Company NameAskwith Investments Limited
DirectorsRobert Nicholas Jason Schofield and Jonathan Marcus William Schofield
Company StatusActive
Company Number02065212
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)
Previous NameLockale Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Nicholas Jason Schofield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991(4 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 East Parade
Harrogate
North Yorkshire
HG1 5LF
Director NameMr Jonathan Marcus William Schofield
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(21 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaltkiln Kirkby Overblow
Harrogate
N Yorkshire
HG3 1HD
Secretary NameMiss Joanne Louise Cowburn
StatusCurrent
Appointed14 February 2017(30 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address17 East Parade
Harrogate
HG1 5LF
Director NameMr Melvyn Edward Arthur Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(4 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Hill Barn Blazefield
Pateley Bridge
Harrogate
North Yorkshire
HG3 5DJ
Secretary NameMr Robert Nicholas Jason Schofield
NationalityBritish
StatusResigned
Appointed15 February 1991(4 years, 4 months after company formation)
Appointment Duration26 years (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 East Parade
Harrogate
North Yorkshire
HG1 5LF
Director NameMrs Rebecca Bellan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(18 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2009)
RoleAccountant
Correspondence AddressBank Bottom Laithe Farm Cullingworth Fields
Cullingworth
Bradford
West Yorkshire
BD13 5EH
Director NameMrs Sarah Leanne Ruston
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Headingley Terrace
Leeds
West Yorkshire
LS6 2EE
Director NameMr Jonathan Mark Joyce
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(22 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greenholme Cottages Weirside
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7SF

Location

Registered Address17 East Parade
Harrogate
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

100 at £1Robert Nicholas Jason Schofield
100.00%
Ordinary

Financials

Year2014
Net Worth-£279,494
Cash£690,161
Current Liabilities£3,372,742

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

31 March 2005Delivered on: 8 April 2005
Satisfied on: 11 November 2008
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildins on the south side of woodlands farm road and land on the north west side of kingsbury road, birmingham t/no WM542569 (for further details of property charged please refer to form 395). 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
3 June 1998Delivered on: 10 June 1998
Satisfied on: 1 May 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clifton house,st olave's rd,york,north yorkshire; t/no wyk 69764; all fixed plant,machinery,fixtures thereon and all income from time to time and proceeds of sale thereof; all other rights,equipment and goods listed; see form 395; all undertaking/other assets and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 June 1998Delivered on: 10 June 1998
Satisfied on: 6 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 victoria ave,harrogate,north yorkshire; t/no nyk 40155; all fixtures and income from time to time thereon and proceeds of sale thereof; all deeds/documents and compensation monies; all fixed equipment and goods listed and all fixed plant/machinery; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1991Delivered on: 14 August 1991
Satisfied on: 6 June 2008
Persons entitled: Lloyds Bank PLC

Classification: 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/a 21 victoria avenue, harrogate, N. yorkshire. T/n wyk 40155 tog with all buildings and fixtures. And goodwill of business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1989Delivered on: 6 March 1989
Satisfied on: 1 May 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £798,000.
Particulars: Clifton house st olave's road york north yorks (also k/a the white house 10 clifton york).
Fully Satisfied
3 March 1989Delivered on: 6 March 1989
Satisfied on: 6 June 2008
Persons entitled: Skipton Buildings Soceity

