Company NameCalder Textiles Limited
Company StatusActive
Company Number01803068
CategoryPrivate Limited Company
Incorporation Date26 March 1984(40 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Derek John Bedford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address57 Glenview Road
Shipley
West Yorkshire
BD18 4AR
Director NameMr David Kevin Bedford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(13 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ivy Grove
Moorhead
Shipley
BD18 4JZ
Director NameMrs Tracy Jane Wadsworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(18 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Heathfield
Mirfield
West Yorkshire
WF14 9BJ
Secretary NameMrs Carol Lesley Brown
NationalityBritish
StatusCurrent
Appointed01 September 2004(20 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Priory Way
Mirfield
West Yorkshire
WF14 9QP
Director NameMr Gregory Quinton Bedford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(30 years, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 School Lane
Southowram
Halifax
West Yorkshire
HX3 9TL
Director NameMrs Carol Lesley Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Priory Way
Mirfield
West Yorkshire
WF14 9QP
Director NameMr Mark Mawson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(32 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Moorfield
Gildersome, Morley
Leeds
LS27 7BW
Director NameMr Timothy Booth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(34 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Mainspring Road
Wilsden
Bradford
BD15 0EH
Director NameMalcolm Rawson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(7 years, 7 months after company formation)
Appointment Duration30 years, 3 months (resigned 13 February 2022)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address4 Ederoyd Rise
Stanningley
Pudsey
West Yorkshire
LS28 7QT
Secretary NameMr Derek John Bedford
NationalityBritish
StatusResigned
Appointed03 November 1991(7 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Glenview Road
Shipley
West Yorkshire
BD18 4AR
Director NameMr Derek Crow
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2000)
RoleTextile Manager
Correspondence Address34 Tyresal Walk
Tyresal
Bradford
West Yorkshire
BD6 9ER
Director NameWilliam Godfrey Sykes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(13 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2008)
RoleSales Director
Correspondence Address11 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameMr David Durant Walker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2000)
RoleDevelopment Director
Correspondence Address12 Westfield Avenue
Oakes
Huddersfield
West Yorkshire
HD3 4FN
Director NameGeorge William Stewart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(15 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4DW
Director NameStephen Brough
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(20 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 June 2019)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address75 Warburton
Emley
Huddersfield
West Yorkshire
HD8 9QP
Director NameMrs Carol Lesley Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Priory Way
Mirfield
West Yorkshire
WF14 9QP
Director NameMartin Flockton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(24 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Thorpes Avenue
Denby Dale
Huddersfield
West Yorkshire
HD8 8TB

Contact

Websiteatlanticyarns.co.uk
Telephone01924 456411
Telephone regionWakefield

Location

Registered AddressAnchor House
Dewsbury Mills
Thornhill Road
Dewsbury
WF12 9QE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

106.4k at £1Calder Group Dewsbury LTD
95.00%
Ordinary A
5.6k at £1Calder Group Dewsbury LTD
5.00%
Ordinary B

Financials

Year2014
Turnover£10,216,794
Gross Profit£1,745,716
Net Worth£1,700,208
Cash£8,650
Current Liabilities£3,078,908

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Charges

27 June 1997Delivered on: 27 June 1997
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new gilbos high speed winder type ids-hk seria;l no; 97.24326 wiyth 12 spindles single sided single deck execution for cones 3"30'mm traverse from hanks together with ancillary equipment or any part thereof.
Outstanding
18 January 1996Delivered on: 18 January 1996
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new gilbos high speed winder type ids-hk serial no. 95.24172, with 12 spindles single sided, single deck execution for cones. See the mortgage charge document for full details.
Outstanding
5 December 1995Delivered on: 8 December 1995
Persons entitled: Barclays 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
21 November 1995Delivered on: 29 November 1995
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £60,000 and all other monies due or to become due from the company to the chargee under the terms of this chattel mortgage.
Particulars: One used 1968 duesberg bosson carding machine serial no. 12946.
Outstanding
24 November 1992Delivered on: 25 November 1992
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new gilbos ids-hk high speed winder, serial number:92.23770, Together with ancillary equipment.
Outstanding
27 October 1992Delivered on: 30 October 1992
Persons entitled: Close Borthers Limited

Classification: Prompt credit application
Secured details: £54,090.78 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395.
Outstanding
13 July 1992Delivered on: 14 July 1992
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new zerbo reeling machine type gx-30-s serial no. 4370/1992.
Outstanding
16 December 1991Delivered on: 19 December 1991
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new gilbos AW10" high speed winder - serial number 91 23536 with automatic doffer and ancilliary equipment, including 12 spindles, vibration suppressor, electrical equipment, mechanical anti-ribboning device, expander and conveyor belt.
Outstanding
19 November 2009Delivered on: 8 December 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
30 June 2003Delivered on: 10 July 2003
Persons entitled: Barclays 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: All that f/h land and buildings on the north east side of hill house lane fartown huddersfield t/n WYK333588, all that f/h property known as 13 hill house lane fartown, huddersfield t/n WYK333591. All l/h property being land and buildings on the north east side of hill house lane fartown hudderfield t/n WYK333923.
Outstanding
28 May 2003Delivered on: 2 June 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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 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
26 February 1999Delivered on: 10 March 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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 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
24 July 1984Delivered on: 30 July 1984
Persons entitled: Barclays Bank PLC

