Leeds
West Yorkshire
LS14 6UF
Director Name | Mr Edward Daniel Hopkin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | International Counsel |
Country of Residence | England |
Correspondence Address | 5 Killingbeck Drive Leeds West Yorkshire LS14 6UF |
Director Name | Ms Srividhya Venkataraman |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director - North West Europe |
Country of Residence | United Kingdom |
Correspondence Address | 5 Killingbeck Drive Leeds West Yorkshire LS14 6UF |
Director Name | Mr Gwilym Alban Davies |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 October 1999) |
Role | Director-Cardiac Research |
Country of Residence | England |
Correspondence Address | 9 Westlands Bilton In Ainsty York North Yorkshire YO26 7LH |
Secretary Name | Mrs Julie Ann Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | Brookefield House 22 Kirkfield Avenue Thorner Leeds West Yorkshire LS14 3EL |
Director Name | Mr Alan John Hird |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Barn Shay Lane Heaton Bradford West Yorkshire BD9 6SL |
Secretary Name | Mr Alan John Hird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(7 years after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Barn Shay Lane Heaton Bradford West Yorkshire BD9 6SL |
Director Name | Mrs Karen Casterline Farmer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 1993) |
Role | Company Director Medical Sales Actamed Ltd |
Correspondence Address | The Rosery 136 Roehampton Vale London SW15 3RX |
Secretary Name | Mr Ronald Nelson Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 97 St Davids Road Otley West Yorkshire LS21 2RG |
Director Name | Lindebo Hans Gosta |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 1993(8 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 1994) |
Role | Managing Director |
Correspondence Address | 1 Elmhurst Drive Dorking Surrey RH4 2BA |
Director Name | Mr John Parkinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 7 Stourton Mews Stourton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Mr Michael Joseph Henderson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(8 years, 6 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beverley Rise Ilkley West Yorkshire LS29 9DB |
Secretary Name | Mr Michael Joseph Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(8 years, 6 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beverley Rise Ilkley West Yorkshire LS29 9DB |
Director Name | Dr William Gibson Robertson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ |
Secretary Name | Jonathan Michael Harry Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 16 Woodland Close Goldsborough Knaresborough North Yorkshire HG5 8NH |
Director Name | Mr Christopher John Crabtree |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | Rockwood Highfield Road Idle Bradford West Yorkshire BD10 8QH |
Director Name | Daniel Raphael Rivlin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(9 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 May 1995) |
Role | Company Chairman |
Correspondence Address | 272 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Director Name | David John William Ross |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 1997) |
Role | Joint Managing Director |
Correspondence Address | 28 Oak Lodge Marlowes Road Kensington Green London W8 5UL |
Director Name | David William Hobdey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 6 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AF |
Director Name | Dr Michael John Kilpatrick |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 1998) |
Role | Product Development |
Correspondence Address | Booth Hall Clemgoose Lane Kingsley Staffordshire ST10 2EG |
Director Name | William Wilson Gerard |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 41-51 Brighton Road Redhill Surrey RH1 6YS |
Director Name | Jose Javier Alvarez |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 501 Haven Point Drive Treasure Island Florida America |
Director Name | Dr David Harry Fortune |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(13 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 July 2008) |
Role | Chief Executive |
Correspondence Address | 3 Eton Court Roseville Avenue Harrogate North Yorkshire HG1 4AB |
Director Name | Dr Peter Andrew David Edwardson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2002) |
Role | Techincal Director |
Correspondence Address | 1 Sandhill Oval Leeds West Yorkshire LS17 8EB |
Director Name | Mr George Alan Sampson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kenilworth Road Fleet Hampshire GU13 9AT |
Secretary Name | David William Hobdey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 2001) |
Role | Managing Director |
Correspondence Address | 6 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AF |
Director Name | Laurence Rostron |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2006) |
Role | Venture Capital Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grace Cottage Church Lane Lacey Green Buckinghamshire HP27 0QX |
