Company NamePark House Healthcare Limited
DirectorsRichard James McGleenan and Simon Charles Rouen Adams
Company StatusActive
Company Number01831906
CategoryPrivate Limited Company
Incorporation Date11 July 1984(39 years, 9 months ago)
Previous NamePark House (Distributors) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard James McGleenan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(30 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidhil Business Park Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Simon Charles Rouen Adams
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(36 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidhil Business Park Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameJohn Locker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(6 years, 5 months after company formation)
Appointment Duration15 years (resigned 23 December 2005)
RoleCompany Director
Correspondence Address107 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LT
Director NameSandra Locker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(6 years, 5 months after company formation)
Appointment Duration15 years (resigned 23 December 2005)
RoleCompany Director
Correspondence Address107 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LT
Director NameJanet Ann Owens
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(6 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address2 Turnpike Close
Birkenshaw
Bradford
West Yorkshire
BD11 2LW
Director NameStephen Gregory Owens
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(6 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House
9 Lower Lark Hill Moorside
Cleckheaton
West Yorkshire
BD19 6JJ
Secretary NameJohn Locker
NationalityBritish
StatusResigned
Appointed21 December 1990(6 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address107 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LT
Director NameSteve Tetlow
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 June 2006)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address101 Station Road
Countesthorpe
Leicester
Leics
LE8 5TD
Director NameMr Neil Wherrett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1999(14 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 June 2007)
RoleMarketing
Country of ResidenceEngland
Correspondence Address6 Elm Way
Birstall
Batley
West Yorkshire
WF17 0EQ
Director NameMr David Andrew Locke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(20 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2011)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Horton Street
Heckmondwike
West Yorkshire
WF16 0LL
Director NamePauline Jennifer Towey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(20 years after company formation)
Appointment Duration14 years, 3 months (resigned 05 November 2018)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Watson Avenue
Dewsbury
West Yorkshire
WF12 8PZ
Secretary NamePhilip Walls
NationalityBritish
StatusResigned
Appointed18 November 2005(21 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2009)
RoleFinancial Accountant
Correspondence Address34 Priestley Avenue
Heckmondwike
West Yorkshire
WF16 9AY
Director NameMr Neil Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bridon Way
Cleckheaton
West Yorkshire
BD19 5DG
Director NameMr Jan Anthony Lewis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(23 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address234a Sycamore House
Caerphilly
CF83 3AW
Wales
Secretary NameMr Daniel James Perry
NationalityBritish
StatusResigned
Appointed28 September 2009(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2013)
RoleAccountant
Correspondence Address14 Park Avenue
Bingley
West Yorkshire
BD16 1HH
Director NameMr Peter Carroll
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(25 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 2014)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressWhitehall 26 Business Park
1 Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Director NameMr Daniel James Perry
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(26 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 07 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Ltd Heathfield Lane
Birkenshaw
Bradford
BD11 2HW
Director NameMr Thomas Francis Owens
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 October 2012)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressWhitehall 26 Business Park
1 Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Secretary NameMrs Collette Mary Owens
StatusResigned
Appointed22 January 2013(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressWhitehall 26 Business Park
1 Heathfield Lane
Birkenshaw
West Yorkshire
BD11 2HW
Director NameMr Alan Dawson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(29 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Drive Medical Limited Ainley Industrial Estate
Elland
West Yorkshire
HX5 9JP
Director NameMr Roy Slater
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2014(29 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2015)
RoleOperations And Procurement Director
Country of ResidenceEngland
Correspondence AddressC/O Drive Medical Limited Ainley Industrial Estate
Elland
West Yorkshire
HX5 9JP
Director NameMr Michael Thomas Waine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrive Devilbiss Healthcare Ltd Heathfield Lane
Birkenshaw
Bradford
BD11 2HW
Secretary NameMichael Thomas Waine
StatusResigned
Appointed31 March 2015(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressDrive Devilbiss Healthcare Ltd Heathfield Lane
Birkenshaw
Bradford
BD11 2HW
Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(34 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2020)
RoleFinance Director Uk
Country of ResidenceUnited Kingdom
Correspondence AddressDrive Devilbiss Healthcare Ltd Heathfield Lane
Birkenshaw
Bradford
BD11 2HW

