under the hire-purchase hire or leasing agreements 2) all moneys payable 3) the full benefit and advantage of all indemnities and guarantees 4) the interest of the company in nonies payable under any insurances in respect of the goods.
Outstanding
14 January 2000Delivered on: 15 January 2000
Persons entitled: Lloyds Udt Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements in respect of goods.
Particulars: The sub-hiring agreements in respect of goods: man 8.163 sleeper cab with curtainside body reg/chassis number V171 mck WMAL20ZZZYG144413,. See the mortgage charge document for full details.
Outstanding
14 December 1999Delivered on: 16 December 1999
Persons entitled: Lloyds Udt Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements.
Particulars: The sub hiring agreements in respect of the goods and the full benefit and advantage thereof and all monies payable thereunder and the benefit of guarantees indemnities. See the mortgage charge document for full details.
Outstanding
12 November 1998Delivered on: 13 November 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase agreements.
Particulars: Man 18.264 chassis cab S694 oug pennine parcels all monies payable under the sub-hiring agreements the benefit of all guarantees, indemnities and other securities the benefit of all insurances in respect of the goods. See the mortgage charge document for full details.
Outstanding
17 June 1998Delivered on: 18 June 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements in respect of goods described in the schedule.
Particulars: The sub-hiring agreements in respect of goods as described in the schedule and all monies payable thereunder; the benefit of all insurances and other securities. See the mortgage charge document for full details.
Outstanding
28 May 1998Delivered on: 30 May 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements in respect of goods described in the schedule and all other monies payable at any time by the company to the chargee under or in respect of all other hire purchase and conditional sale agreements.
Particulars: The sub-hiring agreements in respect of goods as described in the schedule and all monies payable thereunder; the benefit of all guarantees,indemnities and other securities and all insurances on man 17.192,reg/no N539 gwy dated 5/8/96 and man 17.192 P319 rwt dated 1/11/96. see the mortgage charge document for full details.
Outstanding
24 September 1997Delivered on: 25 September 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements (as defined).
Particulars: The sub-hire agreements in respect of the goods being:- man 18.246 chassis & sleeper reg/serial no. R952 kua, wheelbase curtain trailer reg/serial no. T5154 and man 18.224 sleeper cab reg/serial no. R951 kua all under agreement number jb/gm dated 1/09/97 and all monies insurances guarantees indemnities and other securities in respect thereof.
Outstanding
29 July 1997Delivered on: 30 July 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements.
Particulars: The sub-hiring agreements made by the company in respect of the goods and any further sub-hiring agreements made by the company at any future time in respect of the goods (the sub-hiring agreements) and the full benefit and advantage of the sub-hiring agreements. Goods mean-man L2000 8153 reg no.N760 hww. See the mortgage charge document for full details.
Outstanding
29 July 1997Delivered on: 30 July 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements.
Particulars: The sub-hiring agreements made by the company in respect of the goods and any further sub-hiring agreements made by the company at any future time in respect of the goods (the sub-hiring agreements) and the full benefit and advantage of the sub-hiring agreements. Goods means-man L2000 8153 reg no.N759 hww. See the mortgage charge document for full details.
Outstanding
16 August 1996Delivered on: 17 August 1996
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire purchase and/or conditional sale agreements and all other monies due from the company to the chargee under or in respect of all other hire purchase and conditional sale agreements.
Particulars: (1) the sub-hiring agreements made by the company in respect of the goods and briefly described in the schedule attached to the form 395 and the full benefit of the said sub-hiring agreements.. See the mortgage charge document for full details.
Outstanding
5 January 1996Delivered on: 6 January 1996
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sub hiring agreements in respect of the goods and all monies the benefit of all guarantees indemnities and other securities and insurances. See the mortgage charge document for full details.
Outstanding
18 November 1987Delivered on: 24 November 1987
Persons entitled: Yorkshire 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.
Outstanding
16 August 1994Delivered on: 30 August 1994
Satisfied on: 15 January 1997
Persons entitled: General Guarantee Corporation Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal agreements (as defined therein).
