Company NameYorkshire Bank Home Loans Limited
DirectorsClifford James Abrahams and Allegra Cristina Patrizi
Company StatusActive
Company Number01855020
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 6 months ago)
Previous NamesDikappa (Number 319) Limited and Northern And General Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Secretary NameMiss Lorna Forsyth McMillan
StatusCurrent
Appointed19 April 2013(28 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(36 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMrs Allegra Cristina Patrizi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed08 November 2023(39 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Keith Charles Faraday Simpson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1992)
RoleBanker
Correspondence Address3 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6NA
Director NameMr Michael Allsopp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1993)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 Harlow Manor Park
Harrogate
North Yorkshire
HG2 0EG
Director NameMr William Pickles
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1993)
RoleBanker
Correspondence AddressWestbury Cottage Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Secretary NameMr Robert Gordon Kitley
NationalityBritish
StatusResigned
Appointed28 January 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address2 The Coach House
Broomfield Avenue
Halifax
West Yorkshire
HX3 0JF
Director NameMr Gregory Ross Hamilton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 1995)
RoleBanker
Correspondence AddressHillfoot 25 Creskeld Drive
Bramhope
Leeds
West Yorkshire
LS16 9EJ
Director NameMr David Knight
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1994)
RoleBanker
Correspondence Address2 Elmwood Chase
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JZ
Director NameGrahame Peter Savage
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Sawley
Ripon
North Yorkshire
HG4 3EN
Director NameMr Bernard Gerald Everitt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 1997)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAsh Villa
Howden Lane Naburn
York
YO19 4RP
Director NameKenneth James Lawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 1995(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 November 1998)
RoleBank Official
Correspondence Address10 Oaklea Hall Close
Adel
Leeds
West Yorkshire
LS16 8HB
Director NameMr Martin James Moorhouse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBrinkworth Hall
Elvington
York
YO4 5AT
Director NameAndrew John Douglas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1997)
RoleBank Official
Correspondence AddressCollege Farm College Farm Lane
Linton
Wetherby
West Yorkshire
LS22 4HR
Secretary NameMr John Cyril Hurst
NationalityBritish
StatusResigned
Appointed12 November 1996(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Garth Garforth
Leeds
West Yorkshire
LS25 2EW
Director NameIan Graham MacDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2000)
RoleBanker
Correspondence Address9 Birch Mews
Oaklands Manor Adel
Leeds
West Yorkshire
LS16 8NX
Director NameFrederick Anderson Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(13 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 July 1998)
RoleBanker
Correspondence Address5 Craigends Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SQ
Scotland
Director NameMr Trevor Slater
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(15 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 August 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 Rosedale Close
Baildon
Shipley
West Yorkshire
BD17 5EQ
Secretary NameJane Lindsay Shirran
NationalityBritish
StatusResigned
Appointed20 April 2000(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressVizara
Moor Road Strathblane
Glasgow
G63 9EY
Scotland
Director NamePeter Norris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 2004)
RoleBank Official
Correspondence Address14 Wikeridge Mount
Alwoodley
Leeds
LS17 9NP
Secretary NameMyshele Shaw
NationalityBritish
StatusResigned
Appointed31 July 2003(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressFlat 4
18-30 Clerkenwell Road
London
EC1M 5PQ
Director NameMr Gary Lumby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 2006)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address3 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Director NameThomas Burns
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(20 years after company formation)
Appointment Duration5 years (resigned 03 November 2009)
RoleGeneral Manager
Correspondence AddressUnderwood
Tullibardine Road
Auchterarder
Perthshire
PH3 1LX
Scotland
Director NameGavin Robin Slater
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 2005(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2008)
RoleExecutive Director
Correspondence Address9 The Garth
Cobham
Surrey
KT11 2DZ
Secretary NameMr Michael Frank Webber
NationalityBritish
StatusResigned
Appointed01 March 2006(21 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMrs Lynne Margaret Peacock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(21 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5
33 Gracechurch Street
London
EC3V 0BT
Director NameMr Kevin Page
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2012)
RoleBanking Executive
Country of ResidenceScotland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Scott Marc Butterworth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2011(26 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Stephen John Kent Reid
