Company NameOakland Consulting Services Limited
DirectorsSusan Oakland and John Stephen Oakland
Company StatusActive
Company Number01947419
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Susan Oakland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Austby
Nesfield
Ilkley
West Yorkshire
LS29 0BJ
Director NameProf John Stephen Oakland
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1994(8 years, 7 months after company formation)
Appointment Duration30 years
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressHigh Austby
Nesfield
Ilkley
West Yorkshire
LS29 0BJ
Director NameDoris Elsie Followell
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 May 1993)
RoleHousewife/Nurse
Correspondence AddressHawksworth Cottage Main Street
Guiseley
Leeds
West Yorkshire
LS20 8NX
Secretary NameDr Roy Frederick Followell
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressHawksworth Cottage Main Street
Guiseley
Leeds
West Yorkshire
LS20 8NX
Secretary NameJohn Stephen Oakland
NationalityBritish
StatusResigned
Appointed28 May 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 1996)
RoleUniversity Lecturer
Correspondence AddressManor Farm House Main Street
Cottingley
Bingley
West Yorkshire
BD16 1SX
Director NameBeryl Mathews
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Stray
Long Newton
Stockton On Tees
Cleveland
TS21 1DN
Secretary NameRonald Anthony Collins
NationalityBritish
StatusResigned
Appointed07 May 1996(10 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 March 1997)
RoleCompany Director
Correspondence Address113 Alexandra Road
Farnborough
Hampshire
GU14 6RR
Director NameDr Stephen John Tanner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(11 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2009)
RoleManagement Consultant
Correspondence Address4 Windermere Close
Winnersh
Berkshire
RG41 5XW
Director NameProf Leslie James Porter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(11 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 19 March 2009)
RoleConsultant
Correspondence AddressThe Laurels St Leonards Lane
South Cockerington
Lincolnshire
LN11 7EF
Director NameMr Stephen Riley Mathews
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(11 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 September 1997)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Stray
Long Newton
Stockton On Tees
Cleveland
TS21 1DN
Director NameSydney Roy Broadhouse
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(11 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 02 June 2008)
RoleManagement Consultant
Correspondence Address20 Willow Grove
Whitby
Ellesmere Port
Cheshire
CH66 2PJ
Wales
Director NameMr Nigel Timothy Kippax
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(11 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside Gardens
Berkhamsted
Hertfordshire
HP4 2LE
Director NameClive Frederick Jeanes
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address1 Park Lane Laburnum Court
Laburnum Lane Hale
Altrincham
Cheshire
WA15 0JS
Director NameJohn Alan Glover
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1998)
RoleManagement Consultant
Correspondence Address25 Kingswood Gardens
Leeds
LS8 2BT
Secretary NameBeryl Mathews
NationalityBritish
StatusResigned
Appointed27 March 1997(11 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 September 1997)
RoleCconsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Stray
Long Newton
Stockton On Tees
Cleveland
TS21 1DN
Secretary NameJulie Wilson
NationalityBritish
StatusResigned
Appointed30 September 1997(12 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 June 1998)
RoleCompany Director
Correspondence Address517 Street Lane
Leeds
West Yorkshire
LS17 6LA
Secretary NameProf Leslie James Porter
NationalityBritish
StatusResigned
Appointed26 June 1998(12 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 December 2008)
RoleCompany Director
Correspondence AddressThe Laurels St Leonards Lane
South Cockerington
Lincolnshire
LN11 7EF
Director NameMr Michael Anthony Turner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(17 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2012)
RoleConsultant (Management)
Country of ResidenceEngland
Correspondence Address17 The Stonebow
Thornton Le Beans
North Yorkshire
DL6 3SR
Director NameMr John Paul Forrester
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(20 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Sedgeford
Whitchurch
Salop
SY13 1EX
Wales
Director NameJohn George Scarisbrick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDelheim
Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameMr Paul Edward Slater
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest One 114 Wellington Street
Leeds
LS1 1BA
Secretary NameProf John Stephen Oakland
StatusResigned
Appointed01 January 2010(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2011)
RoleCompany Director
Correspondence Address33 Park Square West
Leeds
West Yorkshire
LS1 2PF
Secretary NameMr Geoffrey Charles Botting
StatusResigned
Appointed01 February 2011(25 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 May 2021)
RoleCompany Director
Correspondence AddressNo 1 Aire Street
Leeds
LS1 4PR
Secretary NameMrs Rachel Louise Smith
StatusResigned
Appointed04 May 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2023)
RoleCompany Director
Correspondence Address48 Leeds Road
Harrogate
HG2 8BQ