Secretary Name | Mr Daniel Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Sandhill Oval Leeds West Yorkshire LS17 8EA |
Secretary Name | Dr David Harry Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 2008) |
Role | Chief Executive |
Correspondence Address | 3 Eton Court Roseville Avenue Harrogate North Yorkshire HG1 4AB |
Director Name | Mr David William Hobdey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Batch Cottage The Batch Priddy Wells Somerset BA5 3BD |
Director Name | Mr Paul Lancelot Banner |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Killingbeck Drive Leeds West Yorkshire LS14 6UF |
Director Name | Dr David John Mandley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 March 2018) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 5 Killingbeck Drive Leeds West Yorkshire LS14 6UF |
Secretary Name | Judith Whitworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 November 2020) |
Role | Company Director |
Correspondence Address | 5 Killingbeck Drive Leeds West Yorkshire LS14 6UF |
Director Name | Mr Peter Maver |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(33 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Killingbeck Drive Leeds West Yorkshire LS14 6UF |
Secretary Name | Mr Liam Coleman |
---|---|
Status | Resigned |
Appointed | 17 November 2020(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2022) |
Role | Company Director |
Correspondence Address | 5 Killingbeck Drive Leeds West Yorkshire LS14 6UF |
Website | www.tissuemed.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2000500 |
Telephone region | Leeds |
Registered Address | 5 Killingbeck Drive Leeds West Yorkshire LS14 6UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £585,366 |
Gross Profit | £493,709 |
Net Worth | £2,233,063 |
Cash | £2,096,904 |
Current Liabilities | £116,013 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 August 1996 | Delivered on: 17 August 1996 Satisfied on: 15 March 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts from time to time due other than such debts as the bank may have specifically agreed in writing to exclude from such first fixed charge and all goodwill and uncalled capital floating charge undertaking of the company and all its property whatsoever and wheresoever present and future including uncalled capital and all book debts and other debts not charged under the fixed charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 July 1992 | Delivered on: 14 July 1992 Satisfied on: 22 July 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 January 1992 | Delivered on: 1 February 1992 Satisfied on: 20 April 2010 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £18792.00 due from the company to the chargee under the terms of the charge. Particulars: All its right, title and interest in and to all sums payable under the insurance. (Please see doc form M395 reference M196C for full details). Fully Satisfied |
10 October 1989 | Delivered on: 19 October 1989 Satisfied on: 24 June 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 February 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
25 November 2020 | Termination of appointment of Judith Whitworth as a secretary on 17 November 2020 (1 page) |
25 November 2020 | Appointment of Mr Liam Coleman as a secretary on 17 November 2020 (2 pages) |
16 November 2020 | Resolutions
|
16 November 2020 | Purchase of own shares.
|
16 November 2020 | Cancellation of shares. Statement of capital on 18 September 2020
|
9 July 2020 | Second filing of Confirmation Statement dated 31 December 2019 (6 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with updates
|
15 October 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
27 August 2019 | Solvency Statement dated 08/08/19 (1 page) |
27 August 2019 | Statement of capital on 27 August 2019
|
27 August 2019 | Resolutions
|
27 August 2019 | Statement by Directors (1 page) |
23 August 2019 | Statement by Directors (1 page) |
23 August 2019 | Resolutions
|
23 August 2019 | Solvency Statement dated 08/08/19 (1 page) |
23 August 2019 | Statement of capital on 23 August 2019
|
16 August 2019 | Statement of capital following an allotment of shares on 9 August 2019
|
21 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
10 May 2018 | Appointment of Mr Peter Maver as a director on 1 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of David John Mandley as a director on 16 March 2018 (1 page) |
10 May 2018 | Appointment of Dr Ian Thompson as a director on 1 April 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (9 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (9 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
2 November 2016 | Secretary's details changed for Judith Whitworth on 2 November 2016 (1 page) |
2 November 2016 | Director's details changed for Dr David John Mandley on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Jeremy David Sampson on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Dr David John Mandley on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Jeremy David Sampson on 2 November 2016 (2 pages) |
