Company NameYorkshire Mills Limited
Company StatusActive
Company Number01991964
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCharles Patrick Dawson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arthur Greaves Limited The Innovation Centre
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMr John Patrick Dawson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arthur Greaves Limited The Innovation Centre
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Secretary NameMr John Patrick Dawson
StatusCurrent
Appointed19 May 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressC/O Arthur Greaves Limited The Innovation Centre
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMrs Jody Carol Earnshaw
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(30 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arthur Greaves Limited The Innovation Centre
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director NameMrs Irene Dorothy Chorlton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Nudger Green
Dobcross Saddleworth
Oldham
Lancs
OL3 5AW
Secretary NameCharles Patrick Dawson
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Barn
Slackcote Delph
Oldham
Lancashire
OL3 5TN
Director NameMrs Vivien Yvonne Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 New Barn Slackcote
Delph
Oldham
Lancashire
OL3 5TN
Secretary NameJohn Patrick Dawson
NationalityBritish
StatusResigned
Appointed01 June 2011(25 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 May 2012)
RoleCompany Director
Correspondence AddressNaburn Hall Naburn
York
YO19 4RY
Secretary NameJoanna Kathryn Dawson
NationalityBritish
StatusResigned
Appointed23 May 2012(26 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 May 2014)
RoleCompany Director
Correspondence AddressThe Granary Laurel Farm Court
Walton Head Lane Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HG
Director NameJoanna Kathryn Dawson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary, Laurel Farm Court Walton Head Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HG

Contact

Websiteyorkshiremill.co.uk
Email address[email protected]
Telephone01423 875617
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressC/O Arthur Greaves Limited The Innovation Centre
Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Arthur Greaves Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£373,086
Cash£1,335
Current Liabilities£95,286

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

18 December 1997Delivered on: 31 December 1997
Satisfied on: 25 July 2009
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.
Fully Satisfied
11 June 1996Delivered on: 13 June 1996
Satisfied on: 25 July 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 and 25 high street and stables uppermill oldham greater manchester t/no GM537610 with fixtures fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1996Delivered on: 13 June 1996
Satisfied on: 30 April 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Saddleworth business park warth mill huddersfield road diggle oldham greater manchester t/no GM544766 with fixtures fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1996Delivered on: 13 June 1996
Satisfied on: 25 July 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alexandra mill high street uppermill oldham greater manchester t/no GM568179 with fixtures fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1994Delivered on: 5 May 1994
Satisfied on: 30 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as saddleworth business park, huddersfield road, diggle, oldham, greater manchester t/no GM544766 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 July 1993Delivered on: 10 July 1993
Satisfied on: 30 January 1998
Persons entitled: J.Bradbury & Co (Saddleworth) Limited

