Company NameMill Garth Court Limited
Company StatusActive
Company Number01866244
CategoryPrivate Limited Company
Incorporation Date26 November 1984(39 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Neal Priestland
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr James Bryan Milne
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr John Edward Lelean
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired Journalist/Comapny Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMrs Susan Elizabeth Spinner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMrs Carol Webster
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(37 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed01 November 2023(38 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Charles Smith
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 April 1994)
RoleRetired
Correspondence Address15 Millgarth Court
Collingham
Wetherby
West Yorkshire
LS22 5JZ
Director NameJack Cooke
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 June 2007)
RoleRetired
Correspondence Address19 Millgarth Court
School Lane, Collingham
Wetherby
West Yorkshire
LS22 5JZ
Secretary NameRosemary Bunn
NationalityBritish
StatusResigned
Appointed12 April 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 October 2000)
RoleCompany Director
Correspondence Address10 Millgarth Court
School Lane, Collingham
Wetherby
West Yorkshire
LS22 5JZ
Director NameEileen Wilkinson
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 May 2000)
RoleHousewife
Correspondence Address6 Millgarth Court
School Lane, Collingham
Wetherby
West Yorkshire
LS22 5JZ
Director NameMrs Mildred Emily Bell
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(15 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 April 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 Millgarth Court
School Lane, Collingham
Wetherby
West Yorkshire
LS22 5JZ
Secretary NameDenise Pearson
NationalityBritish
StatusResigned
Appointed14 October 2000(15 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 April 2010)
RoleSecretary
Correspondence Address16 Mill Garth Court
Collingham
Wetherby
West Yorkshire
LS22 5JZ
Director NameBrian Pearson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Mill Garth Court
Collingham
Wetherby
West Yorkshire
LS22 5JZ
Director NameMr Thomas Kendal Tidswell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2010(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2013)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address14 Millgarth Court, School Lane
Collingham
Wetherby
West Yorkshire
LS22 5JZ
Director NameMr Victor Alexander
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWatson Glendevon House
4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr David Christopher Kilgarriff
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(28 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 2017)
RoleDirector In Leisure
Country of ResidenceEngland
Correspondence Address14 Millgarth Court, School Lane
Collingham
Wetherby
West Yorkshire
LS22 5JZ
Secretary NameMiss Zoe Louise Townsend
StatusResigned
Appointed14 January 2014(29 years, 1 month after company formation)
Appointment Duration4 months (resigned 15 May 2014)
RoleCompany Director
Correspondence AddressWatson Glendevon House
4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Dolores Charlesworth
StatusResigned
Appointed14 January 2014(29 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressWatson Glendevon House
4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(29 years, 7 months after company formation)
Appointment Duration7 years (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(30 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Dolores Charlesworth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(30 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed10 February 2016(31 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Glyneth Ann Finch
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(32 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMiss Laura Padgett
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2020(36 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed02 August 2019(34 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2022)
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Shareholders

-OTHER
9.09%
-
1 at £1B. Lines
4.55%
Ordinary
1 at £1C. Smalley
4.55%
Ordinary
1 at £1D.c. Kilgariff
4.55%
Ordinary
1 at £1Doreen Poulter
4.55%
Ordinary
1 at £1E. Pearshall
4.55%
Ordinary
1 at £1Gwyneth Rosemary Parrish
4.55%
Ordinary
1 at £1J. Sutherland
4.55%
Ordinary
1 at £1James Bryan Milne & Margaret Anne Milne
4.55%
Ordinary
1 at £1Jonathan Finnigan & Julian Finnigan
4.55%
Ordinary
1 at £1M. Buchanan
4.55%
Ordinary
1 at £1Margaret Keith
4.55%
Ordinary
1 at £1Miss C.e. Mitchell
4.55%
Ordinary
1 at £1Mr R.d. Secker
4.55%
Ordinary
1 at £1Mrs B. Duxbury
4.55%
Ordinary
1 at £1Mrs E. Dahlgreen
4.55%
Ordinary
1 at £1Mrs Finch
4.55%
Ordinary
1 at £1Mrs M. Cornelius & Mr M. Cornelius
4.55%
Ordinary
1 at £1Mrs M.e. Bell
4.55%
Ordinary
1 at £1P. Bailey
4.55%
Ordinary
1 at £1Patrick Roche & Colleen Roche
4.55%
Ordinary

