Company NameJack Lunn (Homes) Limited
Company StatusActive
Company Number01941411
CategoryPrivate Limited Company
Incorporation Date23 August 1985(38 years, 8 months ago)
Previous NameFastclose Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Lunn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director NameMr Carl Barry Wright
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(23 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director NameMr Richard John Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(24 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Secretary NameMrs Nicola Jayne Thompson
StatusCurrent
Appointed26 November 2021(36 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director NameDerek Lunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressMoorside House West Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameJack Lunn
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address1 Springwood Road
Leeds
LS8 2QA
Director NameMaurice Reynard
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address2 The Meadows
Adel
Leeds
West Yorkshire
LS16 8DX
Director NameDavid Michael Brunel Steeples
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 13 April 1992)
RoleCompany Director
Correspondence Address2 Goodwins Close
Littlebury
Saffron Walden
Essex
CB11 4TU
Director NameHilda Lunn
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameMr Graham Lunn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 7 months after company formation)
Appointment Duration24 years, 12 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameMr Roy Lunn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Secretary NameMichael Anthony Greenough
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address4 Larkhill Drive
Moorside
Cleckheaton
BD19 6JS
Director NameJohn James Hall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressSilver Birches 20 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Secretary NameMr Graham Lunn
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameAlan Grey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address12 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Secretary NamePeter McAteer
NationalityBritish
StatusResigned
Appointed31 March 2003(17 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(19 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB

Contact

Websitejacklunn.co.uk
Telephone01423 299120
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Jack Lunn (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£6,387
Net Worth-£543,874
Current Liabilities£1,356,391

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

9 September 1987Delivered on: 15 September 1987
Satisfied on: 19 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 park avenue leeds 8 west yorkshire t/n wyk 396852.
Fully Satisfied
2 February 1987Delivered on: 10 February 1987
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as otley engineers training centre kineholme otley west yorkshire.
Fully Satisfied
24 November 1986Delivered on: 28 November 1986
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at dearnside road, denby vale, west yorkshire. T/n wyk 293562.
Fully Satisfied
17 January 1994Delivered on: 26 January 1994
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 birchfields rise,leeds,west yorkshire t/n wyk 374896.
Fully Satisfied
15 August 1986Delivered on: 26 August 1986
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at clifton common, york. Phase ii 4. 465 north yorkshire. As comprised in a conveyance dated 13.8.86.
Fully Satisfied
20 October 1993Delivered on: 29 October 1993
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 westroyd avenue, pudsey, leeds, west yorkshire t/no. WYK52458.
Fully Satisfied
28 May 1993Delivered on: 10 June 1993
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 water lane leeds west yorkshire title no. WYK243503.
Fully Satisfied
7 May 1993Delivered on: 19 May 1993
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 east view,kippax,leeds,west yorkshire.t/n wyk 327056.
Fully Satisfied
5 May 1993Delivered on: 13 May 1993
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 peckover drive,pudsey,leeds,west yorkshire. T/n wyk 185960.
Fully Satisfied
20 April 1993Delivered on: 28 April 1993
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 rookwood ave,leeds,west yorkshire. T/no.wyk 142924.
Fully Satisfied
7 April 1993Delivered on: 23 April 1993
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greystones,4 langton close,lyland nr preston lancashire t/n LA481574.
Fully Satisfied
27 January 1993Delivered on: 8 February 1993
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142 myrtle rd,sheffield,south yorkshire. T/no.syk 169142.
Fully Satisfied
27 January 1993Delivered on: 8 February 1993
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 pembroke rd,pudsey,west yorkshire.
Fully Satisfied
27 January 1993Delivered on: 8 February 1993
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3,westwood court,barnsley,south yorkshire. T/no.syk 214536.
Fully Satisfied
9 November 1992Delivered on: 16 November 1992
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 the lanes,pudsey,leeds,west yorkshire.t/n WYK216223.
Fully Satisfied
4 March 1986Delivered on: 13 March 1986
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of dewsbury road rastrick brighouse W. yorks.
Fully Satisfied
13 October 1992Delivered on: 26 October 1992
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 priestley drive,pudsey,west yorkshiret/no. Ywe 42527.
Fully Satisfied
29 September 1992Delivered on: 14 October 1992
Satisfied on: 22 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 duncan house,harker terrace, stanningley,west yorkshire.