2 November 2016 | Secretary's details changed for Judith Whitworth on 2 November 2016 (1 page) |
2 November 2016 | Director's details changed for Mr Paul Lancelot Banner on 2 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Paul Lancelot Banner on 2 November 2016 (2 pages) |
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
17 October 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
26 January 2015 | Director's details changed for Dr David John Mandley on 21 February 2014 (2 pages) |
26 January 2015 | Director's details changed for Dr David John Mandley on 21 February 2014 (2 pages) |
9 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
9 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
4 July 2014 | Auditor's resignation (1 page) |
4 July 2014 | Auditor's resignation (1 page) |
4 February 2014 | Annual return made up to 31 December 2013. List of shareholders has changed Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 December 2013. List of shareholders has changed Statement of capital on 2014-02-04
|
17 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 April 2013 | Termination of appointment of Gordon Sutherland as a director (1 page) |
11 April 2013 | Termination of appointment of Gordon Sutherland as a director (1 page) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (23 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (23 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
17 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
9 November 2011 | Termination of appointment of David Hobdey as a director (1 page) |
9 November 2011 | Appointment of Mr Gordon Sutherland as a director (2 pages) |
9 November 2011 | Termination of appointment of David Hobdey as a director (1 page) |
9 November 2011 | Termination of appointment of Nicholas Woods as a director (1 page) |
9 November 2011 | Termination of appointment of Nicholas Woods as a director (1 page) |
9 November 2011 | Appointment of Mr Gordon Sutherland as a director (2 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (20 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (20 pages) |
4 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2010 | Annual return made up to 31 December 2009 (17 pages) |
8 March 2010 | Annual return made up to 31 December 2009 (17 pages) |
13 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 February 2009 | Return made up to 31/12/08; change of members (7 pages) |
19 February 2009 | Return made up to 31/12/08; change of members (7 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
13 January 2009 | Ad 31/12/08\gbp si [email protected]=2777777.5\gbp ic 10929633/13707410.5\ (2 pages) |
13 January 2009 | Ad 31/12/08\gbp si [email protected]=2777777.5\gbp ic 10929633/13707410.5\ (2 pages) |
17 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 July 2008 | Director appointed david john mandley (2 pages) |
15 July 2008 | Director appointed david john mandley (2 pages) |
10 July 2008 | Appointment terminated director and secretary david fortune (1 page) |
10 July 2008 | Secretary appointed judith whitworth (2 pages) |
10 July 2008 | Secretary appointed judith whitworth (2 pages) |
10 July 2008 | Appointment terminated director and secretary david fortune (1 page) |
10 June 2008 | Director appointed jeremy david sampson (1 page) |
10 June 2008 | Director appointed jeremy david sampson (1 page) |
22 May 2008 | Auditor's resignation (1 page) |
22 May 2008 | Auditor's resignation (1 page) |
11 February 2008 | Return made up to 31/12/07; full list of members
|
11 February 2008 | Return made up to 31/12/07; full list of members
|
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
24 October 2007 | Ad 05/10/07--------- £ si [email protected]=2497222 £ ic 10681136/13178358 (3 pages) |
24 October 2007 | Ad 05/10/07--------- £ si [email protected]=2497222 £ ic 10681136/13178358 (3 pages) |
19 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
23 March 2007 | Ad 08/03/07--------- £ si [email protected]= 1100000 £ ic 9581136/10681136 (11 pages) |
23 March 2007 | Ad 08/03/07--------- £ si [email protected]= 1100000 £ ic 9581136/10681136 (11 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | £ nc 12000000/15750000 21/02/07 (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | £ nc 12000000/15750000 21/02/07 (1 page) |
28 February 2007 | Return made up to 31/12/06; full list of members
|
28 February 2007 | Return made up to 31/12/06; full list of members
|
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
26 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 January 2006 | Return made up to 31/12/05; change of members
|
31 January 2006 | Return made up to 31/12/05; change of members
|
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
23 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
1 February 2005 | Return made up to 31/12/04; full list of members (19 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (19 pages) |
5 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