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(27 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMrs Deborah Anne Crosbie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2014)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Andrew Charles Pearce
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 2012(28 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2014)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr John Shovelin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(29 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 2016)
RoleBank Executive
Country of ResidenceScotland
Correspondence Address30 St. Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Michael James Hart
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(30 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 2019)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Peter Kelvin Dockar
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(34 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 April 2020)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 St Vincent Place
Glasgow
G1 2HL
Scotland
Director NameMr Hugh Leathley Chater
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(35 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 2023)
RoleGroup Mortgage Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland

Contact

Websitewww.ybonline.co.uk

Location

Registered Address20 Merrion Way
Leeds
LS2 8NZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£186,425,000
Gross Profit£37,106,000
Net Worth£27,172,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2021Full accounts made up to 30 September 2020 (40 pages)
22 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
15 October 2020Appointment of Mr Mark John Thundercliffe as a director on 14 October 2020 (2 pages)
15 October 2020Termination of appointment of Ian Stuart Smith as a director on 14 October 2020 (1 page)
23 April 2020Termination of appointment of Peter Kelvin Dockar as a director on 20 April 2020 (1 page)
23 April 2020Termination of appointment of Nicholas George Julian Walford as a director on 20 April 2020 (1 page)
21 April 2020Appointment of Mr Hugh Leathley Chater as a director on 20 April 2020 (2 pages)
22 January 2020Full accounts made up to 30 September 2019 (37 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
1 October 2019Appointment of Mr Peter Kelvin Dockar as a director on 24 September 2019 (2 pages)
24 June 2019Termination of appointment of Michael James Hart as a director on 18 June 2019 (1 page)
21 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
12 December 2018Full accounts made up to 30 September 2018 (35 pages)
22 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
5 January 2018Full accounts made up to 30 September 2017 (32 pages)
5 January 2018Full accounts made up to 30 September 2017 (32 pages)
7 November 2017Appointment of Mr Nicholas George Julian Walford as a director on 19 October 2017 (2 pages)
7 November 2017Appointment of Mr Nicholas George Julian Walford as a director on 19 October 2017 (2 pages)
7 July 2017Termination of appointment of Nigel Peter Somerset as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Nigel Peter Somerset as a director on 7 July 2017 (1 page)
25 January 2017Full accounts made up to 30 September 2016 (35 pages)
25 January 2017Full accounts made up to 30 September 2016 (35 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 May 2016Termination of appointment of Aileen Wallace as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Aileen Wallace as a director on 20 May 2016 (1 page)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(8 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(8 pages)
4 February 2016Director's details changed for Mr Michael James Hart on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Michael James Hart on 4 February 2016 (2 pages)
3 February 2016Full accounts made up to 30 September 2015 (36 pages)
3 February 2016Full accounts made up to 30 September 2015 (36 pages)
22 January 2016Termination of appointment of John Shovelin as a director on 22 January 2016 (1 page)
22 January 2016Termination of appointment of John Shovelin as a director on 22 January 2016 (1 page)
15 December 2015Register inspection address has been changed from C/O Uk Company Secretariat 88 Wood Street London EC2V 7QQ United Kingdom to 20 Merrion Way Leeds LS2 8NZ (1 page)
15 December 2015Register inspection address has been changed from C/O Uk Company Secretariat 88 Wood Street London EC2V 7QQ United Kingdom to 20 Merrion Way Leeds LS2 8NZ (1 page)
1 October 2015Appointment of Ms Aileen Wallace as a director on 29 September 2015 (2 pages)
1 October 2015Appointment of Ms Aileen Wallace as a director on 29 September 2015 (2 pages)
11 September 2015Appointment of Mr Ian Stuart Smith as a director on 9 September 2015 (2 pages)
11 September 2015Appointment of Mr Ian Stuart Smith as a director on 9 September 2015 (2 pages)
29 January 2015Full accounts made up to 30 September 2014 (45 pages)
29 January 2015Full accounts made up to 30 September 2014 (45 pages)
28 January 2015Appointment of Mr Michael James Hart as a director on 28 January 2015 (2 pages)
28 January 2015Appointment of Mr Michael James Hart as a director on 28 January 2015 (2 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(6 pages)
21 August 2014Termination of appointment of Andrew Charles Pearce as a director on 20 August 2014 (1 page)
21 August 2014Termination of appointment of Andrew Charles Pearce as a director on 20 August 2014 (1 page)