Fully Satisfied
29 September 1992Delivered on: 14 October 1992
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 leys rd,blackpool,lancashire.
Fully Satisfied
24 September 1992Delivered on: 6 October 1992
Satisfied on: 22 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 hartley crescent, leeds, west yorkshire, t/no.wyk 360839.
Fully Satisfied
23 September 1992Delivered on: 2 October 1992
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hardwick crescent, pontefract, west yorkshire. T/no. Wyk 349781.
Fully Satisfied
21 August 1992Delivered on: 3 September 1992
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 ederoyd avenue, pudsey, leeds, west yorkshire T.no.wyk 266664.
Fully Satisfied
31 July 1992Delivered on: 12 August 1992
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 greenside, pudsey, west yorkshire t/no: wyk 349829.
Fully Satisfied
17 July 1992Delivered on: 31 July 1992
Satisfied on: 9 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 191 brigshaw lane, kippax, west yorkshire, t/no.wyk 486480.
Fully Satisfied
8 June 1992Delivered on: 16 June 1992
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 orchard cottages, darrington, west yorkshire t/no.wyk 249915.
Fully Satisfied
28 April 1992Delivered on: 8 May 1992
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 castle ings close,new farnley,leeds,west yorkshire.title no.WYK229074.
Fully Satisfied
13 January 1986Delivered on: 20 January 1986
Satisfied on: 19 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at new sturton lane, garforth, west yorkshire t/n wyk 339021.
Fully Satisfied
28 April 1992Delivered on: 8 May 1992
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 571 tong road,leeds,west yorkshire titleno.YWE64537.
Fully Satisfied
11 March 1992Delivered on: 23 March 1992
Satisfied on: 9 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wood nook farm,pudsey,west yorkshire being part of title no.WYK464352.
Fully Satisfied
5 February 1992Delivered on: 13 February 1992
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 mount pleasant road, pudsey, leeds, west yorkshire title number: WYK12517.
Fully Satisfied
17 December 1991Delivered on: 30 December 1991
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 greenfield gardens, cantley, doncaster south yorkshire title number SYK263104.
Fully Satisfied
18 November 1991Delivered on: 5 December 1991
Satisfied on: 24 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 0.45 acres or thereabouts at falkland rise, harrogate road, leeds, west yorkshire.
Fully Satisfied
31 October 1991Delivered on: 12 November 1991
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 gilroyd parade morley west yorkshire t/n wyk 167091.
Fully Satisfied
27 September 1991Delivered on: 9 October 1991
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 cranewells view, calton, west yorkshire title no: wyk 376922.
Fully Satisfied
27 September 1991Delivered on: 9 October 1991
Satisfied on: 20 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69A station road, kippax, west yorkshire. Title no: wyk 42219.
Fully Satisfied
27 September 1991Delivered on: 9 October 1991
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 high bank view, calton leeds, west yorkshire title NO6 wyk 333522.
Fully Satisfied
27 September 1991Delivered on: 9 October 1991
Satisfied on: 16 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 high bank view,colton,leeds,t/no.wyk 333522.
Fully Satisfied
22 August 1991Delivered on: 30 August 1991
Satisfied on: 24 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 station road kippax leeds west yorkshire t/no wyk 113624.
Fully Satisfied
5 August 1991Delivered on: 21 August 1991
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lawns lane, new farnley, lees, west yorkshire title no: wyk 488196.
Fully Satisfied
5 August 1991Delivered on: 21 August 1991
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lawns lane new farnley, leeds, west yorkshire title no: wyk 488192.
Fully Satisfied
24 July 1991Delivered on: 5 August 1991
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 park view shafton barnsley south yorkshire title no: syk 66798.
Fully Satisfied
25 July 1991Delivered on: 5 August 1991
Satisfied on: 5 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 king street barnoldswick, colne lancashire title no: la 529689.
Fully Satisfied
4 July 1991Delivered on: 18 July 1991
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 allandale cresecent garforth leeds west yorkshire t/no 2688.
Fully Satisfied
4 July 1991Delivered on: 18 July 1991
Satisfied on: 13 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 kempton road,kippax,leeds.
Fully Satisfied
4 July 1991Delivered on: 18 July 1991
Satisfied on: 13 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 crossgates lane,leeds,west yorkshire t/no.wyk 161516.