Contact

Websitewww.parkhouse-hc.com
Email address[email protected]
Telephone0845 0600333
Telephone regionUnknown

Location

Registered AddressSidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£16,154,519
Gross Profit£6,311,055
Net Worth£9,201,387
Cash£740,609
Current Liabilities£3,494,433

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 1 week ago)
Next Return Due18 January 2025 (9 months from now)

Charges

28 May 2015Delivered on: 29 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 April 1990Delivered on: 27 April 1990
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
17 October 1985Delivered on: 25 October 1985
Persons entitled: The Council of the Borough of Kirklees

Classification: Legal charge
Secured details: £8,500 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 76 blackburn road, birstall batley west yorkshire title no wyk 296662. and all fixtures (inc trade fixtures) fixed plant and machinery and the goodwill & uncalled capital floating charge its undertaking & all other assets & rights please see doc M14.
Fully Satisfied
17 October 1985Delivered on: 22 October 1985
Satisfied on: 27 July 1988
Persons entitled: Yorkshire 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: 76, blackburn road, birstall, nr batley, west yorkshire title no: wyk 296662 inc. All fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 February 2021Registered office address changed from C/O C/O Drive Devilbiss Healthcare Ltd Heathfield Lane Birkenshaw Bradford BD11 2HW England to Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN on 3 February 2021 (1 page)
12 October 2020Appointment of Mr Simon Charles Rouen Adams as a director on 1 October 2020 (2 pages)
2 September 2020Termination of appointment of James Robert Haughey as a director on 31 August 2020 (1 page)
4 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 June 2020Satisfaction of charge 018319060004 in full (1 page)
7 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 February 2019Appointment of Mr James Robert Haughey as a director on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of Michael Thomas Waine as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Michael Thomas Waine as a secretary on 28 February 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
16 November 2018Termination of appointment of Pauline Jennifer Towey as a director on 5 November 2018 (1 page)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 31 December 2016 (26 pages)
11 October 2017Full accounts made up to 31 December 2016 (26 pages)
27 June 2017Termination of appointment of Daniel James Perry as a director on 7 June 2017 (1 page)
27 June 2017Termination of appointment of Daniel James Perry as a director on 7 June 2017 (1 page)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 January 2017Registered office address changed from C/O Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP to C/O C/O Drive Devilbiss Healthcare Ltd Heathfield Lane Birkenshaw Bradford BD11 2HW on 19 January 2017 (1 page)
19 January 2017Registered office address changed from C/O Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP to C/O C/O Drive Devilbiss Healthcare Ltd Heathfield Lane Birkenshaw Bradford BD11 2HW on 19 January 2017 (1 page)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
31 October 2016Satisfaction of charge 3 in full (1 page)
31 October 2016Satisfaction of charge 3 in full (1 page)
28 July 2016Full accounts made up to 31 December 2015 (29 pages)
28 July 2016Full accounts made up to 31 December 2015 (29 pages)
8 January 2016Termination of appointment of Roy Slater as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Roy Slater as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Alan Dawson as a director on 30 June 2015 (1 page)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(6 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(6 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,000
(6 pages)
8 January 2016Termination of appointment of Alan Dawson as a director on 30 June 2015 (1 page)
29 May 2015Registration of charge 018319060004, created on 28 May 2015 (23 pages)
29 May 2015Registration of charge 018319060004, created on 28 May 2015 (23 pages)
22 April 2015Full accounts made up to 31 December 2014 (19 pages)
22 April 2015Full accounts made up to 31 December 2014 (19 pages)
21 April 2015Appointment of Michael Thomas Waine as a secretary on 31 March 2015 (2 pages)
21 April 2015Appointment of Michael Thomas Waine as a secretary on 31 March 2015 (2 pages)
21 April 2015Registered office address changed from Whitehall 26 Business Park 1 Heathfield Lane Birkenshaw West Yorkshire BD11 2HW to C/O Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Collette Mary Owens as a secretary on 31 March 2015 (1 page)