7 August 2014Director's details changed for Mr Andrew Charles Pearce on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr John Shovelin on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr John Shovelin on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Andrew Charles Pearce on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr John Shovelin on 6 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Andrew Charles Pearce on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mr Nigel Peter Somerset on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (1 page)
6 August 2014Secretary's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mr Nigel Peter Somerset on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Nigel Peter Somerset on 6 August 2014 (2 pages)
27 March 2014Appointment of Mr John Shovelin as a director (2 pages)
27 March 2014Appointment of Mr John Shovelin as a director (2 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
22 January 2014Full accounts made up to 30 September 2013 (38 pages)
22 January 2014Full accounts made up to 30 September 2013 (38 pages)
20 January 2014Termination of appointment of Deborah Crosbie as a director (1 page)
20 January 2014Termination of appointment of Deborah Crosbie as a director (1 page)
17 December 2013Appointment of Mr Nigel Peter Somerset as a director (2 pages)
17 December 2013Appointment of Mr Nigel Peter Somerset as a director (2 pages)
25 April 2013Termination of appointment of Michael Webber as a secretary (1 page)
25 April 2013Termination of appointment of Michael Webber as a secretary (1 page)
25 April 2013Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
25 April 2013Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages)
15 February 2013Termination of appointment of Stephen Reid as a director (1 page)
15 February 2013Termination of appointment of Stephen Reid as a director (1 page)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
29 January 2013Full accounts made up to 30 September 2012 (33 pages)
29 January 2013Full accounts made up to 30 September 2012 (33 pages)
5 November 2012Appointment of Mr Andrew Charles Pearce as a director (2 pages)
5 November 2012Appointment of Mr Andrew Charles Pearce as a director (2 pages)
25 June 2012Termination of appointment of Kevin Page as a director (1 page)
25 June 2012Termination of appointment of Kevin Page as a director (1 page)
7 June 2012Appointment of Mrs Deborah Anne Crosbie as a director (2 pages)
7 June 2012Appointment of Mrs Deborah Anne Crosbie as a director (2 pages)
5 March 2012Full accounts made up to 30 September 2011 (27 pages)
5 March 2012Full accounts made up to 30 September 2011 (27 pages)
23 February 2012Termination of appointment of Scott Butterworth as a director (1 page)
23 February 2012Termination of appointment of Scott Butterworth as a director (1 page)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
18 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
18 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
18 January 2012Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages)
29 November 2011Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page)
29 November 2011Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page)
25 November 2011Director's details changed for Mr Stephen John Kent Reid on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Scott Marc Butterworth on 21 November 2011 (2 pages)
25 November 2011Secretary's details changed for Mr Michael Frank Webber on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Stephen John Kent Reid on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Kevin Page on 21 November 2011 (2 pages)
25 November 2011Secretary's details changed for Mr Michael Frank Webber on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Scott Marc Butterworth on 21 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Kevin Page on 21 November 2011 (2 pages)
20 October 2011Appointment of Mr Stephen John Kent Reid as a director (2 pages)
20 October 2011Appointment of Mr Stephen John Kent Reid as a director (2 pages)
8 July 2011Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages)
30 June 2011Termination of appointment of Lynne Peacock as a director (1 page)
30 June 2011Termination of appointment of Lynne Peacock as a director (1 page)
1 March 2011Appointment of Mr Scott Marc Butterworth as a director (2 pages)
1 March 2011Appointment of Mr Scott Marc Butterworth as a director (2 pages)
28 February 2011Termination of appointment of Iain Smith as a director (1 page)
28 February 2011Termination of appointment of Iain Smith as a director (1 page)
22 February 2011Full accounts made up to 30 September 2010 (28 pages)
22 February 2011Full accounts made up to 30 September 2010 (28 pages)
10 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register inspection address has been changed (1 page)
1 July 2010Full accounts made up to 30 September 2009 (31 pages)
1 July 2010Full accounts made up to 30 September 2009 (31 pages)
24 March 2010Termination of appointment of Iain Smith as a director (1 page)
24 March 2010Appointment of Mr Iain David Smith as a director (2 pages)
24 March 2010Appointment of Mr Iain David Smith as a director (2 pages)
24 March 2010Termination of appointment of Iain Smith as a director (1 page)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
5 February 2010Appointment of Mr Kevin Page as a director (2 pages)
5 February 2010Director's details changed for Mrs Lynne Margaret Peacock on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Lynne Margaret Peacock on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Lynne Margaret Peacock on 4 February 2010 (2 pages)
5 February 2010Appointment of Mr Iain David Smith as a director (2 pages)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
5 February 2010Appointment of Mr Kevin Page as a director (2 pages)
5 February 2010Appointment of Mr Iain David Smith as a director (2 pages)