Classification: Legal charge
Secured details: £18,500.
Particulars: F/H house k/a 11 bridge street uppermill oldham greater manchester.
Fully Satisfied
24 July 1990Delivered on: 31 July 1990
Satisfied on: 30 January 1998
Persons entitled: National Westminster 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: F/H property k/as warth mill, huddersfield road, diggle oldham, and the proceedsof sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1989Delivered on: 16 February 1989
Satisfied on: 30 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 mill street uppermill oldham greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 2007Delivered on: 7 June 2007
Satisfied on: 31 March 2012
Persons entitled: National Westminster 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 and 25 high street uppermill saddleworth greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 March 2007Delivered on: 15 March 2007
Satisfied on: 31 March 2012
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
19 December 1986Delivered on: 2 January 1987
Satisfied on: 30 January 1998
Persons entitled: National Westminster 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: F/H & l/h property k/a alexandra mill, uppermill, oldham greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 2014Delivered on: 8 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings at rose cottage barrowby lane kirkby overblow north yorkshire and land adjoining rose cottagebarrowby lane kikby overblow north yorkshire title numbers NYK94871 and NYK409213.
Outstanding
1 March 2012Delivered on: 17 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a saddleworth business park diggle oldham t/n GM544766 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 March 2012Delivered on: 17 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the greaves building hartshead street lees oldham t/n GM736064 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 March 2012Delivered on: 17 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23-25 high street uppermill oldham t/n GM537610 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2012Delivered on: 26 January 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
5 June 2020Satisfaction of charge 15 in full (2 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
11 September 2019Director's details changed for Mrs Jody Carol Earnshaw on 1 September 2019 (2 pages)
10 September 2019Register inspection address has been changed from 2 New Barn Slackcote Delph Oldham OL3 5TN England to C/O Arthur Greaves Limited the Innovation Centre Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT (1 page)
23 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
30 October 2018Secretary's details changed for Mr John Patrick Dawson on 24 October 2018 (1 page)
26 October 2018Director's details changed for Mrs Jody Carol Earnshaw on 24 October 2018 (2 pages)
26 October 2018Registered office address changed from 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN to C/O Arthur Greaves Limited the Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT on 26 October 2018 (1 page)
26 October 2018Director's details changed for Mr John Patrick Dawson on 24 October 2018 (2 pages)
26 October 2018Change of details for Arthur Greaves Investments Limited as a person with significant control on 24 October 2018 (2 pages)
26 October 2018Director's details changed for Charles Patrick Dawson on 24 October 2018 (2 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
21 March 2018Notification of Arthur Greaves Investments Limited as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 September 2017Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to 2 New Barn Slackcote Delph Oldham OL3 5TN (1 page)
28 September 2017Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to 2 New Barn Slackcote Delph Oldham OL3 5TN (1 page)
27 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
21 July 2016Appointment of Mrs Jody Carol Earnshaw as a director on 21 June 2016 (2 pages)
21 July 2016Appointment of Mrs Jody Carol Earnshaw as a director on 21 June 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
(5 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
(5 pages)
3 September 2015Secretary's details changed for Mr John Patrick Dawson on 30 June 2015 (1 page)
3 September 2015Secretary's details changed for Mr John Patrick Dawson on 30 June 2015 (1 page)
3 September 2015Director's details changed for Mr John Patrick Dawson on 30 June 2015 (2 pages)
3 September 2015Director's details changed for Mr John Patrick Dawson on 30 June 2015 (2 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 25,000
(5 pages)
1 September 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 25,000
(5 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Termination of appointment of Joanna Kathryn Dawson as a secretary on 19 May 2014 (1 page)
26 November 2014Registered office address changed from The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG to 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN on 26 November 2014 (1 page)
26 November 2014Appointment of Mr John Patrick Dawson as a secretary on 19 May 2014 (2 pages)
26 November 2014Termination of appointment of Joanna Kathryn Dawson as a director on 19 May 2014 (1 page)
26 November 2014Termination of appointment of Joanna Kathryn Dawson as a director on 19 May 2014 (1 page)
26 November 2014Termination of appointment of Joanna Kathryn Dawson as a secretary on 19 May 2014 (1 page)
26 November 2014Appointment of Mr John Patrick Dawson as a secretary on 19 May 2014 (2 pages)
26 November 2014Registered office address changed from The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG to 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN on 26 November 2014 (1 page)
8 May 2014Registration of charge 019919640016 (34 pages)
8 May 2014Registration of charge 019919640016 (34 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
23 January 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,000
(6 pages)
23 January 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,000
(6 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
17 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
2 May 2013Appointment of Joanna Kathryn Dawson as a director (3 pages)
2 May 2013Appointment of Joanna Kathryn Dawson as a director (3 pages)
18 December 2012Secretary's details changed for Joanna Kathryn Dawson on 18 December 2012 (2 pages)
18 December 2012Secretary's details changed for Joanna Kathryn Dawson on 18 December 2012 (2 pages)
18 December 2012Director's details changed for John Patrick Dawson on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 2 New Barn Slackcote Delph Oldham Lancs OL3 5TN on 18 December 2012 (1 page)