Contact

Telephone0113 2341944
Telephone regionLeeds

Location

Registered Address1 East Parade
Leeds
LS1 2AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£348,019
Current Liabilities£81,631

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 3 days from now)

Charges

17 March 1997Delivered on: 21 March 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 December 2023Satisfaction of charge 1 in full (1 page)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
6 March 2023Registered office address changed from No 1 Aire Street Leeds LS1 4PR England to 1 East Parade Leeds LS1 2AD on 6 March 2023 (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 May 2021Appointment of Mrs Rachel Louise Smith as a secretary on 4 May 2021 (2 pages)
4 May 2021Termination of appointment of Geoffrey Charles Botting as a secretary on 4 May 2021 (1 page)
28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2019Cessation of John Stephen Oakland as a person with significant control on 31 October 2019 (1 page)
14 November 2019Cessation of Susan Oakland as a person with significant control on 31 October 2019 (1 page)
14 November 2019Notification of Oakland Group Services Limited as a person with significant control on 31 October 2019 (2 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 August 2018Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA to No 1 Aire Street Leeds LS1 4PR on 24 August 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 12,500
(4 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 12,500
(4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12,500
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12,500
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 12,500
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 12,500
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2014Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
21 January 2014Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Cancellation of shares. Statement of capital on 25 July 2013
  • GBP 12,500
(4 pages)
25 July 2013Cancellation of shares. Statement of capital on 25 July 2013
  • GBP 12,500
(4 pages)
25 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Full accounts made up to 31 October 2012 (18 pages)
30 April 2013Full accounts made up to 31 October 2012 (18 pages)
18 December 2012Termination of appointment of Paul Slater as a director (1 page)
18 December 2012Termination of appointment of Michael Turner as a director (1 page)
18 December 2012Termination of appointment of Michael Turner as a director (1 page)
18 December 2012Termination of appointment of Paul Slater as a director (1 page)
6 November 2012Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF on 6 November 2012 (1 page)
31 October 2012Company name changed oakland consulting LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-28
(2 pages)
31 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 October 2012Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
31 October 2012Change of name notice (2 pages)
31 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 October 2012Re-registration from a public company to a private limited company (2 pages)
31 October 2012Re-registration of Memorandum and Articles (8 pages)
31 October 2012Re-registration of Memorandum and Articles (8 pages)
31 October 2012Re-registration from a public company to a private limited company (2 pages)
31 October 2012Change of name notice (2 pages)
31 October 2012Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
31 October 2012Company name changed oakland consulting LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-28
(2 pages)
21 August 2012Purchase of own shares. (3 pages)
21 August 2012Purchase of own shares. (3 pages)
1 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2012Cancellation of shares. Statement of capital on 1 August 2012
  • GBP 40,625
(4 pages)
1 August 2012Cancellation of shares. Statement of capital on 1 August 2012
  • GBP 40,625
(4 pages)
1 August 2012Cancellation of shares. Statement of capital on 1 August 2012
  • GBP 40,625
(4 pages)
1 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
24 April 2012Full accounts made up to 31 October 2011 (18 pages)
24 April 2012Full accounts made up to 31 October 2011 (18 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
15 April 2011Full accounts made up to 31 October 2010 (19 pages)
15 April 2011Full accounts made up to 31 October 2010 (19 pages)