Classification: Legal charge
Secured details: £192,000.
Particulars: 21 victoria avenue harrogate north yorkshire HG1 5RD t/no nyk 40155.
Fully Satisfied
19 September 1988Delivered on: 27 September 1988
Satisfied on: 15 March 1989
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 victoria avenue harrogate north yorkshire title no nyk 40155.
Fully Satisfied
30 December 1986Delivered on: 7 January 1987
Satisfied on: 17 June 1988
Persons entitled: Lloyds 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: 51 carlisle mansions carlisle place london SW1 t/no ngl 507996.
Fully Satisfied
31 March 2005Delivered on: 8 April 2005
Satisfied on: 28 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings on the south side of woodlands farm road and land on the north west side of kingsbury road, birmingham, west midlands, t/no WM542569 (for further details of further property charged please refer to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
31 March 2005Delivered on: 8 April 2005
Satisfied on: 11 November 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land lying to the north west at kingsbury road, birmingham, west midlands, t/no WM645192. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
31 March 2005Delivered on: 8 April 2005
Satisfied on: 28 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 21 victoria avenue, harrogate t/no NYK40155. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
30 December 1986Delivered on: 7 January 1987
Satisfied on: 15 March 1989
Persons entitled: Lloyds 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 victoria avenue harrogate, north yorkshire.
Fully Satisfied
14 February 2023Delivered on: 14 February 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property shown edged and shaded red on the attached plan being part of land lying north of harewood avenue, east keswick and registered at land registry under title number WYK475285.
Outstanding
22 July 2022Delivered on: 1 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 14 grayson house, beech grove, harrogate, HG2 0ER.
Outstanding
14 January 2020Delivered on: 15 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 6 grayson house, beech grove, harrogate registered at land registry under title number NYK160866.
Outstanding
15 November 2018Delivered on: 16 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The property known as flat 5 windsor court, 7 cavendish avenue, harrogate, north yorkshire, HG2 8HX.
Outstanding
28 September 2018Delivered on: 3 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 6, windsor court, 7 cavendish avenue, harrogate, north yorkshire, HG2 8HX.
Outstanding
8 December 2017Delivered on: 20 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as moorend farm, harewood road, east keswick, leeds, LS17 9HL registered at the land registry under title number WYK324199.
Outstanding
8 December 2017Delivered on: 20 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 13 grayson house, beech grove, harrogate and garage, HG2 0ER registered at the land registry under title number NYK53142.
Outstanding
26 July 2017Delivered on: 28 July 2017
Persons entitled: Svenksa Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All plant and machinery, all fixtures and fitting, all chattels, benefits in insurances, all rents and goodwill.. The freehold property known as newday house, bruntcliffe way, leeds LS27 0JG registered at hmlr under title number: WYK250197.
Outstanding
26 July 2017Delivered on: 28 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates, present or future, all other interests in land, all proceeds of sale thereof, all plant and machinery, all shares, all benefits of insurances, rights under appointment of any managing agent, deposits, book debts, goodwill and uncalled capital and the benefit of authorisations.
Outstanding
23 July 2008Delivered on: 1 August 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 40 victoria way victoria trading estate victoria way charlton london t/no's SGL115162 and SGL94429 first fixed charge all of its other rights in any land,assigns rental income,occupational leases and other documents,insurance see image for full details.
Outstanding
27 June 2008Delivered on: 3 July 2008
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a cincinatti buildings, kingsbury road, erdington, birmingham t/no.WM855964 see image for full details.
Outstanding
23 May 2008Delivered on: 24 May 2008
Persons entitled: Derbyshire Building Society

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.a 21 victoria avenue harrogate t/no NYK40155 including all fixed plant, machinery fixtures thereon and goodwill of the business (if any).
Outstanding