2 February 2010Termination of appointment of Thomas Burns as a director (1 page)
2 February 2010Termination of appointment of Thomas Burns as a director (1 page)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
24 November 2009Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page)
27 September 2009Full accounts made up to 30 September 2008 (23 pages)
27 September 2009Full accounts made up to 30 September 2008 (23 pages)
2 March 2009Return made up to 20/01/09; full list of members (3 pages)
2 March 2009Return made up to 20/01/09; full list of members (3 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Location of debenture register (1 page)
27 February 2009Location of debenture register (1 page)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
13 March 2008Return made up to 20/01/08; full list of members (4 pages)
13 March 2008Return made up to 20/01/08; full list of members (4 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
6 August 2007Full accounts made up to 30 September 2006 (25 pages)
6 August 2007Full accounts made up to 30 September 2006 (25 pages)
9 February 2007Return made up to 20/01/07; full list of members (2 pages)
9 February 2007Return made up to 20/01/07; full list of members (2 pages)
11 October 2006New director appointed (3 pages)
11 October 2006New director appointed (3 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
9 May 2006Full accounts made up to 30 September 2005 (13 pages)
9 May 2006Full accounts made up to 30 September 2005 (13 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
9 February 2006Return made up to 20/01/06; full list of members (3 pages)
9 February 2006Return made up to 20/01/06; full list of members (3 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
7 March 2005Auditor's resignation (1 page)
7 March 2005Auditor's resignation (1 page)
2 March 2005Full accounts made up to 30 September 2004 (14 pages)
2 March 2005Full accounts made up to 30 September 2004 (14 pages)
22 February 2005Return made up to 20/01/05; full list of members (8 pages)
22 February 2005Return made up to 20/01/05; full list of members (8 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
19 August 2004Full accounts made up to 30 September 2003 (14 pages)
19 August 2004Full accounts made up to 30 September 2003 (14 pages)
23 February 2004Return made up to 20/01/04; full list of members (5 pages)
23 February 2004Return made up to 20/01/04; full list of members (5 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
14 May 2003Full accounts made up to 30 September 2002 (11 pages)
14 May 2003Full accounts made up to 30 September 2002 (11 pages)
21 February 2003Return made up to 20/01/03; full list of members (5 pages)
21 February 2003Return made up to 20/01/03; full list of members (5 pages)
26 July 2002Full accounts made up to 30 September 2001 (11 pages)
26 July 2002Full accounts made up to 30 September 2001 (11 pages)
1 February 2002Return made up to 20/01/02; full list of members (6 pages)
1 February 2002Return made up to 20/01/02; full list of members (6 pages)
30 July 2001Full accounts made up to 30 September 2000 (13 pages)
30 July 2001Full accounts made up to 30 September 2000 (13 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
14 March 2001Return made up to 20/01/01; full list of members (6 pages)
14 March 2001Return made up to 20/01/01; full list of members (6 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
22 February 2000Return made up to 20/01/00; full list of members (6 pages)
22 February 2000Return made up to 20/01/00; full list of members (6 pages)
7 February 2000Full accounts made up to 30 September 1999 (12 pages)
7 February 2000Full accounts made up to 30 September 1999 (12 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
16 February 1999Return made up to 20/01/99; full list of members (6 pages)
16 February 1999Return made up to 20/01/99; full list of members (6 pages)
11 December 1998Full accounts made up to 30 September 1998 (14 pages)
11 December 1998Full accounts made up to 30 September 1998 (14 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
5 February 1998Return made up to 20/01/98; no change of members (4 pages)
5 February 1998Return made up to 20/01/98; no change of members (4 pages)
20 January 1998Full accounts made up to 30 September 1997 (10 pages)
20 January 1998Full accounts made up to 30 September 1997 (10 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 February 1997Return made up to 28/01/97; change of members (9 pages)
12 February 1997Return made up to 28/01/97; change of members (9 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
21 November 1996Full accounts made up to 30 September 1996 (10 pages)
21 November 1996Full accounts made up to 30 September 1996 (10 pages)
13 June 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
13 June 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
25 February 1996Return made up to 28/01/96; full list of members
  • 363(287) ‐ Registered office changed on 25/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Return made up to 28/01/96; full list of members
  • 363(287) ‐ Registered office changed on 25/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1996Full accounts made up to 30 June 1995 (10 pages)
15 February 1996Full accounts made up to 30 June 1995 (10 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
13 December 1986Memorandum and Articles of Association (17 pages)
13 December 1986Memorandum and Articles of Association (17 pages)
17 January 1985Company name changed\certificate issued on 17/01/85 (5 pages)
17 January 1985Company name changed\certificate issued on 17/01/85 (5 pages)
12 October 1984Certificate of incorporation (1 page)
12 October 1984Certificate of incorporation (1 page)