4 February 2011Termination of appointment of John Scarisbrick as a director (1 page)
4 February 2011Termination of appointment of John Scarisbrick as a director (1 page)
4 February 2011Appointment of Mr Geoffrey Charles Botting as a secretary (1 page)
4 February 2011Termination of appointment of John Oakland as a secretary (1 page)
4 February 2011Termination of appointment of John Oakland as a secretary (1 page)
4 February 2011Appointment of Mr Geoffrey Charles Botting as a secretary (1 page)
20 January 2011Appointment of Professor John Stephen Oakland as a secretary (1 page)
20 January 2011Appointment of Professor John Stephen Oakland as a secretary (1 page)
6 January 2011Purchase of own shares. (3 pages)
6 January 2011Purchase of own shares. (3 pages)
20 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2010Cancellation of shares. Statement of capital on 20 December 2010
  • GBP 43,750
(4 pages)
20 December 2010Cancellation of shares. Statement of capital on 20 December 2010
  • GBP 43,750
(4 pages)
20 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
3 June 2010Director's details changed for Professor John Stephen Oakland on 28 April 2010 (2 pages)
3 June 2010Director's details changed for Doctor Susan Oakland on 30 April 2010 (2 pages)
3 June 2010Director's details changed for Michael Anthony Turner on 30 April 2010 (2 pages)
3 June 2010Director's details changed for Professor John Stephen Oakland on 28 April 2010 (2 pages)
3 June 2010Director's details changed for Michael Anthony Turner on 30 April 2010 (2 pages)
3 June 2010Director's details changed for Doctor Susan Oakland on 30 April 2010 (2 pages)
23 February 2010Full accounts made up to 31 October 2009 (19 pages)
23 February 2010Full accounts made up to 31 October 2009 (19 pages)
15 January 2010Termination of appointment of John Forrester as a director (1 page)
15 January 2010Appointment of Mr Paul Edward Slater as a director (2 pages)
15 January 2010Termination of appointment of Stephen Tanner as a director (1 page)
15 January 2010Termination of appointment of John Forrester as a director (1 page)
15 January 2010Termination of appointment of Stephen Tanner as a director (1 page)
15 January 2010Appointment of Mr Paul Edward Slater as a director (2 pages)
25 June 2009Return made up to 30/04/09; full list of members (6 pages)
25 June 2009Return made up to 30/04/09; full list of members (6 pages)
15 May 2009Gbp ic 50000/46875\10/03/09\gbp sr 3125@1=3125\ (1 page)
15 May 2009Gbp ic 50000/46875\10/03/09\gbp sr 3125@1=3125\ (1 page)
13 May 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 May 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 March 2009Full accounts made up to 31 October 2008 (21 pages)
30 March 2009Full accounts made up to 31 October 2008 (21 pages)
24 March 2009Appointment terminated director leslie porter (1 page)
24 March 2009Appointment terminated director leslie porter (1 page)
24 December 2008Appointment terminated secretary leslie porter (1 page)
24 December 2008Appointment terminated secretary leslie porter (1 page)
6 June 2008Appointment terminated director sydney broadhouse (1 page)
6 June 2008Appointment terminated director sydney broadhouse (1 page)
27 May 2008Return made up to 30/04/08; full list of members (7 pages)
27 May 2008Return made up to 30/04/08; full list of members (7 pages)
12 March 2008Full accounts made up to 31 October 2007 (20 pages)
12 March 2008Full accounts made up to 31 October 2007 (20 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
23 November 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
23 November 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
1 November 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
1 November 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
4 June 2007Return made up to 30/04/07; no change of members (9 pages)
4 June 2007Return made up to 30/04/07; no change of members (9 pages)
30 March 2007Full accounts made up to 31 October 2006 (20 pages)
30 March 2007Full accounts made up to 31 October 2006 (20 pages)
18 May 2006Return made up to 30/04/06; full list of members (10 pages)
18 May 2006Return made up to 30/04/06; full list of members (10 pages)
29 March 2006Full accounts made up to 31 October 2005 (19 pages)
29 March 2006Full accounts made up to 31 October 2005 (19 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
10 May 2005Return made up to 30/04/05; full list of members (10 pages)
10 May 2005Return made up to 30/04/05; full list of members (10 pages)