21 April 2015Registered office address changed from Whitehall 26 Business Park 1 Heathfield Lane Birkenshaw West Yorkshire BD11 2HW to C/O Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Collette Mary Owens as a secretary on 31 March 2015 (1 page)
21 April 2015Termination of appointment of Stephen Gregory Owens as a director on 31 March 2015 (1 page)
21 April 2015Termination of appointment of Stephen Gregory Owens as a director on 31 March 2015 (1 page)
21 April 2015Appointment of Mr Richard James Mcgleenan as a director on 31 March 2015 (2 pages)
21 April 2015Appointment of Mr Richard James Mcgleenan as a director on 31 March 2015 (2 pages)
21 April 2015Appointment of Michael Thomas Waine as a director on 31 March 2015 (2 pages)
21 April 2015Appointment of Michael Thomas Waine as a director on 31 March 2015 (2 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(6 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(6 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(6 pages)
1 May 2014Termination of appointment of Peter Carroll as a director (1 page)
1 May 2014Termination of appointment of Peter Carroll as a director (1 page)
24 April 2014Full accounts made up to 31 December 2013 (19 pages)
24 April 2014Full accounts made up to 31 December 2013 (19 pages)
31 January 2014Appointment of Mr Roy Slater as a director (2 pages)
31 January 2014Appointment of Mr Roy Slater as a director (2 pages)
31 January 2014Appointment of Mr Alan Dawson as a director (2 pages)
31 January 2014Appointment of Mr Alan Dawson as a director (2 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(6 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(6 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(6 pages)
11 November 2013Termination of appointment of Daniel Perry as a secretary (1 page)
11 November 2013Appointment of Mrs Collette Mary Owens as a secretary (1 page)
11 November 2013Appointment of Mrs Collette Mary Owens as a secretary (1 page)
11 November 2013Termination of appointment of Daniel Perry as a secretary (1 page)
6 September 2013Termination of appointment of Thomas Owens as a director (1 page)
6 September 2013Termination of appointment of Thomas Owens as a director (1 page)
30 April 2013Full accounts made up to 31 December 2012 (20 pages)
30 April 2013Full accounts made up to 31 December 2012 (20 pages)
21 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
11 April 2012Full accounts made up to 31 December 2011 (21 pages)
11 April 2012Full accounts made up to 31 December 2011 (21 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
2 June 2011Termination of appointment of David Locke as a director (1 page)
2 June 2011Termination of appointment of David Locke as a director (1 page)
24 March 2011Full accounts made up to 31 December 2010 (23 pages)
24 March 2011Full accounts made up to 31 December 2010 (23 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
16 September 2010Appointment of Mr Thomas Owens as a director (2 pages)
16 September 2010Appointment of Mr Thomas Owens as a director (2 pages)
16 September 2010Appointment of Mr Daniel James Perry as a director (2 pages)
16 September 2010Appointment of Mr Daniel James Perry as a director (2 pages)
15 March 2010Full accounts made up to 31 December 2009 (23 pages)
15 March 2010Full accounts made up to 31 December 2009 (23 pages)
18 January 2010Director's details changed for Pauline Jennifer Towey on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Pauline Jennifer Towey on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for David Andrew Locke on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David Andrew Locke on 18 January 2010 (2 pages)
15 January 2010Appointment of Mr Peter Carroll as a director (2 pages)
15 January 2010Appointment of Mr Peter Carroll as a director (2 pages)
29 September 2009Appointment terminated secretary philip walls (1 page)
29 September 2009Secretary appointed mr daniel james perry (1 page)
29 September 2009Secretary appointed mr daniel james perry (1 page)
29 September 2009Appointment terminated secretary philip walls (1 page)
28 September 2009Full accounts made up to 31 December 2008 (23 pages)
28 September 2009Full accounts made up to 31 December 2008 (23 pages)
8 July 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
8 July 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
12 February 2009Full accounts made up to 30 June 2008 (21 pages)
12 February 2009Full accounts made up to 30 June 2008 (21 pages)
5 February 2009Appointment terminated director jan lewis (1 page)
5 February 2009Appointment terminated director jan lewis (1 page)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
15 December 2008Appointment terminated director neil smith (1 page)
15 December 2008Appointment terminated director neil smith (1 page)