Filing History

10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 January 2020Registration of charge 020652120022, created on 14 January 2020 (18 pages)
15 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
16 November 2018Registration of charge 020652120021, created on 15 November 2018 (3 pages)
3 October 2018Registration of charge 020652120020, created on 28 September 2018 (3 pages)
9 August 2018Confirmation statement made on 6 August 2018 with updates (3 pages)
20 March 2018Accounts for a small company made up to 31 July 2017 (10 pages)
20 December 2017Registration of charge 020652120018, created on 8 December 2017 (19 pages)
20 December 2017Registration of charge 020652120019, created on 8 December 2017 (18 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
28 July 2017Registration of charge 020652120017, created on 26 July 2017 (17 pages)
28 July 2017Registration of charge 020652120016, created on 26 July 2017 (19 pages)
28 July 2017Registration of charge 020652120017, created on 26 July 2017 (17 pages)
28 July 2017Registration of charge 020652120016, created on 26 July 2017 (19 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (7 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (7 pages)
8 March 2017Registered office address changed from Regent Buildings Regent Street Leeds LS2 7QA to 17 East Parade Harrogate HG1 5LF on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Regent Buildings Regent Street Leeds LS2 7QA to 17 East Parade Harrogate HG1 5LF on 8 March 2017 (1 page)
15 February 2017Termination of appointment of Robert Nicholas Jason Schofield as a secretary on 14 February 2017 (1 page)
15 February 2017Appointment of Miss Joanne Louise Cowburn as a secretary on 14 February 2017 (2 pages)
15 February 2017Appointment of Miss Joanne Louise Cowburn as a secretary on 14 February 2017 (2 pages)
15 February 2017Termination of appointment of Robert Nicholas Jason Schofield as a secretary on 14 February 2017 (1 page)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 June 2016Satisfaction of charge 15 in full (1 page)
17 June 2016Satisfaction of charge 13 in full (1 page)
17 June 2016Satisfaction of charge 13 in full (1 page)
17 June 2016Satisfaction of charge 14 in full (1 page)
17 June 2016Satisfaction of charge 14 in full (1 page)
17 June 2016Satisfaction of charge 15 in full (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
9 July 2015Notice of completion of voluntary arrangement (17 pages)
9 July 2015Notice of completion of voluntary arrangement (17 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 February 2015Notice of automatic end of Administration (33 pages)
27 February 2015Notice of automatic end of Administration (33 pages)
20 February 2015Administrator's progress report to 15 January 2015 (1 page)
20 February 2015Administrator's progress report to 15 January 2015 (1 page)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
28 November 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
28 November 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2014Notice of extension of period of Administration (1 page)
19 August 2014Notice of extension of period of Administration (1 page)
6 August 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL to Regent Buildings Regent Street Leeds LS2 7QA on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL to Regent Buildings Regent Street Leeds LS2 7QA on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL to Regent Buildings Regent Street Leeds LS2 7QA on 6 August 2014 (1 page)
6 August 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
3 July 2014Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
3 July 2014Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
14 March 2014Administrator's progress report to 13 February 2014 (28 pages)
14 March 2014Administrator's progress report to 13 February 2014 (28 pages)
12 November 2013Result of meeting of creditors (4 pages)
12 November 2013Result of meeting of creditors (4 pages)
8 October 2013Statement of administrator's proposal (58 pages)
8 October 2013Statement of administrator's proposal (58 pages)
25 September 2013Statement of affairs with form 2.14B (7 pages)
25 September 2013Statement of affairs with form 2.14B (7 pages)
20 August 2013Registered office address changed from Regent Buildings Regent Street Leeds West Yorkshire LS2 7QA on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from Regent Buildings Regent Street Leeds West Yorkshire LS2 7QA on 20 August 2013 (2 pages)
19 August 2013Appointment of an administrator (1 page)
19 August 2013Appointment of an administrator (1 page)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-04
(5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-04
(5 pages)
23 November 2012Full accounts made up to 31 March 2012 (16 pages)
23 November 2012Full accounts made up to 31 March 2012 (16 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Resolutions
  • RES13 ‐ Entry into listed arrangements 03/12/2010
(2 pages)
15 December 2010Resolutions
  • RES13 ‐ Entry into listed arrangements 03/12/2010
(2 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Jonathan Joyce as a director (1 page)
13 January 2010Termination of appointment of Jonathan Joyce as a director (1 page)
13 January 2010Termination of appointment of Sarah Ruston as a director (1 page)
13 January 2010Termination of appointment of Sarah Ruston as a director (1 page)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Jonathan Marcus William Schofield on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Jonathan Marcus William Schofield on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Robert Nicholas Jason Schofield on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Robert Nicholas Jason Schofield on 20 December 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Register inspection address has been changed (1 page)
17 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
9 September 2009Director appointed mr jonathan mark joyce (2 pages)
9 September 2009Appointment terminated director rebecca bellan (1 page)