18 December 2012Director's details changed for John Patrick Dawson on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 2 New Barn Slackcote Delph Oldham Lancs OL3 5TN on 18 December 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
24 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
6 August 2012Secretary's details changed for Joanna Kathryn Dawson on 6 August 2012 (2 pages)
6 August 2012Director's details changed for John Patrick Dawson on 6 August 2012 (2 pages)
6 August 2012Director's details changed for John Patrick Dawson on 6 August 2012 (2 pages)
6 August 2012Director's details changed for John Patrick Dawson on 6 August 2012 (2 pages)
6 August 2012Secretary's details changed for Joanna Kathryn Dawson on 6 August 2012 (2 pages)
6 August 2012Secretary's details changed for Joanna Kathryn Dawson on 6 August 2012 (2 pages)
20 June 2012Appointment of Joanna Kathryn Dawson as a secretary (3 pages)
20 June 2012Termination of appointment of John Dawson as a secretary (2 pages)
20 June 2012Appointment of Joanna Kathryn Dawson as a secretary (3 pages)
20 June 2012Termination of appointment of John Dawson as a secretary (2 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 12 (11 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 12 (11 pages)
7 October 2011Secretary's details changed for John Patrick Dawson on 31 August 2011 (3 pages)
7 October 2011Secretary's details changed for John Patrick Dawson on 31 August 2011 (3 pages)
7 October 2011Director's details changed for John Patrick Dawson on 31 August 2011 (3 pages)
7 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
7 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
7 October 2011Director's details changed for John Patrick Dawson on 31 August 2011 (3 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
27 June 2011Appointment of John Patrick Dawson as a secretary (3 pages)
27 June 2011Appointment of John Patrick Dawson as a secretary (3 pages)
24 June 2011Termination of appointment of Vivien Dawson as a director (2 pages)
24 June 2011Termination of appointment of Charles Dawson as a secretary (2 pages)
24 June 2011Termination of appointment of Charles Dawson as a secretary (2 pages)
24 June 2011Termination of appointment of Vivien Dawson as a director (2 pages)
17 September 2010Register inspection address has been changed (2 pages)
17 September 2010Register(s) moved to registered inspection location (2 pages)
17 September 2010Register(s) moved to registered inspection location (2 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (15 pages)
17 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (15 pages)
17 September 2010Register inspection address has been changed (2 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 September 2009Return made up to 31/08/09; full list of members (6 pages)
16 September 2009Return made up to 31/08/09; full list of members (6 pages)
4 September 2009Appointment terminated director irene chorlton (1 page)
4 September 2009Appointment terminated director irene chorlton (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
15 May 2009Director's change of particulars / john dawson / 07/05/2009 (1 page)
15 May 2009Director's change of particulars / john dawson / 07/05/2009 (1 page)
18 December 2008Return made up to 31/08/08; full list of members (7 pages)
18 December 2008Return made up to 31/08/08; full list of members (7 pages)
12 August 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 January 2008Accounting reference date shortened from 31/07/08 to 28/02/08 (1 page)
8 January 2008Accounting reference date shortened from 31/07/08 to 28/02/08 (1 page)
16 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
24 September 2007Return made up to 31/08/07; full list of members (7 pages)
24 September 2007Return made up to 31/08/07; full list of members (7 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 March 2007Director's particulars changed (1 page)
3 March 2007Director's particulars changed (1 page)
6 September 2006Return made up to 31/08/06; full list of members (7 pages)
6 September 2006Return made up to 31/08/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 October 2005Return made up to 31/08/05; full list of members (7 pages)
3 October 2005Return made up to 31/08/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 September 2004Return made up to 31/08/03; full list of members; amend (7 pages)
6 September 2004Return made up to 31/08/03; full list of members; amend (7 pages)
3 September 2004Return made up to 31/08/04; full list of members (7 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Return made up to 31/08/04; full list of members (7 pages)
3 September 2004New director appointed (2 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 September 2003Return made up to 31/08/03; full list of members (7 pages)
23 September 2003Return made up to 31/08/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 September 2002Return made up to 31/08/02; full list of members (8 pages)
4 September 2002Return made up to 31/08/02; full list of members (8 pages)
16 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
30 August 2001Return made up to 31/08/01; full list of members (7 pages)
30 August 2001Return made up to 31/08/01; full list of members (7 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 September 2000Return made up to 31/08/00; full list of members (7 pages)
27 September 2000Return made up to 31/08/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
5 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
3 September 1999Return made up to 31/08/99; full list of members (7 pages)
3 September 1999Return made up to 31/08/99; full list of members (7 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
1 September 1998Return made up to 31/08/98; full list of members (7 pages)
1 September 1998Return made up to 31/08/98; full list of members (7 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
28 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
1 October 1997Return made up to 31/08/97; full list of members (7 pages)
1 October 1997Return made up to 31/08/97; full list of members (7 pages)
13 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
13 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 September 1996Return made up to 31/08/96; full list of members (7 pages)
19 September 1996Return made up to 31/08/96; full list of members (7 pages)
13 June 1996Particulars of mortgage/charge (7 pages)
13 June 1996Particulars of mortgage/charge (7 pages)
13 June 1996Particulars of mortgage/charge (7 pages)
13 June 1996Particulars of mortgage/charge (7 pages)
13 June 1996Particulars of mortgage/charge (7 pages)
13 June 1996Particulars of mortgage/charge (7 pages)
27 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
27 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
19 September 1995Return made up to 31/08/95; full list of members (8 pages)
19 September 1995Return made up to 31/08/95; full list of members (8 pages)