Fully Satisfied
27 June 1991Delivered on: 8 July 1991
Satisfied on: 5 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8,Station crescent armley,leeds, west yorkshire t/n wyk 13977.
Fully Satisfied
6 November 1985Delivered on: 14 November 1985
Satisfied on: 9 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The site of the gables, 83 main street and tynwold st johns avenue, thomer leeds. W. yorks (approx. 775 acres).
Fully Satisfied
15 November 1989Delivered on: 22 November 1989
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land north east of leeds road, methley & adjoining land near to leeds road & church lane methley. W. yorkshire. T/n wyk 229710.
Fully Satisfied
15 November 1989Delivered on: 22 November 1989
Satisfied on: 9 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land east of butts lane, kippax, W. yorkshire.
Fully Satisfied
13 June 1989Delivered on: 20 June 1989
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land part of sunnybank farm, silkstone, W. yorkshire.
Fully Satisfied
17 May 1989Delivered on: 26 May 1989
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of campsmount drive, doncaster, south yorkshire t/n syk 261111 plot of land off campsmount drive, campsall, doncaster, south yorkshire.
Fully Satisfied
22 March 1989Delivered on: 5 April 1989
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kippax off brighshaw lane, west yorkshire.
Fully Satisfied
11 November 1988Delivered on: 18 November 1988
Satisfied on: 9 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. 16 & 16A chapeltown pudsey. 2. land at chapel town pudsey west yorkshire.
Fully Satisfied
8 August 1988Delivered on: 24 August 1988
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at station lane, woodlesford, the cottage, lawrence house, 18, station lane, & lawrence house, station lane, W. yorks. T/nos wyk 233712 wyk 106157.
Fully Satisfied
11 August 1988Delivered on: 24 August 1988
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at pog farm, stanningley w yorks. T/n ywe 62714.
Fully Satisfied
5 February 1988Delivered on: 11 February 1988
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of high street, silkstone south yorkshire t/nos:- syk 196893. syk 108159 syk 248819.
Fully Satisfied
9 September 1987Delivered on: 15 September 1987
Satisfied on: 12 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of stanningley road. Leeds west yorkshire. T/n wyk 391935.
Fully Satisfied
17 December 2021Delivered on: 23 December 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All freehold, leasehold or immovable property wherever situated from time to time owned by the company or in which the company has any interest. All of the company's intellectual property. For more details please refer to the instrument.
Outstanding
18 October 2006Delivered on: 27 October 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 November 1985Delivered on: 14 November 1985
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
10 May 2023Accounts for a small company made up to 30 September 2022 (7 pages)
11 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
17 March 2023Appointment of Mr David Philip Priestley as a director on 1 March 2023 (2 pages)
9 February 2023Termination of appointment of Richard John Brown as a director on 11 January 2023 (1 page)
16 May 2022Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022 (1 page)
16 May 2022Change of details for Jackl Lunn (Holdings) Limited as a person with significant control on 21 March 2022 (2 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
21 March 2022Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA on 21 March 2022 (1 page)
15 February 2022Accounts for a small company made up to 30 September 2021 (7 pages)
23 December 2021Registration of charge 019414110062, created on 17 December 2021 (57 pages)
29 November 2021Appointment of Mrs Nicola Jayne Thompson as a secretary on 26 November 2021 (2 pages)
26 November 2021Termination of appointment of Peter Mcateer as a secretary on 26 November 2021 (1 page)
24 September 2021Termination of appointment of Roy Lunn as a director on 16 July 2021 (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 February 2021Accounts for a small company made up to 30 September 2020 (7 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 30 September 2019 (7 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 30 September 2018 (7 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
15 February 2018Accounts for a small company made up to 30 September 2017 (8 pages)
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page)
20 April 2017Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages)
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page)
20 April 2017Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Carl Barry Wright on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Carl Barry Wright on 20 April 2017 (2 pages)
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page)
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
7 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000
(8 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000
(8 pages)
19 February 2016Full accounts made up to 30 September 2015 (13 pages)
19 February 2016Full accounts made up to 30 September 2015 (13 pages)
11 August 2015Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 (1 page)
30 July 2015Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page)
8 July 2015Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page)
8 July 2015Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,000