Classification: Further guarantee debenture
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 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

Filing History

19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
18 September 2023Register inspection address has been changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF England to C/O Walter Dawson & Son First Floor, Unit 12 Pennine Business Park, Longbow Close Bradley, Huddersfield West Yorkshire HD2 1GQ (1 page)
27 March 2023Full accounts made up to 30 June 2022 (26 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
29 June 2022Director's details changed for Mr Timothy Booth on 7 June 2022 (2 pages)
14 June 2022Director's details changed for Mr Timothy Booth on 7 June 2022 (2 pages)
30 May 2022Full accounts made up to 30 June 2021 (26 pages)
13 April 2022Termination of appointment of Malcolm Rawson as a director on 13 February 2022 (1 page)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 30 June 2020 (22 pages)
1 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
26 March 2020Full accounts made up to 30 June 2019 (24 pages)
30 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
15 July 2019Termination of appointment of Stephen Brough as a director on 30 June 2019 (1 page)
21 March 2019Full accounts made up to 30 June 2018 (23 pages)
16 January 2019Appointment of Mr Timothy Booth as a director on 1 January 2019 (2 pages)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
9 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
10 March 2017Satisfaction of charge 2 in full (4 pages)
10 March 2017Satisfaction of charge 12 in full (4 pages)
10 March 2017Satisfaction of charge 1 in full (4 pages)
10 March 2017Satisfaction of charge 10 in full (4 pages)
10 March 2017Satisfaction of charge 10 in full (4 pages)
10 March 2017Satisfaction of charge 4 in full (4 pages)
10 March 2017Satisfaction of charge 5 in full (4 pages)
10 March 2017Satisfaction of charge 13 in full (4 pages)
10 March 2017Satisfaction of charge 12 in full (4 pages)
10 March 2017Satisfaction of charge 1 in full (4 pages)
10 March 2017Satisfaction of charge 9 in full (4 pages)
10 March 2017Satisfaction of charge 5 in full (4 pages)
10 March 2017Satisfaction of charge 8 in full (4 pages)
10 March 2017Satisfaction of charge 6 in full (4 pages)
10 March 2017Satisfaction of charge 6 in full (4 pages)
10 March 2017Satisfaction of charge 8 in full (4 pages)
10 March 2017Satisfaction of charge 3 in full (4 pages)
10 March 2017Satisfaction of charge 3 in full (4 pages)
10 March 2017Satisfaction of charge 2 in full (4 pages)
10 March 2017Satisfaction of charge 13 in full (4 pages)
10 March 2017Satisfaction of charge 9 in full (4 pages)
10 March 2017Satisfaction of charge 4 in full (4 pages)
7 March 2017Full accounts made up to 30 June 2016 (24 pages)
7 March 2017Full accounts made up to 30 June 2016 (24 pages)
20 October 2016Appointment of Mr Mark Mawson as a director (2 pages)
20 October 2016Appointment of Mr Mark Mawson as a director (2 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Appointment of Mr Mark Mawson as a director on 1 September 2016 (2 pages)
3 October 2016Appointment of Mr Mark Mawson as a director on 1 September 2016 (2 pages)
27 January 2016Full accounts made up to 30 June 2015 (25 pages)
27 January 2016Full accounts made up to 30 June 2015 (25 pages)
18 December 2015Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages)
18 December 2015Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 112,000
(11 pages)
23 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 112,000
(11 pages)
1 April 2015Full accounts made up to 30 June 2014 (23 pages)
1 April 2015Full accounts made up to 30 June 2014 (23 pages)
18 March 2015Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages)
18 March 2015Termination of appointment of Martin Flockton as a director on 22 February 2015 (1 page)
18 March 2015Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages)
18 March 2015Termination of appointment of Martin Flockton as a director on 22 February 2015 (1 page)
17 October 2014Termination of appointment of George William Stewart as a director on 31 December 2013 (1 page)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 112,000
(11 pages)
17 October 2014Termination of appointment of George William Stewart as a director on 31 December 2013 (1 page)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 112,000
(11 pages)
8 January 2014Full accounts made up to 30 June 2013 (23 pages)
8 January 2014Full accounts made up to 30 June 2013 (23 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 112,000
(12 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 112,000
(12 pages)
11 December 2012Full accounts made up to 30 June 2012 (24 pages)
11 December 2012Full accounts made up to 30 June 2012 (24 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (12 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (12 pages)
20 December 2011Full accounts made up to 30 June 2011 (23 pages)
20 December 2011Full accounts made up to 30 June 2011 (23 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (12 pages)
26 September 2011Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (12 pages)
26 September 2011Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages)
18 January 2011Full accounts made up to 30 June 2010 (27 pages)
18 January 2011Full accounts made up to 30 June 2010 (27 pages)
29 September 2010Director's details changed for David Kevin Bedford on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Tracy Jane Wadsworth on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (12 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Director's details changed for Tracy Jane Wadsworth on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Stephen Brough on 1 September 2010 (2 pages)