Financials

Year2014
Net Worth£30,787
Cash£7,159
Current Liabilities£2,786

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

15 February 1985Delivered on: 19 April 1985
Persons entitled: Landmark Development Consultants Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at land end, collingham in a lease dated 20/12/84.
Outstanding
15 February 1985Delivered on: 25 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from victor homes limited to the chargee.
Particulars: L/H property known as land at land end collingham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 December 2023Registered office address changed from Coburg House St. Andrews Court Leeds LS3 1JY England to 11 Walmgate York YO1 9TX on 11 December 2023 (1 page)
11 December 2023Appointment of Mulberry Pm Ltd as a secretary on 1 November 2023 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
22 May 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
9 January 2023Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to Coburg House St. Andrews Court Leeds LS3 1JY on 9 January 2023 (1 page)
30 September 2022Termination of appointment of Joy Lennon as a secretary on 30 September 2022 (1 page)
30 September 2022Termination of appointment of Dolores Charlesworth as a secretary on 30 September 2022 (1 page)
30 September 2022Termination of appointment of J H Watson Property Management Limited as a secretary on 30 September 2022 (1 page)
20 September 2022Appointment of Mrs Carol Webster as a director on 20 September 2022 (2 pages)
14 September 2022Termination of appointment of Laura Padgett as a director on 14 September 2022 (1 page)
17 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
17 March 2022Confirmation statement made on 16 March 2022 with updates (7 pages)
4 October 2021Appointment of Mrs Susan Elizabeth Spinner as a director on 26 September 2021 (2 pages)
2 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 July 2021Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page)
16 March 2021Confirmation statement made on 16 March 2021 with updates (7 pages)
19 November 2020Appointment of Miss Laura Padgett as a director on 19 November 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
27 November 2019Termination of appointment of Glyneth Ann Finch as a director on 24 November 2019 (1 page)
15 August 2019Appointment of J H Watson Property Management Limited as a secretary on 2 August 2019 (2 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (6 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
18 June 2018Termination of appointment of Mildred Emily Bell as a director on 18 June 2018 (1 page)
4 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
9 February 2018Termination of appointment of Dolores Charlesworth as a director on 9 February 2018 (1 page)
12 October 2017Director's details changed for Mrs Glyneth Ann on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr John Edward Lelean as a director on 6 October 2017 (2 pages)
12 October 2017Termination of appointment of David Christopher Kilgarriff as a director on 6 October 2017 (1 page)
12 October 2017Appointment of Mrs Mildred Emily Bell as a director on 6 October 2017 (2 pages)
12 October 2017Appointment of Mr Robert Neal Priestland as a director on 6 October 2017 (2 pages)
12 October 2017Appointment of Mr James Bryan Milne as a director on 6 October 2017 (2 pages)
12 October 2017Appointment of Mrs Glyneth Ann as a director on 6 October 2017 (2 pages)
12 October 2017Appointment of Mrs Mildred Emily Bell as a director on 6 October 2017 (2 pages)
12 October 2017Director's details changed for Mrs Glyneth Ann on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Robert Neal Priestland as a director on 6 October 2017 (2 pages)
12 October 2017Appointment of Mr John Edward Lelean as a director on 6 October 2017 (2 pages)
12 October 2017Appointment of Mrs Glyneth Ann as a director on 6 October 2017 (2 pages)
12 October 2017Termination of appointment of David Christopher Kilgarriff as a director on 6 October 2017 (1 page)
12 October 2017Appointment of Mr James Bryan Milne as a director on 6 October 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
27 April 2016Termination of appointment of Joy Lennon as a secretary on 18 March 2016 (1 page)
27 April 2016Termination of appointment of Joy Lennon as a secretary on 18 March 2016 (1 page)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 22
(7 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 22
(7 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 April 2016Appointment of Ms Joy Lennon as a secretary on 10 February 2016 (2 pages)
14 April 2016Appointment of Ms Joy Lennon as a secretary on 10 February 2016 (2 pages)
19 February 2016Registered office address changed from Watson Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Watson Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 19 February 2016 (1 page)
18 February 2016Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
18 February 2016Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
11 February 2016Director's details changed for Mrs Dolores Charlesworth on 1 January 2016 (2 pages)
11 February 2016Director's details changed for Mrs Dolores Charlesworth on 1 January 2016 (2 pages)
10 February 2016Secretary's details changed for Ms Dolores Charlesworth on 1 January 2016 (1 page)
10 February 2016Secretary's details changed for Ms Dolores Charlesworth on 1 January 2016 (1 page)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 22
(7 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 22
(7 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Appointment of Mr Dolores Charlesworth as a director on 18 March 2015 (2 pages)
23 March 2015Appointment of Mr Dolores Charlesworth as a director on 18 March 2015 (2 pages)
4 February 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
4 February 2015Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
15 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
15 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 22
(6 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 22
(6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Termination of appointment of Victor Alexander as a director (1 page)
14 March 2014Termination of appointment of Victor Alexander as a director (1 page)
5 March 2014Appointment of Ms Dolores Charlesworth as a secretary (2 pages)