9 September 2009Appointment terminated director rebecca bellan (1 page)
9 September 2009Director appointed mr jonathan mark joyce (2 pages)
18 February 2009Director's change of particulars / rebecca bellan / 13/11/2008 (1 page)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Director's change of particulars / rebecca bellan / 13/11/2008 (1 page)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
1 October 2008Full accounts made up to 31 March 2008 (17 pages)
1 October 2008Full accounts made up to 31 March 2008 (17 pages)
4 September 2008Director's change of particulars / sarah roston / 07/07/2008 (1 page)
4 September 2008Director's change of particulars / sarah roston / 07/07/2008 (1 page)
28 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
28 August 2008Memorandum and Articles of Association (6 pages)
28 August 2008Memorandum and Articles of Association (6 pages)
28 August 2008Memorandum and Articles of Association (6 pages)
28 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
28 August 2008Memorandum and Articles of Association (6 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facility agreement 22/07/2008
(3 pages)
8 August 2008Memorandum and Articles of Association (12 pages)
8 August 2008Memorandum and Articles of Association (12 pages)
8 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facility agreement 22/07/2008
(3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 15 (12 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 15 (12 pages)
15 July 2008Director appointed jonathan marcus william schofield (2 pages)
15 July 2008Director appointed jonathan marcus william schofield (2 pages)
14 July 2008Director appointed sarah roston (2 pages)
14 July 2008Director appointed sarah roston (2 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 June 2008Return made up to 15/02/08; no change of members
  • 363(287) ‐ Registered office changed on 12/06/08
(7 pages)
12 June 2008Return made up to 15/02/08; no change of members
  • 363(287) ‐ Registered office changed on 12/06/08
(7 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
19 September 2007Full accounts made up to 31 March 2007 (16 pages)
19 September 2007Full accounts made up to 31 March 2007 (16 pages)
21 March 2007Return made up to 15/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(7 pages)
21 March 2007Return made up to 15/02/07; full list of members
  • 363(287) ‐ Registered office changed on 21/03/07
(7 pages)
14 November 2006Accounts made up to 31 March 2006 (17 pages)
14 November 2006Accounts made up to 31 March 2006 (17 pages)
13 March 2006Return made up to 15/02/06; full list of members (7 pages)
13 March 2006Return made up to 15/02/06; full list of members (7 pages)
2 February 2006Accounts made up to 31 March 2005 (18 pages)
2 February 2006Accounts made up to 31 March 2005 (18 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Particulars of mortgage/charge (10 pages)
8 April 2005Particulars of mortgage/charge (10 pages)
4 April 2005Return made up to 15/02/05; full list of members (7 pages)
4 April 2005Return made up to 15/02/05; full list of members (7 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
21 December 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
2 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
20 March 2003Return made up to 15/02/03; full list of members (7 pages)
20 March 2003Return made up to 15/02/03; full list of members (7 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
21 February 2002Return made up to 15/02/02; full list of members (6 pages)
6 December 2001Accounts made up to 31 March 2001 (15 pages)
6 December 2001Accounts made up to 31 March 2001 (15 pages)
19 February 2001Return made up to 15/02/01; full list of members (6 pages)
19 February 2001Return made up to 15/02/01; full list of members (6 pages)
1 February 2001Accounts made up to 31 March 2000 (16 pages)
1 February 2001Accounts made up to 31 March 2000 (16 pages)
22 February 2000Return made up to 15/02/00; full list of members (6 pages)
22 February 2000Return made up to 15/02/00; full list of members (6 pages)
21 January 2000Accounts made up to 31 March 1999 (14 pages)
21 January 2000Accounts made up to 31 March 1999 (14 pages)
26 February 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 February 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 September 1998Accounts made up to 31 March 1998 (13 pages)
24 September 1998Accounts made up to 31 March 1998 (13 pages)
10 June 1998Particulars of mortgage/charge (11 pages)
10 June 1998Particulars of mortgage/charge (11 pages)
10 June 1998Particulars of mortgage/charge (11 pages)
10 June 1998Particulars of mortgage/charge (11 pages)
10 February 1998Return made up to 15/02/98; no change of members (4 pages)
10 February 1998Return made up to 15/02/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (13 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (13 pages)
19 February 1997Return made up to 15/02/97; full list of members (6 pages)
19 February 1997Return made up to 15/02/97; full list of members (6 pages)
4 November 1996Accounts made up to 31 March 1996 (13 pages)
4 November 1996Accounts made up to 31 March 1996 (13 pages)
23 February 1996Return made up to 15/02/96; no change of members (4 pages)
23 February 1996Return made up to 15/02/96; no change of members (4 pages)
10 October 1995Accounts made up to 31 March 1995 (13 pages)
10 October 1995Accounts made up to 31 March 1995 (13 pages)
15 March 1995Return made up to 15/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 1995Return made up to 15/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 1988Accounts made up to 31 December 1987 (12 pages)
11 October 1988Accounts made up to 31 December 1987 (12 pages)
19 November 1987Company name changed lockale LIMITED\certificate issued on 19/11/87 (2 pages)
19 November 1987Company name changed lockale LIMITED\certificate issued on 19/11/87 (2 pages)
17 October 1986Certificate of Incorporation (1 page)
17 October 1986Certificate of Incorporation (1 page)