Particulars: The benefit of; all rights in, all monies due under, all guarantees and all insurances pursuant to all hire or lease agreements and the equipment comprised therein and hire agreements. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 August 2022Satisfaction of charge 3 in full (1 page)
1 August 2022Satisfaction of charge 2 in full (1 page)
21 July 2022Satisfaction of charge 5 in full (1 page)
14 July 2022Appointment of Mr Nigel Martin Shaw as a director on 13 July 2022 (2 pages)
14 July 2022Appointment of Mr John Cornel Tordoff as a director on 13 July 2022 (2 pages)
14 July 2022Termination of appointment of Susan Caroline Caygill as a secretary on 13 July 2022 (1 page)
14 July 2022Termination of appointment of Susan Caroline Caygill as a director on 13 July 2022 (1 page)
14 July 2022Satisfaction of charge 21 in full (1 page)
14 July 2022Satisfaction of charge 1 in full (1 page)
14 July 2022Termination of appointment of Andrew Martin Caygill as a director on 13 July 2022 (1 page)
14 July 2022Registered office address changed from L C W House Chainbar Road Cleckheaton West Yorkshire BD19 3QF to Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ on 14 July 2022 (1 page)
14 July 2022Satisfaction of charge 6 in full (1 page)
14 July 2022Satisfaction of charge 7 in full (1 page)
20 June 2022Satisfaction of charge 13 in full (1 page)
30 May 2022Satisfaction of charge 14 in full (1 page)
30 May 2022Satisfaction of charge 12 in full (1 page)
30 May 2022Satisfaction of charge 17 in full (1 page)
27 May 2022Satisfaction of charge 19 in full (1 page)
27 May 2022Satisfaction of charge 8 in full (2 pages)
27 May 2022Satisfaction of charge 10 in full (1 page)
27 May 2022Satisfaction of charge 11 in full (1 page)
27 May 2022Satisfaction of charge 18 in full (1 page)
27 May 2022Satisfaction of charge 15 in full (1 page)
27 May 2022Satisfaction of charge 20 in full (1 page)
27 May 2022Satisfaction of charge 16 in full (1 page)
27 May 2022Satisfaction of charge 9 in full (1 page)
25 May 2022Accounts for a small company made up to 31 December 2021 (12 pages)
13 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 May 2021Accounts for a small company made up to 31 December 2020 (12 pages)
13 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
22 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
15 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 June 2017Satisfaction of charge 23 in full (7 pages)
3 June 2017Satisfaction of charge 23 in full (7 pages)
3 June 2017Satisfaction of charge 22 in full (5 pages)
3 June 2017Satisfaction of charge 22 in full (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150
(5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150
(5 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 150
(5 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 150
(5 pages)
23 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 150
(5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 150
(5 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
31 March 2010Director's details changed for Andrew Martin Caygill on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Andrew Martin Caygill on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Susan Caroline Caygill on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Susan Caroline Caygill on 31 March 2010 (2 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
13 February 2008Declaration of assistance for shares acquisition (7 pages)
13 February 2008Declaration of assistance for shares acquisition (7 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
4 June 2007Company name changed L.C.W. van rentals LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 June 2007Company name changed L.C.W. van rentals LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
28 April 2007Return made up to 31/03/07; full list of members (9 pages)
28 April 2007Return made up to 31/03/07; full list of members (9 pages)
24 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 June 2006Registered office changed on 05/06/06 from: halifax road hipperholme halifax west yorkshire HX3 8ER (1 page)
5 June 2006Registered office changed on 05/06/06 from: halifax road hipperholme halifax west yorkshire HX3 8ER (1 page)
2 May 2006Return made up to 31/03/06; full list of members (9 pages)
2 May 2006Return made up to 31/03/06; full list of members (9 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 May 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 May 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
4 May 2004Return made up to 31/03/04; full list of members (9 pages)
4 May 2004Return made up to 31/03/04; full list of members (9 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
2 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 April 2000Return made up to 31/03/00; full list of members (8 pages)
15 April 2000Return made up to 31/03/00; full list of members (8 pages)
15 January 2000Particulars of mortgage/charge (4 pages)
15 January 2000Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 April 1999Return made up to 31/03/99; full list of members (8 pages)
21 April 1999Return made up to 31/03/99; full list of members (8 pages)
13 November 1998Particulars of mortgage/charge (4 pages)
13 November 1998Particulars of mortgage/charge (4 pages)
18 June 1998Particulars of mortgage/charge (4 pages)
18 June 1998Particulars of mortgage/charge (4 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 May 1998Particulars of mortgage/charge (4 pages)
30 May 1998Particulars of mortgage/charge (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 September 1997Particulars of mortgage/charge (4 pages)
25 September 1997Particulars of mortgage/charge (4 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
15 April 1997Return made up to 31/03/97; no change of members (6 pages)
15 April 1997Return made up to 31/03/97; no change of members (6 pages)
15 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1996Particulars of mortgage/charge (4 pages)
17 August 1996Particulars of mortgage/charge (4 pages)
10 April 1996Return made up to 31/03/96; full list of members (8 pages)
10 April 1996Return made up to 31/03/96; full list of members (8 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 January 1996Particulars of mortgage/charge (4 pages)
6 January 1996Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
22 November 1995Particulars of mortgage/charge (6 pages)
22 November 1995Particulars of mortgage/charge (6 pages)
18 October 1995Particulars of mortgage/charge (10 pages)
18 October 1995Particulars of mortgage/charge (10 pages)
26 August 1995Particulars of mortgage/charge (10 pages)
26 August 1995Particulars of mortgage/charge (10 pages)
9 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1984Incorporation (13 pages)
16 March 1984Incorporation (13 pages)