29 September 2010Director's details changed for David Kevin Bedford on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Martin Flockton on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Tracy Jane Wadsworth on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Martin Flockton on 1 September 2010 (2 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Director's details changed for David Kevin Bedford on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (12 pages)
29 September 2010Director's details changed for Stephen Brough on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Stephen Brough on 1 September 2010 (2 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Director's details changed for Martin Flockton on 1 September 2010 (2 pages)
16 December 2009Full accounts made up to 30 June 2009 (23 pages)
16 December 2009Full accounts made up to 30 June 2009 (23 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 13 (10 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 13 (10 pages)
25 September 2009Return made up to 25/09/09; full list of members (5 pages)
25 September 2009Return made up to 25/09/09; full list of members (5 pages)
5 March 2009Full accounts made up to 30 June 2008 (23 pages)
5 March 2009Full accounts made up to 30 June 2008 (23 pages)
14 October 2008Director appointed martin flockton (2 pages)
14 October 2008Director appointed martin flockton (2 pages)
26 September 2008Appointment terminated director william sykes (1 page)
26 September 2008Appointment terminated director william sykes (1 page)
25 September 2008Appointment terminated director carol brown (1 page)
25 September 2008Return made up to 25/09/08; full list of members (5 pages)
25 September 2008Appointment terminated director carol brown (1 page)
25 September 2008Return made up to 25/09/08; full list of members (5 pages)
19 December 2007Full accounts made up to 30 June 2007 (23 pages)
19 December 2007Full accounts made up to 30 June 2007 (23 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2007Full accounts made up to 30 June 2006 (23 pages)
3 January 2007Full accounts made up to 30 June 2006 (23 pages)
12 October 2006Return made up to 25/09/06; full list of members (9 pages)
12 October 2006Return made up to 25/09/06; full list of members (9 pages)
29 December 2005Full accounts made up to 30 June 2005 (24 pages)
29 December 2005Full accounts made up to 30 June 2005 (24 pages)
19 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2004Full accounts made up to 30 June 2004 (23 pages)
3 December 2004Full accounts made up to 30 June 2004 (23 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
11 October 2004Return made up to 25/09/04; full list of members (9 pages)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
11 October 2004Return made up to 25/09/04; full list of members (9 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
31 December 2003Full accounts made up to 30 June 2003 (23 pages)
31 December 2003Full accounts made up to 30 June 2003 (23 pages)
13 October 2003Return made up to 25/09/03; full list of members (10 pages)
13 October 2003Return made up to 25/09/03; full list of members (10 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
28 April 2003Ad 14/03/03--------- £ si 1890@1=1890 £ ic 110110/112000 (2 pages)
28 April 2003Ad 14/03/03--------- £ si 1890@1=1890 £ ic 110110/112000 (2 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 January 2003Full accounts made up to 30 June 2002 (22 pages)
14 January 2003Full accounts made up to 30 June 2002 (22 pages)
30 October 2002New director appointed (1 page)
30 October 2002New director appointed (1 page)
23 October 2002Return made up to 08/10/02; full list of members (8 pages)
23 October 2002Return made up to 08/10/02; full list of members (8 pages)
28 December 2001Full accounts made up to 30 June 2001 (21 pages)
28 December 2001Full accounts made up to 30 June 2001 (21 pages)
31 October 2001Return made up to 22/10/01; full list of members (7 pages)
31 October 2001Return made up to 22/10/01; full list of members (7 pages)
14 December 2000Full accounts made up to 30 June 2000 (20 pages)
14 December 2000Full accounts made up to 30 June 2000 (20 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
8 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1999Full accounts made up to 30 June 1999 (19 pages)
17 December 1999Full accounts made up to 30 June 1999 (19 pages)
10 November 1999Return made up to 03/11/99; full list of members (8 pages)
10 November 1999Return made up to 03/11/99; full list of members (8 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
20 January 1999Return made up to 30/10/98; full list of members (8 pages)
20 January 1999Return made up to 30/10/98; full list of members (8 pages)
1 December 1998Full accounts made up to 30 June 1998 (19 pages)
1 December 1998Full accounts made up to 30 June 1998 (19 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
9 December 1997Return made up to 03/11/97; full list of members (6 pages)
9 December 1997Return made up to 03/11/97; full list of members (6 pages)
4 December 1997Full accounts made up to 30 June 1997 (19 pages)
4 December 1997Full accounts made up to 30 June 1997 (19 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
7 November 1996Return made up to 03/11/96; full list of members (6 pages)
7 November 1996Return made up to 03/11/96; full list of members (6 pages)
5 November 1996Full accounts made up to 30 June 1996 (17 pages)
5 November 1996Full accounts made up to 30 June 1996 (17 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Full accounts made up to 30 June 1995 (33 pages)
5 December 1995Full accounts made up to 30 June 1995 (33 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
6 November 1995Return made up to 03/11/95; full list of members (6 pages)
6 November 1995Return made up to 03/11/95; full list of members (6 pages)
26 March 1984Certificate of incorporation (1 page)
26 March 1984Certificate of incorporation (1 page)