5 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 11 killingbeck drive leeds west yorkshire LS14 6UF (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 11 killingbeck drive leeds west yorkshire LS14 6UF (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (12 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (12 pages) |
10 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 31/12/01; full list of members (12 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (12 pages) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | New secretary appointed (1 page) |
12 July 2001 | Secretary resigned;director resigned (1 page) |
12 July 2001 | New secretary appointed (1 page) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
22 September 2000 | Ad 20/09/00--------- £ si [email protected]=1875 £ ic 9579850/9581725 (2 pages) |
22 September 2000 | Ad 20/09/00--------- £ si [email protected]=1875 £ ic 9579850/9581725 (2 pages) |
5 September 2000 | Memorandum and Articles of Association (6 pages) |
5 September 2000 | Memorandum and Articles of Association (6 pages) |
31 August 2000 | Ad 18/08/00--------- £ si [email protected]=4475000 £ ic 4772405/9247405 (4 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Conve 18/08/00 (1 page) |
31 August 2000 | Nc inc already adjusted 18/08/00 (1 page) |
31 August 2000 | Ad 18/08/00--------- £ si [email protected]=4475000 £ ic 4772405/9247405 (4 pages) |
31 August 2000 | Nc inc already adjusted 18/08/00 (1 page) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
31 August 2000 | Conve 18/08/00 (1 page) |
31 August 2000 | £ nc 7415000/7390000 18/08/00 (1 page) |
31 August 2000 | Resolutions
|
31 August 2000 | Ad 18/08/00--------- £ si [email protected]=332445 £ ic 9247405/9579850 (8 pages) |
31 August 2000 | £ nc 7415000/7390000 18/08/00 (1 page) |
31 August 2000 | Ad 18/08/00--------- £ si [email protected]=332445 £ ic 9247405/9579850 (8 pages) |
5 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Ad 25/05/99--------- £ si [email protected]=1461726 £ ic 3310679/4772405 (3 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Ad 25/05/99--------- £ si [email protected]=1461726 £ ic 3310679/4772405 (3 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
3 September 1999 | New director appointed (3 pages) |
3 September 1999 | New director appointed (3 pages) |
1 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
1 September 1999 | Declaration of mortgage charge released/ceased (1 page) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 June 1999 | £ ic 3335679/3310679 21/05/99 £ sr 25000@1=25000 (1 page) |
3 June 1999 | £ ic 3335679/3310679 21/05/99 £ sr 25000@1=25000 (1 page) |
12 May 1999 | £ nc 6165000/7415000 25/03/99 (1 page) |
12 May 1999 | £ nc 6165000/7415000 25/03/99 (1 page) |
2 February 1999 | Return made up to 31/12/98; change of members (8 pages) |
2 February 1999 | Return made up to 31/12/98; change of members (8 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: astley lane industrial estate astley lane swillington leeds LS26 8XT (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: astley lane industrial estate astley lane swillington leeds LS26 8XT (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
2 September 1997 | Nc inc already adjusted 29/07/97 (1 page) |
2 September 1997 | Resolutions
|
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Nc inc already adjusted 29/07/97 (1 page) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
31 January 1997 | Return made up to 31/12/96; full list of members
|
31 January 1997 | Return made up to 31/12/96; full list of members
|
25 January 1997 | Ad 28/06/96--------- £ si [email protected]=5973 £ ic 526602/532575 (2 pages) |
25 January 1997 | Ad 28/06/96--------- £ si [email protected]=5973 £ ic 526602/532575 (2 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
20 March 1996 | Return made up to 31/12/95; full list of members
|
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 31/12/95; full list of members
|
20 March 1996 | Director resigned (1 page) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
15 May 1995 | £ sr 25000@1 07/11/94 (1 page) |
15 May 1995 | £ sr 25000@1 07/11/94 (1 page) |
17 November 1994 | Memorandum and Articles of Association (16 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Memorandum and Articles of Association (16 pages) |
5 September 1994 | Memorandum and Articles of Association (20 pages) |
5 September 1994 | Memorandum and Articles of Association (20 pages) |
5 September 1994 | Resolutions
|
14 April 1993 | Resolutions
|
11 September 1992 | Company name changed tissuetec LIMITED\certificate issued on 14/09/92 (2 pages) |
11 September 1992 | Company name changed tissuetec LIMITED\certificate issued on 14/09/92 (2 pages) |
20 May 1992 | Memorandum and Articles of Association (22 pages) |
20 May 1992 | Resolutions
|
20 May 1992 | Memorandum and Articles of Association (22 pages) |
13 January 1986 | Company name changed\certificate issued on 13/01/86 (4 pages) |
13 January 1986 | Company name changed\certificate issued on 13/01/86 (4 pages) |
4 April 1985 | Certificate of incorporation (1 page) |
4 April 1985 | Certificate of incorporation (1 page) |