2 May 2008Director appointed jan anthony lewis (1 page)
2 May 2008Director appointed jan anthony lewis (1 page)
28 January 2008Return made up to 05/01/08; full list of members (3 pages)
28 January 2008Return made up to 05/01/08; full list of members (3 pages)
7 December 2007Full accounts made up to 30 June 2007 (21 pages)
7 December 2007Full accounts made up to 30 June 2007 (21 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
5 January 2007Return made up to 05/01/07; full list of members (3 pages)
5 January 2007Return made up to 05/01/07; full list of members (3 pages)
2 November 2006Registered office changed on 02/11/06 from: park house bradford road birstall batley west yorkshire WF17 9PH (1 page)
2 November 2006Registered office changed on 02/11/06 from: park house bradford road birstall batley west yorkshire WF17 9PH (1 page)
28 September 2006Full accounts made up to 30 June 2006 (18 pages)
28 September 2006Full accounts made up to 30 June 2006 (18 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 05/01/06; full list of members (3 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 05/01/06; full list of members (3 pages)
28 March 2006£ ic 10000/5000 22/12/05 £ sr 5000@1=5000 (1 page)
28 March 2006£ ic 10000/5000 22/12/05 £ sr 5000@1=5000 (1 page)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (1 page)
22 December 2005Full accounts made up to 30 June 2005 (17 pages)
22 December 2005Full accounts made up to 30 June 2005 (17 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (1 page)
18 November 2005New secretary appointed (1 page)
21 October 2005Registered office changed on 21/10/05 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page)
21 October 2005Registered office changed on 21/10/05 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
6 April 2005Full accounts made up to 30 June 2004 (17 pages)
6 April 2005Full accounts made up to 30 June 2004 (17 pages)
31 March 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2004Return made up to 05/01/04; full list of members (9 pages)
6 March 2004Return made up to 05/01/04; full list of members (9 pages)
29 October 2003Full accounts made up to 30 June 2003 (17 pages)
29 October 2003Full accounts made up to 30 June 2003 (17 pages)
24 September 2003Registered office changed on 24/09/03 from: park house farm hunsworth lane east bierley bradford BD4 6RL (1 page)
24 September 2003Registered office changed on 24/09/03 from: park house farm hunsworth lane east bierley bradford BD4 6RL (1 page)
15 January 2003Return made up to 05/01/03; full list of members (9 pages)
15 January 2003Return made up to 05/01/03; full list of members (9 pages)
22 December 2002Full accounts made up to 30 June 2002 (18 pages)
22 December 2002Full accounts made up to 30 June 2002 (18 pages)
9 January 2002Return made up to 05/01/02; full list of members (8 pages)
9 January 2002Return made up to 05/01/02; full list of members (8 pages)
9 November 2001Full accounts made up to 30 June 2001 (17 pages)
9 November 2001Full accounts made up to 30 June 2001 (17 pages)
8 June 2001Full accounts made up to 30 June 2000 (13 pages)
8 June 2001Full accounts made up to 30 June 2000 (13 pages)
8 January 2001Return made up to 05/01/01; full list of members (8 pages)
8 January 2001Return made up to 05/01/01; full list of members (8 pages)
6 January 2000Return made up to 05/01/00; full list of members (8 pages)
6 January 2000Return made up to 05/01/00; full list of members (8 pages)
22 November 1999Full accounts made up to 30 June 1999 (13 pages)
22 November 1999Full accounts made up to 30 June 1999 (13 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
5 January 1999Return made up to 05/01/99; no change of members (8 pages)
5 January 1999Return made up to 05/01/99; no change of members (8 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
1 April 1998Company name changed park house (distributors) limite d\certificate issued on 02/04/98 (2 pages)
1 April 1998Company name changed park house (distributors) limite d\certificate issued on 02/04/98 (2 pages)
13 January 1998Return made up to 05/01/98; full list of members (6 pages)
13 January 1998Return made up to 05/01/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
24 March 1997Return made up to 05/01/97; no change of members (4 pages)
24 March 1997Return made up to 05/01/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
29 January 1996Return made up to 05/01/96; full list of members (6 pages)
29 January 1996Return made up to 05/01/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
12 September 1984Allotment of shares (2 pages)
12 September 1984Allotment of shares (2 pages)
11 July 1984Incorporation (14 pages)
11 July 1984Incorporation (14 pages)
11 July 1984Certificate of incorporation (1 page)
11 July 1984Certificate of incorporation (1 page)