(9 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,000
(9 pages)
4 February 2015Full accounts made up to 30 September 2014 (12 pages)
4 February 2015Full accounts made up to 30 September 2014 (12 pages)
18 June 2014Full accounts made up to 30 September 2013 (13 pages)
18 June 2014Full accounts made up to 30 September 2013 (13 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(9 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(9 pages)
11 March 2014Section 519 (1 page)
11 March 2014Section 519 (1 page)
6 March 2014Aud res section 519 (1 page)
6 March 2014Aud res section 519 (1 page)
28 June 2013Full accounts made up to 30 September 2012 (13 pages)
28 June 2013Full accounts made up to 30 September 2012 (13 pages)
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013 (2 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013 (2 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
24 February 2012Full accounts made up to 30 September 2011 (13 pages)
24 February 2012Full accounts made up to 30 September 2011 (13 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
4 March 2011Full accounts made up to 30 September 2010 (13 pages)
4 March 2011Full accounts made up to 30 September 2010 (13 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
22 March 2010Full accounts made up to 30 September 2009 (13 pages)
22 March 2010Full accounts made up to 30 September 2009 (13 pages)
28 October 2009Appointment of Mr Richard John Brown as a director (4 pages)
28 October 2009Appointment of Mr Richard John Brown as a director (4 pages)
22 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
22 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 July 2009Director appointed carl barry wright (2 pages)
3 July 2009Director appointed carl barry wright (2 pages)
2 April 2009Return made up to 26/03/09; full list of members (4 pages)
2 April 2009Return made up to 26/03/09; full list of members (4 pages)
29 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 May 2008Director appointed andrew lunn (2 pages)
20 May 2008Director appointed andrew lunn (2 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
10 April 2008Location of debenture register (1 page)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
10 April 2008Location of debenture register (1 page)
27 April 2007Return made up to 26/03/07; full list of members (8 pages)
27 April 2007Return made up to 26/03/07; full list of members (8 pages)
9 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 October 2006Particulars of mortgage/charge (9 pages)
27 October 2006Particulars of mortgage/charge (9 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Return made up to 26/03/06; full list of members (8 pages)
6 April 2006Return made up to 26/03/06; full list of members (8 pages)
16 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
16 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
19 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
19 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
17 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
17 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
25 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
25 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
18 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
7 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
2 April 2002Return made up to 26/03/02; full list of members (8 pages)
2 April 2002Return made up to 26/03/02; full list of members (8 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 March 2001Return made up to 26/03/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 March 2001Return made up to 26/03/01; full list of members (7 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Return made up to 26/03/00; full list of members (9 pages)
5 April 2000Return made up to 26/03/00; full list of members (9 pages)
29 March 2000Full accounts made up to 30 September 1999 (12 pages)
29 March 2000Full accounts made up to 30 September 1999 (12 pages)
25 May 1999Return made up to 26/03/99; no change of members (8 pages)
25 May 1999Return made up to 26/03/99; no change of members (8 pages)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Full accounts made up to 30 September 1998 (12 pages)
9 March 1999Full accounts made up to 30 September 1998 (12 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
14 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 1998Full accounts made up to 30 September 1997 (11 pages)
6 March 1998Full accounts made up to 30 September 1997 (11 pages)
29 April 1997Return made up to 26/03/97; full list of members (10 pages)
29 April 1997Return made up to 26/03/97; full list of members (10 pages)
15 April 1997Full accounts made up to 30 September 1996 (11 pages)
15 April 1997Full accounts made up to 30 September 1996 (11 pages)
28 May 1996Full accounts made up to 30 September 1995 (14 pages)
28 May 1996Full accounts made up to 30 September 1995 (14 pages)
3 April 1996Return made up to 26/03/96; no change of members (8 pages)
3 April 1996Return made up to 26/03/96; no change of members (8 pages)
30 March 1995Return made up to 26/03/95; no change of members (16 pages)
30 March 1995Return made up to 26/03/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
12 November 1991Particulars of mortgage/charge (3 pages)
12 November 1991Particulars of mortgage/charge (3 pages)
14 October 1985Company name changed\certificate issued on 14/10/85 (2 pages)
14 October 1985Company name changed\certificate issued on 14/10/85 (2 pages)
23 August 1985Certificate of incorporation (1 page)
23 August 1985Certificate of incorporation (1 page)