5 March 2014Registered office address changed from 14 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ United Kingdom on 5 March 2014 (1 page)
5 March 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
5 March 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
5 March 2014Registered office address changed from 14 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ United Kingdom on 5 March 2014 (1 page)
5 March 2014Appointment of Ms Dolores Charlesworth as a secretary (2 pages)
5 March 2014Registered office address changed from 14 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ United Kingdom on 5 March 2014 (1 page)
29 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 January 2013Termination of appointment of Thomas Tidswell as a director (1 page)
3 January 2013Registered office address changed from 12 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 12 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ England on 3 January 2013 (1 page)
3 January 2013Appointment of Mr David Christopher Kilgarriff as a director (2 pages)
3 January 2013Appointment of Mr David Christopher Kilgarriff as a director (2 pages)
3 January 2013Termination of appointment of Thomas Tidswell as a director (1 page)
3 January 2013Registered office address changed from 12 Millgarth Court, School Lane Collingham Wetherby West Yorkshire LS22 5JZ England on 3 January 2013 (1 page)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
21 June 2011Registered office address changed from 16 Mill Garth Court Collingham Wetherby West Yorkshire LS22 5JZ on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 16 Mill Garth Court Collingham Wetherby West Yorkshire LS22 5JZ on 21 June 2011 (1 page)
2 June 2010Appointment of Mr Victor Alexander as a director (2 pages)
2 June 2010Appointment of Mr Victor Alexander as a director (2 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Appointment of Mr Thomas Kendal Tidswell as a director (2 pages)
30 April 2010Appointment of Mr Thomas Kendal Tidswell as a director (2 pages)
29 April 2010Termination of appointment of Mildred Bell as a director (1 page)
29 April 2010Termination of appointment of Mildred Bell as a director (1 page)
29 April 2010Termination of appointment of Denise Pearson as a secretary (1 page)
29 April 2010Termination of appointment of Denise Pearson as a secretary (1 page)
29 April 2010Termination of appointment of Brian Pearson as a director (1 page)
29 April 2010Termination of appointment of Brian Pearson as a director (1 page)
23 April 2010Director's details changed for Brian Pearson on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Brian Pearson on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Mildred Emily Bell on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Mildred Emily Bell on 2 October 2009 (2 pages)
23 April 2010Director's details changed for Mildred Emily Bell on 2 October 2009 (2 pages)
23 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (13 pages)
23 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (13 pages)
23 April 2010Director's details changed for Brian Pearson on 2 October 2009 (2 pages)
28 May 2009Return made up to 12/04/09; full list of members (8 pages)
28 May 2009Return made up to 12/04/09; full list of members (8 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2008Return made up to 12/04/08; full list of members (9 pages)
12 May 2008Return made up to 12/04/08; full list of members (9 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
21 May 2007Return made up to 12/04/07; change of members (8 pages)
21 May 2007Return made up to 12/04/07; change of members (8 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 April 2006Return made up to 12/04/06; change of members (7 pages)
27 April 2006Return made up to 12/04/06; change of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 May 2005Return made up to 12/04/05; full list of members (8 pages)
11 May 2005Return made up to 12/04/05; full list of members (8 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 June 2004Return made up to 12/04/04; full list of members (9 pages)
8 June 2004Return made up to 12/04/04; full list of members (9 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 April 2003Return made up to 12/04/03; change of members (7 pages)
22 April 2003Return made up to 12/04/03; change of members (7 pages)
5 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 April 2002Return made up to 12/04/02; full list of members (7 pages)
29 April 2002Return made up to 12/04/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 April 2001Return made up to 12/04/01; change of members (6 pages)
26 April 2001Return made up to 12/04/01; change of members (6 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 November 2000Location of register of members (1 page)
22 November 2000Registered office changed on 22/11/00 from: 10 millgarth court collingham wetherby w yorks LS22 5JZ (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Registered office changed on 22/11/00 from: 10 millgarth court collingham wetherby w yorks LS22 5JZ (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Location of register of members (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
2 May 2000Return made up to 12/04/00; change of members (6 pages)
2 May 2000Return made up to 12/04/00; change of members (6 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 May 1999Return made up to 12/04/99; full list of members (6 pages)
10 May 1999Return made up to 12/04/99; full list of members (6 pages)
8 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 May 1998Return made up to 12/04/98; change of members (6 pages)
11 May 1998Return made up to 12/04/98; change of members (6 pages)
17 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 April 1997Return made up to 12/04/97; change of members (6 pages)
22 April 1997Return made up to 12/04/97; change of members (6 pages)
7 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 May 1996Return made up to 12/04/96; full list of members (6 pages)
1 May 1996Return made up to 12/04/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 April 1995Return made up to 12/04/95; change of members (6 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 April 1995Return made up to 12/04/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
26 November 1984Incorporation (15 pages)
26 November 1984Incorporation (15 pages)