9 May 2005Full accounts made up to 31 October 2004 (19 pages)
9 May 2005Full accounts made up to 31 October 2004 (19 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
12 May 2004Return made up to 30/04/04; full list of members (10 pages)
12 May 2004Return made up to 30/04/04; full list of members (10 pages)
29 March 2004Full accounts made up to 31 October 2003 (19 pages)
29 March 2004Full accounts made up to 31 October 2003 (19 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
14 May 2003Return made up to 30/04/03; full list of members (10 pages)
14 May 2003Return made up to 30/04/03; full list of members (10 pages)
30 April 2003Full accounts made up to 31 October 2002 (18 pages)
30 April 2003Full accounts made up to 31 October 2002 (18 pages)
9 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 2002Full accounts made up to 31 October 2001 (18 pages)
3 April 2002Full accounts made up to 31 October 2001 (18 pages)
29 May 2001Full accounts made up to 31 October 2000 (18 pages)
29 May 2001Full accounts made up to 31 October 2000 (18 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
26 May 2000Full accounts made up to 31 October 1999 (18 pages)
26 May 2000Full accounts made up to 31 October 1999 (18 pages)
23 May 2000Return made up to 30/04/00; full list of members (10 pages)
23 May 2000Return made up to 30/04/00; full list of members (10 pages)
25 May 1999Full accounts made up to 31 October 1998 (25 pages)
25 May 1999Full accounts made up to 31 October 1998 (25 pages)
21 May 1999Return made up to 30/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1999Return made up to 30/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1998Secretary's particulars changed;director's particulars changed (1 page)
14 August 1998Secretary's particulars changed;director's particulars changed (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
1 June 1998Full accounts made up to 31 October 1997 (16 pages)
1 June 1998Full accounts made up to 31 October 1997 (16 pages)
30 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
30 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Director resigned (1 page)
12 June 1997Full accounts made up to 31 October 1996 (13 pages)
12 June 1997Full accounts made up to 31 October 1996 (13 pages)
19 May 1997Registered office changed on 19/05/97 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
19 May 1997Registered office changed on 19/05/97 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page)
19 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
19 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997Director's particulars changed (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997New director appointed (2 pages)
21 March 1997Particulars of mortgage/charge (4 pages)
21 March 1997Particulars of mortgage/charge (4 pages)
6 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
6 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 June 1996Ad 17/05/96--------- £ si 49915@1=49915 £ ic 85/50000 (2 pages)
3 June 1996Ad 17/05/96--------- £ si 49915@1=49915 £ ic 85/50000 (2 pages)
3 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 June 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 June 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 June 1996£ nc 1000/50900 17/05/96 (1 page)
3 June 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 June 1996£ nc 1000/50900 17/05/96 (1 page)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 May 1996Secretary resigned (1 page)
31 May 1996Declaration on reregistration from private to PLC (1 page)
31 May 1996Application for reregistration from private to PLC (1 page)
31 May 1996Return made up to 30/04/96; no change of members (4 pages)
31 May 1996Re-registration of Memorandum and Articles (17 pages)
31 May 1996Declaration on reregistration from private to PLC (1 page)
31 May 1996Auditor's statement (1 page)
31 May 1996Re-registration of Memorandum and Articles (17 pages)
31 May 1996Application for reregistration from private to PLC (1 page)
31 May 1996Return made up to 30/04/96; no change of members (4 pages)
31 May 1996Secretary resigned (1 page)
31 May 1996Balance Sheet (1 page)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 May 1996Auditor's statement (1 page)
31 May 1996Auditor's report (1 page)
31 May 1996Auditor's report (1 page)
31 May 1996Balance Sheet (1 page)
17 May 1996New secretary appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
7 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)